HomeMy WebLinkAboutAgenda Report - December 18, 2019 Declaration of PostingDECLARATION OF POSTING
On Friday December 13,2019, in the City of Lodi, San Joaquin County,
California, a copy of the December 18,2019, Regular City Council agenda
(attached and marked as Exhibit A) was posted at:
o 1311 Midvale Road, Lodi, California
I declare under penalty of perjury that the foregoing is true and correct.
Executed on December 13, 2019, at Lodi, California.
ORDERED BY:
JENNIFER M. FERRAIOLO
CITY CLERK
Posted by:
ee Clayton
12t13t19
(Date)
Administrative
T]ODICITYCOTNCIL
Carnegie Forum
305 West Pine Street, Lodi
AGENDA - REGULAR MEETING
Date: December 18, 2019
Time: Closed Session 5:45 p.m.
Regular Meeting 7:00 p.m.
*and via conference call:
1311 Midvale Road
Lodi, CA 95240
For information regarding this Agenda please contact:
Jennifer M. Ferrqiolo
Gity Clerk I
Tele one:333-6702
EXf4[ßtî A
6:55 p.m. lnvocation/Gall to Givic Responsibilitv. lnvocations/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 CouncilAppointees Pursuant to Government Code
s54e57.6 (CM)
b) Pending Litigation: Government Code $5a956.9(a); One Case; Alex Aliferis v Melinda Dubroff,
Registrar of Voters, Janíce D. Magdich, City Attorney of Lodi; San Joaquin County Superior
Court; Case No. STK-CV-LCC-2019-6855 (CA)
c) Administrative Action: Government Code 554956.9; One Case; ln the Matter of the City of Lodi
by the United States Environmental Protection Agency; Proceedings Under g3o9(g) ofihe Clean
Water Act, 33 U.S.C. 91319(g) (CA)
C-3 Adjourn to Closed Session
NorE: THE FoLLowlNG ITEM9 wtLL coMMENcE No soorvER THAN T:00 p.M.
C4 Return to Open Session / Disclosure of Action
A. Gall to Order / Roll Call
B. Presentations - None
C. Consent Calendar (Reading; Gomments by the Public; CouncilAction)
C-1 Receive Register of Claims for November 15, 2019 through November 28,2019 in the Amount
of $1,818,402.81 (FlN)
C-2 Approve Minutes (CLK)a) November 19, November 26, and December 3,2019 (Shirtsleeve Sessions)b) November 2A,2019 (Regular Meeting)
Res, C-3 Adopt Resolution Authorizing Purchase of Bulletproof Vest Panels, Carriers, and Attachments
from Adamson Police Products, of Livermore ($40,88S.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 lndustries, lnc., of Fresno ($167,450), AuthorÞing 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)
N:\Administration\CLERI(Agenda\COUNCIL\201 9\1 2-'l 8-l 9a9n.doc 12h2t2019 g:5O AM
CITY COUNCIL AGENDA
DECEMBER 18, 2A19
PAGETWO
Res. C-7
Res, C-8
Res, C-9
Res. C-10
Res, C-11
Res. C-12
Res. C-13
Res. C-14
Res. C-15
Res. C-16
Res. C-17
Res. C-18
Res. C-19
Res. C-20
Res. C-21
Adopt Resolution Ratifying Expenses and Authorizing City Manager to Execute Change Orders
to Granular Activated.C-arbon Replacement, Well No. 4R-and Wett tr¡o. 22 ($350,000f andAppropriating Funds ($350,000) (pW)
Accept lmprovements Under Contract for Westgate Drive Street lmprovement project; Adopt
Resolution Authorizing- 9ity Manager to Execute change order No. 1 ($23,661); añd
Appropriating Funds ($24,000) (PW)
Accept lmprovements Under Contract for Candy Cane Park 2019 lmprovements and Adopt
Resolution Reallocating Project Funding ($100,000) (pW)
Adopt Resolution Approving Final Map for Gateway North Subdivision, Unit No. 1, Tract
No. 3940; and Ratifying Execution of City Clerk's Statement (pW)
Adopt Resolution Approving Final Map and Authorizing City Manager to Execute lmprovementAgreement and Related Agreements for Gateway trlortn Sú¡o¡visiın, Unit No. 2,TràrfNo, 3976(PW)
Adopt Resolution Approvnlg Final Map and Authorizing City Manager to Execute lmprovementAgreement for Vineyard rerrace subdivision, unit No. 2, Tract Nol4011 (pw)
Adopt Resolution AuthorÞing City Manager to Execute Professional Services Agreement withCummins, lnc., of West Sacramento, foi on-Site Repair to Cummins Engines iñ ıity venicres($3o,0oo) (PW)
Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement withOrkin Services of California, lnc., of Atlañta, Georgia, for Squirrel Abatement tg7A,óOOl tpWl
Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement withHDR Engineering, lnc., of Omaha, Nebràska, for Watershed Sanitary Survey (Sii,7SO) (pW)
Adopt Resolution Authorizing City lvlanager to Execute Professional Services Agreement with
f{99r9]wi1ng Associates, lnc., of Fresño, for Water and Wastewater Laboratdry sàÑices($5o,ooo) (PW)
Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement withFehr & Peers, of Roseville, for Lodi Travel Demand Model Update and Senate ð¡ll z¿glmplementation Services ($86,000) and Appropriating Funds ($S6,0OO) (pW)
Adopt Resolution Authorizing City Manager to Waive Bid Process and Execute professional
Services Agreement with_KoNE, lnc., of Sacramento, for Monthly lnspection anO uãùtenanceServíces of Elevators in City Faciliites, Utilizing U.S. Communitiei Coirtract No. EV2516($75,ooo) (PW)
Adopt Resolution Authorizíng City Manager to Execute Amendment No. 3 to professional
Services Agreement with Carollo Engineers, lnc., of Walnut Creek, for Wastewatáióleration
and Maintenance Assistarlce Services ($200,000) (pW)
Adopt Resolution Authorizing City Manager to Execute Amendment No. 2 to professional
Services Agreement with Stantec Consulting Services, lnc., of Rancho Cordova, foiÞreparation
and Submission of Fiscal Year 2020 Grant Application for Community-Wide Assessment Grantfor Hazardous Substances and Petroleum Brownfields to U.S. Environmental protection Aency;
Fltq9 Oginal Consulting Agreement Expiration Date to March 31, 2020; lncrease Contract by
$11,523.72; and Appropriate Funds ($11J85.71) (CM)
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, irànsient
Occupancy Tax Adminístration, and Short-Term Rental Admínistration Services (öM)
Adopt Resolution Authorizing QlV M1¡rager to Execute Memorandum of Understanding for FireTrainíng Facility Use between City of Lodi and City of Stockion (FD)
Res. C-22
N:\Adm¡nistration\CLÊRt(Agendê\COUNCIL\2Ol 9\1 2-i g- l gsgn.doc 12t12t2O1g A:SO AM
CITY COUNCIL AGENDA
ÐECEMBER 18,2019
PAGE THREE
Res. C-23
Res.
Res,
c-24
c-25
c-26
Adopt Resolution Authorizing City Manager to Execute First Amendment of Lease withsan Joaquin county for office sþace wiln¡n Lodi police Department (pw)
Accept Monthly ProtocotAccount Report rhrough November 30, 201g (cLK)
Adopt Resolution Approving City of Lodi's 2019 Sewer System Management pfan Update (pW)
Adopt Resolution Authorlzing lnstallation of Varíous Service Club Signs on ,,Welcome to City ofLodi" Sign, Located on Hutchins Street at Harney Lane (pW)
Adopt Resolution nAo.nft¡g^t!9 City of Lodi Code of Ethics and Vatues Thereby RescindingResolution No. 2004-11S (CA)
set Public H_earing for January 1s,2020, to consider Adopting Resolution to Approvecommunity Development Btock Grant consotidated plan Àmðndment No. 1 (cD)
Set Public Hearing for January 15,2020, to Consider Adopting Resolution Authorizingcity Manager to Execute Energy service Agreement with bchãeider Electric BrildhgË Americas,
119.,of Carrollton, Texas, forConceptualDévelopment(phase rjano Design Deveiopment
lPhasg 2) for Replacement of Aeration Blowers ànd Diffusers at Wh¡te sroıgn WaiårÞollutionControl Facility ($225,000), in Accordance with California Government Coddsection 4217 (pW)
Res. C-27
c-28
c-29
D. Gomments by the public on Non-Agenda ltems
THE TIME ALLOWED PER NON-AGENDA ITEM FOR COMMENTS MADE BY THE PUBLIC ISLIMITED TO FIVE MINUTES.
Public comment may only be made on matters withín the Lodì city Council's jurisdiction (Governmentcode section 54954.3, Lodi city council Protocol Manual section tí,gl). îÀË council cannot take actionor deliberate on items that are not on this agenda unless there is án êràrguncy and the need to takeaction on that. emergency arose after lhis agenda 'rãt poiiuã"'1ôiuernm"nt code section54954'2(b)(2))' All other items may only be referredfor review to'stan ór ¡ìtãðum"nt on a future councilagenda.
E. comments by the city councir Members on Non-Agenda rtems
F. Comments by the City Manager on Non-Agenda ltems
G. Public Hearings
Res' G-1 Public ¡-9a¡i19 to Receive lnput and Consider Adopting Resolution Calling an Election to SubmitRes' to Qualified Electors the Question¡gf lerlyins a êpeciãtTax within ihì nr"" proposed to beord' Annexed to community Facilities District Ñó.ióoz-r (pubtic Services) (Annexation No. 9); and(lntroduce) Resolution lÞclaring Results of Special Election and brdering nnnexâtìon of Territory i;" -'
Community Facilities District No. 2007-1 (Public Services) tÀñne*át¡ôn No. 9); and tniroduce anuncodified o.rdinance_ LeYylng^a$ Apporiioning speciar fai in iáirìtor¡l Annexed to communityFacilitíes District No. 2007-1 (Public Services) þnnexation No. gXpW)
H. Regular Calendar
Res' H-1 Adopt Resolutíon Approving Final Budget Adjustments for Fiscal year 2019 and AppropriateFunds ($1 g9,5g6.g1 ) (CM)
Res' H-2 Adopt Resolution Approving Memorandum of unders!ry_oiry between city of Lodi and Lodi cityMid-Management Association for Period January 1,2020 thiough óã"e.'0", s1,21ààicrr¡l-
Res' H-3 4oop! Resolution Approving Revisions to Compensation and Other Benefits for ConfidentialMid-Management Employees for Period Januâry 1, 2o2a through Decemoer 31, 2022 (CM)
Res' H-4 Adopt Resolution Approving Amendment of Senior Traffic Engineer Job Description andAddition of One Full-Time Senior Traffic Engineer in Pubtic Wärks Dãfartment'(cM)
Ord' H-5 lntroduce Ordinance of Lodi City Council Amending Lodi Municìpal Code Tifle 6 - Animals - by(lntroduce) Repealing and Re-Enacting Chapter 6.08, "Prohibiied Animals,'' iñ lts Ëntirety (cA)
N:\Admin¡strstion\CLERK\Ag€nda\COUNCtL\2Ol 9\12_1 8-f9âgn.doc 12t12t2}jg B:SO AM
CIW COUNCILAGENDA
DECEMBER 18,2019
PAGE FOUR
t.
J.
Res.
Res.
Res.
Res.
K.
Ordinances - None
Reorganization of the Following Agency Meetings
J-1 Lodi Public lmprovement Corporation
J-2 lndustrialDevelopmentAuthority
J-3 Lodi Financing Corporation
J-4 Lodi Public Financing Authority
Adjournment
Pursuant to section 54954.2(a) of the Government code of the state of california, this agenda was posted at least72 hours in advance of the scheduled meeting at a public ptace ireety accessible to the public 24 hours a day.
M
Clerk
Ail staff reports or other written documentation relating to each item of ôuslness referred toOfficeoftheCityCle¡'l<,loca ted at 22 1 W.Pine
on the agenda are on file tn the
shall
Sfreel Lodi,and are vailable for public inspection.tf requested,the agendabemadeavailablenappropriatealtemativeformatstopersonswithadisability,as requiredAmericanswithDisabilitiesActof1990(42 U.s c.Sec.I 2 1
by Secfion 202 of the
implementation thereof.
32),and the federal rules and regulations adopted nTomakearequestfordisability-related modifica tion or accommodation contact the City Cletu'sOfficeassoonaspossió/e and at /easf 72 hours prior to the meeting date.Language interpreteratleast72hourstnadvanceofthemeetingtohelp
reguesfs must be received
Solb¡Íudes
ensure availability,Contact Jennifer M,Ferraiolo at (20s)333-6702.de interyretación de idiomas deben ser recibidas por lo menos con 72 horas de anticipación laaIad.Llame a Jennifer M.
reunión paraFerraiolo333-6702,
Meetings of the Lodi City Council are telecast on SJTV,Channel 26.The City of Lodi provides live and archivedregularCityCouncil webcasfs ofwebsiteatvvww.lodi.oov by clicking the meetingwebcasfslink.
meetings.The webcasfs can be found on the City's
N:\Adm¡n¡stration\CLERK\Ag6nda\COUNCtLUOlg\12-18_igagn.doc 12t12t2019 B:SO AM