Loading...
HomeMy WebLinkAboutAgendas - April 15, 2020 \\cvcfilv01\administration$\Administration\CLERK\Agenda\COUNCIL\2020\04-15-20agn w-Lodi CCTeleconference.docxx.docx 4/9/2020 10:08 AM SPECIAL TELECONFERENCE NOTICE Pursuant to Executive Order N-29-20: The Brown Act, Government Code Section 54953, contains special requirements that apply when members of a legislative body participate in a public meeting by telephone. Certain of these requirements have been suspended by Paragraph 3 of Executive Order N-29-20, executed by the Governor of California on March 17, 2020, to mitigate the spread of Coronavirus (COVID-19). In particular, the Executive Order suspends that provision of the Brown Act that requires noticing, posting of agendas, and public access to each location where a member will be participating telephonically, as well as provisions that require physical presence of members of the legislative body or the public for purposes of a quorum or to hold a meeting. Executive Order N-29-20 allows an agency to conduct a teleconference meeting that provides members of the public telephonic or other electronic participation in place of making a physical location for the public to observe the meeting and provide public comment, consistent with other provisions of the Brown Act. The following members of the Lodi City Council are listed to permit them to appear telephonically at the City Council Meeting on April 15, 2020: Mayor Doug Kuehne, Mayor Pro Tempore Alan Nakanishi, and Council Members Mark Chandler and JoAnne Mounce. Public Comment: Members of the public can send written comments to the City Council prior to the meeting by emailing councilcomments@lodi.gov. These emails will be provided to the members of the City Council and will become part of the official record of the meeting. Members of the public who wish to verbally address the City Council during the meeting should email those comments to councilcomments@lodi.gov. Comments must be received before the Mayor or Chair announces that the time for public comment is closed. The Assistant City Clerk will read three minutes of each email into the public record. IMPORTANT: Identify the Agenda Item Number or Oral Communications in the subject line of your email. Example: Public Comment for Agenda Item Number C-17. Pursuant to the Americans with Disabilities Act (ADA) and Executive Order N-29-20, if you need special assistance to provide public comment in this meeting, please contact the Office of the City Clerk at (209) 333- 6702 or cityclerk@lodi.gov at least 48 hours prior to the meeting in order for the City to make reasonable alternative arrangements for you to communicate your comments. If you need special assistance in this meeting for purposes other than providing public comment, please contact the Office of the City Clerk at (209) 333-6702 or cityclerk@lodi.gov at least 48 hours prior to the meeting to enable the City to make reasonable arrangements to ensure accessibility to this meeting (28 CFR 35.160 (b) (1)). Viewing: Members of the public may view and listen to the open session of the meeting at www.youtube.com/cityoflodi. LODI CITY COUNCIL Teleconference Meeting Streaming Link: www.youtube.com/cityoflodi AGENDA – Regular Meeting Date: April 15, 2020 Time: Closed Session 6:45p.m. Regular Meeting 7:00 p.m. CITY COUNCIL AGENDA APRIL 15, 2020 PAGE TWO 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) Actual Litigation: Government Code §54956.9(a). One case. California Sportfishing Protection Alliance, a California non-profit public benefit conservation and research organization v. All Persons Interested in the Matter of the Validity of the Eastern San Joaquin Groundwater Subbasin Groundwater Sustainability Agency, et al., Stanislaus County Superior Court, Case No. CV-20-001720 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 B-1 Sexual Assault Awareness Month (CLK) C. Consent Calendar (Reading; Comments by the Public; Council Action) All matters listed on the consent calendar are considered to be routine and will be acted upon by one motion. There will be no separate discussion of these items. If a member of the public would like a consent calendar item pulled and discussed separately, refer to the Special Teleconference Notice at the beginning of this agenda. C-1 Receive Register of Claims for February 28, 2020 through March 26, 2020 in the Amount of $7,360,290,65 (FIN) C-2 Approve Minutes (CLK) a) March 4, March 18, and April 1, 2020 (Regular Meetings) b) March 10, March 17, March 24, and March 31, 2020 (Shirtsleeve Sessions) c) March 10, March 17, and March 18, 2020 (Special Meetings) Res. C-3 Adopt Resolution Authorizing City Manager to Waive Bid Process and Purchase One Vaughan Horizontal Chopper Pump for White Slough Water Pollution Control Facility from Rockwell Engineering and Equipment Co., of Tustin Ranch ($25,536) (PW) Res. C-4 Adopt Resolution Awarding Contract for Citywide Bicycle Facilities Detection Improvement Project to St. Francis Electric, LLC, of San Leandro ($740,795), Authorizing City Manager to Execute Change Orders ($60,000), and Appropriating Funds ($212,400) (PW) Res. C-5 Adopt Resolution Approving Purchase of Cortex XDR and Panorama Centralized Management by Palo Alto Networks from CDW -G of Vernon Hills, Illinois ($102,260.48) (IT) CITY COUNCIL AGENDA APRIL 15, 2020 PAGE THREE Res. C-6 Adopt Resolution Approving Purchase of Hewlett-Packard Aruba ClearPass C2000 from CDW -G of Vernon Hills, Illinois ($21,863.16) (IT) Res. C-7 Adopt Resolution Awarding Contract for Well 27 Granular Activated Carbon Filter System to Diede Construction, Inc., of Woodbridge ($1,063,900), Authorizing City Manager to Execute Change Orders ($54,000), and Appropriating Funds ($322,900) (PW) Res. C-8 Adopt Resolution Approving 2020/2021 Pavement Resurface Project for Road Repair and Accountability Act of 2017 Funding ($1,330,000) (PW) Res. C-9 Adopt Resolution Authorizing City Manager to Execute Agreements Related to the CalTrans Bridge Raising Project along Highway 99, at Lockeford Street and Victor Road (PW) Res. C-10 Adopt Resolution Authorizing Dedication of Street Right-of-Way along Kettleman Lane, at 2800 West Kettleman Lane, to Caltrans, for Street Improvement Purposes (PW) Res. C-11 Adopt Resolution Amending Traffic Resolution No. 97-148, by Approving 40 Miles-Per-Hour Speed Limit on Harney Lane, from Ham Lane to Hutchins Street, Hutchins Street to Stockton Street, Stockton Street to the East City Limits; and Pine Street, from Guild Avenue to the East City Limits (PW) Res. C-12 Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement with Carollo Engineers, Inc., of Walnut Creek, for Progressive Design Build Construction Documents for White Slough Water Pollution Control Facility Solids Handling Equipment Procurement and Installation Project ($162,500), and Appropriating Funds ($162,500) (PW) Res. C-13 Adopt Resolution Accepting Vineyard Terrace Subdivision, Unit No. 1, Tract No. 3986, Public Improvements; Amending Traffic Resolution No. 97-148 by Approving Multi-Way Stop Control at Henri Lane and Berlanda Lane, Two-Way Stop Control on Botticelli Way at Henri Lane, Two-Way Stop Control on Pollock Way at Henri Lane, and Two-Way Stop Control on Raphael Way at Berlanda Lane (PW) Res. C-14 Adopt Resolution Authorizing City Manager to Execute Funding Documents with California Department of Transportation for Allocation of Fiscal Year 2019/20 Low Carbon Transit Operations Program Funds (PW) Res. C-15 Adopt Resolution Approving Renewal and Amendment to Plan Documents for Standard Insurance Company Effective April 1, 2020 to July 1, 2023 and Further Authorizing the City Manager to Execute Agreement (HR) Res. C-16 Adopt Resolution Authorizing Destruction of Certain Citywide Records in Accordance with the Government Code and the City’s Records Management Policy (CLK) Res. C-17 Consider Adopting a Resolution Adopting a Mitigated Negative Declaration and Associated Mitigation Monitoring and Reporting Program for the City of Lodi Police Training Facility (CD) Res. C-18 Adopt Resolution Ratifying City Manager’s Decision to Grant a Two-Week COVID-19 Specific Leave Bank to All City of Lodi Employees (CM) C-19 Accept Monthly Protocol Account Report through March 31, 2020 (CLK) C-20 Receive Report Regarding Communication Pertaining to Retaining April 10 Property Tax Deadline (CLK) C-21 Post for Expiring Term on Planning Commission (CLK) Res. C-22 Ratification of Employment Agreement Entered into Between City Manager Stephen Schwabauer and Police Chief Sierra Brucia (CM) CITY COUNCIL AGENDA APRIL 15, 2020 PAGE FOUR 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. If you wish to address the Council, please refer to the Special Teleconference Notice at the beginning of this agenda. Individuals are limited to one appearance during this section of the 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 Consider Adopting Resolution Approving Draft 2020-21 Annual Action Plan for the Community Development Block Grant (CDBG) Program (CD) H. Regular Calendar Res. H-1 Resolution Reaffirming Ratification of City Manager’s Proclamation Finding the Existence of a Local Emergency and Rendering Certain Emergency Orders, Including an Increase Related to the Local Emergency in the City Manager’s Contracting Authority for Services and Goods to a Maximum Amount of $250,000 for the Duration of the Local Emergency (CA) Res. H-2 Adopt Resolution of Intention Approving an Amendment to the Contract Between the Board of Ord. (Introduce) Administration of the California Public Employees’ Retirement System (PERS) and the City of Lodi and Introduce Ordinance Amending the Contract Between PERS and the City of Lodi With Regard to Providing Government Code Section 20516 (Employees Sharing Additional Cost) of One Percent for Local Miscellaneous Members in the International Brotherhood of Electrical Workers Group (HR) H-3 Appointment of Replacements for City Council Member Service on Various Boards, Committees, and Commissions (CLK) I. Ordinances – None 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. Members of the public may view and listen to the open session of this teleconference meeting at www.youtube.com/cityoflodi.