Loading...
HomeMy WebLinkAboutMinutes - City Council - 2020-01-21 - Regular 162 Redding City Council, Regular Meeting Civic Center Council Chambers 777 Cypress Avenue Redding, CA 96001 January 21, 2020, 6:00 PM The meeting was called to order by Mayor Adam McElvain with the following Council Members present: Michael Dacquisto, Erin Resner, Kristen Schreder, and Julie Winter. Also present were: City Manager Barry Tippin, Assistant City Manager Sheri DeMaagd, City Attorney Barry E. DeWalt, Electric Utility Director Dan Beans,City Clerk Pamela Mize, -` and Executive Assistant Anette Cates. The Pledge of Allegiance to the Flag was led by Vice Mayor Resner. The Invocation was provided by Carolyn Warnemuende, Spiritual Director, Unity Church of Redding. PRESENTATIONS 2A. Presentation of City of Redding Appreciation Clock to Ben Hanna for his service on the Administrative Hearings Board from February 1, 2012, through January 31, 2020. The City Council took no action on this informational item. PUBLIC COMMENT Robert Grosch asked the City Council to take action against the 15 seconds delay Egress Emergency Exits and gave a handout, incorporated herein by reference. Monique Welin asked the Mayor to meet with her regarding her ideas to find solutions to help the homeless. Anne Connors shared her optimism regarding the business community and the current economic climate in Redding. Nick Gardner commented on: no cost for mattress brought to the City of Redding Transfer Station, finding a solution regarding the storm drain problem by his house,and fires started by homeless camps in Henderson Open Space. CONSENT CALENDAR The following matters were considered inclusively under the Consent Calendar and each Report to the City Council (staff report) is incorporated herein by reference: 4(a). Approve Minutes: Regular Meeting of December 17, 2019. 4(b). Accept Accounts Payable Registers Nos. 10 and 11; and Payroll Registers Nos. 9, 10, and 11. (1) Accounts Payable Register No. 10 for period of November 9, 2019, through November 26, 2019, for a total of$14,277,721.04 for check numbers 149824 through 150389, inclusive, ACH Transfer numbers 15659 through 15702, inclusive, Wire Transfer numbers 8869 through 8902, inclusive; (2)Accounts Payable Register No. 11 for period of November 26, 2019, through December 13, 2019, for a total of $7,141,569.69 for check numbers 150390 through 150841, inclusive, ACH Transfer numbers 15703 through 15732, inclusive, Wire Transfer numbers 8903 through 8929, inclusive; (3) Payroll Register No. 9 for the period of October 20, 2019, through November 2, 2019, in the amount of$3,268,421.29, for electronic deposit transaction numbers 497810 through 498723, inclusive, and check numbers 605668 through 605685, inclusive; (4) Payroll Register No. 10 for the period of November 3, 2019, through November 16, 2019, in the amount of$3,219,506.66, for electronic deposit transaction numbers 498724 through 499626, inclusive, and check numbers 605724 through 605732, inclusive; and(5) Payroll Register No. 11 for the period of November 17, 2019, through November 30, 2019, in the amount of$3,158,132.24, for electronic deposit transaction numbers 499627 through 500524, inclusive, and check numbers 605733 through 605750, inclusive; SUMMARY TOTAL: $31,065,350.92. 1/21/2020 163 4(c). Accept the Treasurer's Report for the month of November 2019. 4(d). Accept the Proof of Cash reconciliation and ACR 133 report for the month of November 2019. 4.1(b). Authorize the Mayor to sign the letter in support of a new business in the City of Redding(InnovAge). 4.4(b). Adopt Resolution No. 2020-001, a resolution of the City Council of the City of Redding,authorizing the City to jointly submit with Center of Hope Apartments, LLC, an Infill Infrastructure Grant (HG) Program application to the State of California Department of Housing and Community Development; and authorize the City Manager, or designee, to execute all documents necessary to complete the I1G application process. 4.4(c). Adopt Resolution No. 2020-002, a resolution of the City Council of the City of Redding, authorizing the City to jointly submit with Central California Housing Corporation and the Community Action Agency of Butte County, for the Lowden Lane Senior Apartment Project an Infill Infrastructure Grant (HG) Program application to the State of California Department of Housing and Community Development; and authorize the City Manager, or designee, to execute all documents necessary to complete the IIG application process. 4.5(a). Approve the following relative to Bid Schedule No. 5092, Three-Phase, Pad-Type Transformers: (1) reject the low bid by Howard Industries, Inc. as nonresponsive, and award to OneSource Distributors in the amount of $416,589 (evaluated cost of $634,829); and (2) authorize the Purchasing Officer to extend the bid award annually with OneSource Distributors through November 30, 2024, if mutually agreeable, with all terms and conditions remaining the same and prices adjusted up or down according to a Producer Price Index. 4.5(b). Award Bid Schedule No. 5086, Engineering Services for the Upgrade of Unit l's AC generator Auto-Voltage Regulator, Power System Stabilizer, and AC generator electromechanical relay protection systems to E2 Power Systems, LLC in an amount not to exceed $280,000. 4.5(c). The item was moved to the Regular Calendar item number 9.5(c) at the request of Council Member Dacquisto. 4.11(a).Accept the Mitigation Fee Act Report Update, including an accounting of development fees; and adopt Resolution No. 2020-003, a resolution of the City Council of the City of Redding, making findings concerning unexpended funds. 4.1 1(b).Accept Bid Schedule No. 5069 (Job No. 2645), Replace Asphalt Concrete Surfacing 2019, awarded to Tullis Inc., as satisfactorily complete, with a final cost of $671,461.63. 4.11(c).Adopt Resolution No. 2020-004, a resolution of the City Council of the City of Redding, approving revisions to City Council Policy 1402 - Collection of Delinquent Utility Accounts to allow billing and notification for Water Utility services to be compliant with the recent amendments made to California Health and Safety Code Section 116900 prompted by the Water Shut-Off Protection Act, passed in 2018. Clerk's Note: Page two of the City Council Policy 1402 was replaced with the revised proposed amendments to the Notification of Termination of Residential Water Utility service, because the number of days for good faith effort and the number of additional days to reset account were transposed-should be 5 days and 10 days respectively. 4.11(d).Adopt Resolution No. 2020-005, a resolution of the City Council of the City of Redding, approving Maintenance Agreement 02-MTC20-001 (Agreement) with California Department of Transportation; authorize the Mayor to execute the Agreement; and authorize the City Manager, or designee, to execute any future amendments to the Agreement. 1/21/2020 164 4.11(e).Authorize the following actions relative to Request for Qualifications No. 5057, Consultant and Professional Services Agreement for On-Call Services for Federal Emergency Management Agency (FEMA) Related Projects: (1) award Request for Qualifications (Schedule No. 5057) to Jacobs; (2) authorize staff to negotiate an on- call consulting and professional services Agreement for a not-to-exceed fee of $750,000 with Jacobs; (3) authorize the Mayor to execute an Agreement with Jacobs to provide on-call engineering and professional services for FEMA related projects; and (4) authorize the City Manager, or designee, to approve task orders and contract amendments. 4.11(f).Authorize the following actions relative to Bid Schedule No. 5146, (Job No. 2641 and 2647) Chum Creek Water and Sewer Main Replacement: (1) consent and grant bid relief, pursuant to SNL Group Inc.'s withdrawal request from December 13, 2019; (2)award to Cox and Cox Construction, Inc. in the amount of$3,805,384; (3)approve $405,000 to cover the cost of administration and inspection fees and $150,000 for project development costs; (4) approve $380,000 to provide construction contingency funding; (5) authorize the City Manager to approve additional increases in either the construction management or construction contingency amounts up to a total of $50,000; and (6) adopt Resolution No. 2020-006, a resolution of the City Council of the City of Redding, approving and adopting the 21st Amendment to City Budget Resolution No. 2019-050 allocating $1,856,150 in Wastewater funds. 4.11(g).Accept Bid Schedule No. 5052 (Job No. 5953-05, 6802-56, 6801-13), Information Technology Electrical Modification Project, awarded to Stephens Electrical, Inc., as satisfactorily complete, with a final cost of$130,752. 4.11(h).Authorize the following action related to the hauling and disposal of ground green waste: (1)authorize the City Manager to execute an Amendment to the Consulting and Professional Services Agreement with Compost Solutions Inc. (C-7034),extending the contract for one year and increasing the not-to-exceed amount to $1,072,000; and _ (2) adopt Resolution No. 2020-007, a resolution of the City Council of the City of Redding, approving and adopting the 20th Amendment to City Budget Resolution No. 2019-050 appropriating $115,000 to increase the agreement with Compost Solutions, Inc. 4.12(a).Authorize issuance of a sole-source Purchase Order to JRC, Inc. dba NorCal Presort for City of Redding mail services for the period January 1, 2020, through December 31, 2020, in the approximate amount of $245,000 per year; and authorize the Purchasing Officer to extend the term on an annual basis for an additional four years, if mutually agreeable, with all terms and conditions remaining the same except for any increase in the United States Postal Service rate,and an increase in the mail processing per letter fee not to exceed one cent over the entire five year term. Clerk's Note: The number of additional years was inadvertently listed as five years — the correct number is four years. 4.15(b).Adopt Resolution No. 2020-008, a resolution of the City Council of the City of Redding, adjusting the Redding Independent Employees Organization — Clerical, Technical and Professional Unit Schedule of Classifications and Hourly Wage Rates/Salary Ranges to: (1) provide an equity adjustment of five (5) percent to the Wastewater Plant Operator classification series; and (2) establish new classifications for the Wastewater Laboratory classification series,effective January 26,2020. A MOTION WAS MADE by Council Member Resner,seconded by Council Member Dacquisto, that the forgoing items on the Consent Calendar be accepted, acknowledged, adopted, approved, and/or authorized as recommended. The Vote: AYES: Council Members - Dacquisto, Resner, Schreder, Winter, and McElvain NOES: Council Members - None ABSTAIN: Council Members - None ABSENT: Council Members - None Resolution Nos. 2020-001 through 2020-008 are on file in the Office of the City Clerk. 1/21/2020 165 APPOINTMENTS 5.1 Consider appointment to the Administrative Hearings Board. A MOTION WAS MADE by Council Member Resner,seconded by Council Member Schreder, to appoint Kelly Kafel to the Administrative Hearings Board to serve a four- year term effective February 1, 2020, and expiring January 31, 2024. Ms. Kafel will replace Ben Hanna who has served two full terms on the Board. Vote: Unanimous Ayes. 5.2 Consider appointment to the City of Redding Planning Commission to fill an unexpired term. A MOTION WAS MADE by Council Member Schreder, seconded by Council Member Resner, to appoint Cameron Middleton to the Planning Commission to fill an unscheduled vacancy with a term ending April 30, 2020. The vacancy was created by the recent resignation of Planning Commissioner Rick Bosetti. Vote: Unanimous Ayes. 5.3 Consider appointment to the Shasta County Commission on Aging. A MOTION WAS MADE by Council Member Schreder, seconded by Council Member Resner, to appoint Barbara Ghidinelli to the Shasta County Commission on Aging to serve a two-year term beginning January 7, 2020, through January 3, 2022. Ms. Ghidinelli will replace Ms. Lupe Amess, who has served two full terms on the Commission. Vote: Unanimous Ayes. 5.4 Consider appointment to the Shasta Mosquito Abatement and Vector Control District. A MOTION WAS MADE by Council Member Schreder, seconded by Council Member Resner, to appoint Philip Cramer to the Shasta Mosquito Abatement and Vector District to serve a two-year term beginning January 1, 2020, and ending December 31, 2022. Mr. Cramer will replace Michael McNamara who completed two full terms. Vote: Unanimous Ayes. PUBLIC HEARINGS 6.1 Public Hearing; and Resolution adopting the Redding Capital Improvement Plan for 2019-20 to 2024-25. Public Works Director Chuck Aukland provided an overview of the Report to the City Council (staff report), and a PowerPoint presentation, both incorporated herein by reference. The hour of 6:00 p.m. having arrived, Mayor McElvain opened the Public Hearing to consider a Resolution adopting the Redding Capital Improvement Plan. The Affidavit of Publication — Notice of Public Hearing is on file in the Office of the City Clerk. Mayor McElvain determined that no one present wished to speak to this item and closed the Public Hearing. A MOTION WAS MADE by Council Member Schreder, seconded by Council Member Winter, to adopt Resolution No. 2020-009,a resolution of the City Council of the City of Redding, approving the City of Redding's Capital Improvement Plan for Fiscal Years 2019-20 to 2024-25. The Vote: AYES: Council Members - Dacquisto, Resner, Schreder, Winter, and McElvain NOES: Council Members - None ABSTAIN: Council Members- None ABSENT: Council Members - None Resolution No. 2020-009 is on file in the Office of the City Clerk. 1/21/2020 166 6.2 Public Hearing; Ordinance; and Resolution, to consider General Plan Amendment Application GPA- 2019-01429, Rezoning Application RZ-2019-01427, and Site Development Permit Application SDP-2019-01426, by Jagdeep Singh Randhawa, requesting approval to construct a 3,180-square-foot convenience gas mart and car wash on property located at 2450 Goodwater Avenue. Associate Planner Zach Bonnin provided an overview of the Report to the City Council (staff report), and a PowerPoint presentation, both incorporated herein by reference. The hour of 6:00 p.m. having arrived, Mayor McElvain opened the Public Hearing to 7 consider General Plan Amendment Application GPA-2019-01429, Rezoning Application RZ-2019-01427, and Site Development Permit Application SDP-2019- 01426. Letters were received from Jan Ulrich and Bill Walker, opposing the construction of a convenience gas mart and car wash at 2450 Goodwater Avenue, both incorporated herein by reference. The following spoke:Jan Ulrich,Bill Walker, Heidi Linn,Cindy Taylor,Joann Ralston, Roger Ralston, Tyler"shi-fu shoe-stir", Larry Coonrod, Stan Holz, and Russ Wenham (Applicant's Representative). The Affidavit of Publication —Notice of Public Hearing is on file in the Office of the City Clerk. Mayor McElvain determined that no one else present wished to speak to this item and closed the Public Hearing. A MOTION WAS MADE by Mayor McElvain, seconded by Council Member Winter, to: (1) adopt the Mitigated Negative Declaration upon a determination that the necessary findings for approval are in evidence; (2) offer Ordinance No. 2619, an ordinance of the City Council of the City of Redding, approving an amendment to the City of Redding Zoning Map relating to Rezoning Application RZ-2019-001427, consisting of reclassifying 1.18 acres located at 2450 Goodwater Avenue from "LO" Limited Office to "NC" Neighborhood Commercial for first reading by title only and authorize the City Clerk to publish the ordinance; (3) adopt Resolution No. 2020-010, a resolution of the City Council of the City of Redding, approving General Plan Amendment Application GPA-2019-001429 consisting of reclassifying 1.18 acres located at 2450 Goodwater Avenue from Limited Office to Neighborhood Commercial based upon a finding that the amendment is internally consistent with the remainder of the general plan; and (4) approve Site Development Permit Application SDP-2019- 01426. The Vote: AYES: Council Members- Dacquisto, Resner, Winter, and McElvain NOES: Council Members - Schreder ABSTAIN: Council Members - None ABSENT: Council Members - None City Attorney DeWalt read Ordinance No. 2619 by title only. Ordinance No. 2619 and Resolution No. 2020-010 are on file in the Office of the City Clerk. REGULAR CALENDAR: REPORTS & COMMUNICATIONS OF DEPARTMENTS, BOARDS, COMMISSIONS, AND COMMITTEES 9A. City Council Liaison Assignments for Calendar Year 2020. City Manager Tippin noted that the appointments made through the Mayor's City Selection Committee have now been finalized, incorporated herein by reference. The City Council took no action on this informational item. 1/21/2020 167 9.10(a).This item was moved before Item No. 9B per Director of Finance Allyn Van Hooser's request. Consider acceptance of the Comprehensive Annual Financial Report for the year ended June 30, 2019. Finance Director/City Treasurer Van Hooser provided an overview of the Report to the City Council(staff report),and presented a PowerPoint presentation,both incorporated herein by reference. A MOTION WAS MADE by Council Member Resner, seconded by Council Member Dacquisto,to accept the Comprehensive Annual Financial Report(CAFR)for the fiscal year ended June 30, 2019. The Vote: Unanimous Ayes. 9B. Consider Reports from Independent Auditors for year ended June 30,2019. Finance Director/City Treasurer Van Hooser highlighted the Report to the Council (staff report), and presented a PowerPoint presentation, both incorporated herein by reference. A MOTION WAS MADE by Council Member Dacquisto, seconded by Council Member Resner,to accept the statement on Auditing Standards 114 Letter and the draft copy of the Single Audit Reports for the year ended June 30, 2019. Vote: Unanimous Ayes. 9.1(a). Consider City's Mission and Vision Statement and potential creation of a Code of Ethics and Conduct. Tylor "shi-fu shoe-stir" spoke against spending $50,000 on a Mission and Vision Statement. A MOTION WAS MADE by Council Member Winter,seconded by Council Member Schreder, to accept the report and directed staff to reach out to diverse stakeholder groups across the community to assist with an update to the City's Mission and Vision Statement, and return with a specific plan for City Council's consideration at a future meeting. The Vote: Unanimous Ayes. 9.4(d). Consider extension of contract for Convention and Visitor's Bureau operations. Development Services Director Larry Vaupel presented the Report to the Council(staff report), incorporated herein by reference. A letter was received from Greg Clark, incorporated herein by reference. The following spoke regarding extension of the contract: Mimi Moseley, Jay Patel, David Grabal, Matthew Doyle, and Matt Thayer. A MOTION WAS MADE by Council Member Schreder, seconded by Council Member Winter, to authorize staff to prepare a Request for Proposal for Redding Convention and Visitor's Bureau operations. The Vote: AYES: Council Members- Dacquisto, Resner, Schreder, Winter, and McElvain NOES: Council Members-None ABSTAIN: Council Members- None ABSENT: Council Members—None A MOTION WAS MADE by Council Member Winter, seconded by Council Member Resner, to authorize staff to: (1) develop a Request for Proposal (RFP) for marketing services including: strategic planning, visioning, action plan development, and implementation; (2) use funding from the Transient Occupancy Tax revenue for services; and(3)extend current contract with Shasta Cascade Wonderland Association and the Redding Tourism Marketing Group until such time as the City has completed the RFP process. The Vote: AYES: Council Members - Resner, Schreder, Winter, and McElvain NOES: Council Members -None ABSTAIN: Council Members - Dacquisto ABSENT: Council Members - None 1/21/2020 168 9.5(c). Item No. 4.5(c) was moved to the Regular Calendar at Council Member Dacquisto's request. Authorize the Redding Electric Utility Director to extend transitionary rate assistance for Mountain View Middle School, Redding Soccer Park, and Big League Dreams. A MOTION WAS MADE by Council Member Schreder, seconded by Council Member Winter to authorize the Redding Electric Utility Director to extend transitionary rate assistance to Mountain View Middle School, Redding Soccer Park, and Big League Dreams due to the 2018 Large Commercial Rate Restructure for a period not to exceed one year, and no later than December 31, 2020. The Vote: Unanimous Ayes. 9.15(a).Resolution of Intention; and Introduction of Uncodified Ordinance - Amending the City's Contract with CaIPERS to Allow IBEW - Maintenance, IBEW - Electric and UPEC - RTU to Share Additional Costs of the Retirement Benefit. Assistant City Manager DeMaagd presented the Report to the City Council (statT report), incorporated herein by reference. A MOTION WAS MADE by Council Member Schreder, seconded by Council Member Resner, to adopt Resolution No. 2020-011 of Intention, a resolution of the City Council of the City of Redding, and offer Ordinance No. 2620, an ordinance of the City Council of the City of Redding, for first reading by title only and waive the full reading, giving notice of the City of Redding's (City) intent to amend the contract between the City and California Public Employees' Retirement System as allowed in Section 20516 of the Public Employees' Retirement Law (Employees Sharing Additional Cost) for International Brotherhood of Electrical Workers - Maintenance Employees Unit (1BEW - Maintenance) and Electric Department Unit (IBEW - Electric) and United Public Employees of California - Technical Employees Unit (UPEC - RTU)covered employees. The Vote: AYES: Council Members - Dacquisto, Resner, Schreder, Winter, and McElvain NOES: Council Members - None ABSTAIN: Council Members - None ABSENT: Council Members -None City Attorney DeWalt read Ordinance No. 2620 by title only. Ordinance No. 2620 and Resolution No. 2020-011 are on file in the Office of the City Clerk. COUNCIL TRAVEL REPORT(S). Council Member Schreder attended the Northern California Power Agency Commission Strategic Issue Conference on January 15, 2020, and the Northern California Power Agency Commission meeting on January 16, 2020, both held in Sacramento, California. POTENTIAL TOPICS FOR FUTURE CITY COUNCIL MEETINGS At Council Member Schreder's suggestion, a consensus of the Council directed staff to: (1) research the use of micro shelters and programs with associated services; (2) review the City of Redding Zoning Ordinance for the possibility of allowing the use of these types of structures; and (3)return to Council for consideration at a future meeting. 1/21/2020 169 ADJOURNMENT There being no further business, Mayor McElvain declared the meeting adjourned at the hour of 8:51 p.m. APPROVED: Adam McElvain, Mayor ATTEST: Pamela ize, City erk 1/21/2020