HomeMy WebLinkAboutMinutes - City Council - 2020-02-18 - Regular 176
Redding City Council, Regular Meeting
Civic Center Council Chambers
777 Cypress Avenue
Redding, CA 96001
February 18, 2020, 6:00 PM
The meeting was called to order by Mayor Adam McElvain with the following Council
Members present: Michael Dacquisto, Kristen Schreder, and Julie Winter. Council Member
Erin Resner was absent.
Also present were: City Manager Barry Tippin, Assistant City Manager Sheri DeMaagd,
City Attorney Barry E. DeWalt,Assistant City Clerk Sharlene Tipton,and Executive Assistant
Anette Cates.
The Pledge of Allegiance to the Flag was led by Mayor McElvain.
The Invocation was provided by Imam Abu Bakr Salhuddin"Abu", Islamic Center of Redding.
PRESENTATIONS
2A. Presentation of City of Redding Appreciation Clock to Lupe Arness for her service on
the Shasta County Commission on Aging from October 20, 2015, through
December 31, 2019.
The City Council took no action on this informational item.
PUBLIC COMMENT
Kalen Becerra expressed her concern regarding the overpopulation of cats in her neighborhood
in Redding.
Monique Welin opined that Shasta County's Tax Measure A, the one cent specific tax that is
on the November 2020 Election Ballot, is extremely important for public safety and would like
to see it pass.
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: Special Meeting — Closed Session January 21, 2020; Regular
Meeting January 21, 2020; Special Meeting — Closed Session February 4, 2020; and
Regular Meeting February 4, 2020.
4(d). Accept the Proof of Cash reconciliation and ACR 133 report for the month of December
2019.
4(e). Adopt Ordinance No. 2621, an ordinance of the City Council of the City of Redding,
amending Title 2(Administration and Personnel),Chapter 2.73(Miscellaneous Boards,
Committees and Representatives), Section 2.73.050 (Shasta County Mosquito
Abatement District) of the Redding Municipal Code in order to amend the
qualifications and term of office for appointees to the Shasta Mosquito and Vector
Control District.
4.4(a).Adopt Resolution No.2020-018,a resolution of the City Council of the City of Redding,
amending the City of Redding Schedule of Administrative Fines to provide an option
for the establishment of payment schedules on the basis of financial hardship.
02/18/2020
177
4.4(b). Authorize the following regarding City-owned property located at 2392 La Villa Way
(Assessor Parcel No. 109-410-063): (1) adopt Resolution No. 2020-019, a resolution
of the City Council of the City of Redding, declaring the property located at 2392 La
Villa Way as exempt surplus property; finding the sale of the subject property exempt
from the requirements of the California Environmental Quality Act; finding that the
provisions of Government Code §54222 do not apply to the subject property;
(2) authorize the City Manager, or designee, to negotiate the terms of the sale and sign
any required documents to conclude the sale; and (3) authorize the Mayor to execute
the grant deed and such other documents necessary to transfer the title to the buyer.
4.4(c). Authorize the following regarding City-owned property located at 801 Lakeview Drive
(Assessor Parcel No. 103-130-013-000): (1) adopt Resolution No. 2020-020, a
resolution of the City Council of the City of Redding,declaring the property located at
801 Lakeview Drive as exempt surplus property; finding the sale of the subject property
exempt from the requirements of the California Environmental Quality Act; finding
that the provisions of Government Code §54222 do not apply to the subject property;
(2) authorize the City Manager, or designee, to negotiate the terms of the sale and sign
any required documents to conclude the sale; and (3) authorize the Mayor to execute
the grant deed and such other documents necessary to transfer the title to the buyer.
4.4(d). Authorize the City Manager to enter into contracts for building plan check and
inspection services as needed contingent on budget appropriation.
4.5(d). Authorize the following action relative to Request for Proposals Bid Schedule No.
5084, Modernized Energy Bidding and Trading System: (1) award to Power
Settlements Consulting and Software, LLC (Power Settlements); (2) authorize staff to
negotiate a Consulting and Professional Services Agreement for a one time not-to-
exceed fee of$368,400 with Power Settlements; (3) authorize the City Manager, or
designee, to execute the Consulting and Professional Services Agreement with an
annual license fee of $102,000 in year one, with an approximate three (3) percent
increase per year; (4) authorize the City Manager, or designee, to execute a software
license agreement(s), and any subsequent documents associated with the execution of
this project; and (5) authorize the City Manager, or designee, to approve any
amendments to the above agreements.
4.6(a). Authorize the City Manager to execute the Amendment No. 02 to License to Use
Reclamation Land (C-2165) extending the duration of the license with the Bureau of
Reclamation (BOR) for trail development and management of the Sacramento River
Trail segment under BOR ownership until March 11, 2041.
4.11(a).Authorize the following actions relative to Bid Schedule No. 5095 (Job No. 4908),
Electric Vehicle Charging Stations Project: (1) award to Diversified Electric, Inc. in
the amount of $257,150; (2) approve an additional $52,000 to cover the cost of
administration and inspection fees and $72,500 for project development costs;
(3)approve$26,000 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$10,000.
Jeff Morrow congratulated the City on receiving a grant from CALeVIP and opined
that there needs to be solar charging stations for electric cars in Redding.
4.11(b).Accept Bid Schedule No. 5064(Job No. 9248-95),City Hall Re-Roof Project,awarded
to Harbert Roofing, Inc., as satisfactorily complete, with a final cost of$372,563.
A MOTION WAS MADE by Council Member Winter,seconded by Council Member
Schreder,that the forgoing items on the Consent Calendar be accepted, acknowledged,
adopted, approved, and/or authorized as recommended.
The Vote:
AYES: Council Members - Dacquisto, Schreder, Winter, and McElvain
NOES: Council Members-None
ABSTAIN: Council Members-None
ABSENT: Council Members- Resner
Resolution Nos. 2020-018 through 2020-020 are on file in the Office of the City Clerk.
02/18/2020
178
REGULAR CALENDAR: REPORTS & COMMUNICATIONS OF DEPARTMENTS,
BOARDS,COMMISSIONS, AND COMMITTEES
9.5(a). Consider a presentation regarding the 2020 Far Nor Cal Regional Science Bowl to be
held on February 29, 2020,at Simpson University.
Energy Services Account Manager Matt Madison highlighted the Report to City
Council (staff report), and presented a PowerPoint presentation, both incorporated
herein by reference.
City Council took no action on this informational item.
9.5(b). Consider the Redding Electric Utility's Quarterly Financial Report and Industry
Activities Update.
Electric Manager Joseph Bowers provided an overview of the Report to City Council
(staff report), and a PowerPoint presentation, both incorporated herein by reference.
A MOTION WAS MADE by Council Member Winter, seconded by Council Member
Schreder, to accept the Redding Electric Utility's Fiscal Year 2019-20 second quarter
financial report and industry activities update.
The Vote:
AYES: Council Members- Dacquisto, Schreder. Winter, and McElvain
NOES: Council Members -None
ABSTAIN: Council Members - None
ABSENT: Council Members- Resner
9.5(c). This item was moved to the next Regular City Council Meeting on March 3, 2020, at
Mayor McElvain's suggestion.
Consider the Electric Utility's Financial Analysis in accordance with requirements
established in City Council Policy No. 1414, Electric Utility Financial Management
Policy.
A MOTION WAS MADE by Mayor McElvain, seconded by Council Member
Dacquisto, to move Item No. 9.5(c) regarding the Redding Electric Utility's Financial
Analysis Report to the next Regular City Council Meeting on March 3, 2020.
The Vote:
AYES: Council Members - Dacquisto, Schreder, Winter, and McElvain
NOES: Council Members-None
ABSTAIN: Council Members-None
ABSENT: Council Members- Resner
9.9(a). Consider submission of the Redding Police Department's grant application to the U.S.
Department of Justice,Office of Community Oriented Policing Services(COPS)under
the COPS Hiring Program.
Police Chief Bill Schueller summarized the Report to City Council (staff report),
incorporated herein by reference.
A MOTION WAS MADE by Council Member Schreder, seconded by Council
Member Dacquisto, to authorize the Redding Police Department (RPD) to submit a
grant application to the U.S. Department of Justice, Office of COPS under the COPS
Hiring Program for approximately $1.3 million. This three-year grant would provide
entry-level funding for new full-time officers. RPD recommends applying for four
police officer positions for a Problem-Oriented Policing Unit.
The Vote:
AYES: Council Members- Dacquisto, Schreder, Winter. and McElvain
NOES: Council Members- None
ABSTAIN: Council Members - None
ABSENT: Council Members - Resner
02/18/2020
179
9.10(a).Consider the City of Redding Mid-year Budget Review for Fiscal Year 2019-20; and
Resolution - 23`d Amendment to City Budget Resolution 2019-050.
Finance Director/City Treasurer Allyn Van Hooser presented the Report to City
Council (staff report), and a PowerPoint Presentation, both incorporated herein by
reference.
A MOTION WAS MADE by Council Member Winter,seconded by Council Member
Schreder, to accept the Fiscal Year 2019-20 Mid-year Budget Report (Report); and
adopt Resolution No. 2020-021,a resolution of the City Council of the City of Redding,
approving and adopting the 23`d Amendment to City Budget Resolution 2019-050
increasing appropriations by $1,374,950 for Fiscal Year 2019-20 and increasing
appropriations by $108,240 for Fiscal Year 2020-21.
The Vote:
AYES: Council Members- Dacquisto, Schreder, Winter, McElvain
NOES: Council Members- None
ABSTAIN: Council Members -None
ABSENT: Council Members - Resner
Resolution No. 2020-021 is on file in the Office of the City Clerk.
9.11(c).Consider an oral presentation by Nate Brown of Jacobs Engineering regarding
Groundwater Sustainability Planning in the Redding Basin.
Municipal Utilities Manager Josh Watkins introduced Nate Brown, who provided an
overview of the Report to City Council (staff report) and a PowerPoint presentation,
both incorporated herein by reference.
The City Council took no action to this informational item.
9.15(a).Uncodified Ordinance - amending the City of Redding contract with the Board of the
California Public Employees' Retirement System to allow the International
Brotherhood of Electrical Workers — Electric, International Brotherhood of Electrical
Workers — Maintenance, and United Public Employees of California — Technical
Employees Unit to share additional costs of the retirement benefit.
Assistant City Manager DeMaagd provided an overview of the Report to City Council
(staff report), incorporated herein by reference.
A MOTION WAS MADE by Council Member Schreder, seconded by Council
Member Winter, to adopt Ordinance No. 2620, an uncodified ordinance of the City of
Redding authorizing an amendment to the contract between the City Council of the
City of Redding and the Board of Administration of the 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—Electric, International Brotherhood of Electrical Workers—Maintenance,and
United Public Employees of California Local 792—Technical Employees Unit covered
employees.
The Vote:
AYES: Council Members - Dacquisto, Schreder, Winter, and McElvain.
NOES: Council Members - None
ABSTAIN: Council Members -None
ABSENT: Council Members - Resner
Ordinance No. 2620 is on file in the Office of the City Clerk.
02/18/2020
180
ADJOURNMENT
There being no further business, Mayor McElvain declared the meeting adjourned at the hour
of 7:10 p.m.
APPROVED:
Adam McElvain, Mayor
ATTEST:
, harlene Tipton, Assistant City Clerk
1
02/18/2020