Loading...
HomeMy WebLinkAboutAgendas - January 15, 2020 \\cvcfilv01\administration$\Administration\CLERK\Agenda\COUNCIL\2020\01-15-20agn.doc 1/9/2020 4:15 PM LODI CITY COUNCIL Carnegie Forum 305 West Pine Street, Lodi TM AGENDA – REGULAR MEETING Date: January 15, 2020 Time: Closed Session 6:15 p.m. Regular Meeting 7:00 p.m. For information regarding this Agenda please contact: Pamela M. Farris Assistant 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 AFSCME General Services and Maintenance & Operators, Lodi Professional Firefighters, Executive Management, Council Appointees, and Confidential Employees Pursuant to Government Code §54957.6 (CM) b) Actual Litigation: Government Code Section 54956.9; One Application; Donald Sanford v. City of Lodi; Worker’s Compensation Appeals Board Case No. ADJ11362808 (DOI: 12/02/2014) (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 – None C. Consent Calendar (Reading; Comments by the Public; Council Action) C-1 Receive Register of Claims for November 29, 2019 through December 26, 2019 in the Amount of $5,310,486.06 (FIN) C-2 Approve Minutes (CLK) a) December 4, 2019 (Regular Meeting) b) December 10 and December 17, 2019 (Shirtsleeve Sessions) C-3 Approve Plans and Specifications and Authorize Advertisement for Bids for Municipal Services Center Security Fence Improvement Project (PW) Res. C-4 Approve Plans and Specifications and Authorize Advertisement for Bids for Citywide Bicycle Facilities Detection Improvement Project and Adopt Resolution Authorizing City Manager to Execute Agreements with State of California for Funding Allocation (PW) Res. C-5 Adopt Resolution Authorizing City Manager to Execute Purchase Order with L N Curtis & Sons, of Walnut Creek, for Purchase of Additional Self Contained Breathing Apparatus (SCBA) and SCBA Equipment and Appropriating Funds ($55,053.38) (FD) Res. C-6 Adopt Resolution Awarding Contract for 2019 Pavement Crack Sealing Project to Graham Contractors, Inc., of San Jose ($46,082) (PW) Res. C-7 Adopt Resolution Awarding Contract for Blakely Park Restroom Improvements to Soracco, Inc., of Lodi ($333,587), Authorizing City Manager to Execute Change Orders ($50,000), and Appropriating Funds ($117,000) (PW) *and via conference call: 1311 Midvale Road Lodi, CA 95240 \\cvcfilv01\administration$\Administration\CLERK\Agenda\COUNCIL\2020\01-15-20agn.doc 1/9/2020 4:15 PM CITY COUNCIL AGENDA JANUARY 15, 2020 PAGE TWO C-8 Accept Improvements Under Contract for Lodi Station Parking Garage Structural Repair Project (PW) Res. C-9 Adopt Resolution Accepting Public Improvements of Reynolds Ranch Buffer Trail and Authorizing City Manager to Execute Landscape Maintenance Agreement (PW) Res. C-10 Adopt Resolution Accepting Public Improvements of Gateway North Subdivision, Unit No. 1, Tract No. 3940, and Amending Traffic Resolution No. 97-148 by Approving Yield Control on Larkspur Lane at Primrose Drive (PW) Res. C-11 Adopt Resolution Approving Final Map and Authorizing City Manager to Execute Improvement Agreement for Interlaken Subdivision, Tract No. 4024 (PW) Res. C-12 Adopt Resolution Approving Final Map and Authorizing City Manager to Execute Improvement Agreement for Iris Drive Subdivision, Tract No. 4023 (PW) Res. C-13 Adopt Resolution Authorizing City Manager to Waive Bid Process and Execute Professional Services Agreement with Garland/DBS, Inc., of Cleveland, Ohio, for Parks Division Storage Shed Gutter Replacement Project ($24,113), and Appropriating Funds ($24,113), Utilizing U.S. Communities Contract No. 14-5903 (PRCS) Res. C-14 Adopt Resolution Authorizing City Manager to Waive Bid Process and Execute Professional Services Agreement with Bauer Compressors, Inc., of Norfolk, Virginia, for Purchase of Four Breathing Air Compressors, Installation, Training, Annual and Quarterly Maintenance (Not to Exceed $213,070), Utilizing State of California Contract No. 1-19-42-07 (FD) Res. C-15 Adopt Resolution Authorizing Chief of Police to Execute Agreement for Confidential Wage and Claim Information for Use in Conducting Law Enforcement Employment Background Investigations with Employment Development Department ($373.50) (PD) Res. C-16 Adopt Resolution Authorizing City Manager to Execute Cooperation Agreement with Woodbridge Irrigation District and City of Stockton to Collectively Manage Groundwater Resources (PW) Res. C-17 Adopt Resolution Approving Renewal of Chiropractic Benefit Administration Agreement with Landmark Healthplan of California; and Further Authorizing City Manager to Execute Agreement (CM) C-18 Accept Report on Results of Phase 1 Environmental Study and Noise Studies for Two Potential Homeless Emergency Aid Program Project Sites (CD) C-19 Appoint Teresa Whitmire and Tracy Williams to Lodi Senior Citizens Commission and Roger Stafford to Site Plan and Architectural Review Committee; Re-Post for Vacancy on Site Plan and Architectural Review Committee; and Post for Expiring Term on Lodi Improvement Committee (CLK) C-20 Accept Monthly Protocol Account Report Through December 31, 2019 (CLK) D. Comments by the Public on Non-Agenda Items THE TIME ALLOWED PER NON-AGENDA ITEM FOR COMMENTS MADE BY THE PUBLIC IS LIMITED TO FIVE MINUTES. Public comment may only be made on matters within the Lodi City Council's jurisdiction (Government Code Section 54954.3, Lodi City Council Protocol Manual Section 6.3l). The Council cannot take action or deliberate on items that are not on this agenda unless there is an emergency and the need to take action on that emergency arose after this agenda was posted (Government Code Section 54954.2(b)(2)). All other items may only be referred for review to staff or placement on a future Council agenda. E. Comments by the City Council Members on Non-Agenda Items F. Comments by the City Manager on Non-Agenda Items \\cvcfilv01\administration$\Administration\CLERK\Agenda\COUNCIL\2020\01-15-20agn.doc 1/9/2020 4:15 PM CITY COUNCIL AGENDA JANUARY 15, 2020 PAGE THREE G. Public Hearings Res. G-1 Public Hearing to Consider Adopting Resolution to Approve Community Development Block Grant (CDBG) Consolidated Plan Amendment No. 1 (CD) Res. G-2 Public Hearing to Consider Adopting Resolution Authorizing City Manager to Execute Energy Service Agreement with Schneider Electric Buildings Americas, Inc., of Carrollton, Texas, for Conceptual Development (Phase 1) and Design Development (Phase 2) for Replacement of Aeration Blowers and Diffusers at White Slough Water Pollution Control Facility ($225,000), in Accordance with California Government Code Section 4217 (PW) H. Regular Calendar H-1 Lodi Improvement Committee Presentation of 2018-19 Prior Year Accomplishments, 2019-20 Year Goals, and Receive Direction on Updating Committee By-Laws (CD) Res. H-2 Adopt Resolution Approving Revisions to Contracts for Lodi Executive Management Employees (Excluding Council Appointees) for Period January 1, 2020 through December 31, 2022 (CM) I. Ordinances Ord. I-1 Adopt Ordinance No. 1974 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. 9)” (CLK) Ord. I-2 Adopt Ordinance No. 1975 Entitled, “An Ordinance of the Lodi City Council Amending Lodi (Adopt) Municipal Code Title 6 – Animals – by Repealing and Re-Enacting Chapter 6.08, ‘Prohibited Animals,’ in Its Entirety” (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. ______________________________ Pamela M. Farris Assistant 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 Pamela M. Farris 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 Pamela M. Farris (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.