Loading...
HomeMy WebLinkAboutAgenda Report - August 7, 2019 Declaration Of PostingDECLARATION OF POSTING On Thursday, August 1,2019, in the City of Lodi, San Joaquin County, California, a copy of the August 7 ,2019 Regular Council Meeting 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 August 1,2019, at Lodi, California. ORDERED BY: JENNIFER M. FERRAIOLO CITY CLERK Posted by: (L ee Clayton (Date) I..0DICTTT/COTNrcIL Carnegie Forum 305 West Pine Street, Lodi AGENDA - REGULAR MEETING Date: August 7,2019 Time: Closed Session 6:00 p.m. Regular Meeting 7:00 p.m. *and via conference call: 1311 Midvale Road Lodi, CA 95240 on regarding this Agenda please contact: Jennifer M. Ferraiolo Gity Clerk For informati Tel hone:333-6702 EXF{Ïß¡î A 6:55 p.m.lnvocations/Calls be offered of thelnvocation/Gall to Givic Responsibilitv.vari ousmaybyany reli and rous onizatigious withis andn ndarou thenon-relig organ Lodi.of areThese volunta offeriCity ofryngs private citizen andto thefors,ofbenefit Couthe ncr vtewsThe or bel efs Sthe h notave beenbyexpressedpeaker previously orreviewed the andCouncil thepproved Council notdoes dorseen beliefstheby viewsor of keranyspea c-t c-2 Gall to Order / Rolt Call Announcement of Glosed 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, Lodi Police Dispatchers Association, Lodi Professional Firefighters, lnternational Brotherhood of Electrical Workers, and Executive Management pursuant to Government Code S54957.6 (CM)b) Pending Litigation; Government Co{e $54956.9(a); One Case; Robert Martin, et at. 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) Adjourn to Closed Session NOTE: THE FOLLOWING ITEMS WILL COMMENàE No soo,vER THAN 7:OO P.M. C4 Return to Open Session / Disclosure of Action A. Call to Order / Roll Catl B. Presentations B-1 National Children's Vision and Learning Month Proclamation (CLK) B-2 Pc&E Community Wildfire Safety program presentation (EU) c. Gonsent calendar (Reading; comments by the public; councilAction) C-1 Receive Register of Claims for June 22,2019 through July 18, 201g in the Amount of $5,717,977.37 (FtN) C-2 Approve Minutes (CLK)a) July 16 and July 29, 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, lnc., of Walnut Creek ($148,11S) apw) Res. C-4 Adopt Resolution Authorizing City-iVanager to Waive Bid Process and Purchase Library Database and Subscription Services from EBSCO, lnc., of Birmingham, Alabama ($20,8S4) (LlBi Res. C-5 Adopt Resolution Awarding Contract for Westgate Drive Street lmprovement project to Anthem Builders, lnc., 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 toÂBM lndustry Groups, LLC, of San Frãncisco ($424,094) and Authorizing city Manager to Execute change orders ($40,000) (pw) c-3 N:\Administration\CLERKAg€ndâ\COUNCILUOl 9\08-02-1 gagn.doc 7tg1t2O1g 1O:54 AM CIW COUNCIL AGENDA AUGUST 7,2019 PAGE TWO Res. C-7 Res. C-8 Res. C-9 Res. C-10 Res. C-11 Res. C-12 Res. C-13 Res. C-14 c-15 Res. C-16 c-17 c-18 c-19 c-20 c-21 c-22 Res Res Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement with !-lac! Company, of Loveland, Colorado, for White Slough Water Pollution Contrıl Facility Nitrification Control System ($109,616) (PW) Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement with Terracon Consultants, lnc., of Lodi, for Construction Materials Testing and lnspection Services ($150,000) (PW) 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, lnc., of Plano, Texas, in Amount Not to Exceed $699,584 Over Three-Vear Term with Automatic Annual Renewals Thereafter (CM) Adopt Resolution Authorizing City Manager to Execute Amendment No. I to Professional ServicesAgreement with KONE, lnc., of Sacramento, for Lodi Station Parking Garage North Elevator Repair Project ($31,000) and Appropriating Funds ($31,000) (pW) - Adopt Resolution Authorizing City Manager to Execute Amendment No, 4 to professional Services Agreement with Lyons Security Service, lnc., of Orange, for Security Services at Hutchins Street Square and Lodi Pubtic Library ($130,000 in Fiscat year 2019t20) (PRCS) Adopt Resolution Ratifying City Manager Revisions to Employment Contracts for Fire Chief and Police Chief Effective August 12, 2019 (CM) {dogt Resolution Approving Renewal of Dental Claims Administration Agreement wíth Stanislaus Foundation for Medical Care; and Further Authorizing City Mãnager to Execute Agreement (CM) Adopt Resolution Authorizing Payment of City's FiscalYear 2O1gàO Membership lnvestment to San Joaquin Partnership, lnc. ($30,290) (CM) {ppoint Lisa Craig and Julieann Martin to the Planning Commission; Larnice Eklund and Paige Prince to the LodiArts Commission; Breanna Meyer as Greater LodiArea youth Commission Adult Advisor; Jasmine Shukla, Benjamin Þlath, Kev¡n Armknecht, Arriana Galvan, Benjamin Gobel, Jordyn Hummel, and Rayleen Salgado to the Greater LodiArea youth Commission; and Alfredo Almazan to the Lodi lmpròvement Committee; and post for Vacancy for Ex-Officio Member of the Lodi Arts Commíssion and for Vacancy on the Lodi lmprovement Committee (CLK) Adopt Resolution Authorizing City Manager to Execute CalTrans Sustainable Transportation Planning Grant Program Agreements for Lodi Greenline Feasibility Study and All RélateO Documents (PW) Receive RgRort Regarding Communication Pertaining to Senate B¡11266 (Leyva) public Employees' Retirement System: Disallowed Compensation: Benefit Adjudtments (CLK) Receive RgRort Regarding Communication Pertaining to Assembly Bill S16 (Chiu) Authority to Remove Vehicles (CLK) leceiye Report Regarding Communication Pertaining to Senate Bill 5 (Beail/McGuire) Local- State Sustainable lnvestment lncentive Program (CLk) Adopt Resolution Approving Arts Grants for Fiscal year 2o19l2o (pRcs) Adopt Resolution Approving city of Lodi Pay schedute Dated July 2s, 2019 (cM) Set Public Hearing for August 21, 2019 to Consider Adopting Resolution Approving planning Commission's Recommendation to Authorize 27 Low-Density Residential Giowth ManagemLnt Allocations for DM Squared Homes - Twin Arbors Subdivision (CD) N:\Admin¡stration\CLERKAgenda\COUNCtLUo19\08-07-19agn.doc 7t31t2O19 g:41 pM CIW COUNCILAGENDA AUGUST 7, 2019 PAGE THREE D. Ord. (Adopt) (Adopt) E. F. G. H. Gomments by the Public on Non-Agenda ltems 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 Code Section 54954.3, Lodi City Counci matters within the Lodi City Council's jurisdiction (Government Protocol Manual Section 6.31). The Council cannot take action or deliberate on items that are not on action on that emergency arose agenda unless there is an emergency and the need to taker this agenda was posted (Government Code Section 54954.2(bX2)). All other items may only be referred for review to staff or placement on a future Council agenda. Comments by the Gity Council M on Non-Agenda ltems Comments by the City Manager on -Agenda ltems Public Hearings - None Regular Calendar Res H-1 Adopt Resolution Approving AmEndment No. 3 to Professional Services Agreement with Michael Baker lnternational to Conduct EnvironmentalAnalysis and Clearance of Potential Sites for Homeless Emergency AÍd Program Project (Not to Exceed $41 ,100) (cD) Ordinances il-1 Adopt Ordinance No. 1963 Entiflèd, "An Ordinance of the Lodi City Council Amending Lodi MunicipalCode Title 15 - Buildings and Construction - by Rescinding Section 15.64.-O3OC, 'Development lmpact Funds,' Relating to lnterfund Loans in the Development lmpact Fee Funds" (CLK) l-2 Adopt Ordinance No. 1964 Entitlçd, "An Ordinance of the Lodi City Council Amending Lodi Municipal Code Title 2 - Adminislration and Personnel - by Adding Chapter 2.18, 'Elèctronic Filing of Campaign Disclosure Stãtements,' Relating to Electronic and Paperless Fíling of Fair Political Practices Commission Campaign Disclosure Statements,, (CLK) Ord J. Adjournment r 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 pubiic 24 hours a day. rM. F lo Clerk AII staff repoñs or other written documentation Office of the City Cletu, located at 221 W. Pine shall be made available in appropriate altemative Americans with Disabilities Act of 1990 (42 U.S. implementation thereof. To make a request for Office as soon as possrb/e and at least 72 hours hours in advance of the meeting to de interyretación de idiomas deben /easfat 72 help Solicitudes ser Llame a Jennifera asegurar la to each item of business referred to on the agenda are on file in the Lodi, and are available for public inspection. lt requested, the agenda fs fo persons with a disability, as required by Section 202 of the Sec. 12132), and the federal rules and regulations modification or accommodation contact the City Clefu's to the meeting date. Language interpreter reguesfs must be received availability. Contact Jennifer M. Ferraiolo at (209) 333-6702. por lo menos con 72 horas de anticipación a la reunión para adopted in Ferraiolo 333-6702 Meetings of the Lodi City Council are telecast on regular City Council meetings. The webcasts can webcasts link. Channel 26. The City of Lodi provides live and archived webcasts of be found on the City's website at vvww.lodi.sov by clicking the meeting N:\Administration\CLERI(Agenda\COUNCIL\2019\08-07-lgagn.doc 713012019 g:02 pM