HomeMy WebLinkAboutAgendas - August 20, 2014 N:\Administration\CLERK\Agenda\COUNCIL\2014\agn08-20-14.doc 8/14/2014 1:24 PM
LODI CITY COUNCIL
Carnegie Forum
305 West Pine Street, Lodi
TM
AGENDA – REGULAR MEETING
Date: August 20, 2014
Time: Closed Session 6:15 p.m.
Regular Meeting 7:00 p.m.
For information regarding this Agenda please contact:
Jennifer M. Robison
City Clerk
Telephone: (209) 333-6702
6:55 p.m. Invocation/Call to Civic Responsibility. Invocations/Calls may be offered by any of the various
religious and non-religious organizations within and around the City of Lodi. These are voluntary offerings of private
citizens, to and for the benefit of the Council. The views or beliefs expressed by the Speaker have not been previously
reviewed or approved by the Council, and the Council does not endorse the beliefs or views of any speaker.
C-1 Call to Order / Roll Call
C-2 Announcement of Closed Session
a) Prospective Acquisition of Real Property; Price and Terms of Payment Under Negotiation; City
Negotiators, Public Works Director Wally Sandelin and John F. Almazan, Senior Real Estate
Agent, Interwest Consulting Group; Pursuant to Government Code Section 54956.8:
1) A Portion of Property Located at 13160 North West Lane (APN 058-110-47), Negotiating
Party: F&L Costa Family L.P. (Felix Costa & Sons); and
2) A Portion of Property Located at 120 East Harney Lane (APN 058-130-24), Negotiating
Party: Diane Y. Tsutsumi and Gary Tsutsumi, Trustee of the Gary & Joyce Tsutsumi 2011
Trust
C-3 Adjourn to Closed Session
NOTE: THE FOLLOWING ITEMS WILL COMMENCE NO SOONER THAN 7:00 P.M.
C-4 Return to Open Session / Disclosure of Action
A. Call to Order / Roll Call
B. Presentations
B-1 California Coastal Cleanup Day / National Pollution Prevention Week Proclamation (PW)
B-2 Presentation of Government Finance Officers Association Certificate of Achievement for
Excellence in Financial Reporting (CM)
C. Consent Calendar (Reading; Comments by the Public; Council Action)
C-1 Receive Register of Claims in the Amount of $3,244.309.34 (FIN)
C-2 Approve Minutes (CLK)
a) August 5 and 12, 2014 (Shirtsleeve Sessions)
b) August 6, 2014 (Regular Meeting)
C-3 Approve Specifications and Authorize Advertisement for Bids for Replacement Battery Bank at
Industrial Substation (EU)
Res. C-4 Adopt Resolution Awarding Bids for the Purchase of Vaults, Service Boxes, and Box Pads from
Jensen Precast, of Sacramento ($66,984.84), and Old Castle Precast, of Pleasanton
($21,459.60) (EU)
Res. C-5 Adopt Resolution Awarding Bids for the Purchase of Trayer Padmount Switches from Trayer
Engineering Corporation, of San Francisco ($154,799.10) (EU)
Res. C-6 Adopt Resolution Awarding Bids for the Purchase of Padmount Transformers from Howard
Industries, of Laurel, Mississippi ($33,327.72), and Hees Industries, of Astoria, Oregon
($21,732.84) (EU)
N:\Administration\CLERK\Agenda\COUNCIL\2014\agn08-20-14.doc 8/14/2014 1:24 PM
CITY COUNCIL AGENDA
AUGUST 20, 2014
PAGE TWO
Res. C-7 Adopt Resolution Awarding Bids for the Purchase of Triplex Cable from Prysmian, c/o Pacific
Utilities, of Concord ($13,806.22) (EU)
Res. C-8 Adopt Resolution Authorizing the City Manager to Approve the Purchase of 45 TASERs® from
ProForce Law Enforcement, of Prescott, Arizona ($52,654) (PD)
Res. C-9 Adopt Resolution Approving the Issuance of Service Purchase Order to BSK Associates, of
Fresno, for Laboratory Services for Unregulated Contaminant Monitoring Rule 3 Testing
Requirements ($23,970) (PW)
C-10 Accept Improvements Under Contract for Hutchins Street Square Pool Filtration System
Upgrade Project (PW)
C-11 Accept Improvements Under Contract for Hutchins Street Square South Entrance Americans
with Disabilities Act Project, 125 South Hutchins Street (PW)
Res. C-12 Adopt Resolution Authorizing the City Manager to Execute Amendment No. 2 to Professional
Services Agreement with Stantec Consulting Corporation, of Rancho Cordova, and
Appropriating Funds ($19,000) (PW)
Res. C-13 Adopt Resolution Authorizing the City Manager to Execute Professional Services Agreement
with Kratos Public Safety & Security Solutions, Inc., of San Diego, for Repairs and Maintenance
of City Security Doors, Gates, and Access Control ($75,000) (PW)
Res. C-14 Adopt Resolution Authorizing the City Manager to Execute Amendment to Lease Agreement
with Verizon Wireless for Ground Space Lease at 114 North Main Street (PW)
Res. C-15 Adopt Resolution Authorizing the City Manager to Execute Amendment to Professional
Services Agreement with ICR Refrigeration, Inc., of Lodi, for Citywide Heating, Ventilation, and
Air Conditioning Maintenance Services on City Facilities ($60,000) (PW)
Res. C-16 Adopt Resolution Authorizing the City Manager to Execute Amendment No. 1 to Task Order
No. 26 and Task Order No. 27 with Langan Treadwell Rollo for Central Plume and Citywide
Plume Management Services and Appropriating Funds ($65,450) (PW)
Res. C-17 Adopt Resolution Authorizing the City Manager to Execute Reimbursement Agreement with
Lodi Iron Works for Utility Service Project ($38,388.12) (EU)
Res. C-18 Adopt Resolution Authorizing the City Manager to Execute an Agreement to Participate in the
CALNET 3 Contract Between the State of California and AT&T Through June 30, 2018 (CM)
Res. C-19 Adopt Resolution Authorizing the City Attorney to Negotiate and Enter into a Fee Agreement
with the Law Offices of Judith Propp for Continued Legal Services (Not to Exceed $30,000)
(CA)
C-20 Authorize the City Attorney to Issue “Comfort Letter” to Lodi House, a California Non-Profit
Corporation, in Connection with the Purchase of Property Located at 238 South Pleasant
Avenue and 221 West Lodi Avenue (CA)
Res. C-21 Adopt Resolution Approving Government Crime Policies and Faithful Performance of Duty
Coverage for the Purpose of Bonding City Officers and Employees and Establishing Policy
Limits (CM)
Res. C-22 Adopt Resolution Rescinding Resolutions 2000-211 and 2012-165 and Approving Benefit
Modifications for Council Members (CM)
C-23 Receive Update on Emergency Condition at White Slough Water Pollution Control Facility
Digesters No. 1 and No. 2 (PW)
C-24 Receive Report Regarding Communications Pertaining to Assembly Bill 2052 (Gonzalez) and
Assembly Bill 2378 (Perea) (CLK)
C-25 Accept the Notice of Draft Amendments to Conflict of Interest Code for the 2014 Calendar Year
Per Government Code Section 87306.5 (CA)
N:\Administration\CLERK\Agenda\COUNCIL\2014\agn08-20-14.doc 8/14/2014 1:24 PM
CITY COUNCIL AGENDA
AUGUST 20, 2014
PAGE THREE
D. Comments by the Public on Non-Agenda Items
THE TIME ALLOWED PER NON-AGENDA ITEM FOR COMMENTS MADE BY THE PUBLIC IS
LIMITED TO FIVE MINUTES.
Public comment may only be made on matters within the Lodi City Council's jurisdiction (Government
Code Section 54954.3, Lodi City Council Protocol Manual Section 6.3l). The Council cannot take action
or deliberate on items that are not on this agenda unless there is an emergency and the need to take
action on that emergency arose after this agenda was posted (Government Code Section
54954.2(b)(2)). All other items may only be referred for review to staff or placement on a future Council
agenda.
E. Comments by the City Council Members on Non-Agenda Items
F. Comments by the City Manager on Non-Agenda Items
G. Public Hearings – None
H. Communications
H-1 Appointments to the Greater Lodi Area Youth Commission (Student Appointees) and Lodi
Improvement Committee and Post for Vacancy on the Greater Lodi Area Youth Commission
(Adult Advisor) (CLK)
I. Regular Calendar
Ord. I-1 Introduce Ordinance Amending Lodi Municipal Code Chapter 2.12 – City Manager – by
(Introduce) Repealing and Reenacting Section 2.12.040, “Bond,” in Its Entirety (CM)
I-2 Consider Disbanding the Lodi Animal Advisory Commission (PD)
J. Ordinances
Ord. J-1 Adopt Ordinance No. 1896 Entitled, “An Ordinance of the Lodi City Council Amending Lodi
(Adopt) Municipal Code Chapter 17.52, ‘Tentative Map Filing and Processing,’ by Repealing and
Reenacting Section 17.52.120 (B)(1), ‘Application Content,’ Relating to Vesting Tentative Maps”
(CLK)
K. Adjournment
Pursuant to Section 54954.2(a) of the Government Code of the State of California, this agenda was posted at least
72 hours in advance of the scheduled meeting at a public place freely accessible to the public 24 hours a day.
______________________________
Jennifer M. Robison
City Clerk
All staff reports or other written documentation relating to each item of business referred to on the agenda are on file in the
Office of the City Clerk, located at 221 W. Pine Street, Lodi, and are available for public inspection. If requested, the agenda
shall be made available in appropriate alternative formats to persons with a disability, as required by Section 202 of the
Americans with Disabilities Act of 1990 (42 U.S.C. Sec. 12132), and the federal rules and regulations adopted in
implementation thereof. To make a request for disability-related modification or accommodation contact the City Clerk’s
Office as soon as possible and at least 72 hours prior to the meeting date. Language interpreter requests must be received
at least 72 hours in advance of the meeting to help ensure availability. Contact Jennifer M. Robison at (209) 333-6702.
Solicitudes de interpretación de idiomas deben ser recibidas por lo menos con 72 horas de anticipación a la reunión para
ayudar a asegurar la disponibilidad. Llame a Jennifer M. Robison (209) 333-6702.
Meetings of the Lodi City Council are telecast on SJTV, Channel 26. The City of Lodi provides live and archived webcasts of
regular City Council meetings. The webcasts can be found on the City's website at www.lodi.gov by clicking the meeting
webcasts link.