HomeMy WebLinkAboutMinutes - February 5, 2020LODI CITY COUNCIL
REGULAR CITY COUNCIL MEETING
CARNEGIE FORUM, 305 WEST PINE STREET
WEDNESDAY, FEBRUARY 5, 2020
The City Council Closed Session meeting of February 5, 2020, was called to order by
Mayor Kuehne at 6:04 p.m.
Present: Council Member Chandler, Council Member Mounce, Mayor Pro Tempore Nakanishi,
and Mayor Kuehne
Absent: Council Member Johnson
Also Present: City Manager Schwabauer, City Attorney Magdich, and Adminitrative Secretary
Chadwick
At 6:04 p.m., Mayor Kuehne adjourned the meeting to a Closed Session to discuss the above
matters. The Closed Session adjourned at 6:50 p.m.
At 7:00 p.m., Mayor Kuehne reconvened the City Council meeting, and City Attorney Magdich
disclosed the following actions.
Item C-2a) was discussion and direction with no reportable action.
The Regular City Council meeting of February 5, 2020, was called to order by Mayor Kuehne
at 7:00 p.m.
Present: Council Member Chandler, Council Member Mounce, Mayor Pro Tempore Nakanishi,
and Mayor Kuehne
Absent: Council Member Johnson
Also Present: City Manager Schwabauer, City Attorney Magdich, and Adminitrative Secretary
Chadwick
Council Member Mounce made a motion, second by Mayor Pro Tempore Nakanishi, to approve
the following items hereinafter set forth, except those otherwise noted, in accordance with the
report and recommendation of the City Manager.
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, Council Appointees, and Confidential Employees
Pursuant to Government Code §54957.6 (CM)
C-3 Adjourn to Closed Session
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)
1
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Chandler, Council Member Mounce, Mayor Pro Tempore Nakanishi,
and Mayor Kuehne
Noes: None
Absent: Council Member Johnson
Claims were approved in the amount of $5,561,726.03.
The minutes of December 18, 2019 (Regular Meeting), December 24, 2019 (Shirtsleeve
Session), December 31, 2019 (Shirtsleeve Session), January 1, 2020 (Regular Meeting),
January 7, 2020 (Shirtsleeve Session), January 14, 2020 (Shirtsleeve Session), January 14, 2020
(Special Meeting), January 15, 2020 (Regular Meeting), and January 21, 2020 (Shirtsleeve
Session) were approved as written.
Accepted Quarterly Investment Report as required by the City of Lodi Investment Policy.
Accepted Quarterly Report of Purchases between $10,000 and $20,000.
Approved plans and specifications and authorized advertisement for bids for Wastewater Main
Rehabilitation Program (Project No. 8).
Item No. C-6 was pulled at the request of staff.
Approved specifications and authorized advertisement for bids for 2020 Pavement Maintenance
Project.
Approved specifications and authorized advertisement for bids for Lodi Avenue and Mills Avenue
Resurfacing Project.
C-1 Receive Register of Claims for December 27, 2019 through January 16, 2020 in the
Amount of $5,561,726.03 (FIN)
C-2 Approve Minutes (CLK)
C-3 Accept Quarterly Investment Report as Required by the City of Lodi Investment Policy
(CM)
C-4 Accept Quarterly Report of Purchases Between $10,000 and $20,000 (CM)
C-5 Approve Plans and Specifications and Authorize Advertisement for Bids for Wastewater
Main Rehabilitation Program (Project No. 8) (PW)
C-6 Approve Plans and Specifications and Authorize Advertisement for Well 27 Granular
Activated Carbon Filter System (PW)
C-7 Approve Specifications and Authorize Advertisement for Bids for 2020 Pavement
Maintenance Project (PW)
C-8 Approve Specifications and Authorize Advertisement for Bids for Lodi Avenue and Mills
Avenue Resurfacing Project (PW)
2
Adopted Resolution No. 2020-17 awarding bid for purchase of medium voltage cable from
The Okonite Company, of San Ramon, in the amount of $52,474.19.
Adopted Resolution No. 2020-18 authorizing vehicle replacement and purchase of Animal
Services truck from Downtown Ford, of Sacramento, utilizing State of California Contract No. 1-
18-23-20A and appropriating funds in the amount of $62,900.
Adopted Resolution No.2020-19 authorizing the City Manager to execute change orders to Water
Meter Program Phase 8, in the amount of $270,000, providing water service to Henderson School
(13451 North Extension Road), authorizing the City Manager to execute all documents related to
water service and reimbursement, and appropriating funds in the amount of $270,000.
Accepted improvements under contract for Lockeford Street Improvement Project and adopted
Resolution No. 2020-20 amending Traffic Resolution No. 97-148 by removing multi-way stop
control at Lockeford Street and Stockton Street.
Adopted Resolution No. 2020-21 authorizing the City Manager to execute Professional Services
Agreement with Schatz Construction & Restoration, of Lodi, for interior improvements at Carnegie
Forum, in the amount of $67,482, and appropriating funds in the amount of $47,482.
Adopted Resolution No. 2020-22 authorizing the City Manager to execute Amendment No. 2 to
Professional Services Agreement with Civil Hydro Tech, LLC, of Sunnyvale, for Central Plume
Source Area Closure Report and on-call Citywide plume management services, in the amount of
$43,000, and appropriating funds in the amount of $43,000.
C-9 Adopt Resolution Awarding Bid for Purchase of Medium Voltage Cable from The Okonite
Company, of San Ramon ($52,474.19) (EU)
C-10 Adopt Resolution Authorizing Vehicle Replacement and Purchase of Animal Services
Truck from Downtown Ford, of Sacramento, Utilizing State of California Contract No. 1-18-
23-20A and Appropriate Funds ($62,900) (PD)
C-11 Adopt Resolution Authorizing City Manager to Execute Change Orders to Water Meter
Program Phase 8 ($270,000), Providing Water Service to Henderson School (13451 North
Extension Road), Authorizing City Manager to Execute All Documents Related to Water
Service and Reimbursement, and Appropriating Funds ($270,000) (PW)
C-12 Accept Improvements Under Contract for Lockeford Street Improvement Project and Adopt
Resolution Amending Traffic Resolution No. 97-148, by Removing Multi-Way Stop Control
at Lockeford Street and Stockton Street (PW)
C-13 Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement
with Schatz Construction & Restoration, of Lodi, for Interior Improvements at Carnegie
Forum ($67,482), and Appropriating Funds ($47,482) (PW)
C-14 Adopt Resolution Authorizing City Manager to Execute Amendment No. 2 to Professional
Services Agreement with Civil Hydro Tech, LLC, of Sunnyvale, for Central Plume Source
Area Closure Report and On-Call Citywide Plume Management Services ($43,000), and
Appropriating Funds ($43,000) (PW)
C-15 Adopt Resolution Authorizing City Manager to Execute Member Task Request
Confirmation No. 0149 Pursuant to Shared Services Program Agreement between
Northern California Power Agency (NCPA) and Southern California Public Power Authority
3
Adopted Resolution No. 2020-23 authorizing the City Manager to execute Member Task Request
Confirmation No. 0149 pursuant to Shared Services Program Agreement between Northern
California Power Agency (NCPA) and Southern California Public Power Authority (SCPPA) to
administer the Keep Your Cool Commercial Refrigeration Program; provide support services, and
install energy efficiency measures to commercial refrigeration customers of Lodi Electric Utility for
remainder of Fiscal Year 2020 and through Fiscal Year 2021, and authorizing expenditure of
$53,325.
Adopted Resolution No. 2020-24 approving Final Map for Rose Gate II, Unit No. 1, Tract
No. 3896.
Adopted Resolution No. 2020-25 foregoing 2020 pre-approved Engineering News Record
adjustment for usage-based and flat water rates for residential, commercial, and industrial
customers.
Authorized staff to solicit proposals for long-term lease agreement for City-owned buildings
located at 100 East Pine Street and 125 North Stockton Street.
Adopted Resolution No. 2020-26 approving City of Lodi pay schedule dated January 30, 2020.
Adopted Resolution No. 2020-27 approving Impact Mitigation Fee Program Annual Report for
Fiscal Year 2018/19.
Confirmed annual appointment of City Council Members on various boards, committees, and
commissions.
Item No. C-22 was pulled by Mayor Pro Tempore Nakanishi for discussion purposes.
(SCPPA) to Administer The Keep Your Cool Commercial Refrigeration Program; Provide
Support Services and Install Energy Efficiency Measures to Commercial Refrigeration
Customers of Lodi Electric Utility for Remainder of Fiscal Year 2020 and through Fiscal
Year 2021, and Authorize Expenditure of $53,325 (EU)
C-16 Adopt Resolution Approving Final Map for Rose Gate II, Unit No. 1, Tract No. 3896 (PW)
C-17 Adopt Resolution Foregoing 2020 Pre-Approved Engineering News Record Adjustment for
Usage-Based and Flat Water Rates for Residential, Commercial, and Industrial Customers
(PW)
C-18 Authorize Staff to Solicit Proposals for Long-Term Lease Agreement for City-Owned
Buildings Located at 100 East Pine Street and 125 North Stockton Street (PW)
C-19 Adopt Resolution Approving City of Lodi Pay Schedule Dated January 30, 2020 (CM)
C-20 Adopt Resolution Approving Impact Mitigation Fee Program Annual Report for Fiscal Year
2018/19 (CM)
C-21 Confirm Annual Appointment of City Council Members on Various Boards, Committees,
and Commissions (CLK)
C-22 Receive Annual Report Regarding Boards, Committees, and Commissions Relating to
Attendance, Training, and Filing Requirements (CLK)
4
In response to Mayor Pro Tempore Nakanishi, City Manager Schwabauer explained that the
policy was established by the City Council to provide information regarding the attendance of
board and commission member, as well as for their compliance with AB 1234 and other training
requirements; the policy requires yearly reporting stating whether or not members are in
compliance; and it provides an opportunity for Council to hold members of boards and
commissions accountable should there be a problem with attendance or with obligations required
under the law. In further response, Mr. Schwabauer stated he believes this has been the policy
for the past six or seven years.
Council Member Chandler made a motion, second by Mayor Pro Tempore Nakanishi, to receive
annual report regarding boards, committees, and commissions relating to attendance, training,
and filing requirements.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Chandler, Council Member Mounce, Mayor Pro Tempore Nakanishi,
and Mayor Kuehne
Noes: None
Absent: Council Member Johnson
Set public hearing for March 4, 2020, to consider resolution adopting pre-approved Proposition
218 Consumer Price Index-based annual adjustment to rates for solid waste collection.
Matt Rempfer, City of Lodi Public Works employee speaking on behalf of the AFSCME bargaining
team for Maintenance & Operators and General Services, stated that AFSCME members were in
attendance at the Council meeting because they care about their families, their careers, and the
community. He asked that Council recognize the hard work and effort put forth by the employees
represented by AFSCME, and they would like to thank Council for their continued support.
Council Member Chandler reported that at the Northern California Power Agency (NCPA)
Strategic Conference held earlier this month in Sacramento, there was a wine tasting competition
among the 16 communities that are part of NCPA, and Lodi won top red wine with Michael
David's Earthquake zinfandel. He stated that on January 27, he spent the day at the State capitol
advocating on behalf of NCPA and other municipally-owned electric utilities, meeting with Senator
Galgiani and Assembly Members Eggman and Cooper, who have been very supportive of the
needs of NCPA.
Council Member Mounce congratulated City Manager Schwabauer on the success of the
C-23 Set Public Hearing for March 4, 2020, to Consider Resolution Adopting Pre-Approved,
Proposition 218 Consumer Price Index-Based Annual Adjustment to Rates for Solid Waste
Collection (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
5
PCE/TCE issue and thanked him for his hard work over the years to finally reach this point. In
regard to SB 50, Council Member Mounce stated she had reached out to representatives on this
bill and the League has worked very hard on this issue; for now the bill has been put at bay but
she expects it to return. Council Member Mounce also addressed the needs of the East Side. She
stated that cars are often parked for long periods of time, making street sweeping difficult.
Further, originally, the Lodi Improvement Committee (LIC) worked in tandem with Code
Enforcement, however, LIC has moved away from enforcement. The East Side needs both
enforcement and education; if LIC is not going to put their focus on the enforcement part, then
Council needs to give Code Enforcement more help. Nancy Baker and Code Enforcement are
doing an amazing job, but they need help. Council Member Mounce also addressed the
homelessness issue in Downtown, which is ever increasing. She stated that the City needs to
come up with a plan for somewhere for the homeless to go, as they are destroying the
Downtown, and she asked that Council move forward with a low-barrier shelter.
Mayor Kuehne reinforced Council Member Mouce’s comments on Code Enforcement and the
need to increase staffing. He further stated there are conversations taking place regarding a low-
barrier shelter, including conversations with Assemblymember Cooper’s office regarding funding,
and things are looking hopeful. Mayor Kuehne further stated that the City is in a healthy place and
he gave his thanks to the employees for standing by the City and working hard, and it is
appreciated.
City Manager Schwabauer echoed Mayor Kuehne's comments.
Human Resources Manager Adele Post provided a presentation regarding amendment of the
salary ranges for the positions of Electric Distribution Operator I, Electric Distribution Operator II,
and Electric Distribution Operator Supervisor within the Electric Utility Department. Specific
topics of discussion included highly-technical positions, the need to develop in-house
candidates, providing training and development opportunities with the ability to advance within the
department, providing competitive wages to retain employees and attract qualified external
candidates, qualifications of Electric Distribution Operator position, 2015 changes to job
descriptions, negative impact of changes on common industry practice of the transition path of
Lineman to Operator, critical need to fill vacancies, the need for salary range adjustments
for internal promotion opportunities within Electric Utility staff and to attract qualified external
applicants, and IBEW agreement to salary range changes.
Council Member Mounce made a motion, second by Council Member Chandler, to adopt
Resolution No. 2020-28 amending the salary ranges for the positions of Electric Distribution
Operator I, Electric Distribution Operator II, and Electric Distribution Operator Supervisor within
Electric Utility Department.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Chandler, Council Member Mounce, Mayor Pro Tempore Nakanishi,
F.Comments by the City Manager on Non-Agenda Items
G. Public Hearings –None
H.Regular Calendar
H-1 Adopt Resolution Amending Salary Ranges for Positions of Electric Distribution Operator I,
Electric Distribution Operator II, and Electric Distribution Operator Supervisor within
Electric Utility Department (CM)
6
and Mayor Kuehne
Noes: None
Absent: Council Member Johnson
Human Resources Manager Adele Post provided a presentation regarding amendment of the
salary ranges for the positions of Utilities Superintendent, Water Plant Superintendent, and
Wastewater Plant Superintendent within the Public Works Department. Specific topics of
discussion included two-step range adjustment of 5% each to address internal compaction and
labor market competitiveness, respectively; the 24-month vacancy of Wastewater Plant
Superintendent position; unsuccessful recruitment for vacancy; need for competitive salary to
attract qualified candidates; need for salary range adjustment to retain qualified staff; benchmark
of superintendent positions together; and possible future impact on Utilities Manager position due
to 10% differential.
Council Member Mounce made a motion, second by Council Member Chandler, to adopt
Resolution No. 2020-29 amending the salary ranges for the positions of Utilities Superintendent,
Water Plant Superintendent, and Wastewater Plant Superintendent within the Public Works
Department.
VOTE:
The above motion carried by the following vote:
Ayes: Council Member Chandler, Council Member Mounce, Mayor Pro Tempore Nakanishi,
and Mayor Kuehne
Noes: None
Absent: Council Member Johnson
There being no further business to come before the City Council, the meeting was adjourned
at 7:39 p.m.
H-2 Adopt Resolution Amending Salary Ranges for Positions of Utilities Superintendent, Water
Plant Superintendent, and Wastewater Plant Superintendent within Public Works
Department (CM)
I.Ordinances –None
J.Adjournment
ATTEST:
Kari Chadwick
Administrative Secretary
7