HomeMy WebLinkAboutAgendas - December 18, 2019 N:\Administration\CLERK\Agenda\COUNCIL\2019\12-18-19agn.doc 12/12/2019 11:41 AM
LODI CITY COUNCIL
Carnegie Forum
305 West Pine Street, Lodi
TM
AGENDA – REGULAR MEETING
Date: December 18, 2019
Time: Closed Session 5:45 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 Professional Firefighters, Executive
Management, Confidential Employees, and Council Appointees Pursuant to Government Code
§54957.6 (CM)
b) Pending Litigation: Government Code §54956.9(a); One Case; Alex Aliferis v Melinda Dubroff,
Registrar of Voters, Janice D. Magdich, City Attorney of Lodi; San Joaquin County Superior
Court; Case No. STK-CV-LCC-2019-6855 (CA)
c) Administrative Action: Government Code §54956.9; One Case; In the Matter of the City of Lodi
by the United States Environmental Protection Agency; Proceedings Under §309(g) of the Clean
Water Act, 33 U.S.C. §1319(g) (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 15, 2019 through November 28, 2019 in the Amount
of $1,818,402.81 (FIN)
C-2 Approve Minutes (CLK)
a) November 19, November 26, and December 3, 2019 (Shirtsleeve Sessions)
b) November 20, 2019 (Regular Meeting)
Res. C-3 Adopt Resolution Authorizing Purchase of Bulletproof Vest Panels, Carriers, and Attachments
from Adamson Police Products, of Livermore ($40,885.20) (PD)
Res. C-4 Adopt Resolution Authorizing Service Purchase Order with Pump Repair Service Company, of
San Francisco, for Removal and Disposal of Pump and Motor at Well 3R ($33,000) (PW)
Res. C-5 Adopt Resolution Rejecting Lowest Bid and Awarding Contract for Well 3R Rehabilitation Project
to Zim Industries, Inc., of Fresno ($167,450), Authorizing City Manager to Execute Change
Orders ($30,000), and Appropriating Funds ($250,450) (PW)
Res. C-6 Adopt Resolution Authorizing City Manager to Execute Change Orders to 2017-2019 Sidewalk
and Miscellaneous Concrete Repair Program ($150,000) (PW)
*and via conference call:
1311 Midvale Road
Lodi, CA 95240
N:\Administration\CLERK\Agenda\COUNCIL\2019\12-18-19agn.doc 12/12/2019 11:41 AM
CITY COUNCIL AGENDA
DECEMBER 18, 2019
PAGE TWO
Res. C-7 Adopt Resolution Ratifying Expenses and Authorizing City Manager to Execute Change Orders
to Granular Activated Carbon Replacement, Well No. 4R and Well No. 22 ($350,000), and
Appropriating Funds ($350,000) (PW)
Res. C-8 Accept Improvements Under Contract for Westgate Drive Street Improvement Project; Adopt
Resolution Authorizing City Manager to Execute Change Order No. 1 ($23,661); and
Appropriating Funds ($24,000) (PW)
Res. C-9 Accept Improvements Under Contract for Candy Cane Park 2019 Improvements and Adopt
Resolution Reallocating Project Funding ($100,000) (PW)
Res. C-10 Adopt Resolution Approving Final Map for Gateway North Subdivision, Unit No. 1, Tract
No. 3940; and Ratifying Execution of City Clerk’s Statement (PW)
Res. C-11 Adopt Resolution Approving Final Map and Authorizing City Manager to Execute Improvement
Agreement and Related Agreements for Gateway North Subdivision, Unit No. 2, Tract No. 3976
(PW)
Res. C-12 Adopt Resolution Approving Final Map and Authorizing City Manager to Execute Improvement
Agreement for Vineyard Terrace Subdivision, Unit No. 2, Tract No. 4011 (PW)
Res. C-13 Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement with
Cummins, Inc., of West Sacramento, for On-Site Repair to Cummins Engines in City Vehicles
($30,000) (PW)
Res. C-14 Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement with
Orkin Services of California, Inc., of Atlanta, Georgia, for Squirrel Abatement ($78,000) (PW)
Res. C-15 Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement with
HDR Engineering, Inc., of Omaha, Nebraska, for Watershed Sanitary Survey ($44,750) (PW)
Res. C-16 Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement with
Moore Twining Associates, Inc., of Fresno, for Water and Wastewater Laboratory Services
($50,000) (PW)
Res. C-17 Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement with
Fehr & Peers, of Roseville, for Lodi Travel Demand Model Update and Senate Bill 743
Implementation Services ($86,000) and Appropriating Funds ($86,000) (PW)
Res. C-18 Adopt Resolution Authorizing City Manager to Waive Bid Process and Execute Professional
Services Agreement with KONE, Inc., of Sacramento, for Monthly Inspection and Maintenance
Services of Elevators in City Faciliites, Utilizing U.S. Communities Contract No. EV2516
($75,000) (PW)
Res. C-19 Adopt Resolution Authorizing City Manager to Execute Amendment No. 3 to Professional
Services Agreement with Carollo Engineers, Inc., of Walnut Creek, for Wastewater Operation
and Maintenance Assistance Services ($200,000) (PW)
Res. C-20 Adopt Resolution Authorizing City Manager to Execute Amendment No. 2 to Professional
Services Agreement with Stantec Consulting Services, Inc., of Rancho Cordova, for Preparation
and Submission of Fiscal Year 2020 Grant Application for Community-Wide Assessment Grant
for Hazardous Substances and Petroleum Brownfields to U.S. Environmental Protection Aency;
Extend Original Consulting Agreement Expiration Date to March 31, 2020; Increase Contract by
$11,523.72; and Appropriate Funds ($11,785.71) (CM)
Res. C-21 Adopt Resolution Authorizing City Manager to Execute Amendment No. 2 to Professional
Services Agreement with HdL Companies, of Brea, to Provide Business License Administration
Services, Business License Tax Revenue Discovery, Business License Tax Audit, Transient
Occupancy Tax Administration, and Short-Term Rental Administration Services (CM)
Res. C-22 Adopt Resolution Authorizing City Manager to Execute Memorandum of Understanding for Fire
Training Facility Use between City of Lodi and City of Stockton (FD)
N:\Administration\CLERK\Agenda\COUNCIL\2019\12-18-19agn.doc 12/12/2019 11:41 AM
CITY COUNCIL AGENDA
DECEMBER 18, 2019
PAGE THREE
Res. C-23 Adopt Resolution Authorizing City Manager to Execute First Amendment of Lease with
San Joaquin County for Office Space within Lodi Police Department (PW)
C-24 Accept Monthly Protocol Account Report Through November 30, 2019 (CLK)
Res. C-25 Adopt Resolution Approving City of Lodi’s 2019 Sewer System Management Plan Update (PW)
Res. C-26 Adopt Resolution Authorizing Installation of Various Service Club Signs on “Welcome to City of
Lodi” Sign, Located on Hutchins Street at Harney Lane (PW)
Res. C-27 Adopt Resolution Adopting the City of Lodi Code of Ethics and Values Thereby Rescinding
Resolution No. 2004-115 (CA)
C-28 Set Public Hearing for January 15, 2020, to Consider Adopting Resolution to Approve
Community Development Block Grant Consolidated Plan Amendment No. 1 (CD)
C-29 Set Public Hearing for January 15, 2020, 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)
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
G. Public Hearings
Res. G-1 Public Hearing to Receive Input and Consider Adopting Resolution Calling an Election to Submit
Res. to Qualified Electors the Questions of Levying a Special Tax Within the Area Proposed to be
Ord. Annexed to Community Facilities District No. 2007-1 (Public Services) (Annexation No. 9); and
(Introduce) Resolution Declaring Results of Special Election and Ordering Annexation of Territory to
Community Facilities District No. 2007-1 (Public Services) (Annexation No. 9); and Introduce an
Uncodified Ordinance Levying and Apportioning Special Tax in Territory Annexed to Community
Facilities District No. 2007-1 (Public Services) (Annexation No. 9) (PW)
H. Regular Calendar
Res. H-1 Adopt Resolution Approving Final Budget Adjustments for Fiscal Year 2019 and Appropriate
Funds ($139,586.31) (CM)
Res. H-2 Adopt Resolution Approving Memorandum of Understanding between City of Lodi and Lodi City
Mid-Management Association for Period January 1, 2020 through December 31, 2022 (CM)
Res. H-3 Adopt Resolution Approving Revisions to Compensation and Other Benefits for Confidential
Mid-Management Employees for Period January 1, 2020 through December 31, 2022 (CM)
Res. H-4 Adopt Resolution Approving Amendment of Senior Traffic Engineer Job Description and
Addition of One Full-Time Senior Traffic Engineer in Public Works Department (CM)
Ord. H-5 Introduce Ordinance of Lodi City Council Amending Lodi Municipal Code Title 6 – Animals – by
(Introduce) Repealing and Re-Enacting Chapter 6.08, “Prohibited Animals,” in Its Entirety (CA)
N:\Administration\CLERK\Agenda\COUNCIL\2019\12-18-19agn.doc 12/12/2019 11:41 AM
CITY COUNCIL AGENDA
DECEMBER 18, 2019
PAGE FOUR
I. Ordinances – None
J. Reorganization of the Following Agency Meetings:
Res. J-1 Lodi Public Improvement Corporation
Res. J-2 Industrial Development Authority
Res. J-3 Lodi Financing Corporation
Res. J-4 Lodi Public Financing Authority
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 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.