HomeMy WebLinkAboutAgendas - June 3, 2020
\\cvcfilv01\administration$\Administration\CLERK\Agenda\COUNCIL\2020\06-03-20agn w-Lodi CityCouncil_Revised.docx 6/2/2020 8:02 PM
SPECIAL NOTICE
Effective immediately and while social distancing measures are imposed, Council chambers will
be closed to the public during meetings of the Lodi City Council.
The following alternatives are available to members of the public to watch Council meetings and
provide comments on agenda and non-agenda items before and during the meetings.
Viewing:
Members of the public may view and listen to the open session of the meeting at www.facebook.com/CityofLodi/
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)).
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 June 3, 2020: Mayor Pro Tempore Alan Nakanishi and Council Member Chandler.
.
LODI CITY COUNCIL
Carnegie Forum
305 West Pine Street, Lodi
Streaming Link:
www.facebook.com/CityofLodi/
AGENDA – Regular Meeting
Date: June 3, 2020
Time: Closed Session 6:40 p.m.
Regular Meeting 7:00 p.m.
CITY COUNCIL AGENDA
JUNE 3, 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) Pending Litigation: Government Code §54956.9(a); one case; Cross Culture Christian Center, a California
Non-Profit Corporation; Pastor Jonathan Duncan, an individual v. Gavin Newsom, in his official capacity
as Governor of California, et al., United States District Court, Eastern District of California
Case No. 2:20-cv-00832-JAM-CKD
b) Pending Litigation: Government Code §54956.9(a); one case; Best Supplement Guide, LLC; Sean Covell,
an individual, vs. Gavin Newsom, in his official capacity as the Governor of California, et al., United States
District Court, Eastern District of California Case No. 2:20-cv-00965-JAM-CKD
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)
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 May 1, 2020 through May 14, 2020 in the Amount of $3,576,046.14 (FIN)
C-2 Approve Minutes (CLK)
a) May 6, 2020 (Regular Meeting)
b) May 6, 2020 (Special Meeting)
c) May 12 and May 19, 2020 (Shirtsleeve Sessions)
C-3 Approve Plans and Specifications and Authorize Advertisement for Bids for the Stormwater Trash Collection
Project – Phase 1 (2020) (PW)
C-4 Approve Plans and Specifications and Authorize Advertisement for Bids for Church Street Bike and
Pedestrian Improvement Project (PW)
Res. C-5 Adopt Resolution Awarding Contract for 2020 Pavement Maintenance Project to DSS Company dba Knife
River Construction, of Stockton ($185,450), Authorizing City Manager to Execute Change Orders
($100,000), and Appropriating Funds ($65,450) (PW)
CITY COUNCIL AGENDA
JUNE 3, 2020
PAGE THREE
Res. C-6 Adopt Resolution Authorizing City Manager to Execute Amendment No. 1 to 2017-2019 Sidewalk and
Miscellaneous Concrete Repair Program, with Popuch Concrete Contracting, Inc., of Lodi, Including
Consumer Price Index Adjustments to the Contract Unit Prices (PW)
Res. C-7 Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement for SCADA
Database and Graphics Update for McLane Substation with Survalent Technology Corporation, of Buffalo,
New York ($44,500) (EU)
Res. C-8 Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement for Three-Year
Renewal of Outage Management System (OMS), Interactive Voice Response (IVR), WindMil and
WindMilMap Circuit Analysis Tools and Support Services with MilSoft Utility Solutions, of Abilene, Texas
($100,800) (EU)
Res. C-9 Adopt Resolution Approving Annual Shared Automation Fee Structure for Agreement Between City of
Stockton and Sirsi Corp., Integrated Library System, and Approving Cost Sharing Fee for Fiscal Year
2019/20 ($26,766) (LIB)
Res. C-10 Adopt Resolution Authorizing City Manager to Execute Contracts for Fiscal Year 2020/21 with United
Cerebral Palsy of San Joaquin, Amador, and Calaveras Counties, of Stockton, for Downtown Cleaning
($76,505), Transit Facility Cleaning ($58,658), and Hutchins Street Square Landscape Maintenance
($21,403) (PW)
C-11 Accept Improvements Under Contract for McLane Substation Renovation Project (EU)
Res. C-12 Adopt Resolution Authorizing Lodi Arts Commission to Place a Mural on the Downtown Parking Garage
Commemorating the Centennial of the 19th Amendment to the U.S. Constitution, and Authorize
City Manager to Negotiate an Encroachment Agreement for the Mural Placement ($20,000) (PRCS)
Res. C-13 Adopt Resolution Reaffirming Ratification of City Manager’s Proclamation Finding the Continued 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. C-14 Adopt Resolution Exempting the City of Lodi from the State-Mandated Congestion Management Program
in Conjunction with San Joaquin Council of Governments’ Effort to Achieve Countywide Exemption in
Accordance with California Government Code §65088.3 (PW)
C-15 Appoint Catherine Metcalf to Lodi Arts Commission, Eugene Chow to Library Board of Directors, and
Lisa Craig to Site Plan and Architectural Review Committee (SPARC); and Re-Post for Vacancies on
Greater Lodi Area Youth Commission (Adult Advisors and Student Members) (CLK)
C-16 Receive Report Regarding Communication Pertaining to HEROES Act COVID-19 Response Package
(CLK)
Res. C-17 Adopt a Resolution Authorizing the City Manager to Submit a Local Early Action Planning (LEAP) Grant
Application and to Enter into Agreements with the California Department of Housing and Community
Development for LEAP Grants ($300,000) (CD)
Res. C-18 Adopt a Resolution Authorizing the City Manager to Draft a 2020 Permanent Local Housing Allocation
(PLHA) Grant Application to the California Department of Housing and Community Development for
Permanent Homeless Shelter Project - Predevelopment Phase ($2,017,590) (CD)
Res. C-19 Adopt Resolution Accepting the Fiscal Year 2018/19 Measure L Citizens’ Oversight Committee Annual
Accountability Report, and Authorizing the City Manager to have a One-Page Flyer (Bill Insert) Created to
Promote the Successes of Measure L ($3,500) (CM)
Res. C-20 Adopt Resolution Declaring Intention to Annex Territory (Gateway South Subdivision) to Community
Facilities District No. 2007-1 (Public Services) and to Levy a Special Tax to Pay for Certain Public Services
(Annexation No. 10); and Setting Public Hearing for July 15, 2020 (PW)
CITY COUNCIL AGENDA
JUNE 3, 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 a Resolution Amending the Procedures for Review of Growth
Allocation Applications (CD)
H. Regular Calendar
Res. H-1 Adopt Resolution 1) Authorizing City Manager to Amend Customer Assistance & Relief Energy (CARE)
Package Program Increasing Benefits by $249,000; 2) Authorizing City Manager to Amend Existing CARE
Program Third-Party Administrator Contract Limits and Existing Energy Efficiency Services Professional
Services Agreement to include CARE Program Application Services in Amount Not to Exceed $102,000
Collectively; and 3) Authorizing Necessary Appropriations and Carry Forward into Fiscal Year 2020/21 (CM)
Res. H-2 Adopt Resolution Approving Fiscal Year 2020/21 Financial Plan and Budget and Approving Fiscal Year
2020/21 Appropriation Spending Limit (DCM)
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.facebook.com/CityofLodi/