HomeMy WebLinkAboutAgenda Report - June 7, 2023 C-21C..ITY F
C,AI_ I FC>RI\1IA
COUNCIL COMMUNICATION
AGENDA ITEMCe 1
AGENDA TITLE: Adopt a Resolution Accepting Funds from San Joaquin County in the
amount of $8,200,000 and Appropriate $8,200,000 to the Lodi Access
Center Project and Authorize the City Manager to Execute the MOU
Agreement
MEETING DATE: June 07, 2023
PREPARED BY: Community Development Director
RECOMMENDED ACTION Adopt a resolution accepting funds from San Joaquin
County in the amount of $8,200,000 and appropriate
$8,200,000 to the Lodi Access Center Project and authorize
the City Manager to execute the MOU agreement.
BACKGROUND INFORMATION: On November 4, 2020, the City Council adopted the San
Joaquin Community Response to Homelessness — 2020
San Joaquin Strategic Plan (Strategic Plan). The Strategic
Plan includes goals and strategies developed from community feedback, which includes
increasing access and reducing barriers to homeless crisis response services.
On April 7, 2021, City Council accepted the Permanent Local Housing Allocation (PLHA), of which
years two through five of the five year plan are allocated towards the Access Center. On May 5,
2021, Council approved allocating $5.5 million of American Rescue Plan Act (ARPA) federal funds
to the development of a Navigation Center, now known as the Access Center. At that same
meeting, City Council also approved the Lodi Access Center Community Engagement Plan, which
was the first step in order to move forward with several of the goals identified in the Strategic Plan.
On July 13, 2021, the County Board of Supervisors approved $2.8 million towards our Access
Center project development from the San Joaquin County capital -outlay fund for site acquisition.
After a several month community engagement process, on October 6, 2021, City Council
approved the purchase of the site and development of the Lodi Access Center located at 710 N.
Sacramento Street in Lodi.
On July 22, 2022, the temporary Access Center opened for operations at the Sacramento Street
site.
In the months since the property was acquired, Staff not only worked on the temporary Access
Center, but also on moving the permanent Access Center forward. On December 13, 2022, the
San Joaquin County Board of Supervisors (BOS) voted 5-0 to continue to support the effort that
Lodi is putting forth to combat homelessness. After a heartfelt presentation by City Staff, Council
Members, and Lodi Committee on Homelessness Members the BOS awarded the City an
additional $8.2 million to complete the Lodi Access Center Project and the Learning Center. This
includes the $5.3 million that Staff was asking for to complete phases 1-4 of the 6 -phase project
"APPROVED:
Stephen Schwabauer, City Manager
Adopt Resolution Accepting and Appropriate Funds from SJC
June 07, 2023
Page 2 of 2
and the additional amount of $2.9 million to complete phases 5 and 6 which includes an onsite
Learning Center that will provide training for various trade programs.
Staff recommends that the City Council adopt a resolution accepting funds from San Joaquin
County in the amount of $8,200,000 and appropriate $8,200,000 to the Lodi Access Center
Project.
FISCAL IMPACT. The San Joaquin County grant will provide $8,200,000 in funds for
the development of the Lodi Access Center and Learning Center.
FUNDING AVAILABLE: County Round 2 Project String: ARPA-22001. Contracts. County
Revenue: 35500000.56005 $8,200,000
Expenditures: 35599000.77020 $8,200,000
Andrew Keys
Andrew Keys,
Deputy City Manager/Internal Services Director
��q 1�2 M�
John P. Della Monica,r.
Com unity Development Director
Attachments:
1. County MOU Agreement
2. Capital Improvement Plan — Access Center
Signature: 004rt&,r XVI66i
Email: akeys@lodi.gov
SAN JOAQUIN COUNTY MOU ID: B-9884 CITY OF LODI
wi
MEMORANDUM OF UNDERSTANDING
BETWEEN
SAN JOAQUIN COUNTY
AND
THE CITY OF LODI
REGARDING
LODI ACCESS CENTER AND EMERGENCY SHELTER
MOU ID: B-9884
Funding Amount Approved Phase 1 to Phase 4 - $5,300,000
Funding Amount Approved Phase 5 & Phase 6 - $2,900,000
PARTIES: COUNTY: County of San Joaquin
General Services Director
44 N. San Joaquin Street, Suite 590
Stockton, CA 95202
Contact: Marcia Cunningham
Phone: (209) 468-3664
Email: mcunningham@sjgov.org
CITY: City of Lodi
221 West Pine Street
P.O. Box 3006
Lodi, CA 95241-1910
Contact: John R. Della Monica, Jr.
Community Development Director
Phone: (209) 269-4526
Email: jdellamonica@lodi.gov
Contact: Jennifer Rhyne
Neighborhood Service Manager
Phone: (209) 269-4519
Email: jrhyne@lodi.gov
SAN JOAQUIN COUNTY MOU ID: B-9884 CITY OF LODI
This Memorandum of Understanding ("MOU") is made and entered into this day of
, by and between the City of Lodi, a municipal corporation, through its
Community Development Office collectively ("CITY"), and San Joaquin County, a political
subdivision of the State of California, through its General Services Department ("COUNTY").
City and County may each be referred to herein as "Party" or collectively as the "Parties"
RECITALS
WHEREAS, the CITY has taken various steps to develop a Lodi Access Center and
Emergency Shelter ("Access Center" or the "Project") to meet the needs of the unsheltered
population of San Joaquin County residents living within the CITY;
WHEREAS, on December 13, 2022, the San Joaquin County Board of Supervisors approved
a $5.3 million funding allocation to support Phase 1 to Phase 4 of the Project located at — 710
N. Sacramento Street, Lodi California 95240, APN #: 041-090-42, 041-190-41, and 041-180-
09. In addition, approved an additional $2.9 million to complete Phase 5 & Phase 6 (referred
to as the "Learning and Job Readiness Training Center") of the Project. During the meeting,
the former City of Lodi Mayor, Mark Chandler, former Councilmember Doug Kuehne, City
Manager, Steve Schwabauer, Community Development Director, John Della Monica, and
Neighborhood Services Manager, Jennifer Rhyne presented the City's plan for Phase 1 to
Phase 4 of the Project and the development of the Learning and Job Readiness Training
Center, and the exterior shade structures. (See Exhibit A and B). The Board of Supervisors
("BOS") approved both requests for funding in support of reducing homelessness and
supporting housing initiatives, highlighting the ongoing collaborative regional efforts to
address homelessness in San Joaquin County;
WHEREAS, on June 7, 2023 the City of Lodi Council moved in favor of the Project and the
acceptance of the appropriations from the COUNTY (see Exhibit C); and
WHEREAS, COUNTY and CITY mutually desire to enter this MOU to memorialize the rights,
duties, and obligations of each toward the other in connection with the services that the CITY
will provide to and for the benefit of the COUNTY in connection with the award of the above -
referenced funds, in accordance with the following Project phases and funding allocations:
Lodi Access Center & Emergency Shelter Center - $5.3 Million
Phase 1-4: Project Location
710 N. Sacramento Street
Lodi, CA 95240
APN # 041-090-42, APN # 041-090-041, & APN # 041-180-09
• The CITY acquired 710 N. Sacramento, Lodi, California, APN #041-090-42, APN #
041-090-41, and APN # 041-180-09 and will design and construct the Project on these
parcels, (hereinafter "Property").
• The CITY is currently working on an adaptive reuse of an existing industrial warehouse
to develop the "Project". The CITY has accumulated approximately $8.3 million for
2
SAN JOAQUIN COUNTY MOU ID: B-9884 CITY OF LODI
acquisition, design, and construction. The majority of this funding is from the City's
American Rescue Plan Act ("ARPA") funds. Although these funds could have been
used for other initiatives, the CITY Council prioritized addressing homelessness for
the largest share of Lodi's ARPA dollars. The BOS also awarded $2.8 million on July
15, 2021. Moreover, the $8.3 million does not include the almost $4.5 million allocated
towards administration and operating over the next several years for both the
temporary and permanent Access Center. These funds are comprised of various City
awarded grant resources, City general fund, and City paid staff time.
With the acquisition of the Property completed in October 2021 for approximately $2.1
million and recent cost estimates completed, the City still anticipated a projected
funding gap of $5.3 million to complete the rehabilitation of the existing industrial
warehouse and priority site improvements. San Joaquin County and the BOS awarded
$5.3 million to fund this gap on December 13, 2022. The $5.3 million will provide a
fully functioning Access Center that has the capacity to house and provide wraparound
resources up to our 2022 Point in Time Count of 208.
• Implementation of the Project included community engagement, pre -development,
and the acquisitions of 710 N. Sacramento, Lodi, California, APN #041-090-42, APN
# 041-090-41, and APN # 041-180-09.
PARCEL ONE:
Lot 1, 2, and 3, in Block One of Sanguinetti Addition, according to the Official Map or
Plat thereof tiled for record April 8, 1919, in Volume 9 of Maps and Plats, Page 47, San
Joaquin County Records.
APN: 041-180-09
PARCEL TWO:
Lot 1, 2, 3, 4, and 5, in Block 3, as shown upon Map entitled "Moran Handel Tract",
filed for record April 2, 1907, in Volume 3 of Maps and Plats, Page 53, San Joaquin
County Records, and all that portion of Lots 2 and 3 of Block 5 of the Morgan Handel
Tract as delineated in Volume 3 of Maps and Plats, Page 53, San Joaquin County
Records being North of a line that begins on the West line of said Lot 3 at a point being
North 020 31' East 161.0 feet from the Southwest comer of Lot 19 of Block 6; and runs
thence South 87'29'49" East, 152.83 feet to a point on the East line of said Lot 2 being
North 30 57' 45" East, 161. 10 feet from the Southeast comer of said Lot 19, as per lot
line adjustment recorded May 6, 1992, as Instrument No. 92052313.
APN: 041-190-42 and 041-190-41
Commonly known as: 710 North Sacramento Street, Lodi, CA
Phase 1 to Phase 4:
• Phase 1: Street Frontage, Fencing, and Sound Wall
Phase 2: Project Development
o Design Development
o Construction Documents
o Fees and Permits
o Utility Infrastructure
o Roof (repair, replace, addition)
3
SAN JOAQUIN COUNTY MOU ID: B-9884 CITY OF LODI
o Interior site improvements
o Foundation
o Electrical
o Plumbing
o Drywall/Insulation/Interior Finishing
o Exterior Fascia
o Furniture, Fixtures, and Equipment
• Phase 3: Parking Lot
o Remove Existing Surface
o Sub -Base Preparation
o Paving
o EV Charging Stations
o Painting Lines
• Phase 4: Landscaping
o Trees, Bushes, Plants
o Irrigation
o Sod
Phases 1 to 4 will create the permanent Access Center:
The implementation of this Project represents in many ways a new order of business in helping
meet the needs of our unsheltered population in the CITY. The development of an Access
Center would provide a low -barrier, service -enriched shelter that facilitates linkage to needed
resources to help individuals and families exit the cycle of homelessness.
Onsite Project services will include intensive case management, job readiness program,
hygiene facilities, 24/7 staffing including security and janitorial services. An Access Center
offers unsheltered persons the opportunity to regain safety and engage in supportive
connections that allow them to move forward with rebuilding their lives, as well as develop
pathways to permanent housing, income, healthcare, sobriety, and stability.
• The Lodi Access Center offers unsheltered persons the opportunity to regain safety and engage
in supportive connections that allow them to move forward with rebuilding their lives, as well as
develop pathways to permanent housing, income, healthcare, sobriety, and stability.
• The Lodi Access Center is estimated to have the capacity to house up to 208 individuals to meet
the needs of the Lodi 2022 point -in -time count.
• Low -Barrier Access Center Shelter with co -location of services:
0 3 meals a day
o Hygiene Facilities (Restroom, Shower, and Laundry)
o Centralized Homelessness Outreach, Engagement, and Case Management
o Housing Assessment and Navigation
o Support Services and/or Direct referral to ancillary services as appropriate
o Direct Access: employment/job readiness training, healthcare, behavioral health,
substance use rehabilitation, benefits/public aid, social security advocacy, etc.
0 24/7 Security and Janitorial onsite
0 24/7 Security and Scheduled clean-ups surrounding the neighborhood
o Security Fencing/Outdoor Lighting
ld
SAN JOAQUIN COUNTY MOU ID: B-9884 CITY OF LODI
Temporary Emergency Shelter:
Understanding that a permanent Access Center in Lodi will take approximately
twelve to eighteen months to develop, the City opened a temporary Emergency
Shelter on July 22, 2022. The Emergency Shelter has the capacity to house up to
49 individuals overnight and often has day clients in excess of 80 individuals.
Services provided are similar to those anticipated to be provided at the permanent
Access Center.
Lodi Access Center & Learning & Job Readiness Training Center - $2.9 Million
Phase 5 & Phase 6: Project Location
710 N. Sacramento Street
Lodi, CA 95240
Phase 5:
Phase 5 will complete the outdoor space that is needed for clients to congregate, get fresh air,
and be able to stay inside the facility instead of looking for somewhere to be during the daytime.
Included in this phase is the construction of the:
• Exterior Concrete Pads
• Shade Structures
• Planter Boxes
• Soft Scape
• Dog Wash Station
• Lockable kennels/Storage Space
Phase 6:
Once the Access Center is built and occupied it will be important to develop programs that focus
on establishing exits to homelessness. Building a Learning Center on the Access Center campus,
allows for creation of a jobs readiness programs to instill useful skills to both clients of the Access
Center and the community as a whole. Potentials programs in the Learning Center are, welding,
electrical, plumbing, computer science, resume building, life skills, and more. The Learning Center
phase will include construction of the:
• Foundation
• Building Shell
• Four Flex Classroom Spaces
• Storage Closets
NOW, THEREFORE, COUNTY and CITY do hereby mutually agree as follows:
INCORPORATION OF RECITALS
The foregoing recitals are hereby incorporated into this MOU by this reference.
5
SAN JOAQUIN COUNTY MOU ID: B-9884 CITY OF LODI
PURPOSE OF THE MOU
On December 13, 2022, the COUNTY Board of Supervisors approved an award of
$5,300,000 as requested by the CITY. San Joaquin County Fiscal Year 2022-2023 in
ARPA funds that are appropriated to the Public Improvement Budget (#1040148000),
Account (#6301000000) appropriations were increased by $5,300,000 to cover the award
cost from the Capital Outlay Fund #37004; and,
On December 13, 2022, the COUNTY Board of Supervisors approved an additional award
of $2,900,000 as requested by the CITY. San Joaquin County Fiscal Year 2022-2023 in
ARPA funds that are appropriated to the Public Improvement Budget (#1040148000),
Account (#6301000000) appropriations were increased by $2,900,000 to cover the award
cost from the Capital Outlay Fund #37004.
The purpose of this MOU is to memorialize the use of funding to be provided to the CITY
pursuant to COUNTY Board Letter B-9884, approved on December 13, 2022, for the
Projects described in the Recitals, above.
III. ORDER OF PRECEDENCE
Each of the items listed below is incorporated into this MOU by reference. In the event of
any inconsistency in this MOU, the inconsistency shall be resolved by giving precedence
in the following order:
1. Applicable Federal and State of California statutes and regulations.
2. This MOU and its Exhibits:
Exhibit A: Motion BOS San Joaquin City of Lodi 12 13 2022
BOS Minutes 12 13 2022
BOS Letter 12 13 2023
Exhibit B: Board Presentation City of Lodi 12 13 2022
Exhibit C: City of Lodi Agenda Item
Exhibit D: 10-06-2021 Lodi Access Center Property Acquisition
Exhibit E: 09-15-21—Access Center Signed
Exhibit F: City of Lodi Resolution 2021-273 710 N Sacramento St
Exhibit G: City of Lodi Resolution 2022-104 Agreements
Exhibit H: W-9/Employer ID #: 94-6000361
Exhibit I: Request for Funds
Exhibit J: City of Lodi Access Center Budget Estimate Phase 1 to 4_12 13 2022
III. SCOPE OF SERVICES
CITY agrees to provide Emergency Shelter and other services to homeless in San Joaquin
County, and shall utilize the COUNTY funding described herein for the Projects described
in the Recitals, above.
CITY shall perform its services and work in accordance with currently approved methods
and standards of practice in the CITY'S professional specialty.
2
SAN JOAQUIN COUNTY MOU ID: B-9884 CITY OF LODI
IV. GENERAL PROVISIONS
A. Term of MOU:
This MOU shall commence on the date of execution through the 30th day of
September 2025, unless said work is completed on a date prior thereto or unless
terminated earlier as provided herein or extended upon mutual agreement.
B. Interpretation
This MOU shall not be interpreted in favor of any Party by virtue of said Party not
having prepared this MOU.
If any time period provided for in this MOU ends on the day other than a Business
Day, the time period shall be extended to the next Business Day.
C. Compensation:
1. COUNTY agrees to pay the CITY the sum of FIVE MILLION THREE HUNDRED
THOUSAND DOLLARS ($5,300,000) for providing services as described in Sections
1 -III, above. Payments shall be made in multiple installments. These payments cover
portions of Phase 1 through Phase 4 of the Project. Retroactive to the Board of
Supervisor's approval on December 13, 2022; and,
2. COUNTY agrees to pay the CITY the sum of TWO MILLION NINE HUNDRED
THOUSAND DOLLARS ($2,900,000) for providing services as described in Sections
1 -III, above. Payments shall be made in multiple installments. The payments cover
portions of Phase 5 & Phase 6 of the Learning and Job Readiness Training Center.
Retroactive to the Board of Supervisor's approval on December 13, 2022.
a) Payments shall be paid within 15 days of the signed "Request for Funds" form
(Exhibit G). Supporting documents showing cost estimates, invoices, payments,
quotes, and escrow estimates will need to be supplied to initiate payments.
b) Copies of all supporting documents for Phase 1 through Phase 4 of Project
shall be submitted by CITY to COUNTY (including, but not limited to,
contractor/concessionaire quotes, agreements, invoices, purchase receipts,
payments, and any documents which show City Council approval) shall be
submitted by CITY to COUNTY no later than September 30, 2025, via email to
CIPREQFUND(a)sigov.org; and,
b) Copies of all supporting documents for Phase 5 & Phase 6 of the Learning and
Job Readiness Training Center shall be submitted by CITY to COUNTY (including,
but not limited to, contractor/concessionaire quotes, agreements, invoices,
purchase receipts, payments, and any documents which show City Council
approval) shall be submitted by CITY to COUNTY no later than September 30,
2025, via email to CIPREQFUND(a)-sigov.org.
c) Any funds paid to CITY pursuant to this MOU that are not used for the approved
Project phases by September 30, 2025, shall be returned to COUNTY no later than
November 30, 2025.
7
SAN JOAQUIN COUNTY MOU ID: B-9884 CITY OF LODI
3. COUNTY shall monitor the CITY performance periodically throughout the term of
this MOU, including reconciliation of payments to actual cost, to ensure that the
program is achieving satisfactory performance in relation to the objectives as
stated in the Request for Funds (Exhibit 1).
4. CITY shall send Quarterly Project Status Reports to the County. The first Quarterly
Project Status Report will be due three months from the date the first payment is
and received by the CITY. CITY shall submit Project Status Report(s) to the County
of San Joaquin, County General Services Department, via email to
CIPREQFUND(a)slgov.org. All reports must reference MOU ID # B-9884.
5. CITY agrees to maintain all program, fiscal, statistical, and management records
and make such records available for inspection by COUNTY representatives upon
request as described below. The records to be kept and maintained in connection
with this MOU shall include, but are not limited to, Property documents, any and
all costs associated with the Projects, opening of the Access Center, and Learning
and Job Readiness Training Center invoices, records of services rendered, and
recipient/contractor service -related correspondence. Failure to promptly comply
with any COUNTY request for records and/or inspection pursuant to this Section
IV shall constitute a breach of this MOU.
6. CITY agrees to maintain all records pertaining to service delivery and fiscal and
administrative controls for a minimum of seven (7) years after final payment has
been made, or until all pending County, State, and Federal audits are completed,
whichever is later.
Upon request, the CITY shall make these records available in the COUNTY to all
authorized County personnel within three (3) working days of the request for such
records.
7. CITY shall account for all of the expenditures paid by the COUNTY under this
MOU, and agrees their financial records shall contain itemized records of all costs
related to this MOU. The CITY agrees to follow Generally Accepted Accounting
Principles ("GAAP") to support COUNTY paid expenditures.
8. Total payments under this MOU shall not exceed EIGHT MILLION TWO
HUNDRED THOUSAND DOLLARS ($8,200,000) for the term of this MOU, as set
forth in this Section IV(C).
D. Invoicing:
CITY shall submit invoice(s) to the COUNTY at: County of San Joaquin, County General
Services Department, via email to CIPREQFUND(a-)_sigov.org. All invoices must reference
MOU ID # B-9884, City of Lodi, and the service(s) performed.
E. Indemnification:
CITY shall, at its expense, defend, indemnify and hold harmless the COUNTY and its
employees, officers, directors, contractors, and agents from and against any losses,
liabilities, damages, penalties, costs, fees, including without limitation reasonable
0
SAN JOAQUIN COUNTY MOU ID: B-9884 CITY OF LODI
attorneys' fees, and expenses from any claim or action, including, without limitation for
bodily injury or death, arising from or pertaining to the subject matter of this MOU.
CITY shall hold the COUNTY, its officers, and employees, harmless from liability, of any
nature or kind on account of the use of any copyrighted or un -copyrighted composition,
secret process, patented or un -patented invention articles or appliance furnished or used
under this order.
F. Special Terms and Conditions
1) CITY or designee shall utilize the local Homeless Management Information System
("HMIS") to track services, and clients served.
2) CITY or designee shall utilize Activate Care to manage and track clients served,
capture contact information for care team members, track referrals, and manage and
track relevant activities associated with a client's care.
3) CITY or designee shall participate in and provide relevant data elements, including,
but not limited to, the client's provider information, housing supports, and referrals in
a manner consistent with federal law, into Activate Care, and HMIS. Any health
information provided to, or maintained within, the statewide Homeless Management
Information System shall not be subject to public inspection or disclosure under the
California Public Records Act (Chapter 1 (commencing with Section 7920.000) of
Division 10 of Title 1 of the Government Code). For purposes of this paragraph,
"health information" means "protected health information," as defined in Part 160.103
of Title 45 of the Code of Federal Regulations, and "medical information," as defined
in subdivision (j) of Section 56.05 of the Civil Code.
G. Insurance:
CITY shall obtain and maintain continuously in effect at all times during the term of this
MOU, at CITY'S sole expense, general liability insurance protecting COUNTY, its officers,
employees and agents against liability which may accrue against COUNTY by reason of
CITY'S use of funds pursuant to this MOU. Such insurance must be in the amount of not
less than TWO MILLION DOLLARS ($2,000,000) combined single limits coverage for
personal injury, death, or property damage, and shall name the COUNTY and its agents
as coinsured thereunder. In addition, the policy shall provide for a thirty (30) day notice to
the COUNTY prior to cancellation or material change of the policy. CITY shall promptly
supply the COUNTY with a certificate of insurance evidencing compliance with the above
requirements.
CITY'S employees, contractors and concessionaires shall be fully and adequately covered
by Worker's Compensation Insurance, as required by law, and shall submit to the
COUNTY a certificate of insurance evidencing compliance with such insurance
requirements upon execution of this agreement. CITY shall not commence or continue
operations on the Property without the required Worker's Compensation Insurance being
in force.
9
SAN JOAQUIN COUNTY MOU ID: B-9884 CITY OF LODI
H. Notices:
Any notice required to be given pursuant to the terms and conditions hereof shall be in
writing, and shall be affected by one of the following methods: personal delivery, prepaid
Certified First -Class Mail, or prepaid Priority Mail with delivery confirmation. Unless
otherwise designated in writing by either Party, such notice shall be mailed to the
addresses shown on page one (1) of this MOU.
I. Termination:
1. Termination for Cause: If the CITY breaches or habitually neglects its duties under
this MOU without curing such breach or neglect upon fifteen (15) working days written
notice, the COUNTY may, by written notice, immediately terminate this MOU without
prejudice to any other remedy to which the COUNTY may be entitled, either at law, in
equity, or under this MOU.
2. Termination for Convenience: In addition, the COUNTY may terminate this MOU
upon forty-five (45) days written notice to the other Party.
J. Conflict of Interest Statement:
CITY covenants that the CITY, its officers, employees, or their immediate family, presently
has no interest, including, but not limited to, other projects or independent contracts, and
shall not acquire any such interest, direct or indirect, which would conflict in any manner
or degree with the performance of services required to be performed under this MOU.
CITY further covenants that in the performance of this MOU no person having any such
interest shall be employed or retained by the CITY under this MOU. CITY shall not hire
COUNTY'S employees to perform any portion of the work or services provided for herein
including secretarial, clerical, and similar incidental services, except upon the written
approval of the COUNTY. Performance of services under this MOU by associates or
employees of the CITY shall not relieve the CITY from any responsibility under this MOU.
K. Force Majeure:
It is agreed that neither Party shall be responsible for delays in delivery, acceptance of
delivery, or failure to perform when such delay or failure is attributable to Acts of God, war,
strikes, riots, lockouts, accidents, rules, or regulations of any governmental agencies or
other matters or conditions beyond the control of either the CITY or the COUNTY.
L. Compliance:
CITY shall comply with all Federal, State, and local laws, regulations, and requirements
necessary for the provision of work and services. Furthermore, the CITY shall comply
with all laws applicable to wages and hours of employment, occupational safety, fire
safety, health, and sanitation, including, but not limited to, payment of prevailing wage
pursuant to California law. CITY shall maintain the current throughout the life of this MOU,
all permits, licenses, certificates, and insurances that are necessary for the provision of
contracted services.
M. Disputes and Remedies:
1. At the COUNTY's sole discretion, COUNTY may elect to raise a dispute, claim, or
10
SAN JOAQUIN COUNTY MOU ID: B-9884 CITY OF LODI
breach by submitting it, in writing, to CITY. Such dispute, claim, or breach would
include conditions and time constraints required of CITY to remedy.
2. Neither the pendency of a dispute, claim, or breach nor its consideration will excuse
the Parties from full and timely performance in accordance with terms of this MOU.
3. Any legal action or proceeding with respect to this MOU shall be brought in the
courts of the State of California for the County of San Joaquin, or the courts of the
United States of America for the Eastern District of California, and in no other
courts. CITY hereby accepts such jurisdiction and venue and generally and
unconditionally waives any objection, including, without limitation, any objection to
the laying of venue or based on the grounds of forum non-conveniens. The
provision of this paragraph shall survive the expiration or other termination of this
MOU regardless of the cause of such termination.
4. In any action brought by a Party to enforce the terms of this MOU, the prevailing
party shall be entitled to reasonable attorney's fees and costs, including the
reasonable value of any services provided by in-house counsel. The reasonable
value of services provided by either Party's counsel shall be capped at the hourly
rate charged by Deputy County Counsel IV attorneys in the office of the County
Counsel of San Joaquin County, California.
N. Documents:
All drawings, specifications, documents, and other memoranda or writings relating to the
work and services hereunder shall remain or become the property of the COUNTY
whether executed by or for the CITY for the COUNTY, or otherwise by or for the CITY, or
by or for a subcontractor operating under the CITY supervision, or direction, and all such
documents and copies thereof shall be returned or transmitted to the COUNTY forthwith
upon the COUNTY written demand, termination or completion of the work under this MOU.
O. Entire MOU and Modification:
This MOU and all documents incorporated by reference herein supersede all previous
agreements between the Parties hereto, either oral or written, and constitute the entire
understanding of the Parties with respect to the subject matter described herein. No
changes, amendments, or alterations shall be effective unless in writing and signed by
both Parties.
P. Enforceability:
If any term of the MOU is found to be illegal, invalid, or unenforceable under applicable
law, such term shall be excluded to the extent of such illegality, invalidity, or
unenforceability; all other terms of this MOU shall remain in full force and effect; and, to
the extent permitted and possible, the illegal, invalid or unenforceable term shall be
replaced by a term that is legal, valid and enforceable and that comes closest to
expressing the intention of such illegal, invalid or unenforceable term.
[Signatures appear on the next page.]
11
SAN JOAQUIN COUNTY MOU ID: B-9884 CITY OF LODI
IN WITNESS WHEREOF, COUNTY and CITY have executed this MOU effective on the day and
year first written above.
CITY OF LODI, a municipal corporation
13
D. Stephen Schwabauer,
City Manager
Approved as to form:
By:
Janice D. Magdich,
City Attorney
COUNTY OF SAN JOAQUIN, a
political subdivision of
the State of California
In
Marcia Cunningham,
Director
General Services Department
Approved as to form:
an
Edward J. Kiernan,
County Counsel
12
Before the Board of Supervisors
County of San Joaquin, State of California
B-22-694
Authorize the Transfer of $5,300,000 From the American Rescue Plan Act Fund (#20250)
to the Public Improvement Budget (#1040148000) for Lodi Access Center
(4/5ths Vote Required)
THIS BOARD OF SUPERVISORS DOES HEREBY authorize the transfer of $5,300,000 from
the American Rescue Plan Act Fund (#20250) to the Public Improvement Budget (#1040148000)
for Lodi Access Center (4/5ths Vote Required).
I HEREBY CERTIFY that the above order was passed and adopted on December 13, 2022 by the
following vote of the Board of Supervisors, to wit:
MOTION: Patti/Rickman/5-0
AYES: Villapudua, Miller, Patti, Rickman, Winn
NOES: None
ABSENT: None
ABSTAIN: None
ATTEST: RACHEL DeBORD
Clerk of the Board of Supervisors
County of San Joaquin
State of California
By: Rachel D Id o rd
Board Order Template Revised 12/2020
oPQu�N,•.c
c4�iFORi�`P
EXHIBIT A
oPqui" c
Board of Supervisors
R°BECK CKMAN
i'
County Administrator
Fifth Distrix
KIMBERLY D. JOHNSONTOM
Drat Minutes
San Joaquin County
MIGUELVILLAPUDUA
Third Distrix
RACHEL DeBORD
Vice -Chair
Clerk of the Board
Fourth Distrix
First Distrix
SAN JOAQUIN COUNTY BOARD OF SUPERVISORS
MINUTES OF
TUESDAY, DECEMBER 13, 2022
9:00 AM
Commencement of Meeting
Chairman Winn commenced the meeting at 9:04 a.m. and called for a moment of silence, silent
reflection or silent prayer.
Pledge of Allegiance
Supervisor Patti led in the Pledge of Allegiance.
Roll Call
Katherine M. Miller District 2
Chuck Winn
Tom Patti
Miguel Villapudua
Robert Rickman
Chairman — District 4
District 3
District 1
District 5
RECOGNITIONS\PRESENTATIONS
1. D5 - Proclamation of December 17, 2022 as "Wreaths Across America Day" in San
Joaquin County.
On behalf of the Board, Vice -Chairman Rickman presented a proclamation to Julia Dewey
Conover.
2. D5 - Recognition of Escalon High School Cougars Varsity Football Team's Third Sac -
Joaquin Section Division 5 Football Title.
On behalf of the Board, Vice Chairman Rickman presented a recognition to Coach Andrew
Beam and Senior Captains Michael Peters, Logan Anderson, Matthew Baptista, Owen
Nash and Jacob Rauch on behalf of the Escalon Cougars Varsity Football Team.
PAUL CANEPA
J AY WILVERDING
Second Distrix
County Administrator
KIMBERLY D. JOHNSONTOM
Drat Minutes
PATTI
Interim County Counsel
Third Distrix
RACHEL DeBORD
STEVEN J. DING
Clerk of the Board
Fourth Distrix
SAN JOAQUIN COUNTY BOARD OF SUPERVISORS
MINUTES OF
TUESDAY, DECEMBER 13, 2022
9:00 AM
Commencement of Meeting
Chairman Winn commenced the meeting at 9:04 a.m. and called for a moment of silence, silent
reflection or silent prayer.
Pledge of Allegiance
Supervisor Patti led in the Pledge of Allegiance.
Roll Call
Katherine M. Miller District 2
Chuck Winn
Tom Patti
Miguel Villapudua
Robert Rickman
Chairman — District 4
District 3
District 1
District 5
RECOGNITIONS\PRESENTATIONS
1. D5 - Proclamation of December 17, 2022 as "Wreaths Across America Day" in San
Joaquin County.
On behalf of the Board, Vice -Chairman Rickman presented a proclamation to Julia Dewey
Conover.
2. D5 - Recognition of Escalon High School Cougars Varsity Football Team's Third Sac -
Joaquin Section Division 5 Football Title.
On behalf of the Board, Vice Chairman Rickman presented a recognition to Coach Andrew
Beam and Senior Captains Michael Peters, Logan Anderson, Matthew Baptista, Owen
Nash and Jacob Rauch on behalf of the Escalon Cougars Varsity Football Team.
Page 2
Draft Minutes December 13, 2022
3. BOS - Recognition of Outgoing Supervisor Katherine Miller, District 2.
On behalf of the Board, Chairman Winn presented a recognition to outgoing District 2
Supervisor Kathy Miller.
4. BOS - Recognition of Outgoing Supervisor and 2022 Chairman Chuck Winn, District 4.
On behalf of the Board, Vice Chairman Rickman presented a recognition to outgoing
District 4 Supervisor and Chairman Winn.
5. BOS - 2022 State of the County Presentation by Chairman Winn.
Chairman Winn presented the State of the County address.
PUBLIC COMMENT
In-person comments were provided by the public and written comments were read into the
record by Clerk of the Board staff.
MINUTES
Motion to approve the Minutes as listed on the Agenda. Approved. B-22-666
RESULT:
ADOPTED [UNANIMOUS]
MOVER:
Katherine M. Miller, District 2
SECONDER:
Tom Patti, District 3
AYES:
Miller, Winn, Patti, Villapudua, Rickman
1. Board of Supervisors — Amended Regular Meeting — Nov 8, 2022 9:00 AM
2. Board of Supervisors — Regular Meeting — Nov 29, 2022 9:00 AM
3. Board of Supervisors — Special Meeting — Nov 30, 2022 9:00 AM
APPOINTMENTS TO BOARDS AND COMMISSIONS
1. BOS - Approve the Appointment of Positions to Various Boards and Commissions.
Motion to approve the Appointments and Nominations as presented. Approved.
B-22-667
RESULT:
ADOPTED [UNANIMOUS]
MOVER:
Robert Rickman, District 5
SECONDER:
Tom Patti, District 3
AYES:
Miller, Winn, Patti, Villapudua, Rickman
CONSENT ITEMS #1 - 32
Consent Item # 4 was pulled by Supervisor Patti pulled for discussion and County Administrator
Jay Wilverding responded to questions by the Board.
Page 3
Draft Minutes December 13, 2022
Consent Item #5 was pulled by Vice -Chairman Rickman pulled for discussion and Interim
County Counsel Kimberley Johnson responded to questions by the Board.
Consent Item #8 was pulled by Supervisor Patti pulled Consent Item #8 for discussion and
Assistant General Services Director Connie Hart, Capital Projects Administrator Daniel
Moore, Purchasing Director Johnnie Terry, and Jennifer Krauter with Dreyfuss and
Blackford Architects responded to questions by the Board.
Motion to approve consent item #1- 32.
RESULT:
ADOPTED [UNANIMOUS]
MOVER:
Miguel Villapudua, District 1
SECONDER:
Katherine M. Miller, District 2
AYES:
Miller, Winn, Patti, Villapudua, Rickman
CONSENT - GENERAL GOVERNMENT
AIR - Approval for Authorization of Service Agreement With RS&H California, Inc., for
the Security System Upgrades Project for Additional Construction Phase Services in the
Amount of $133,461, Approval for the Use of Measure K Funds in the Amount of
$38,342, and Related Budget Adjustments. (4/5ths Vote Required)
B-22-668; Budget Appropriations B -22-668a; A-22-491
2. ARCC - Approve the Contract With Kofile Technologies, Inc., to Provide QuickLink, a
Custom Software, to Access Historic Digitized Documents, and Authorize Payment of
Services From December 13, 2022 Through June 30, 2023, in the Amount of $646,616.
B-22-669; A-22-492
3. BOS - Receive and Refer all Board Communications as Outlined on the Communications
Distribution Listing.
B-22-670
4. CAO - Allocate One (1) Position of Assistant County Administrative Officer to the County
Administrator's Office Effective December 19, 2022.
R-22-225
5. CC - Modify Direction to Staff Regarding the Exploration, Adoption, and Implementation
of a Shopping Cart Ordinance.
R-22-230
6. COB - Approve the Announcement of Five Positions to Various Boards and Commissions
and Set the Application Deadline for January 6, 2023.
B-22-671
Page 4
Draft Minutes December 13, 2022
7. GEN/SER - Authorize Agreement With Mobile Modular Management Corporation to
Deliver and Install Three Prefabricated Modular Buildings for the Behavioral Health
Services Adult Residential Treatment Campus Project.
B-22-672; A-22-493
8. GEN/SER - Approve the First Amendment to Agreement (A-22-161) With Dreyfuss &
Blackford Architects in the Additional Amount of $2,674,382, for a Total Not to Exceed
Contract Amount of $2,937,392; and Approve an Increase in Appropriations for the 6
South El Dorado Street Tenant Improvement Project and Offsetting Use of Fund Balance
in the Amount of $1.9 Million. (4/5ths Vote Required)
B-22-673; A-22-494; Budget Appropriations B -22-673a
9. GEN/SER - Approve the Purchase and Sales Agreement With Vision Vocations, Inc., for
the Sale of County Surplus Real Property Located at 826 North California Street, Stockton,
California, for the Purchase Price of $2,250,000.
B-22-674; A-22-495
10. GEN/SER - Approval of a Master Independent Contractor Agreement With Vanir
Construction Management, Inc., for Construction Management Services, for the Period of
December 13, 2022 Through June 30, 2023, With Two Optional One -Year Extensions.
B-22-675; A-22-496
11. HR - Adoption of the 2022-2024 San Joaquin County Equal Employment Opportunity
Plan.
B-22-676
12. HR - Create and Assign Salary for the New Civil Service Classification of Department
Information Systems Administrator (RM0700) Effective December 19, 2022.
R-22-226
13. HR - Implement Classification Project #21-025 by Reallocating Four (4) Positions of
Senior Office Assistant (R061 10) to Office Assistant Specialist (RO6115) and One (1)
Position of Office Supervisor (RO1000) to Senior Administrative Supervisor (RO1500) in
the Sheriff's Department Budget Effective December 19, 2022.
R-22-227
14. HR - Adoption of a One -Year Extension Agreement for the Memorandum of
Understanding for the Probation Officers Association (POA).
B-22-677; A-22-497
15. HR - Retroactively Increase the Salary Range for the Hospital Chief Financial Officer
(EH3102) Classification Effective December 5, 2022.
B-22-678
Page 5
Draft Minutes December 13, 2022
16. ROV - Adopt a Resolution Accepting the Certified Statement and Results of the Votes
Cast at the General Election Held on Tuesday, November 8, 2022.
R-22-228
CONSENT - HEALTH AND HUMAN SERVICES
17. HSA - Approve the Agreement With Family Resource & Referral Center to Provide Stage
1 Child Care Services for a Total of $6.6 Million, From January 1, 2023 Through
December 31, 2023.
B-22-679; A-22-498
18. HSA - Adoption of Resolution Authorizing San Joaquin County Human Services Agency's
Application to the California Department of Housing and Community Development for a
Housing Navigation and Maintenance Program Allocation of $370,763 Through June 30,
2025, and Authorize Acceptance of the Allocations and Execution of Agreement
Documents.
R-22-229
19. HSA - Approve Amendment 1 to Independent Contractor Agreement CON0003625-3
With Mobility Plus of California to Increase Funding From $200,000 to $400,000, to
Provide Fall Prevention Services to Older Adults From July 1, 2022 Through June 30,
2023.
B-22-680; A-22-499
20. NEIGH/PRES - Authorization for the Health Care Services Director to Process
Amendment #1 to the 2020-2025 Consolidated Plan and the 2021-2022 Annual Action
Plan to Include The Home Investment Partnerships Program — American Rescue Plan.
21. PHS - Retroactive Approval to Accept Additional Grant Funding From Health Plan of San
Joaquin for the CalAIM Incentive Payment Program Funding for the Period January 1,
2022 Through December 31, 2022, in the Amount of $173,228 for a Total Maximum
Payable Amount of$296,963 and Authorization for Director of Health Care Services to
Accept Future CalAIM Incentive Payment Program Funding Not to Exceed $377,444.
22. SJGH - Approval of Applications for Appointment for a Three -Year Term and
Reappointment for a Two -Year Term to San Joaquin General Hospital Medical Staff and
Allied Health Professionals.
B-22-683
23. SJGH - Approval of Revisions to the San Joaquin General Hospital Medical Staff Bylaws
and Medical Staff Rules and Regulations.
.:A
Page 6
Draft Minutes December 13, 2022
24. SJGH - Approve and Adopt Plans and Specifications for the San Joaquin General Hospital
Radiology Room 1324 CT Replacement Project.
R-22-231
25. SJGH - Retroactively Authorize the San Joaquin General Hospital Chief Executive Officer
to Execute Amendments to the Cerner Corporation Master Services Agreement for
Electronic Health Record Services for $299,100, From $51,425,010 to $51,724,110.
0T
26. SJGH - Retroactively Approve, Effective July 1, 2022, Annual Salary for Richard Castro,
MBA, as Chief Executive Officer for $569,700 and Pro -Rated Salary for Tim Panks,
Interim Chief Financial Officer for $180,000.
B-22-686
CONSENT - LAW & JUSTICE
27. SO - Introduce and Waive Reading of Ordinances Amending Sections of the Ordinance
Code of San Joaquin County Related to the Sheriff -Coroner -Public Administrator as a
Result of the Abolishment of the Office of the Coroner. (Said Ordinance to be Adopted
January 10, 2023)
w9affelffi
CONSENT - PUBLIC WORKS
28. PW - Approve an Appropriation Increase of $200,000, for the 2022-2023 Fleet Services
Internal Services Fund Budget for Required Replacement of Obsolete Fuel Dispenser
Equipment Located at the Hazelton Avenue Corporation Yard. (2nd District) (4/5ths Vote
Required)
B-22-688; Budget Appropriations B -22-688a
29. PW - Approve a Local Project Sponsor Agreement for the Sustainable Groundwater
Management Implementation Grant (Round 1) Between the Eastern San Joaquin
Groundwater Authority and North San Joaquin Water Conservation District, the City of
Stockton, and the County of San Joaquin. (1 st, 2nd, 3rd and 4th Districts)
B-22-689; A-22-500
30. PW - Approve and Adopt Plans and Specifications for the Ada Avenue Resurfacing,
Located East of Stockton and South of State Route 26, and Set a Bid Opening Date of
January 5, 2023, at 1:30 P.M. (4th District)
R-22-232
Page 7
Draft Minutes December 13, 2022
31. PW - Approve and Adopt Plans and Specifications for Crack Seal 2022-2023, and Set a
Bid Opening Date of January 5, 2023, at 1:30 P.M. (All Districts)
R-22-233
32. PW - Introduce and Waive Reading of an Ordinance Providing for a No Parking Zone on a
Portion of Manthey Road near Yettner Road, South of Stockton. (Said Ordinance to be
Adopted January 10, 2023) (3rd District)
B-22-690
9:00 A.M. SCHEDULED MORNING ITEMS/PUBLIC HEARINGS
PW - Public Hearing for Approval of the San Joaquin County Traffic Impact Mitigation
Fee Program Update. (All Districts)
Public Works Deputy Director - Engineering Najee Zarif and Consultant Project Manager
with DKS Associates Jim Damkowitch presented this item to the Board. Deputy Director
Zarif and Mr. Damkowitch responded to questions by the Board.
Chairman Winn opened and closed the public hearing at 11:59 a.m., with no public
comments.
Motion to approve recommendations as presented. Approved. R-22-234
RESULT: ADOPTED [4 TO 11
MOVER: Tom Patti, District 3
SECONDER: Miguel Villapudua, District 1
AYES: Miller, Winn, Patti, Villapudua
NAYS: Rickman
DISCUSSION
Note: The order of discussion items were changed. Discussion Items 4 and 5 were heard prior to
the Scheduled Afternoon Public Hearing, followed by Discussion Items 7, 8, 2, 1 and 3.
At 12:00 p.m., Chairman Winn called for a brief recess.
At 12:13 p.m., Chairman Winn reconvened the meeting.
Following Discussion Item 1, at 4:10 p.m., Chairman Winn called for a brief recess.
At 4:20 p.m., Chairman Winn reconvened the meeting.
DISCUSSION - GENERAL GOVERNMENT
D4 - Adopt Resolution in Support of Ensuring the Health and Sustainability of the
Sacramento -San Joaquin Delta.
Chairman Winn presented this item to the Board.
Page 8
Draft Minutes December 13, 2022
Motion to adopt a Resolution in support of ensuring the health and sustainability of
the Sacramento -San Joaquin Delta. Approved. R-22-235
RESULT:
ADOPTED [UNANIMOUS]
MOVER:
Tom Patti, District 3
SECONDER:
Katherine M. Miller, District 2
AYES:
Miller, Winn, Patti, Villapudua, Rickman
2. D5 - Authorize the Use of $347,000 From the American Rescue Plan Act Fund (#20250)
to Fund the Purchase of Emergency Vehicles and Equipment for Escalon Community
Ambulance.
Supervisor Rickman presented this item to the Board.
Motion to authorize the County Administrator to use ARPA funds to purchase
emergency vehicles and equipment for Escalon Community Ambulance. Approved.
B-22-691
RESULT:
ADOPTED [UNANIMOUS]
MOVER:
Robert Rickman, District 5
SECONDER:
Tom Patti, District 3
AYES:
Miller, Winn, Patti, Villapudua, Rickman
3. CAO - Accept Fiscal Year 2022-2023 First Quarter Budget Report, Authorize Budget
Appropriation Increases of $2,181,662, and Approve Related Budget Adjustments. (4/5ths
Vote Required)
Chief Deputy County Administrator Brenda Kiely presented this item to the Board. Chief
Deputy Kiely and Jay Wilverding County Administrator responded to questions by the
Board.
Motion to approve the recommendations as presented. Approved. B-22-692, Budget
Appropriations B -22-692a, Budget Appropriations B -22-692b, Budget Appropriations
B -22-692c, Budget Appropriations B -22-692d, Budget Appropriations B -22-692e,
R-22-236
RESULT:
ADOPTED [UNANIMOUS]
MOVER:
Katherine M. Miller, District 2
SECONDER:
Miguel Villapudua, District 1
AYES:
Miller, Winn, Patti, Villapudua, Rickman
4. CAO - Authorize the Allocation of $7,267,276 From the American Rescue Plan Act Fund
(#20250) to Fund Various Projects for 13 Fire Districts.
Deputy County Administrator Sarah Sickler presented this item to the Board.
Page 9 Draft Minutes December 13, 2022
Waterl000 Fire District Chief Eric Walder spoke in support of this item. Health Care
Services Director Greg Diederich responded to questions by the Board.
Motion to approve the recommendations as presented. Approved. B-22-693
RESULT: ADOPTED [UNANIMOUS]
MOVER: Tom Patti, District 3
SECONDER: Robert Rickman, District 5
AYES: Miller, Winn, Patti, Villapudua, Rickman
5. CAO - Authorize the Transfer of $5,300,000 From the American Rescue Plan Act Fund
(#20250) to the Public Improvement Budget (#1040148000) for Lodi Access Center.
(4/5ths Vote Required)
Program Administrator for Homeless Initiatives Adam Cheshire along with representatives
from the City of Lodi presented this item and responded to questions by the Board.
Following discussion, the Board consensus was to provide additional funding of $2.9
million to support the Learning Center.
Motion to approve the recommendations as presented with the addition of $2.9
million for the Learning Center. Approved. B-22-694, Budget Appropriations
B -22-694a
RESULT: ADOPTED [UNANIMOUS]
MOVER: Tom Patti, District 3
SECONDER: Robert Rickman, District 5
AYES: Miller, Winn, Patti, Villapudua, Rickman
6. COB - Oral Report From Peter Johnson Regarding the Public Board Training Provided to
Boards, Commissions, and Advisory Committee Volunteers.
Note: This item was postponed.
DISCUSSION - HEALTH & HUMAN SERVICES
7. PHS - Oral Presentation and Approval of the San Joaquin County COVID-19 Emergency
After -Action Report and Improvement Plan.
Health Care Services Director Greg Diederich , Project Manager Sara VanderCapellen and
Emergency Management Diversity, Equity, and Inclusion Program Manager Pattijean
Hooper presented this item and responded to questions by the Board.
8. SJGH - Accept Oral Presentation Related to the San Joaquin General Hospital
Management Services Agreement - 90 Day Review.
San Joaquin General Hospital CEO Rick Castro presented this item to the Board and
responded to questions.
Page 10 Draft Minutes December 13, 2022
BOARD OF SUPERVISORS COMMENTS AND COMMITTEE REPORTS
There were no Board of Supervisors comments or committee reports.
CLOSED SESSION
At 4:55 p.m., Interim County Counsel Kimberly Johnson announced that the Board would meet
in Closed Session and there were no announcements expected.
PUBLIC EMPLOYEE PERFORMANCE EVALUATION
California Government Code Section 54957(b)(1)
Title: County Administrator
2. PUBLIC EMPLOYEE APPOINTMENT
California Government Code Section 54957(b)(1)
Title: Airport Director
Title: County Counsel
3. CONFERENCE WITH LEGAL COUNSEL — EXISTING LITIGATION
California Government Code Section 54956.9(d)(1)
San Joaquin General Hospital v. California Physicians' Service, a California Non-profit
Mutual Benefit Corp., DBA Blue Shield of California, etc.
San Joaquin Superior Court Case No. 2020-0005964
1:30 P.M. SCHEDULED AFTERNOON ITEMS/PUBLIC HEARINGS
At 1:30 p.m., Chairman Winn called for a recess.
At 1:45 p.m., Chairman Winn reconvened the meeting.
CDD - Public Hearing Regarding Use Permit No. PA -2100164 and Commercial Cannabis
Development Agreement No. PA -2200028 of JKL Sunshine, Inc. (c/o Zach Drivon,
Drivon Consulting) (District 4)
Community Development Director Jennifer Jolley introduced the item and Senior Planner
Megan Aguirre gave a presentation to the Board. Director Jolley, Senior Planner Aguirre,
County Administrator Jay Wilverding, Senior Deputy County Administrator Adam
Brucker and Deputy County Counsel Zoey Merrill responded to questions by the Board.
At 2:25 p.m., Chairman Winn opened the public hearing.
In-person comments were provided by the public.
At 2:37 p.m., Chairman Winn closed the public hearing.
Page 11 Draft Minutes December 13, 2022
Motion to approve staff recommendations as presented. Approved. R-22-237;
A-22-501
RESULT: ADOPTED [4 TO 11
MOVER: Miguel Villapudua, District 1
SECONDER: Katherine M. Miller, District 2
AYES: Miller, Patti, Villapudua, Rickman
NAYS: Winn
ADJOURN TO WEDNESDAY, JANUARY 4, 2023 AT 10:00 A.M. FOR THE SWEARING-
IN CEREMONY OF COUNTY ELECTED OFFICIALS.
At 4:54 p.m., Chairman Winn adjourned the meeting to Wednesday, January 4, 2023 at 10:00
a.m., for the Special Reorganization Ceremony of the Board of Supervisors.
�r-i 1y • li -
I
I i
i
r _ti
�R
f
Jit F - -
Lodi Access Center
December 13, 2022 San Joaquin County Board of Supervisors Meeting Presentation
CITY O
:Z10, 777t
CALIFORNIA
How It All Got Started
What has been done in the past
year with the Access Center?
ubcommittee(s) Input
Schematic Design
Now Beginning Phase 2 Development Documents
i
Temporary Access Center Openedt-
�F �
Lodi Safety Ambassador Program Initiated
4
I -4w,
.1 MAUI
04P
ft -10" - ,
verg.te R.
Neighborhood Safety - Lodi M PalmAv PalmAVPalm A
Eureka Av
Ambassador Program LOUi Low, AV.
I1 4/7 Coverage Olive Ct. 7,1k
Provide resource information to anyone experiencing
homelessness that they encounter
kJ
Reports any illegal activities witnessed to the Lodi Police
Department
Sir
� First Call Alarm Service for Businesses in the patrol area
Walnut sf
Map has been updated to include Hutchins Street Square NIP
710 N SACRAMENTO ST.
LODI, CA 95240
I eTcit
coo
$ringing life back to the peopie
www.innetcitya0an.org
Hours of Operation
9AM-6PM DAILY
6PM-9AM NIGHTLY
For pickup or more information:
1-800-466-7205
Temporary Access Center
Services Information
Capacity to house up to 49 individuals overnight
Partners, pets, and possessions allowed
3 meals a day, showers, restrooms, clothing, and
storage
Wraparound services available to both day and overnight
clients
Outreach
Neighborhood Clean-up
LORI, CA
IN N ER CITY ACT I O N
ACCESS CENTER
110 N SACRAM04TO ST.
L00It CA 95240
d �
C 11
bIPdD0 i4
11 I:
DAILY SERVICES
Bm;iWa t:9arn #
Luid): L21vaii Dog NtRails.
0Inner. Spm
amok
F. I Mobile Showers
Open Coffee Ear
Scheduled
ctq� Hair Cuts Clothes Closet
' (�Fean Rest rooms �
Snack Ear
Phone Charging
Stations Storage
SPECIAL 5ERVICES ' PROGLAM DPPORTU NFTIE5
RECUVERYMEEnNGS, ESC
M
ll -
M
WC
x
Avg. 36 per nicht
IIU.1)
Avg. 30 per night
July (22nd -31st)
Au gu st
974
Avg. 33 per night
1075
Beginning in November,
the Temporary Access
Center has been at
capacity most nights
September October
Success Stories July 22"d to October 31st
Recent Success Stories
_ N
f 6 f
'� ,+�
10
Overhead View
Access Center
and Emergency
Shelter
[as
,
suvrc! A10c133
r
o- sneoe aurnaae _
- I , • 9tllt—_i! 14CRYrR3 -
_ 1
mj M M "Lm mi
IL
I
�r
T—
FE
LR
�'
IT
Learnin
Center
� ! .a.o• 'yoruow
.urs , ... ...
-. cuertrm
d Baa •— �r •�� �_�'
—
vy�
MAIN LEVEL PLAN 12
-Z:Z ACCESS L:ENTE� I =L,'a t:z
Development
Permitting
Break
Ground
13
�
w
pry,
City
Lodi
Request t San Joaquin
unBoard Supervi sors
:\4P%
�
w
pry,
City
Lodi
Request t San Joaquin
unBoard Supervi sors
Access Center and Emergency Shelter Budget Estimate Phase 1 to 4
Tasks and Phases Budget (1)
Community Engagement
Subtotal $ 49,000
Pre -Development Costs
Subtotal $ 25177,000
PHASE1:
Street Frontage, Fencing, and Sound Wall
Subtotal $ 800,000
PHASE 2:
Project Development Costs (Estimated based on $350 a sq.ft. x 23,000 sq.ft.)
Subtotal $ 8,745,892
PHASE 3:
Parking Lot (Estimated based on $30 a sq.ft. x 7,680 sq.ft.)
Subtotal $ 230,400
PHASE 4:
Remaining Landscaping (Estimated based on $15 a sq.ft. x 10,240 sq.ft. and $30 a sq.ft. x 2,400 sq.ft.)
Subtotal $ 225,600
CONTINGENCY (15%) $ 1,380,284
TOTAL (2) $ 13,608,175
Footnotes:
1. All numbers are estimates pending completion of bid process for construction.
2. Current estimates will be evaluated every 6 months for escalation review
15
Current Funding Allocated to Acquisition, Design f
Development of Phases 1 to 4 and Request to BOS
Access Center and Emergency Shelter Budget Estimate Phase 1 to 4
7Location:1710
Allocated Activity Cost per Funding Available
N Sacramento Street, Lodi, CA 95240
Italicized and highlighted gray is Board of Supervisor Request for funding
San Joaquin
Estimated
County
American Rescue
San Joaquin
HHAP Round 2
LEAP PLHA
City CDBG-EN
Expenditures
(Request to
Tasks and Phases
Budget (+1
Plan Act (City)
County
(City)
City EU
(City) (City)
(FY2023-2024)
Unfunded (2)
BOS)
Community Engagement
Subtotal
$ 49,000
1 $ -
$ -
$ -
1 $ -
1 $ 49,000 $ -
1 $
r $ -
$ -
Pre-Development Costs
I I
I
Is
Subtotal
$ 2,177,000
1 $ 105,000 $ 2,000,000
1 $ Is -
$ 72,0001$ -
1 $ -
$
$
PHASE1:
Street Frontage, Fencing, and Sound Wall
Subtotal
$ 800,000
$ - 1 $ 800,000
Is - $ -
$ - $ -
$ -
$ -
$ -
PHASE 2:
Project Development Costs
(Estimated based on $350 a sq.ft. x 23,000 sq.ft.)
Subtotal
$ 8,745,892
$ 4,439,133 $ -
$ 414,042 $ 125,000
$ 4,000 $ -
$ 300,000
$ (3,463,71C,
$ 3,463,716
PHASE 3:
Parking Lot (Estimated based on $30 a sq.ft. x 7,680 sq.ft.)
Subtotal
$ 230,400
1 $ - $ -
$ - $ -
$ - 1 $
1 $ -
$ (230,400)1
$ 230,400
PHASE 4:
Remaining Landscaping (Estimated based on $15 a sq.ft. x 10,240
sq.ft. and $30 a sq.ft. x 2,400 sq.ft.)
Subtotal
$ 225,600
$ $ -
$ - $
$ - $ -
$ -
$ (225,600)
$ 225,600
CONTINGENCY (15%)
$ 1,380,284
$ (1,380,284)
$ 11380,284
TOTAL 131
$ 13,608,175
$ 4,544,133 $ 2,800,000
1 $ 414,0421 $ 125,000
1 $ 125,000 $ 1
$ 300,000
$ (5,300,000)
$ 5,300,000
Footnotes: Total Request to San Joaquin County 60S $ 5,300,000
1. All numbers are estimates pending completion of bid process for construction.
2. The City will have a phased build approach to ensure any unfunded portion is in a later phase and will continue to apply for grant resources as they become available.
3. Current estimates will be evaluated every 6 months for escalation review 17
4. The City will continue to look for grant and other funding opportunities for any future potential funding gaps based on changes to budget estimates as they are evaluated throughout the project
ONSITE
STORAGE MAINTENANCE
CLASSROOM CLASSROOM
CLASSROOM CLASSROOM
I F S
----------------
Questions?
oflour request.
CITY OF
:Z1010
Z
CALIFORNIA
EXHIBIT A
SAKsd0A0UIN
" COUNTY
c�;Fo¢a`P Greatness grows here.
November 29, 2022
Board of Supervisors
County Administration Building
Stockton, CA
Dear Board Members:
Office of the County Administrator
Jerome C. Wilverding, County Administrator
Sandra Regalo, Assistant County Administrator
Authorize the Transfer of $5,300,000 From the American Rescue Plan Act Fund
(#20250) to the Public Improvement Budget (#1040148000) for Lodi Access Center
(4/5ths Vote Required)
RECOMMENDATION
It is recommended that the Board of Supervisors authorize the County Administrator to
transfer $5,300,000 from the American Rescue Plan Act (ARPA) Fund (#20250) to the
Public Improvement Budget (#1040148000) under the Capital Outlay Fund (#37004) to
fund the completion of an emergency shelter in Lodi (4/5ths Vote Required).
REASON FOR RECOMMENDATION
Opened by the City of Lodi on July 22, 2022, the interim Lodi Access Center has
provided emergency shelter and services for up to 49 individuals within temporary
facilities while work on phases one through four of the permanent project are ongoing
(Attachment A). Since that time, clients have been connected to Behavioral Health
Services, assisted in gaining employment and permanent housing, and/or transitioned
to other programs such as The Salvation Army Hope Harbor. Once completed, the Lodi
Access Center is expected to serve up to 200 individuals per night in a 23,000 square
foot facility, increasing total shelter bed capacity within the City of Lodi by over 150%.
Project Funding
To date, the City of Lodi has secured approximately $8.3 million for acquisition, design,
and construction of the project. The majority of this funding is from the City's ARPA
funds, the largest share of which was allocated by the Lodi City Council for projects
addressing homelessness. An additional $2.8 million was awarded by the County in July
2021. Additionally, $4.5 million has been committed by the Council over the next several
years for operations of both the temporary and permanent Access Center, comprised of
multiple City -awarded grant resources and general fund.
Request from the City of Lodi
On July 13, 2021, representatives from the Lodi City Council and staff provided a
presentation to the Board of Supervisors regarding the Access Center. At that time, the
44 N. San Joaquin Street, Suite 640 1 Stockton, California 95202 1 T 209 468 3203 1 F 209 468 2875
Board of Supervisors November 29, 2022
CAO - Authorize Transfer of $5,300,000 from Page 2
ARPA to Public Improvement Budget for Lodi
Access Center
Supervisors authorized an allocation of $2.8 million for the project utilizing the first
tranche of the County's ARPA funds, enabling the acquisition of the site and
infrastructure improvements. If authorized, the addition of funds from the County's
second tranche of ARPA is intended to fully complete the project, including furnishings
and fixtures, landscaping, and parking (Attachment B). Two more phases of the project
are currently planned to further improve the facility and add a workforce development
center dedicated to learning and job training activities for Access Center clients and
members of the community.
FISCAL IMPACT
One-time funds of $5.3 million is available in the 2022-2023 American Rescue Plan Act
Fund (#20250) and will be transferred to the Public Improvement Budget
(#1040148000) under the Capital Outlay Fund (#37004). Per the guidance provided by
the U.S. Department of the Treasury in the Interim Final Rule, eligible uses of ARPA
funds include "services to address homelessness such as supportive housing and to
improve access to stable, affordable housing among unhoused individuals." Funds will
be issued on a reimbursement basis to cover eligible project costs as delineated in
Attachments A and B.
ACTION TO BE TAKEN AFTER APPROVAL
Upon approval, the Auditor -Controller will process the appropriations transfer. Prior to
the disbursement of funds, project information will be provided to the Director of General
Services for review and approval. Funds will be made available to the City of Lodi on a
reimbursement basis for development costs to complete phases one through four of the
Lodi Access Center.
Very truly yours,
U
Jerome C. Wilverding
County Administrator
Attachment A: Memo to Board of Supervisors
Attachment B: Project Budget
JW -AC
C' Auditor -Controller
Director of General Services
John Della Monica, City of Lodi Community Development Director
Board Clerk for Agenda 12/13/22
Board of Supervisors
CAO - Authorize Transfer of $5,300,000 from
ARPA to Public Improvement Budget for Lodi
Access Center
BL12-05
Reviewed by County Counsel's Office:
Kihibcrly D. son terim County ounsel 12/7/2022
November 29, 2022
Page 3
AGENDA ITEM
CITY OF LODI
COUNCIL COMMUNICATION
TM
AGENDA TITLE: Adopt a Resolution Authorizing the City Manager to Enter into a Purchase
Agreement and Such Other Documents, Including Escrow Instructions, in a Form
Acceptable to the City Attorney to Complete the Purchase of Real Property from
Lague Family, LLC, a California Limited Liability Company, Property Owner, of
710 North Sacramento Street (APN 041-18-009 & 041-19-042) to Develop the
Lodi Access Center in an Amount not to Exceed ($2,200,000)
MEETING DATE: October 6, 2021
PREPARED BY: Community Development Director
RECOMMENDED ACTION: Adopt a resolution authorizing the City Manager to enter into a
purchase agreement and such other documents, including escrow
instructions, in a form acceptable to the City attorney to complete
the purchase of real property from Lague Family, LLC, a California
Limited Liability Company, Property Owner, of 710 North
Sacramento Street (APN 041-18-009 & 041-19-042) to develop
the Lodi Access Center in an amount not to exceed ($2,200,000).
BACKGROUND INFORMATION: On November 4, 2020, the City Council adopted the San Joaquin
Community Response to Homelessness — 2020 San Joaquin
Strategic Plan ("Strategic Plan"). The Strategic Plan includes
goals and strategies developed from community feedback, which
includes increasing access and reducing barriers to homeless
crisis response services.
On April 7, 2021, City Council accepted the Permanent Local Housing Allocation (PLHA), of which
years two through five of the five year plan are allocated towards the Access Center. On May 5, 2021,
Council approved allocating $5.5 million of American Rescue Plan Act federal funds to the
development of a Navigation Center, now known as the Access Center. On May 5, 2021, City Council
also approved the Lodi Access Center Community Engagement Plan, which was the first step in order
to move forward with several of the goals identified in the Strategic Plan. On July 13, 2021, the
County Board of Supervisors approved $2.8 million towards our Access Center project development
from the San Joaquin County capital -outlay fund.
On September 2, 2021, a public community meeting was held at Kirst Hall — Hutchins St. Square and
streamed live via Zoom and Facebook. City staff in collaboration with the Lodi Committee on
Homelessness (LCOH) and community partners, presented information on the Access Center and the
three locations provided for consideration (Century, Pixley, and Sacramento), as well as addressed
key questions.
On September 15, 2021 staff presented to the Lodi City Council the Access Center locations for
consideration. In a 3-1 vote, Council approved the adoption of a resolution approving 710 N
APPROVED:
Stephen Schwabauer, City Manager
Lodi Access Center Property Acquisition
October 6, 2021
Page 2 of 2
Sacramento Street as the location of the Access Center and accepted and appropriated the San
Joaquin County capital -outlay funds.
Lague Family, LLC, a California Limited Liability Company (Property Owner), is selling the property
located at 710 North Sacramento Street. A Phase I Environmental Assessment was conducted by
AdvancedGeo, Inc. (AGI) at the subject property in conformance with the scope and limitations of ASTM
Standard Practice E1527-13, the Environmental Protection Agency Standards and Practices for All
Appropriate Inquiries (40 CFR Part 312). AGI did not identify any recognized environmental conditions
during the investigation. As there were no environmental concerns, staff went forward in requesting an
appraisal of the property. The subject property was evaluated and appraised at $2,100,000 from W. F.
Bambas Appraisal Company.
Staff recommends that City Council adopt a resolution authorizing the City Manager to enter into a
purchase agreement and such other documents, including escrow instructions, in a form acceptable to
the City attorney to complete the purchase of real property from Lague Family, LLC, a California Limited
Liability Company, Property Owner, of 710 North Sacramento Street (APN 041-18-009 & 041-19-042)
to develop the Lodi Access Center in an amount not to exceed ($2,200,000) which includes acquisition
($2.1 million) and associated closing costs which staff are estimating at approx. ($100,000) or 5%.
FISCAL IMPACT: The requested action is a $2.1 million purchase of the subject site on
Sacramento St. There is no impact to existing operations or the General
Fund from this purchase. A combination of recently granted San Joaquin
County Capital Outlay funds and American Rescue Plan Act funds will be
used for the purchase and associated closing costs. It is anticipated that
full construction of the Access Center (to be considered by Council at a
future date) and any temporary shelters on site will be fully covered by
the remaining County grant and ARPA funds.
Staff anticipates utilizing PHLA and other grant funds for the City's portion of operating expenses for
the first 3 years of operations. Beyond that, General Fund support will be needed if other funding does
not materialize. It is anticipated multiple partners, including the County, non -profits and the City will
have a role in staffing the site for the critical services that will ultimately mace the project a success. A
temporary shelter could be functional on site as soon as the beginning part of 2022.
FUNDING AVAILABLE: Funding for the land acquisition:
$2,000,000 — SJC Capital Outlay Grant (35599000-77020)
$100,000 —American Rescue Plan Act (10498800.77020)
$2,100,000 — Total Cost of Land Purchase
Funding for associated closing costs:
$100,000 — American Rescue Plan Act (10498800.77020)
Andrew Keys,
Deputy City Manager/Internal Services Director
John . Della Monica, Jr.
Cornrhunity Development Director
EXHIBIT E
AGENDA ITEM
CITY OF LODI
COUNCIL COMMUNICATION
• TM
AGENDA TITLE: Receive a Presentation on the Lodi Access Center Locations for Consideration
and Adopt a Resolution Approving a Location for the Development of the Lodi
Access Center and Accept and Appropriate $2,800,000 from San Joaquin County
MEETING DATE: September 15, 2021
PREPARED BY: Community Development Director
RECOMMENDED ACTION: Receive a presentation on the Lodi Access Center Locations for
Consideration and adopt a resolution approving a location for the
development of the Lodi Access Center and accept and
appropriate $2,800,000 from San Joaquin County.
BACKGROUND INFORMATION: On November 4, 2020, the City Council adopted the San Joaquin
Community Response to Homelessness — 2020 San Joaquin
Strategic Plan (Strategic Plan). The Strategic Plan includes goals
and strategies developed from community feedback, which
includes increasing access and reducing barriers to homeless
crisis response services.
On April 7, 2021, City Council accepted the Permanent Local Housing Allocation (PLHA), of which
years two through five of the five year plan are allocated towards the Access Center. On May 5, 2021,
Council approved allocating $5.5 million of American Rescue Plan Act (ARPA) federal funds to the
development of a Navigation Center, now known as the Access Center. On May 5, 2021, City Council
also approved the Lodi Access Center Community Engagement Plan, which was the first step in order
to move forward with several of the goals identified in the Strategic Plan. On July 13, 2021, the
County Board of Supervisors approved $2.8 million towards our Access Center project development
from the San Joaquin County capital -outlay fund.
Project Description:
The development of an Access Center would provide a low -barrier, service -enriched shelter that
facilitates linkage to needed resources to help individuals and families exit the cycle of homelessness.
Onsite services include intensive case management, job readiness program, hygiene facilities, 24/7
staffing including security and janitorial services. An Access Center offers unsheltered persons the
opportunity to regain safety and engage in supportive connections that allow them to move forward with
rebuilding their lives, as well as develop pathways to permanent housing, income, healthcare, sobriety,
and stability.
To make sheltering more accessible, partners, pets, and possessions are allowed in a low -barrier
setting. However, low -barrier does not mean low -expectations. Violence, weapons, open use of
substances, or disruptive behavior is prohibited within and around the facility.
APPROVED:
Stephen Schwabauer, City Manager
Lodi Access Center
September 15, 2021
Page 2 of 3
It is important to note, an Access Center is not a homeless camp. It is a safe and secure option to our
unsheltered community to access needed services to progress towards a path of self-sufficiency. Once
an operator is determined, an operator agreement would require implementation of a good neighbor
policy. A good neighbor policy consists of 24/7 monitoring of the immediate neighborhood, discourages
loitering by clients, and responds promptly to any Access Center concerns. Additionally, routine patrol
of the entire Access Center campus will occur to ensure safety and security of residents and that house
rules are being followed. Janitorial staff would also ensure the Access Center campus remains clean
and debris free on a daily basis.
Additionally, with sufficient minimal barrier shelter beds, the City can focus its enforcement efforts on
reducing the occurrence of camping in public right of ways, parks, alleyways, in front of businesses,
etc., because unsheltered individuals could be transported to the Access Center. Thus, the Access
Center would not only provide access for the unsheltered individuals or families; it will also provide
greater access for the entire community to City resources.
Community Engagement:
The Community Development Department, Neighborhood Services Division implemented the Lodi
Access Center Community Engagement Plan which allowed the City to gain valuable data and
feedback from residents, local businesses, community partners, and other key stakeholders in the
development of an Access Center. Staff has released five press releases where they shared
information, answered questions, and addressed concerns. A flyer in both English and Spanish was
mailed out to all residences/businesses within the City (24,193) that receive a paper utility bill with
information on an Access Center and a link to our survey to gather community feedback. Our survey
was open for 2 weeks and garnered 970 responses. Of those responses over 67% were in favor of an
Access Center.
Prior to the survey announcement, the third press release shared three potential site location and the
pros and cons of each site, which included:
• Proximity to residential zoning
• Proximity to parks and schools
• Environmental concerns
• Limited to no infrastructure
• Availability and proximity to community resources (retail, groceries, etc.)
• Availability and proximity of social service resources
• Availability and proximity of transportation options
The three locations shared during the survey were, Thurman St., Century Blvd. Surplus Right -of -Way,
and 710 N. Sacramento St. Subsequent to the survey release, the Thurman St. site was deemed
environmentally challenging and was dropped from consideration.
In order to provide sufficient options for consideration, 1041 Auto Center Dr. — Pixley Basin which
meets the needs of the intended purpose was added to the list of potential sites for the Access Center
location in place of Thurman.
On September 2, 2021, a public community meeting was held at Kirst Hall — Hutchins St. Square and
streamed live via Zoom and Facebook. The City staff in collaboration with the Lodi Committee on
Homelessness (LCOH) and community partners, presented information on the Access Center and the
three locations provided for consideration, as well as addressed key questions. During this meeting,
concerns where shared on all three locations. However, Century Blvd. did receive the greatest
amount of opposition due to its proximity to Salas Park and an elementary school. This consensus
coincides with feedback received during the community survey, which determined only 5% of
respondents were in support of the Century Blvd location for an Access Center.
Lodi Access Center
September 15, 2021
Page 3 of 3
Although, the location was a point of apprehension, the key takeaway of the in person community
meeting was that almost everyone was in support of an Access Center in Lodi. This in conjunction
with the 67% of respondents in favor from the community survey, demonstrates the Lodi community's
willingness to have an Access Center build here in Lodi.
Staff is grateful for the tremendous response, great questions, and feedback received throughout the
community engagement process. Staff, LCOH, Lodi Improvement Committee, community leaders,
and volunteers have worked diligently to try to address any questions or concerns within the
community. However, we understand that some residents and business owners may still have
concerns, but hope as we move forward with the project and demonstrate positive change in the
community then those concerns will lessen or be alleviated.
Staff recommends that City Council adopt a resolution approving a location for development of the
Access Center and accept and appropriate $2,800,000 from San Joaquin County.
FISCAL IMPACT: The San Joaquin County grant will provide $2,800,000 in funds for the
development of the Access Center and temporary emergency shelter.
FUNDING AVAILABLE: Appropriation Request: $2,800,000 San Joaquin County Capital Outlay
Grant Funds to account 35599000-77020
Andrew Keys,
Deputy City Manager/Internal Services Director
John. Della Monica, Jr.
Com unity Development Director
Attachments:
A. Access Center Capital Improvement Plan Form
B. Access Center Press Release's 1 through 5
C. Comment Letters
EXHIBIT F
RESOLUTION NO. 2021-273
A RESOLUTION OF THE LODI CITY COUNCIL AUTHORIZING THE
CITY MANAGER TO ENTER INTO A PURCHASE AGREEMENT AND SUCH OTHER
DOCUMENTS, INCLUDING ESCROW INSTRUCTIONS, IN A FORM ACCEPTABLE
TO THE CITY ATTORNEY TO COMPLETE THE PURCHASE OF REAL PROPERTY
FROM LAGUE FAMILY, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY,
PROPERTY OWNER OF 710 NORTH SACRAMENTO STREET (APN 041-18-009
AND 041-19-042) TO DEVELOP THE LODI ACCESS CENTER
WHEREAS, the City of Lodi is the recipient of American Rescue Plan Act (ARPA) funds
designed to provide needed relief to State, local, and Tribal governments to enable them to
continue to support the public health response and lay the foundation for a strong and equitable
economic recovery; and
WHEREAS, on May 5, 2021, City Council approved the appropriation of $5,500,000 of
ARPA funds to the development of the Navigation Center, now known as the Access Center;
and
WHEREAS, the City of Lodi is the recipient of San Joaquin County capital -outlay funds
($2,800,000) for development of the Access Center Emergency Shelter; and
WHEREAS, the City has identified real property located at 710 North Sacramento Street
with a negotiated purchase price of $2,100,000 matching the current appraisal value; and
WHEREAS, associated closing costs are unknown at this time, however, based on
industry standard of 3-5%, staff have estimated approximately $100,000 at 5%; and
WHEREAS, on September 15, 2021, City Council approved 710 North Sacramento
Street as the location for development of the Access Center; and
WHEREAS, the Access Center Emergency Shelter project is envisioned for
development on the real property at 710 North Sacramento Street.
NOW, THEREFORE, BE IT RESOLVED that the Lodi City Council does hereby
authorize the City Manager to enter into a purchase agreement and such other documents,
including escrow instructions, in a form acceptable to the City Attorney to complete the
purchase of real property from Lague Family, LLC, a California Limited Liability Company,
Property Owner of 710 North Sacramento Street (APN 041-18-009 and 041-19-042) to develop
the Lodi Access Center in an amount not to exceed $2,200,000.
Dated: October 6, 2021
I hereby certify that Resolution No. 2021-273 was passed and adopted by the City
Council of the City of Lodi in a regular meeting held October 6, 2021 by the following votes:
AYES: COUNCIL MEMBERS — Hothi, Khan, and Kuehne
NOES: COUNCIL MEMBERS — Nakanishi
ABSENT: COUNCIL MEMBERS — None
ABSTAIN: COUNCIL MEMBERS — Chandler
JENNIFER USMIR
City Clerk
2021-273
EXHIBIT G
RESOLUTION NO. 2022-104
A RESOLUTION OF THE LODI CITY COUNCIL AUTHORIZING THE
CITY MANAGER TO EXECUTE PROFESSIONAL SERVICES
AGREEMENTS WITH INNER CITY ACTION, INC., OF STOCKTON, FOR
OPERATIONS AND THE SALVATION ARMY, OF LODI, FOR FOOD AND
LAUNDRY SERVICES FOR THE TEMPORARY EMERGENCY SHELTER
WHEREAS, the City of Lodi City Council approved 710 North Sacramento Street as the
location for the Access Center on October 6, 2021 per Resolution No. 2021-273; and
WHEREAS, the City is developing a permanent Access Center Emergency Shelter; and
WHEREAS, the Access Center will take approximately 18 months to develop; and
WHEREAS, there is an immediate need to begin assisting the unsheltered in Lodi by the
development of a temporary emergency shelter; and
WHEREAS, the City sought out an operator for the Temporary Emergency Shelter that
can meet the needs of individuals experiencing homelessness that are seeking shelter and
wraparound services; and
WHEREAS, Inner City Action, Inc., is able to operate the Temporary Emergency Shelter
and provide shelter and additional wraparound services for the residents; and
WHEREAS, The Salvation Army is able to provide laundry and food service; and
WHEREAS, Permanent Local Housing Allocation Grant funds will be utilized to support
this contract with no General Fund impact; and
WHEREAS, the initial terms of both agreements will be twelve months with an option to
extend up to an additional six months; and
WHEREAS, annual costs for both agreements are $685,174 for Inner City Action and
$213,525 for The Salvation Army, for a total of $898,699; and
WHEREAS, staff recommends the City Council authorize the City Manager to execute
Professional Services Agreements with Inner City Action, Inc., for operations, in an amount not
to exceed $1,010,721, and The Salvation Army for food and laundry services, in an amount not
to exceed $320,288, for the Temporary Emergency Shelter for a term of twelve months with the
option to extend six months.
NOW, THEREFORE, BE IT RESOLVED that the Lodi City Council does hereby
determine that Inner City Action, Inc., of Stockton, and The Salvation Army, of Lodi, are uniquely
able to operate the Temporary Emergency Shelter and to provide the additional wraparound
services required to fulfill the immediate needs for the guests residing at the shelter, and
because of this, the City Council hereby finds that the method of purchase and contract
negotiation on the Professional Services Agreements with Inner City Action and The Salvation
Army are in the best interests of the City and hereby waives the formal bidding procedures
required under Lodi Municipal Code Section 3.20.070; and
BE IT FURTHER RESOLVED that the Lodi City Council does hereby authorize the
City Manager to execute to execute Professional Services Agreements with Inner City Action,
Inc., of Stockton, California, for operations in an amount not to exceed $1,010,721 and The
Salvation Army, of Lodi, California, for food and laundry services in an amount not to exceed
$320,288 for the Temporary Emergency Shelter for a term of twelve months, with the option to
extend six months; and
BE IT FURTHER RESOLVED, pursuant to Section 6.3q of the City Council Protocol
Manual (adopted 11/6/19, Resolution No. 2019-223), the City Attorney is hereby authorized to
make minor revisions to the above -referenced document(s) that do not alter the compensation
or term, and to make clerical corrections as necessary.
Dated: April 20, 2022
------------------------------------------------------------------------
------------------------------------------------------------------------
I hereby certify that Resolution No. 2022-104 was passed and adopted by the City
Council of the City of Lodi in a regular meeting held April 20, 2022, by the following vote:
AYES: COUNCIL MEMBERS — Hothi, Khan, Kuehne, and Nakanishi
NOES: COUNCIL MEMBERS — None
ABSENT: COUNCIL MEMBERS — Mayor Chandler
ABSTAIN: COUNCIL MEMBERS — None
OLIVIA NASHED
City Clerk
2022-104
EXHIBIT H
W.9 Request for Taxpayer c,ve Form to the
lFwv 3Ctd0tr MI& Identification Number and Certification requester Do not
Ceorbrwr of � 1MWOV send to the IRS -
nwwl own" Suvwr ■ Co to www irs.5
1 kiffr e'r>6Mwn x+rear nears 1x arums ver.yr s
City of Lodi
2 R -Www newdb'areyarrled fa'firy name ir @rwi eriT L
99
rtW9 for:nstructeons and the latest Informalsan
ry1 rh.e " f7'01 a.ave'hnc ,ne cWV.
3 ChaCk apprpgnere bcw hY iw4w ealr CMM*e8bM 3f 11M 00 * ■fe0ae w•ie a artpwd Or •r► 1 CNK 11 nYy OM N Mao 4 F:3tamptrom cod" 'PON ;�'i 'e
tdrorr'nq ween w%m ::Marr IMI iee xH nra.rdl »�
J ewrmAtwr4 an pagw 31
❑ 1no.+atwYsde ardpr�veor or ❑ C Corporal an ❑ 8 Carpdraeon ❑ 1'.nr+rp rrwYenuma
tax ID I -meted weary od+pry- Font rho lax ciesuRalwn C -C carporapan, 5-S coroonidw v- Rrtr*ssrA9 ■�
O Now Crwck :A wprapi'sat! tim A 1e- ons eed'ew -or ?tM Iu oYarrk:won ur Fro v'4e►`rWiere wr �awrrw 00 Alt Oheck
LLC + Yee -W In :WWINW as a wq*-memor LLC ". t s Awr'•wom Imo the ower .irtmw to ,rirw of *m ! --C a
C — a'" w LLC :had 3 not dxra W"W hot^"awew W u S federal +ax o,rposm ouwwqw it wVel htpw 1�C'r,a
• Owf"Wow 47m 'rw •awry VIOUYa QMCY '1e- sp row"Ife Ilax for lfy rax ziamncw on pt H owi`w
flow ,sew r wuuv-�Wat r Local Government
kAWMVt DAY" coda :d wyi 3
vrnpfiorr aom FATCA ftowwtq
=do it "I
5 Xoi7rriq .mbar mee' eta rpt x sure ' o. Sow *rin.c[.ona Rwareerv't ^'&tee and tndress
221 W Pine Street Remit to- PD Bax 3046,
s clf mala and ,ZIP
Lodi, CA, 95240 Lodi, CA 95241
7 Lac WzOL.r'r twnt wmi here ooi a a-$
Enter ytoi> TIN in •he aporapr ate boa The TIN pmvrded mt.sf match the name given on are 1 'a nO d socrst +ecunly nwrilt r I
DeCkup wlhttpfdrrig. Gtr , awrdua)s Ibis -a generally your social ssc4" number {SSN] HOwtry er 'lY 3 T T r
ri4raenf Aloe-. soie pmprvlfor [N dwWafded 7ntrty. Seg I he'nsrr uctions'or part I later For other
entfhes, It s .Ozer emWOVer nenlifrcalydn-lamber tEINi if you ao nor have a numtw ase `!ow '4 get a i
TIN later or
Ndfe: It :he accrete t s n more thaln One flame- st]e rr a nslru ctions for fine ' AISO see VVhaf Arwre 3rd Emplelyea dentrTlcatson camber
•14,moer ro wvY 'he Reauesiar roe gu:defines on whdse '4mber to 9rTer �--�---�---
Certification
Lender oerwa as of aer;ury t ce - °hat
I The number srown on lhli 1CrrTl rs 'ny=OrreCt +. aXoayer oar, -ricail on numoer .dr 13m Nal Itng !pr a number -o De ssueo :o -rtrj. and
2 1 ars -SOF suolect m hack up w,l hr'oiding becaLse .a) I am axem pt morn backup mthnClding. ar (0P I have rat teen nonfied oy 1 n ;rt err7al Rev erur
Servroe �IRSI'rat l 3m sut3je4t to hicku¢'Nlthnokting as ,& re'suit Of a fa.lure to sport ill oterest or CiviccnCs of c1 'ha PS has r�otifled me that 13m
nd bf%gef 3001eCt 1O tlaCSiup X11hhotM119, and
3 r am a U'.S c oleo x xrat U S person 'defined oalowI xno
J The FATCA -adels: 9nrerW do 'h -s tor- id anyl ncir.ming trat I smr exempt hom FATCA relowtirg •s eorrec:
0 rliftabon alae uaborm vr� mu st --mss out !ofn 2 loove :1 you have ! fin ncl.lied tly ?he IRS 'hat yo,, vs c,,xrwnrN 1u0fK1 10 oackup w I[MOld.ng Dedal.se
you nave 'ry led'o -eDort 0 ilteresl arc lry raenCs an your UK retLm ror'eat aswe !t ansmilons. Bern ? does nal appry ppr Tlongage us<erest pilo.
acgwsefron ,w sbar'ddnmerr1 01 secured property Cancejlawn OI debt contr,buirorts to an •ropodw l -etvynertt array+gement !IRN, and jwxvWV pa<ymMts
Other Ihan +ntlr'Mf And +LrXier-C . vQu are not IaWwetl to sign lf:e Lerl, l>Cahor:- Out ydu dust provide your collect TIN See :me nstruCttonfl for Pitt •'I, Iater
Sign Here I �, raanMAMef �� ,G Y YY l Z LLQ �L Date !: I l i 11 24
General instructions
Six, two references drat to Phe Inrem a, Ae%eNnue Coda_ Jrttes5 othelwrse
noted.
Future d*ve lopmsnts For rhe •atest nformal ion about Cleve l6omonIs
rr•}ated !o =nrm W-9 and is risrrucTrons such as legislation Onadod
after Thely We?O ouhllsh&d. go to www .M gdv. Form W9
Purpose of Form
-4n rawiduaI Or ?rutty (Form W-9 regUeslerl APbO s I'M u,rt)d to Ii le an
nfotmdtion return arith the IRS must obtatn your correct taxpayer
dentericallgn number MN) which may be your social secunly number
ISSN) ndividual iaxpaW.dentlficatiarl number IMNi, adoption
laxpayw id"&cJhgn number 'ATIhi1. dr amployer :denlrticatlon 'tumaw
•EINj. to report on im .nformahon return 11te Vr+ourlt Pwd to rOu Or Other
arrount repartaole on ai, infdrmatron 'rsturri Cx.imple5 of lnrorr"at•on
rfourrls ocluce bul Srel not mr--fired to the tolbwing.
. rgrm 1099 -INF ;rntares I ear neo ar palcl
• FJori 1099•Os%j Mvid Lends. nclud-rg thaae'•om stocks or T'ulaal
turldsl
Fwm 10"-MISC •varcus goes of ncome antes, awards. ar gross
proceeds)
a =orm 1094-3 ystfxk ar mutual lune sales and dei'tavn alher
lrensaclions by orOker'sl
• `cum 1099-S for oc oods Irom real estate Iransdctior S)
• Form IM -k rnerchanI rare and 'hire party ,isIworx tranuc", nsi
• Form 1098 !r-dme mor gage nt, rrmstt. r0g13 E 91ident ;carp -ntlr eN0.
1098-T itultronk
• Form 1099-C Icancelod aedtl
• Form 1099-A laCquismidn or icanwrimans of Secured DCOoertyl
use N>rm W-9 duty t yciA ant a 'J ] Deesof, woucInq a resident
llient. [o orowoe sour correct T1N
Ir Jou do ,lof return rr�r'h 'h' 9,'o &-e -tFq+,r.'tif$• .re1h i T`lV, ydiJ ^+yrf
,C 3eroj Cf rd bitCAuy rr+[hnOlp•rg See A` ti 5 .' ackuo NIrth C,tit•r'i]
:aper
Cal No IGY11X I -r W-9 Fi- 'C `),
SAN JOAQUIN COUNTY
HOMELESS INITIATIVES
REQUEST FOR
FUNDING
BOARD LETTER#: 9884
AGENDA DATE: 12/13/2022
Recipient Organization Name: City of Lodi
Recipient Address: "' 'Nest Pine Street, Lodi, CA 95240 / Mailing Address: P.O. Box 3006 Lodi, CA 95241-1910
Contact Name: John R. Della Monica, Jr. Community Development Director &
Phone#: (209) 269-4526 (John)
Email: jdellamonica@lodi.gov
Jennifer Rhyne, Neighborhood Services Manager
(209) 269-4519 (Jennifer)
jrhyne@lodi.gov
Estimated Access Center and Emergency Shelter Project Projected Start -Date: January
2023
Estimated Access Center Project Projected Completion Date:
December 31, 2024
Estimated Access Center Project Projected Start Date Phase 1 to Phase 4:
July 1, 2023
Estimated Access Center Project Projected Start Date Phase 5 & Phase 6:
October 1, 2023
Estimated Access Center Project Projected Completion Date Phase 1 to Phase 4:
December 31, 2024
Estimated Access Center Project Projected Completion Date Phase 5 & Phase 6:
December 31, 2024
TOTAL AMOUNT REQUESTED PHASE 1 TO PHASE 4: $5.3 MILLION
REQUESTED PROJECT AMOUNT PHASE 5 & PHASE 6:
TOTAL AMOUNT APPROVED: $8,200,000
Project Name: Lodi Access Center & Emergency Shelter
PROJECT DESCRIPTION
Phase 1 to Phase 4: $5.3 Million
Phase 5 & 6: $2.9 Million
710 N. Sacramento Street, Lodi, CA 95240
The $5.3 Million will be used to complete the rehabilitation of the existing industrial
warehouse and priority site improvements. The $5.3 million will provide a fully functioning
Access Center that has the capacity to house and provide wraparound resources up to
2022 Point in Time Count (208). The $5.3 million will be used to complete Phase 1 to
Phase 4 of the project. The $2.9 will be used to complete Phase 5 and Phase 6 of the
project, which includes the development of the learning and job readiness training center,
and the exterior shade structure.
Assessor Parcel Number: 041-180-09; 041-190-42 and 041-190-41
Current
Approved
Fund Request
Amount
Building Costs
Appraisals
Environmental Testing
Engineering and Topographical Studies
Survey and Site Assessment
Acquisition
BUILDING COSTS TOTAL
$0.00
$0.00
Soft Costs:
Architectural
Design Specification Documents
Space Programming
Technology - Security/IT
Engineering
Project Management
Landscape Design
SOFT COSTS TOTAL
$0.001
$0.00
Hard Costs:
Phase 1: Street Frontage, Fencing, and Sound Wall
$0.00
Phase 2: Project Development
$3,463,716.00
Design Development
Construction Documents
Fees and Permits
Utility Infrastructure
Roof (repair/replacement/addition)
Site -improvements
Foundation
Electrical
Plumbing
Drywall
Insulation
Exterior Fascia
Interior Finishing
Furniture. Fixtures, Equipment (FFE)
Outdoor Lighting
Surfacing Fencing
Contingency for Phases 1 to 4
$1,380,284.00
Phase 3: Parking Lot
$230,400.00
Removing existing surface
Sub base preparation
Paving
Painting lines
Phase 4: Landscaping
$225,600.00
Irrigation
Sod
Trees, Bushes, Plants
Phase 5: Shade Structures and Courtyard
$1,065,000.00
Concrete Pads
Shade Structures
Planter Boxes
Soft Scape
Dog Wash
Lockable kennels and/or storage space
Contingency
$159,750.00
Phase 6: Learning Center for Job Readiness Training
$1,472,391.00
Foundation
Building Shell
Four Flex Classrom Spaces
Storage Closets
Contingency
$202,859.00
HARD COSTS TOTAL
$8,200,000.00 $0.00
TOTAL COSTS
$8,200,000.00 $0.00
Date Paid:
Bank/Financial Institution Name
Account #
Deposit of Funds must be completed with 48 hours of pickup of check.
Recipient Signature:
Title:
Date:
W9 Submitted 94-6000361
Request for Funds Approved By: San Joaquin County Board of Supervisors
Title: ADOPTED UNANIMOUS - BL 9884
Date:
GSD - CAPITAL IMPROVEMENT:
ARPA Fund #: 20250 to Fund #: 37004 (CIP Fund Balance) Account #: 1010804000 (Operating Transfer Fund)
Amount Funded: $5.3M AND $2.9M City of Lodi Account #
Funding Available from FY 2022-2023
`Any unused funds used for the approved project will be returned to San Joaquin County.
* All invoices, supporting payment/purchases, copy of the Title/Deed, fee's and other items associated with the property acquisition will supplied to
the General Services Department for reconciliation.
* Depending on how funds are distributed (one payment - multiple payments etc.) will dictate when and how often supporting documents will be
required and how often reconciliation will be performed.
* Allow 15 Business Days for Payments to be Ready
EXHIBIT J
Access Center and Emergency Shelter Budget Estimate Phase 1 to 4
Name: City of Lodi - Access Center and Emergency Shelter
Location: 710 N Sacramento Street, Lodi, CA 95240
Allocated Activity
Cost per Funding Available
'Italicized and highlighted gray is Board of Supervisor Request for funding
Tasks and Phases
American Rescue
Budget"' Plan Act (City)
San Joaquin
County HHAP Round
2 (City)
City EU
LEAP PLHA
(City) (City)
City CDBG-EN
(FY 2023-2024)
Estimated San Joaquin
Expendltures County
Unfunded Izl (Request to SOS)
Community Engagement
Informational and Testimonial Video
$
20,000
$
20,000
$
Community Meeting Space Rental/Security
$
500
$
500
$
Survey Monkey Annual Subscrition -Community Survey
$
1,500
$
1,500
$
Sample Graphics
$
7,500
$
7,500
$
Spanish Translation of Materials/Mailed Flyers
$
19,500
$
19,500
$
Subtotal
$
49,000 $
$
$
$
$
49,000 $
$ $
$
Pre -Development Costs
$
Environmental Assessments
$
2,000
$
2,000
$
Propert Acquisition includes two line items below
$
2,105,000 $ 105,000
$
2,000,000
$
Propert Cost
$
Transaction Fees
$
Project Graphics/Schematic Design
$
70,000
$
70,000
$
Subtotal
$
2,177,000 $ 105,000
$
2,000,000 $
$
$
72,000 $
$ $
$
PHASEI :
Street Frontage, Fencing, and Sound Wall
$
800,000
$
800,000
$
Subtotal
$
800,000 $
$
800,000 $
$
$
$
$ $
$
PHASE 2:
Project Development Costs (Estimated based on $350 a sq.ft. x 23,000 sq.ft.)
$
8,050,000 $ 4,439,133
$
414,042 $
125,000 $
4,000
$ 300,000 $
(2,767,825) $
2,767,825
Design Development
$
Construction Documents
$
Fees and Permits
$
Utility Infrastructure
$
Roof re airire lacementladdition
$
Site -improvements
$
Foundation
$
Electrical
$
bin
umall
$
D
$
Insulation
$
Exterior Fascia
$
Interior Finishing
$
Furniture. Fixtures, Equipment (FFE)
$
695,892
$
(695,892) $
695,892
Subtotal
$
8,745,892 $ 4,439,133
$
$
414,042 $
125,000 $
4,000 $
$ 300,000 $
(3,463,716) $
3,463,716
PHASE 3:
Parking Lot (Estimated based on $30 a sq.ft. x 7,680 sq.ft.)
$
230,400
$
(230,400) $
230,400
Removing existing surface
$
Sub base preparation
$
Paving$
Painting lines
$
Subtotal
$
230,400 $
$
$
$
$
$
$ $
230,400) $
230,400
PHASE 4:
Remaining Landscaping (Estimated based on $15 a sq.ft. x 10,240 sq.ft. and $30 a sq.ft. x 2,400 sq.ft.) $
225,600
$
(225,600) $
225,600
Trees/Bushes/Plants
$
Sod and Irrigation
$
Subtotal
$
225,600 $
$
$
$
$
$
$ $
(225,600) $
225,600
Contingency (15%) $
1,380,284
$
(1,380,284)1 $
1,380,284
TOTAL "1
13,608,175 $ 4,544,133
$
2,800,000 $
414,042 $
125,000 $
125,000 $
$ 300,000 $
(5,300,000)1 $
5,300,000
Footnotes:
1. All numbers are estimates pending completion of bid process for construction.
2. The Cdy will have a phased build approach to ensure any unfunded portion is in a later phase and will continue to apply for grant resources as they become available.
3. Current estimates will be evaluated every 6 months for escalation review
4. The Cdy will continue to look for grant and other funding opportunities for any future potential funding gaps based on changes to budget estimates as they are evaluated throughout the project
Total Request to San Joaquin County BOS I $
5,300,000
Access Center and EmergencyShelter Budget Estimate Phase 5 & 6
Name:
Location:
City of Lodi - Access Center and Emergency Shelter
710 N Sacramento Street, Lodi, CA 95240
Allocated Activity Cost per Funding Available
*Italicized are potential funding opportunities but no awards or allocated funds have occurred at this time
Future Tasks and Phases
McNerney- CDBG-EN
Community Funding NNAP Future Community Future Program
Budget"' Grant (TBD) tr/ Rounds (TBD) Fundraising (TBD) Years (TBD)
Estimated
Expenditures
Unfunded t6I
PHASE 5:
Shade Structures
and Courtyard
$
1,065,000
$ (1,065,000)
Concrete Pads
$
Shade Structures
$
Planter Boxes
$
Soft Sca e
$
Dog Wash
$
Lockable kennels and or storage space
$
Contingency (15%) $
159,750
$ (159,750)
Subtotal
$
1,224,750 $ $ $ $
E 1,224,750
PHASE 6:
Learning Center/Job Readiness Training (Estimated based on $450 a sq.ft. x 3,000 sq.ft.)
$
1,350,000
$ (1,350,000)
Three to Four flex classrooms and one general storage room
$
Furniture. Fixtures, Equipment (FFE)
$
120,000
$ (120,000)
Contingency (15%) $
202,500
$ (202,500)
Subtotal
$
1,672,500 $ $ $ $
$ (1,672,500)
TOTAL $ 2,897,250 $ JIM,
Footnotes:
1. All numbers are estimates pending completion of bid process for construction.
2. The City has applied for the McNerney Community Funding Grant opportunity, but at this time d is not guaranteed, l passed the House of Representatives and has moved onto the Senate as of the last update received.
3. Current estimates will be evaluated every 6 months for escalation review
4. Unfunded future phases the City anticipates applying for future grant resources and commonly fundraising to complete
$ (2,897,250)
Capital Improvement Plan
FY 2022-2023
Project Title: Access Center I Munis Project Code: ARPA-22001 #172
Section I: Description District Nos: Citywide Project Length Priority High
The City of Lodi Community Development Department recognizes that effectively responding to the COVID-19 Pandemic requires a combination of strategies at the local level including housing
our unsheltered population. The Navigation Center concept now renamed the Lodi Access Center would allow for the City to meet our current point in time count (139). This project would be
implemented in phases after the community engagement process was initiated.
Phase 1: Acquisition (due diligence, appraisal, environmental, etc.), Emergency Setup with commercial grade tent structures for sleeping, food distribution, and congregate areas. Mobile hygiene
facilities such as showers, restrooms, and laundry would also be provided. Tent structures would be usable for any future emergency or disaster relief needs.
Phase 2 (Interior): Complete administrative offices, interview rooms, medical/veterinary rooms, congregate sleeping area, storage, dinning facility, kitchen, showers, restrooms, and laundry.
Phase 3 (Exterior): Tiny Cabins (Non -Congregate), walkways, green space, dog run, parking lot, outdoor restroom, and outdoor charging station.
Justification/factor driving project
On April 7, 2021 Council feedback was to support $5.5 million towards the development of a Navigation Center and a resolution was adopted at the April 21, 2021 Council Meeting. On April 7,
2021 City Council accepted the award of Permanent Local Housing Allocation (PLHA) funding. On July 13, 2021 $2.8 million was approved by the County Board of Supervisors from the San
Joaquin County capital -outlay fund in support of the Access Center and on December 13,2022 an additional $8.2 million was awarded.
Additional Information
The American Rescue Plan Act of 2021 was signed into law on March 11, 2021. The Act provides $65.1 billion to the approximately 19,000 units of state, local and tribal governments
nationwide using a block grant formula with Lodi receiving approx. $15.7 million.
Section II: Estimated Project Costs
Expenditure
Contracts
Total Capital Costs
Prior Years FY 21/22 FY 22/23 FY 23/24 FY 24/25
Estimate Budget
$ $ 9,238,225 $ 8,730,328
FY 25/26 FY 26/27
Future Yrs Total
$ 17,968,553
$ $ 17,968,553
$ $ 9,238,225 $ 8,730,328 $ - $ -
$ - $ -
Section III: Funding Sources/Methods of Financing
Funding Source(s) Prior Years FY 21/22 FY 22/23 FY 23/24
Estimate Budget
104 - American Rescue Plan $ $ 5,738,225 $ 405,328
355 - Community Grants $ $ 2,800,000 $ 8,325,000
431 - Capital Outlay/General Fund $ $ 700,000
Total Project Financing $ $ 9,238,225 $ 8,730,328 $ -
FY 24/25
FY 25/26 FY 26/27
Future Yrs Total
$ 6,143,553
$ 11,125,000
$ 700,000
$ - $ 17,968,553
$ -
$ - $ -
RESOLUTION NO. 2023-117
A RESOLUTION OF THE LODI CITY COUNCIL ACCEPTING FUNDS FROM
SAN JOAQUIN COUNTY; APPROPRIATING FUNDS TO THE LODI ACCESS
CENTER PROJECT; AND FURTHER AUTHORIZING THE CITY MANAGER TO
EXECUTE THE MEMORANDUM OF UNDERSTANDING
WHEREAS, on November 4, 2020, the City Council adopted the San Joaquin
Community Response to Homelessness — 2020 San Joaquin Strategic Plan (Strategic Plan);
and
WHEREAS, on May 5, 2021, City Council approved the appropriation of $5,500,000 of
ARPA funds to the development of the Navigation Center, now known as the Access Center;
and on September 15, 2021, City Council accepted $2,800,000 from San Joaquin County for
development of the Access Center Emergency Shelter; and
WHEREAS, on October 6, 2021, City Council approved the purchase and development
of the Lodi Access Center located at 710 North Sacramento Street in Lodi; and on July 22,
2022, the temporary Access Center opened for operations at the Sacramento Street site; and
WHEREAS, on December 13, 2022, the San Joaquin County Board of Supervisors
voted 5-0 to continue to support Lodi's efforts by awarding an additional $8,200,000 to complete
the Lodi Access Center Project, which includes the onsite Training Center.
NOW, THEREFORE, BE IT RESOLVED that the Lodi City Council does hereby accept
funds from San Joaquin County in the amount of $8,200,000; and
BE IT FURTHER RESOLVED that the Lodi City Council does hereby appropriate funds
in the amount of $8,200,000 to the Lodi Access Center Project to Revenue Account
35500000.56005 and Expenditures Account 35599000.77020; and
BE IT FURTHER RESOLVED that the Lodi City Council does hereby authorize the
City Manager to execute the Memorandum of Understanding; and
BE IT FURTHER RESOLVED, pursuant to Section 6.3q of the City Council Protocol
Manual (adopted 11/6/19, Resolution No. 2019-223), the City Attorney is hereby authorized to
make minor revisions to the above -referenced document(s) that do not alter the compensation
or term, and to make clerical corrections as necessary.
Dated: June 07, 2023
I hereby certify that Resolution No. 2023-117 was passed and adopted by the City
Council of the City of Lodi in a regular meeting held June 07, 2023 by the following votes:
AYES: COUNCIL MEMBERS — Bregman, Craig, Nakanishi, Yepez, and
Mayor Hothi
NOES: COUNCIL MEMBERS — None
ABSENT: COUNCIL MEMBERS — None
ABSTAIN: COUNCIL MEMBERS — None
OLIVIA NASHED
City Clerk
2023-117