Loading...
HomeMy WebLinkAboutMinutes - City Council - 2020-02-04 - Regular 171 Redding City Council, Regular Meeting Civic Center Council Chambers 777 Cypress Avenue Redding, CA 96001 February 4, 2020, 6:00 PM The meeting was called to order by Mayor Adam McElvain with the following Council Members present: Michael Dacquisto, Erin Resner, and Kristen Schreder. Council Member Julie Winter participated by teleconference. All votes were taken by roll call. �-- Also present were: City Manager Barry Tippin, Assistant City Manager Sheri DeMaagd, City Attorney Barry E. DeWalt, Public Works Director Chuck Aukland, City Clerk Pamela Mize, and Executive Assistant Anette Cates. The Pledge of Allegiance to the Flag was led by Mayor McElvain. The Invocation was provided by Lynda Manoli, Redding Police and Redding Fire Departments' Chaplain. PUBLIC COMMENT Alex Bielecki opined that the City and the Redding Police Department violated his civil rights. 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(b). Accept Accounts Payable Registers Nos. 12 and 13; and Payroll Register Nos. 12 and 13. (1) Accounts Payable Register No. 12 for period of December 14, 2019, through December 31, 2019, for a total of$12,600,558.18 for check numbers 150842 through 151223, inclusive, ACH Transfer numbers 15733 through 15785, inclusive, Wire Transfer numbers 8930 through 8949, inclusive;(2)Accounts Payable Register No. 13 for period of January 1, 2020, through January 10, 2020, for a total of$1,980,111.74 for check numbers 151224 through 151496, inclusive, ACH Transfer numbers 15786 through 15798, inclusive, Wire Transfer numbers 8950 through 8963, inclusive; (3) Payroll Register No. 12 for the period of December 1, 2019, through December 14, 2019, in the amount of $4,349,352.79, for electronic deposit transaction numbers 500525 through 501440, inclusive, and check numbers 605751 through 605881, inclusive;and(4)Payroll Register No. 13 for the period of December 15,2019,through December 28, 2019, in the amount of$3,348,657.29, for electronic deposit transaction numbers 501441 through 502346, inclusive, and check numbers 605882 through 605899, inclusive; SUMMARY TOTAL: $22,278,680.00. 4(c). Accept the Treasurer's Report for the month of December 2019. 4(d). Adopt Ordinance No. 2619, an ordinance of the City Council of the City of Redding, adopting an amendment to the City of Redding Zoning Map relating to the rezoning of the Randhawa Property (Assessor's Parcel Number 109-080-007) consisting of approximately 1.2 acres located at 2450 Goodwater Avenue in the City of Redding (RZ-2019-001427). The Vote: AYES: Council Members - Dacquisto, Resner, Winter, and McElvain NOES: Council Members - Schreder ABSTAIN: Council Members -None ABSENT: Council Members- None 02/04/2020 172 4.4(b). Authorize the City Manager, or designee, to submit an application to the California Department of Housing and Community Development (HCD) for up to $2,750,000 in CalHome Program funds; and adopt Resolution No. 2020-012,a resolution of the City Council of the City of Redding, authorizing the execution of a Grant Agreement with HCD for the CalHome funds. 4.5(a). Authorize the following action relative to Request for Proposals Bid Schedule No. 5041, Municipal Utilities Call Center Services: (1) approve the award of contract to Faneuil, Inc. for a period of seven (7) years, with an option for three (3) one-year extensions and a first-year cost not to exceed $865,368.10; (2) authorize the Mayor to execute the Agreement; and (3) authorize the City Manager, or designee, to approve change orders and execute any future contract extensions. 4.6(a). Authorize the City Treasurer to open a merchant bank account with OpenEdge to accept payments through the new Recreation Management System, CivicRec. 4.11(a).Authorize and ratify the following actions regarding the State of California Local Roadway Safety Plan Program funding: (1) accept grant funding from the State of California Local Roadway Safety Plan Program in order to create a Local Roadway Safety Plan (LRSP) for the City of Redding; and (2)adopt Resolution No. 2020-013, a resolution of the City Council of the City of Redding, approving and adopting the 22"" Amendment to City Budget Resolution No. 2019-050 appropriating $72,000 for the LRS P. 4.11(b).Authorize the purchase of a 16-foot-wide by 24-foot-wide Public Service Easement for a proposed electric switchbox located at 2971 Chum Creek Road(Assessor's Parcel Number 067-390-022),at a cost of$9,680;and authorize the Mayor to execute all legal documents necessary to complete the purchase. 4.11(c).Authorize the following actions relative to Bid Schedule No. 5096, Carr Fire Fence Damage Project (63488-E): (1)award to Jefferson State Highways, Inc. in the amount of$22,949.68; (2) approve an additional $16,000 to cover the cost of administration and inspection fees and $10,000 for project development costs; (3) approve $2,500 to provide construction contingency funding; and (4) authorize the City Manager to approve additional increases in either the construction management or construction contingency amounts up to a total of$1,000. 4.14(b).Adopt Resolution No. 2020-014, a resolution of the City Council of the City of Redding, to continue the existing business tax on cannabis businesses indefinitely without modification to tax rates. A MOTION WAS MADE by Council Member Schreder, seconded by Council Member Resner, that the forgoing items on the Consent Calendar be accepted, acknowledged, adopted, approved, authorized, and/or ratified as recommended with the exception of those item(s)voted on separately above. 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. 2020-012 through 2020-014 are on tile in the Office of the City Clerk. APPOINTMENTS 5.1 Consider appointment to the Community Development Advisory Committee. A MOTION WAS MADE by Council Member Resner,seconded by Council Member Schreder, to accept the Mayor's recommendation to appoint Anand"Lucky"Jesrani to the Community Development Advisory Committee to fill the unscheduled vacancy created by Jaqueline Todak's resignation with a term ending November 30, 2022. The Vote: Unanimous Ayes. 02/04/2020 173 PUBLIC HEARINGS 6.1 Public Hearing; and Resolutions (3) - implementing increased Water, Wastewater, and Solid Waste Utility Rates. Public Works Director 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 resolutions approving increase to Water, Wastewater,and Solid Waste Utility rates. James Crockett pointed out that, as a member of the Citizens Advisory Group, he believes that the proposed rate increases will meet the need for the infrastructure repairs. The following opposed the proposed rate increases: Frank and Karen Studva, Linda Martin, Phillip Clinger, and Justin Kerwick. 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. City Clerk Mize relayed that the results of the cursory count of written protests was as follows: Water: Number of Eligible Parcels: 26,580 Cursory Count of Protests: 3,843 Percentage of Eligible Parcels: 14.4% Wastewater: Number of Eligible Parcels: 28,866 Cursory Count of Protests: 3,843 Percentage of Eligible Parcels: 13.3% Solid Waste: Number of Eligible Parcels: 26,728 Cursory Count of Protests: 3,836 Percentage of Eligible Parcels: 14.3% A MOTION WAS MADE by Mayor McElvain, seconded by Council Member Dacquisto to postpone the proposed rate increases and revisit the issue in one year. Motion failed by a two-three vote, with Mayor McElvain and Council Member Dacquisto voting yes and Council Members Resner, Schreder, and Winter voting no. A MOTION WAS MADE by Council Member Schreder, seconded by Council Member Winter, to adopt Resolution Nos. 2020-015, 2020-016, and 2020-017, resolutions of the City Council of the City of Redding, implementing increased Water, Wastewater, and Solid Waste Utility rates effective with the billing period beginning March 1, 2020. The Vote: AYES: Council Members - Resner, Schreder, and Winter NOES: Council Members - Dacquisto and McElvain ABSTAIN: Council Members - None ABSENT: Council Members— None Resolution Nos. 2020-015 through 2020-017 are on file in the Office of the City Clerk. 02/04/2020 174 REGULAR CALENDAR: REPORTS & COMMUNICATIONS OF DEPARTMENTS, BOARDS, COMMISSIONS, AND COMMITTEES 9.14(a).Ordinance - amending term of office and qualifications for appointees to the Shasta Mosquito and Vector Control District. City Attorney DeWalt presented the Report to the City Council (staff report), incorporated herein by reference. A MOTION WAS MADE by Council Member Resner,seconded by Council Member Dacquisto, to offer Ordinance No. 2621, an ordinance of the City Council of the City of Redding, amending Redding Municipal Code Title 2 (Administration and Personnel), Chapter 2.73 (Miscellaneous Boards, Committees and Representatives), Section 2.73.050(Shasta County Mosquito Abatement District)for first reading by title only and waive the full reading. 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. 2621 by title only. Resolution No. 2019-128 is on file in the Office of the City Clerk. COUNCIL TRAVEL REPORT(S). Council Member Schreder attended the Northern California Power Agency Commission Capital Day on January 27, 2020, held in Sacramento, California. ADJOURNMENT There being no further business, Mayor McElvain declared the meeting adjourned at the hour of 7:17 p.m. APPROVED: Adam McElvain, Mayor ATTEST: Pamela Mize, City C e 02/04/2020