HomeMy WebLinkAboutAgendas - June 17, 2015 N:\Administration\CLERK\Agenda\COUNCIL\2015\agn06-17-15.doc 6/11/2015 12:02 PM
LODI CITY COUNCIL
Hutchins Street Square
125 South Hutchins Street, Lodi
TM
AGENDA – SPECIAL MEETING
Date: June 17, 2015
Time: Closed Session 6:30 p.m.
Regular Meeting 7:00 p.m.
For information regarding this Agenda please contact:
Jennifer M. Ferraiolo
City Clerk
Telephone: (209) 333-6702
6:55 p.m. Invocation/Call to Civic Responsibility. Invocations/Calls may be offered by any of the various
religious and non-religious organizations within and around the City of Lodi. These are voluntary offerings of private
citizens, to and for the benefit of the Council. The views or beliefs expressed by the Speaker have not been previously
reviewed or approved by the Council, and the Council does not endorse the beliefs or views of any speaker.
C-1 Call to Order / Roll Call
C-2 Announcement of Closed Session
a) Conference with Adele Post, Human Resources Manager, and Jordan Ayers, Deputy City Manager
(Labor Negotiators), Regarding Unrepresented Confidential Employees, AFSCME General Services
and Maintenance & Operators, Police Mid-Managers, Lodi Police Officers Association, and Lodi
Professional Firefighters Pursuant to Government Code §54957.6 (CM)
C-3 Adjourn to Closed Session
NOTE: THE FOLLOWING ITEMS WILL COMMENCE NO SOONER THAN 7:00 P.M.
C-4 Return to Open Session / Disclosure of Action
A. Call to Order / Roll Call
B. Presentations
B-1 Presentation Regarding the 2015 Youth Energy Summit (CM)
B-2 2015 National Dump the Pump Day Proclamation (PW)
B-3 Parks Make Life Better Month Proclamation (PRCS)
C. Consent Calendar (Reading; Comments by the Public; Council Action)
C-1 Receive Register of Claims in the Amount of $6,610,677.57 (FIN)
C-2 Approve Minutes (CLK)
a) May 26, 2015 (Special Meeting)
b) June 2, 2015 (Shirtsleeve Session)
c) June 3, 2015 (Regular Meeting)
C-3 Approve Plans and Specifications and Authorize Advertisement for Bids for School Street
Treewell LED Light Retrofit Project – Lodi Avenue to Locust Street (PW)
C-4 Accept Donations for Memorial Bench and Plaques at Various City Parks (PRCS)
Res. C-5 Adopt Resolution Awarding Contract for 2015/16 Landscape Maintenance of Miscellaneous
Areas and Lodi Consolidated Landscape Assessment District No. 2003-1 to New Image
Landscape Company, of Fremont ($185,276) and Authorizing Public Works Director to Execute
Extensions (PW)
Res. C-6 Adopt Resolution Awarding Contract for 2015/16 Transit Station Landscape Maintenance to
Marina Landscape, Inc., of Livermore ($15,520) and Authorizing Public Works Director to
Execute Extensions (PW)
N:\Administration\CLERK\Agenda\COUNCIL\2015\agn06-17-15.doc 6/11/2015 12:02 PM
CITY COUNCIL AGENDA
JUNE 17, 2015
PAGE TWO
C-7 Accept Improvements Under Contract for City Hall Boiler Replacement Project (PW)
C-8 Accept Improvements Under Contract for Downtown Concrete Cleaning (PW)
Res. C-9 Adopt Resolution Authorizing City Manager to Execute a Two-Year Customer Support
Agreement with L & H Airco, of Roseville, for Maintenance of Climate Control Energy
Management Systems at City Facilities and Authorizing Public Works Director to Execute a
One-Year Extension ($42,765) (PW)
Res. C-10 Adopt Resolution Approving the Master Lease Agreement with the Lodi Grape Festival and
National Wine Show Association for Use of Various Festival Ground Facilities ($21,000) (PRCS)
Res. C-11 Adopt Resolution Authorizing City Manager to Execute Professional Services Agreement with
Telstar Instruments, of Sacramento, for SCADA Instrumentation, Maintenance, and Integration
Services ($80,000) and Authorizing Public Works Director to Execute Extensions (PW)
Res. C-12 Adopt Resolution Authorizing City Manager to Execute a Two-Year Professional Services
Agreement with Jorgensen Company, of Modesto, for Citywide Fire Extinguisher Maintenance
and Authorizing Public Works Director to Execute a One-Year Extension ($25,000) (PW)
Res. C-13 Adopt Resolution Authorizing City Manager to Execute a Two-Year Professional Services
Agreement with Munoz Roofing, Inc., of Acampo, for Citywide Roofing Repairs and Authorizing
Public Works Director to Execute a One-Year Extension ($40,000) (PW)
Res. C-14 Adopt Resolution Authorizing City Manager to Execute a Two-Year Professional Services
Agreement with ICR Refrigeration, Inc., of Lodi, for City Facilities Heating, Ventilation, and Air
Conditioning Maintenance Services and Authorizing Public Works Director to Execute a
One-Year Extension ($150,000) (PW)
Res. C-15 Adopt Resolution Authorizing City Manager to Execute a Two-Year Professional Services
Agreement with A & A Electric, of Acampo, for City Facilities Electrical Repairs and Authorizing
Public Works Director to Execute a One-Year Extension ($30,000) (PW )
Res. C-16 Adopt Resolution Authorizing City Manager to Execute a Two-Year Professional Services
Agreement with Service 1st Overhead Door, of Acampo, for City Facilities Roll-Up Door and
Gate Repairs and Authorizing Public Works Director to Execute a One-Year Extension
($30,000) (PW)
Res. C-17 Adopt Resolution Authorizing City Manager to Execute a Two-Year Professional Services
Agreement with ABC Plumbing, Heating, and Air Conditioning, of Lodi, for City Facilities
Plumbing Repair Services and Authorizing Public Works Director to Execute a One-Year
Extension ($30,000) (PW)
Res. C-18 Adopt Resolution Authorizing City Manager to Execute Amendment No. 3 to Professional
Services Agreement with Stantec Consulting Services, Inc., of Rancho Cordova, for On Call
Environmental Services and Appropriating Funds ($15,000) (PW)
Res. C-19 Adopt Resolution Authorizing City Manager to Amend Professional Services Agreement with
Adecco Staffing Services, of Stockton, to Add Laboratory Technician ($17,000) (PW)
Res. C-20 Adopt Resolution Authorizing City Manager to File Claim for 2014/15 Transportation
Development Act Funds in the Amount of $2,906,110 from Local Transportation Fund and
$268,778 from State Transit Assistance Fund (PW)
Res. C-21 Adopt Resolution of Consideration to Reduce Special Taxes and Annual Index for Community
Facilities District No. 2007-1 and Setting Public Hearing for August 5, 2015 (CM)
Res. C-22 Adopt Resolution Authorizing City Manager to Apply for Lodi’s Share of the 2015 Edward Byrne
Memorial Justice Assistance Grant ($19,784) (PD)
Res. C-23 Adopt Resolution Authorizing City Manager to Apply for the Department of Justice Technology
Innovation for Public Safety Fiscal Year 2015 Competitive Grant (PD)
N:\Administration\CLERK\Agenda\COUNCIL\2015\agn06-17-15.doc 6/11/2015 12:02 PM
CITY COUNCIL AGENDA
JUNE 17, 2015
PAGE THREE
Res. C-24 Adopt Resolution Authorizing City Manager to Execute Grant Award from the Department of
Alcoholic Beverage Control and Appropriating Funds ($38,336) (PD)
Res. C-25 Adopt Resolution Approving Parks, Recreation, and Cultural Services Fees (PRCS)
C-26 Receive Update on Emergency Condition at White Slough Water Pollution Control Facility
Digesters No. 1 and No. 2 (PW)
Res. C-27 Adopt Resolution Amending Traffic Resolution No. 97-148 by Establishing Surface Transportation
Assistance Act Truck Route on Harney Lane from Stockton Street to Cherokee Lane (PW)
Res. C-28 Adopt Resolution Initiating Proceedings for the Levy and Collection of Assessments,
Res. Resolution Approving the Annual Report, and Resolution Declaring Intention to Levy and Collect
Res. Assessments for the Lodi Consolidated Landscape Maintenance Assessment District No. 2003-1
for Fiscal Year 2015/16; and Set Public Hearing for July 15, 2015 (PW)
Res. C-29 Adopt Resolution Declaring Intention to Annex Territory to Community Facilities District
No. 2007-1 (Public Services) and to Levy a Special Tax Therein and Setting Public Hearing for
August 5, 2015 (PW)
D. Comments by the Public on Non-Agenda Items
THE TIME ALLOWED PER NON-AGENDA ITEM FOR COMMENTS MADE BY THE PUBLIC IS
LIMITED TO FIVE MINUTES.
Public comment may only be made on matters within the Lodi City Council's jurisdiction (Government
Code Section 54954.3, Lodi City Council Protocol Manual Section 6.3l). 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
G-1 Continue Public Hearing to July 15, 2015, to Consider Adopting Resolution Setting Pre-Approved
Engineering News Record Adjustment Index for Wastewater Rates for Residential, Commercial,
and Industrial Customers (PW)
H. Communications – None
I. Regular Calendar
Res. I-1 Adopt Resolution Approving the City of Lodi Financial Plan and Budget for the Fiscal Year
Beginning July 1, 2015 and Ending June 30, 2016 and Approving the Fiscal Year 2015/16
Appropriation Spending Limit (CM)
Res. I-2 Adopt Resolution Approving Memorandum of Understanding Between the City of Lodi and the
Lodi Police Mid-Management Organization for the Period January 1, 2015 through
December 31, 2017 and Appropriating Funds ($58,018) (CM)
Res. I-3 Adopt Resolutions Approving Memorandums of Understanding Between the City of Lodi and
Res. AFSCME (General Services and Maintenance & Operators Units) for the Period
Res. January 1, 2015 through December 31, 2017; Extending Certain Provisions to Confidential
General Services Employees; and Appropriating Funds ($59,209) (CM)
Ord. I-4 Introduce an Ordinance Amending Lodi Municipal Code Chapter 13.20 – Electrical Service – by
(Introduce) Repealing and Re-Enacting Section 13.20.315(C), “Schedule EDR – Economic Development
Rate” to Re-Enact the Utility Rate Discount from September 1, 2015 to June 30, 2018 (CM)
N:\Administration\CLERK\Agenda\COUNCIL\2015\agn06-17-15.doc 6/11/2015 12:02 PM
CITY COUNCIL AGENDA
JUNE 17, 2015
PAGE FOUR
J. Ordinances – None
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. Ferraiolo
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. Ferraiolo 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. Ferraiolo (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.