01 January 21, 2020–New Finance Director, December 03, 2019 Meeting Minutes, December 17, 2019 Meeting Minutes, COPS, Employee Master Salary Schedule, Contract for Pipeline-Arsenic Removal-TCP Removal, Commercial Cannabis Operating Agreements, Building Codes, Appointment to Planning Commission, Option to Buy Livingston Farmers Association Property, General Plan Update Consultant,

AGENDA PACKET =>01212020 Agenda Packet

Overview Video => https://www.youtube.com/watch?v=s8szQLJ7H78&t=4s

CITY COUNCIL REGULAR MEETING AGENDA January 21, 2020

OPEN SESSION:             7:00 P.M.

Notice is hereby given that the City Council will hold a Regular Meeting on January 21, 2020, at the City Council Chambers, 1416 C Street, Livingston, California. Persons with disabilities who may need assistance should contact the Deputy City Clerk at least 24 hours prior to this meeting at (209) 394-8041, Ext. 121. Any writings or documents pertaining to an Open Session item provided to a majority of the members of the legislative body less than 72 hours prior to the meeting shall be made available for public inspection at Livingston City Hall, 1416 C Street. The Open Session will begin at 7:00 p.m. The agenda shall be as follows:

REGULAR MEETING

CALL TO ORDER

Next Resolution No.:  2020-01

Next Ordinance No.:  642  Pledge of Allegiance.

Moment of Silence – First Responders and Military Members.        

Roll Call.

Closed Session Announcements.

Changes to the Agenda.

ANNOUNCEMENTS AND REPORTS

Supervisor Rodrigo Espinoza Announcements and Reports.

City Staff Announcements and Reports.

City Manager Announcements and Reports.

City Council Members’ Announcements and Reports.

Mayor’s Announcements and Reports.

AWARDS, PRESENTATIONS, PROCLAMATIONS

1. Swearing in of Finance Director Vanessa Portillo by Mayor Gurpal Samra.

CITIZEN COMMENTS

This section of the agenda allows members of the public to address the City Council on any item NOT otherwise on the agenda.  Members of the public, when recognized by the Mayor, should come forward to the lectern, and identify themselves.  Comments are normally limited to three (3) minutes.  In accordance with State Open Meeting Laws, no action will be taken by the City Council this evening.  For items which are on the agenda this evening members of the public will be provided an opportunity to address the City Council as each item is brought up for discussion.

CONSENT AGENDA

Items on the Consent Calendar are considered routine or non-controversial and will be enacted by one vote, unless separate action is requested by the City Manager or City Council Member.  There will be no separate discussion of these items unless members of the City Council or City Manager request that specific items be removed.

2. Approval of Warrant Register Dated January 7, 2020. >> Page 4

3. Approval of Warrant Register Dated January 16, 2020. >> Page 32

4. Approval of Minutes of Meeting Held on December 3, 2019.>> Page 57

5. Approval of Minutes of Meeting Held on December 17, 2019. >> Page 65

DISCUSSION AND POTENTIAL ACTION ITEMS

6. Resolution Appropriating $56,690 of the Citizens Option for Public Safety (COPS) Unappropriated Fund Balance from Fiscal Year 2018/2019. >> Page 77

7. Resolution Adopting City of Livingston Master Employee Salary Schedule Effective January 1, 2020. >> Page 79

8. Resolution Accepting Bid from Conco-West, Inc. for the Livingston Water System Improvements Project, State Project No. 2410004-003C. >> Page 84

9. Resolution Authorizing Submittal of 2019 CalHome Application. >> Page 89

10. Resolution Approving the Cannabis Operating Agreement template. >> 98

11. Resolution Authorization the Purchase of Three Desktop Computers Using State Homeland Security Grant Program Funding. >> Page 111

12. Introduce and Waive the First Reading of Ordinance No. ___ of the City Council of the City of Livingston Repealing Ordinance No. 628 and Replacing Livingston Municipal Code, Title 4, Chapter 1, “Building Administration Codes” to Adopt and Amend the 2019 California Building Code, 2019 California Mechanical Code, 2018 International Property Maintenance Code, 2019  California Plumbing Code, 2019 California Electrical Code, 2019 California Historical Building Code, 2019 Energy Code, 2019 California Green Building Standards Code, 2019 California Fire Code, and 2019 California Residential Building Code and All Appendices Attached Thereto and Set Public Hearing for Regular City Council Meeting on February 18, 2020. >> Page 132

13. City Council to Provide Staff Direction for Appointment to the Planning Commission. >> 140

14. Resolution Authorizing the City Manager to Execute an Amendment to the Option for the Purchase of Certain Real Property Located on D Street Between 5th and 6th Streets (024-147-006, 024-153-003, 024-153-011 and 024-154-005). >> Page 142

15. Resolution Authorizing the Execution of a Professional Service Agreement with Mintier Harnish Planning Consultants for the Preparation of a General Plan Update and Accompanying Environmental Impact Report. >> Page 150

ADJOURNMENT