Loading...
HomeMy WebLinkAboutAgenda Report - February 5, 2020 Declaration of PostingDECLARATION OF POSTING On Thursday, January 30, 2020, in the City of Lodi, San Joaquin County, California, a copy of the February 5, 2020, Regular City Council agenda (attached and marked as Exhibit A) was posted at: 1311 Midvale Road, Lodi, California A Fairmont Rehabilitation Hospital, 960 South Fairmont Avenue, Lodi, California I declare under penalty of perjury that the foregoing is true and correct. Executed on January 30, 2020, at Lodi, California. ORDERED BY: PAMELA M. FARRIS ASSISTANT CITY CLERK Posted by: ,�� CL .� . aylee Clayton (Date) LCIDI MY COUNCIL 1,40 Carnegie Forum 305 West Pine Street, Lodi rM .......................................... *and via conference call: 1311 Midvale Road Lodi, CA 95240 & Fairmont Rehab Hospital 960 S. Fairmont Avenue Lodi, CA 95240 AGENDA — REGULAR MEETING Date: February 5, 2020 Time: Closed Session 6:00 p.m. Regular Meeting 7:00 p.m. For information regarding this Agenda please contact: L 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) 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 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 December 27, 2019 through January 16, 2020 in the Amount of $5,561,726.03 (FIN) C-2 Approve Minutes (CLK) a) December 18, 2019, January 1 and January 15, 2020 (Regular Meetings) b) December 24, and December 31, 2019; January 7, January 14, and January 21, 2020 (Shirtsleeve Sessions) c) January 14, 2020 (Special Meeting) 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) Res. C-9 Adopt Resolution Awarding Bid for Purchase of Medium Voltage Cable from The Okonite Company, of San Ramon ($52,474.19) (EU) \\cvcfilv01\administrationMdministration\CLERKVIgenda\COU NCIL\2020\02-05-20agn.doc 1/29/2020 3:56 PM CITY COUNCIL AGENDA FEBRUARY 5, 2020 PAGE TWO Res. 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) Res. 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) Res. 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) Res. 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) Res. 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) Res. 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 (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) Res. C-16 Adopt Resolution Approving Final Map for Rose Gate II, Unit No. 1, Tract No. 3896 (PW) Res. 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) Res. C-19 Adopt Resolution Approving City of Lodi Pay Schedule Dated January 30, 2020 (CM) Res. 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) 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 6.31). 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. ncvalval%adminiscraifon3wdm{nWteailonlCLERKwgmdalcOUNCILQ02ow2-05.2aagn.doc 112=0203i%ft CITY COUNCIL AGENDA FEBRUARY 5, 2020 PAGE THREE E. Comments by the City Council Members on Non -Agenda Items F. Comments by the City Manager on Non -Agenda Items G. Public Hearings — None H. Regular Calendar Res. 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) Res. 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 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 rile 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 interpretaci6n de idiomas deben ser recibidas por to menos con 72 horas de anticipaci6n a la reuni6n 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.qov by clicking the meeting webcasts link. \\cvcfilv0l\administration$Wdministration\CLERK\Agenda\COUNC IL\2020\02-05-20agn.doc 1/29/2020 3:57 PM