CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY, APRIL 14, 2025, 7:00 P.M. NO CLOSED SESSION COUNCIL CHAMBER, CITY HALL 390 Towne Centre Drive Lathrop, CA 95330 MINUTES PLEASE NOTE: There was no Closed Session. The Regular Meeting commenced at 7:03 p.m. 1. PRELIMINARY 1.1 CALL TO ORDER - Mayor Akinjo called the meeting to order at 7:03 p.m. 1.2 ROLL CALL Present: Mayor Akinjo; Vice Mayor Torres-oCalagnan; and Councilmembers Diallo and Dresser. Absent: Councilmember Lazard. 1.3 INVOCATION = Lead Pastor Troy Britton, Grace Community Church, provided the invocation. 1.4 PLEDGE OF ALLEGIANCE - Lead Pastor Don Britton led the pledge of allegiance. 1.5 ANNOUNCEMENTIS) BY MAYOR / CITY MANAGER = None 1.6 INFORMATIONAL ITEM(S) - None 1.7 DECLARATION OF CONFLICT(S) OF INTEREST = Councilmember Dresser declared a conflict of interest with Item 4.24, due to his residence within the Woodfield Park District area. Mayor Akinjo declared a conflict of interest with Item 4.23, due to his residence within the Stonebridge District area. 2. PRESENTATIONS 2.1 RECOGNITION OF ARMANDO MENDOZA, MAINTENANCE WORKER FOR THE CITY OF LATHROP PUBLIC WORKS DEPARTMENT Parks, Streets & Facility Maintenance Superintendent Dominic Maraspini provided a summary of the related incident. Councilmember Dresser, accompanied by the City Council, provided Public Works Maintenance Worker Armando Mendoza with a plaque recognizing him for his swift actions in helping a local resident during a medical emergency. April 14, 2025 Lathrop City Council Regular Meeting Minutes Page 1 2.2 INTRODUCTION OF NEW EMPLOYEES Police Chief Stephen Sealy introduced the following new Police Department employees: Records Assistant Yalda Jalili, Records Assistant Tiyonia Echols, Police Office Sehaj Singh, Police Officer Jonathan Syler, Police Officer Elias Diaz, and Police Officer Dennis Ruiz. 3. CITIZEN'S FORUM Director of Government Services and City Clerk Teresa Vargas announced a public comment letter dated April 14, 2025, submitted by Broyanca Gillette, requesting a community garden in the River Islands Master Planned Community. San Joaquin Area Flood Control Agency (SJAFCA) Executive Director Darren Suen and former Executive Director Chris Elias presented an achievement award to Mayor Akinjo for his tenure as SJAFCA Board of Director representing the City of Lathrop. City Manager Stephen Salvatore commented on the matter and thanked Mr. Elias for his tenure serving as the Executive Director for the past seven years. Tammy Dunbar (zoom speaker), Legislative Representative for Congress Member Adam Grey provided an overview of various legislative updates and activities for California's 13th District. Chamok (zoom speaker) resident of the River Islands Master Planned Community spoke concerning rising cost of utilities. There were no other speakers. 4. CONSENT CALENDAR On a motion by Councilmember Diallo, seconded by Vice Mayor Torres- O'Callaghan, the City Council approved the Consent Calendar, Items 4.1 through 4.22, with amendments to Item 4.6 as noted below, by the following roll call vote, unless otherwise indicated: Ayes: Diallo, Dresser, Torres-o/Callagnan and Akinjo Noes: None Absent: Lazard Abstain: None Item 4.6 was amended to include out of state travel for Mayor Akinjo and Councilmember Diallo. Items 4.23 and 4.24 were voted on separately due to conflicts of interest under Item 1.7. 4.1 WAIVING OF READING OF ORDINANCES AND RESOLUTIONS Waived the reading in full of ordinances and resolutions on agenda and adopt by reading of title only, unless otherwise requested by the Mayor or a Councilmember. April 14, 2025 Lathrop City Council Regular Meeting Minutes Page 2 4.2 APPROVAL OF MINUTES Approved Minutes for the Regular City Council Meeting of February 10, 2025, Regular City Council Meeting of March 10, 2025, and Special Meeting of March 17, 2025. 4.3 SECOND READING AND ADOPTION OF ORDINANCE 25-464 OF THE CITY COUNCIL OF THE CITY OF LATHROP TO ADOPT AN AMENDMENT TO THE LATHROP MUNICIPAL CODE (LMC) SECTION 6.16.010 TO REMOVE LOT SIZE RESTRICTIONS ON THE KEEPING OF FOWL WITHIN CITY LIMITS Pulled by Councilmember Diallo. A question and answer period ensued. Police Chief Stephen Sealy, Captain Tracie Shea and City Manager Stephen Salvatore provided additional information. Waived full reading and adopted Ordinance 25-464 amending Lathrop Municipal Code (LMC) Section 6.16.010 removing lot size restrictions on the keeping of fowl within city imits. 4.4 SECOND READING AND ADOPTION OF ORDINANCE 25-465 OF THE CITY COUNCIL OF THE CITY OF LATHROP TO ADOPT AN AMENDMENT TO THE LATHROP MUNICIPAL CODE (LMC) TITLE 10, CHAPTER 10.24, SECTION 10.24.030 DESIGNATED NO PARKING AREAS Waived full reading and adopted Ordinance 25-465 amending Lathrop Municipal Code (LMC) Title 10, Chapter 10.24, Section 10.24.030 updating the designated no parking areas. 4.5 RATIFY SAN JOAQUIN COUNCIL OF GOVERNMENTS ANNUAL FINANCIAL PLAN Adopted Resolution 25-5754 ratifying the San Joaquin Council of Governments (SJCOG) Annual Financial Plan for FY 2025-26. 4.6 APPROVE OUT OF STATE TRAVEL FOR VICE MAYOR TORRES- O'CALLAGHAN TO ATTEND THE NATIONAL LEAGUE OF CITIES 2025 SUMMER BOARD AND LEADERSHIP MEETING Pulled by Mayor Akinjo. A question and answer period ensued. Mayor Akinjo and Councilmember Diallo requested Council consideration of their attendance at the proposed conference. The resolution was amended to include out of state travel for Mayor Akinjo and Councilmember Diallo. Adopted Amended Resolution 25-5755 authorizing out of state travel for Vice Mayor Torres-O'Callaghan, Councilmember Diallo and Mayor Akinjo to attend the National League of Cities 2025 Summer Board and Leadership Meeting in Columbus, Ohio July 16-18, 2025, and related budget amendment to fund travel for three participants. April 14, 2025 Lathrop City Council Regular Meeting Minutes Page 3 4.7 APPROVE OUT OF STATE TRAVEL FOR VICE MAYOR TORRES- O'CALLAGHAN TO ATTEND THE NATIONAL ASSOCIATION OF. LATINO ELECTED AND APPOINTED OFFICIALS (NALEO) 42ND ANNUAL CONFERENCE Adopted Resolution 25-5756 authorizing out of state travel for Vice Mayor Torres-0/Callaghan to attend the National Association of Latino Elected and Appointed Officials (NALEO) 42nd Annual Conference in Atlanta, Georgia July 21 - 25, 2025, and approving related budget amendment. 4.8 APPROVE OUT OF STATE TRAVEL FOR THE MANAGEMENT ANALYST IN THE BUILDING DEPARTMENT TO ATTEND THE TYLER CONNECT 2025 CONFERENCE Adopted Resolution 25-5757 authorizing out of state travel for the Management Analyst in the Building Department to attend the Tyler Connect 2025 Conference in San Antonio, Texas from May 11-14, 2025. 4.9 APPROVE FACILITY FEE WAIVER REQUEST FOR RIPTIDE FOOTBALL AND CHEER TO HOST PRACTICES AT THE STEAM ACADEMY PARK FROM JULY 7, 2025, THROUGH SEPTEMBER 30, 2025 Adopted Resolution 25-5758 approving a facility fee waiver request from Riptide Football and Cheer for the use of the STEAM Academy Park from July 7, 2025, through September 30, 2025, to Host Practices. 4.10 APPROVE AMENDMENT NO. 2 TO THE PUBLIC INFRASTRUCTURE CREDIT AND REIMBURSEMENT AGREEMENT RELATING TO THE CENTRAL LATHROP SPECIFIC PLAN AREA Adopted Resolution 25-5759 approving Amendment No. 2 to the Public Infrastructure Credit and Reimbursement Agreement with Saybrook CLSP, LLC and Lathrop Land Acquisition, LLC, relating to the Central Lathrop Specific Plan Area. 4.11 APPROVE BUDGET AMENDMENT TO THE INFORMATION SYSTEMS DEPARTMENT BUDGET TO FUND CYBERSECURITY RELATED PURCHASES Adopted Resolution 25-5760 approving a budget amendment to the Information Systems Department Budget to fund cybersecurity related purchases: 4.12 APPROVE PURCHASE OF A BUCKET TRUCK AND TWO TILT TRAILERS FROM TEREX USA, LLC AND BONANDER TRAILER Adopted Resolution 25-5761 approving the purchase of a bucket truck and two tilt trailers from Terex USA, LLC and Bonander Trailer. April 14, 2025 Lathrop City Council Regular Meeting Minutes Page 4 4.13 APPROVE CONSTRUCTION CONTRACT WITH PANELIZED STRUCTURES, INC., FOR CONSTRUCTION OF LATHROP ELECTRIC VEHICLE CHARGING STATION, CIP GG 24-28, APPROVE BUDGET AMENDMENT, APPROVE PROGRAM SUPPLEMENT AGREEMENT WITH CALTRANS, AND AUTHORIZE CITY MANAGER TO EXECUTE THE AGREEMENT Adopted Resolution 25-5762 approving Construction Contract with Panelized Structures, Inc., for construction of the Lathrop Electric Vehicle Charging Station Project, CIP GG 24-28, approving a budget amendment, approving a Program Supplement Agreement with Caltrans, and authorizing the City Manager to execute the agreement. 4.14 APPROVE CONSTRUCTION CONTRACT WITH CONSOLIDATED ENGINEERING, INC., FOR CONSTRUCTION OF WOODFIELD PAVEMENT REHABILITATION, CIP PS 25-08 AND APPROVE BUDGET AMENDMENT Adopted Resolution 25-5763 approving Construction Contract with Consolidated Engineering, Inc., for construction of the Woodfield Pavement Rehabilitation Project, CIP PS 25-08, and approving related budget amendment. 4.15 APPROVE CONSTRUCTION CONTRACT WITH SIERRA TRAFFIC MARKINGS, INC., FOR STRIPING IMPROVEMENTS, CIP PS 25-18 Adopted Resolution 25-5764 approving a Construction Contract with Sierra Traffic Markings, Inc. for the Striping Improvements Project, CIP PS 25-18. 4.16 APPROVE CONSTRUCTION CONTRACT WITH WELL INDUSTRIES, INC., FOR WELL DRILLING, DEVELOPMENT, AND TESTING FOR THE AQUIFER STORAGE AND RECOVERY PROJECT, CIP PW 22-36 Adopted Resolution 25-5765 approving a Construction Contract with Well Drilling Industries, Inc., for well drilling, development, and testing for the Aquifer Storage and Recovery (ASR) Project, CIP PW 22-36. 4.17 APPROVE CONTRACT AMENDMENT WITH CAROLLO ENGINEERS, INC., FOR THE EAST LATHROP STORMWATER MASTER PLAN, CIP SD 25-17 Adopted Resolution 25-5766 approving Contract Amendment No. 1 with Carollo Engineers, Inc., for the East Lathrop Water Stormwater Master Plan, CIP SD 25-17. 4.18 ACCEPT PUBLIC IMPROVEMENTS CONSTRUCTED BY TIM PAXIN'S PACIFIC EXCAVATION INC., DBA PACIFIC EXCAVATION FOR DELL'OSSO DR AND LAKESIDE DR SURVEILLANCE EQUIPMENT, CIP GG 19-07 April 14, 2025 Lathrop City Council Regular Meeting Minutes Page 5 Adopted Resolution 25-5767 accepting public improvements constructed by Tim Paxin's Pacific Excavation Inc., dba Pacific Excavation for Dell'Osso Drive and Lakeside Drive surveillance equipment, CIP GG 19-07, authorizing the filing of a Notice of Completion, releasing of contract retention, and releasing Performance and Payment Bonds. 4.19 ACCEPT PUBLIC IMPROVEMENTS CONSTRUCTED BY AMERINE SYSTEMS, INC., FOR POLICE PROPERTY AND EVIDENCE BUILDING LANDSCAPE, CIP GG 21-13 Adopted Resolution 25-5768 accepting public improvements constructed by Amerine Systems, Inc., for the Police Property and Evidence Building Landscape Project, CIP GG 21-13, authorizing the filing of a Notice of Completion, releasing contract retention, and releasing Performance and Payment Bonds. 4.20 ACCEPT PUBLIC IMPROVEMENTS CONSTRUCTED BY DSS COMPANY DBA KNIFE RIVER CONSTRUCTION FOR CONSTRUCTION OF YOSEMITE AVENUE PAVEMENT REHABILITATION, CIP PS 24-31, RATIFY CONTRACT CHANGE ORDER NO. 4, AND APPROVE BUDGET AMENDMENT Adopted Resolution 25-5769 accepting public improvements constructed by DSS Company dba Knife River Construction for construction of the Yosemite Avenue Pavement Rehabilitation Project, CIP PS 24-31, ratifying City Manager's action to execute Contract Change Order No. 4, approving related budget amendment, and authorizing the filing of a Notice of Completion, releasing contract retention, and releasing Performance and Payment Bonds. 4.21 CREATE CIP WW 25-23 MCKINLEY AVENUE FORCE MAIN INTERTIE, APPROVE PROFESSIONAL SERVICES AGREEMENT WITH BLACK WATER CONSULTING ENGINEERS, AND APPROVE BUDGET AMENDMENT Adopted Resolution 25-5770 creating CIP WW 25-23 McKinley Avenue Force Main Intertie Project, approving Professional Services Agreement with Black Water Consulting Engineers, and approving related budget amendment. 4.22 APPROVE THE PRELIMINARY ENGINEER'S REPORT AND DECLARE INTENTION TO LEVY ANNUAL ASSESSMENTS FOR FISCAL YEAR 2025- 26 FOR INDUSTRIAL LIGHTING MAINTENANCE DISTRICT; RESIDENTIAL LIGHTING MAINTENANCE DISTRICT; MOSSDALE LANDSCAPE AND LIGHTING MAINTENANCE DISTRICT; STORM DRAIN DISTRICT ZONE 1; AND STORM DRAIN DISTRICT ZONE 1A The City Council to considered approval of the following resolutions: April 14, 2025 Lathrop City Council Regular Meeting Minutes Page 6 1. Adopted Resolution 25-5771 approving the Preliminary Engineer's Report for the Industrial Lighting Maintenance District and Declaring Intention to Levy Annual Assessments for Fiscal Year 2025-26; 2. Adopted Resolution 25-5772 approving the Preliminary Engineer's Report for the Residential Lighting Maintenance District and Declaring Intention to Levy Annual Assessments for Fiscal Year 2025-26; 3. Adopted Resolution 25-5773 approving the Preliminary Engineer's Report for the Mossdale Landscape and Lighting Maintenance District and Declaring Intention to Levy Annual Assessments for Fiscal Year 2025-26; and 4. Adopted Resolution 25-5774 approving the Preliminary Engineer's Report for the Storm Drain Districts Zones 1 and 1A and Declaring Intention to Levy Annual Assessments for Fiscal Year 2025-26. Mayor Akinjo stepped down from the dais at 8:37 p.m., prior to the discussion and vote of Item 4.23. 4.23 APPROVE THE PRELIMINARY ENGINEER'S REPORT AND DECLARE INTENTION TO LEVY ANNUAL ASSESSMENTS FOR FISCAL YEAR 2025- 26 FOR STONEBRIDGE LANDSCAPING MAINTENANCE DISTRICT AND STONEBRIDGE DRAINAGE AND LIGHTING DISTRICT On a motion by Councilmember Diallo, seconded by Councilmember Dresser, the City Council considered approval of the following resolutions: 1. Adopted Resolution 25-5775 approving the Preliminary Engineer's Report for the Stonebridge Landscaping Maintenance District and Declaring Intention to Levy Annual Assessments for Fiscal Year 2025-26; and 2. Adopted Resolution 25-5776 approving the Preliminary Engineer's Report for the Stonebridge Drainage & Lighting District and Declaring Intention to Levy Annual Assessments for Fiscal Year 2025-26, by the following roll call vote. Ayes: Diallo, Dresser, and Torres-oCallagnan Noes: None Absent: Lazard Abstain: Akinjo Mayor Akinjo returned to the dais at 8:39 p.m. Councimember Dresser stepped down from the dais at 8:39 p.m., prior to the discussion and vote of Item 4.24. April 14, 2025 Lathrop City Council Regular Meeting Minutes Page 7 4.24 APPROVE THE PRELIMINARY ENGINEER'S REPORT AND DECLARE INTENTION TO LEVY ANNUAL ASSESSMENTS FOR FISCAL YEAR 2025- 26 FOR LANDSCAPE AND LIGHTING MAINTENANCE DISTRICT NO. 93-1 (WOODFIELD PARK) On a motion by Vice Mayor Torres-OCallaghan, seconded by Councilmember Diallo, the City Council considered approval of the following resolution: Adopted Resolution 25-5777 approving the Preliminary Engineer's Report for Landscape and Lighting Maintenance District No. 93-1 (Woodfield Park) and Declaring Intention to Levy Annual Assessments for Fiscal Year 2025-26. Ayes: Diallo, Torres-oCalagnan, and Akinjo Noes: None Absent: Lazard Abstain: Dresser counclmember Dresser returned to the, dais at 8:41 p.m. 5. SCHEDULED ITEMS 5.1 PROPERTY TAX SHARING AGREEMENTS WITH THE COUNTY OF SAN JOAQUIN Deputy City Manager Thomas Hedegard and Finance Director Cari James provided the presentation. A question and answer period followed. Brenda Kiely, Assistant County Administrator with San Joaquin County and City Manager Stephen Salvatore provided additional information related to the matter. On a motion by Vice Mayor Torres-oCalagnan, seconded by Councilmember Diallo, the City Council considered approval of the following resolutions: 1. Adopted Resolution 25-5778 approving Second Addendum to Master Property Tax Agreement (A-12-472) Between the City of Lathrop and County of San Joaquin Amending the Property Tax Allocation Methodology and Extending the Term for an Additional Six (6) Years, up to and Including July 31, 2035; 2. Adopted Resolution 25-5779 approving Addendum to Tax Allocation Agreement (A-23-6) Between the City of Lathrop and County of San Joaquin for the Allocation of Property Tax for the West Lathrop Specific Plan Area; 3. Adopted Resolution 25-5780 approving Addendum to Tax Allocation Agreement (A-96-341) Between the City of Lathrop and County of San Joaquin for the Allocation of Property Tax for the West Lathrop Specific Plan Area; April 14, 2025 Lathrop City Council Regular Meeting Minutes Page. 8 4. Adopted Resolution 25-5781 approving Tax Allocation Agreement between the City of Lathrop and County of San Joaquin for the Allocation of Property Tax for the North Central Lathrop Area; and 5. Adopted Resolution 25-5782 approving Tax Allocation Agreement Between the City of Lathrop and County of San Joaquin for the Allocation of Property Tax for the Singh Petroleum Area. Ayes: Diallo, Dresser, Torres-oCalagnan, and Akinjo Noes: None Absent: Lazard Abstain: None 5.2 REVIEW AND CONSIDER FINAL DESIGN FOR FOUNTAIN AT THE BASIN PARK AT WOODFIELD ASSOCIATED WITH HISTORIC LATHROP BEAUTIFICATION PROJECT, CIP GG 24-23 City Engineer Brad Taylor provided the presentation. The City Council discussed the final design and proposed funding for the decorative fountain at the Basin Park within the Woodfield Subdivision, associated with the Historic Lathrop Beautification Project, CIP GG 24-23. Adriana Lopez (zoom speaker) commented on the matter and expressed concern with removing the improvements at a later date if the maintenance costs increase or the property is needed for a different use; expressed interest in using the proposed funds for public safety. There were no other speakers. On a motion by Councilmember Diallo, seconded by Councilmember Dresser, the City Council rejected the approval of the final design of the proposed improvements and decided to not move forward with the second phase of the proposed project, associated with CIP GG 24-23, by the following roll call vote: Ayes: Diallo, Dresser, Torres-oCallagnan, and Akinjo Noes: None Absent: Lazard Abstain: None 6. COUNCIL COMMUNICATIONS 6.1 MAYOR & COUNCILMEMBER COMMITTEE REPORT(S) Vice Mayor Torres-oCallagnan reported her attendance at the League of California Cities Policy Committee Meeting in Burbank in which she participated in the Public Safety Committee Meeting. April 14, 2025 Lathrop City Council Regular Meeting Minutes Page 9 City Manager Stephen Salvatore announced an upcoming meeting with the Regional Water Quality Control Board, in which limitations on water supply sources will be discussed. Mayor Akinjo reported his attendance at the League of California Cities Policy Committee Meeting in Burbank in which he participated in the Environmental Quality Committee Meeting. 6.2 MAYOR &, COUNCILMEMBER COMMENT(S) = None. 7. ADJOURNMENT = There being no further business, Mayor Akinjo adjourned the meeting at 9:24 p.m. Jovoou Teresa Vargas, MMC Government Services Directob City Clerk April 14, 2025 Lathrop City Council Regular Meeting Minutes Page 10