Loading...
HomeMy WebLinkAboutMinutes - City Council - 2020-04-21 - Regular 201 • Redding City Council, Regular Meeting Civic Center Council Chambers 777 Cypress Avenue Redding, CA 96001 April 21,2020, 6:00 PM Pursuant to Governor Newsom's Executive Orders N-25-20 and N-29-20, and guidance U from the California Department of Public Health regarding gatherings and social distancing due to the COVID-19 pandemic; (1) Members of the City of Redding City Council and staff may participate in City Council meetings via teleconferencing; (2)the City Council Chambers were closed to the public for this meeting; and (3) remote public participation was available. The meeting was live-streamed on the City's website and on the Shasta Community Access Channel. Public comments were accepted by mail and by email until the time for the Council to take action on the agendized item. All votes were taken by roll call. The meeting was called to order by Mayor Adam McElvain. The Mayor and Council Member Kristen Schreder were present in the Council Chambers. Council Members Erin Resner, Michael Dacquisto, and Julie Winter participated by teleconference. Also present were: City Manager Barry Tippin, City Attorney Barry DeWalt, City Clerk Pamela Mize, Assistant City Clerk Sharlene Tipton, and Executive Assistant Anette Cates. PUBLIC COMMENT Between April 16,2020,and April 21,2020,the City Council received public comment emails, incorporated herein by reference, from the following: Amber Bush and Chrissy R regarding Covid-19; William Jensen regarding essential businesses; and Sarah Rowley regarding • homeless housing. CONSENT CALENDAR The following matters,were considered inclusively under the Consent Calendar and each LReport to the City Council (staff report) is incorporated herein by reference: 4(a). .;Approve Minutes: Special Meeting of March 26,2020. 4(c). Accept the Treasurer's Report for the month of January(Restated)and February 2020. 4.1(a). Accept report and make a determination by a four-fifths (4/5ths) affirmative vote that conditions of local emergency continue;to'exist within the City of Redding, under Public Contract Code section 22050(c)(1) related to the Coronavirus (COVID-19). 4.4(a).Adopt Resolution No. 2020-041,a resolution of the City Council of the City of Redding, authorizing the City Manager to amend staff policies, extend permit expiration dates, and suspend enforcement of municipal code requirements in an effort to assist local businesses during the COVID-I9 emergency. 4.5(c). Authorize the following actions relative to the energy retrofit of field lighting on four soccer fields at California Soccer Park: (1) award materials only to Musco Sports Lighting, LLC in the amount of$398,198.87; (2) approve an additional $25,000 for • . administration and inspection costs; and(3)authorize the City Manager to execute any necessary documents. L 4.6(a). Authorize the City Manager, or designee, to enter into a Memorandum of • Understanding with the Greater Redding Chamber of Commerce for the Amphitheater Cover Project at Riverfront Park. 4.6(b). Adopt Resolution No. 2020-042, a resolution of the City Council of the City of Redding, declaring two parcels of City-owned land located at 4710 and 4950 Shasta View Drive as surplus property, subject to the retention of an easement(s), if required, for public service utilities. 4.6(c). Approve Trail Maintenance Agreement 02-MTC20-002 with the California Department of Transportation; and authorize the City Manager to execute the Agreement. 04/21/2020 202 4.6(d). Authorize staff to submit an application for the 2020-Bringing the Library to You: Mobile Library Solutions Grants administered by the California State Library; and authorize the City Manager to execute all documents necessary to apply for and execute the grant, if awarded. 4.9(a). Authorize the Redding Police Department to apply for the Coronavirus Emergency Supplemental Funding Program in the amount of $150,108; and authorize the City Manager to execute any necessary documents related to the application and implementation of the grant if awarded. 4.10(a).Authorize the internal loan of funds from the cash balances of Water, Wastewater, Redding Electric Utility, and Solid Waste Utilities to accommodate cash flow needs of the Block 7 Downtown project, during construction, for a not to exceed amount of $4,000,000; and authorize the City Manager to execute the agreement. 4.11(a).This item was removed from the agenda at Public Work's Director Chuck Aukland's request. Approve the Third Amendment to License Agreement(C-6072)with the Redding Drag Strip at the Redding Municipal Airport; and authorize the Mayor to execute the Agreement. 4.11(b).Approve the Fourth Amendment for Advertising License Agreement(C-3491)with El A Apparel at Redding Municipal Airport; and authorize the City Manager,or designee, to execute the agreement and all subsequent amendments. 4.11(c).Authorize the following action relative to Bid Schedule No. 5113 (Job No. 2437), Safe Routes to School Bonnyview School: (1) award to Muse Concrete Contractors, Inc. in the amount of $468,441.62; (2) approve an additional $70,000 to cover the cost of administration and inspection fees; (3) approve $47,000 to provide construction contingency funding; (4) approve $351,000 for project development and right-of-way costs; (5) authorize the City Manager to approve additional increases in either the construction management or construction contingency amounts up to a total of $15,000; and (6) adopt Resolution No. 2020-043, a resolution of the City Council of the City of Redding, approving and adopting the 31st Amendment to City Budget Resolution No. 2019-050 to appropriate an additional $381,000 in federal grant funds for the project. 4.11(d).Adopt Resolution No. 2020-044, a resolution of the City Council of the City of Redding, accepting the List of Projects for Fiscal Year 2020-21 funded by Senate Bill 1: The Road Repair and Accountability Act of 2017. 4.11(e).Accept update regarding award of emergency construction contract for repair of Storm Drain System and Roadway Slope on Eastside Road, and, in accordance with Public Contract Code Section 22050(c)(1), make a determination by a four-fifths vote that there is a need to continue the emergency work. 4.11(g).This item was moved to the Regular Calendar as item number 9.//(g) at the request of Council Member Dacquisto. 4.15(b).Approve Resolution No. 2020-046, a resolution of the City Council of the City of Redding, adjusting the International Brotherhood of Electrical Workers - Maintenance Employees Unit Schedule of Wage Rates for the newly created classification titled Warehouse Worker- Water, effective May 3, 2020. A MOTION WAS MADE by Council Member Dacquisto, 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 by Roll Call: AYES: Council Members— Dacquisto, Resner, Schreder, Winter, and McElvain NOES: Council Members - None ABSTAIN: Council Members -None ABSENT: Council Members -None Resolution Nos. 2020-041 through 2020-044 and 2020-046 are on file in the Office of the City Clerk. 04/21/2020 203 5.1. Reappointments to the City of Redding Planning Commission. A MOTION WAS MADE by Council Member Dacquisto, seconded by Council Member Resner, to accept the Mayor's recommendation to reappoint Bert Meyer and Cameron Middleton to serve additional four-year terms beginning May 1, 2020, and ending April 30, 2020. The Vote by Roll Call: AYES: Council Members - Dacquisto, Resner, Schreder, Winter, and McElvain NOES: Council Members -None L ABSTAIN: Council Members -None ABSENT: Council Members -None 6. PUBLIC HEARING 6.1. Public Hearing - Appeal Application APPL-2019-01676, by Baldyga and Blevins, appealing the Planning Commission's approval of UP-2019-00782,by AT&T Mobility, for the installation of an 84-foot-tall cellular tower and associated ground equipment contained within a 1,225-square-foot area,on property located at 1620 Canby Road. 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 consider appealing the Planning Commission's approval. • Between April 16,2020,and April 21,2020,the City Council received public comment emails, incorporated herein by reference, from the following: Bruce McPhee (2 emails), John Coller, Kathy Vance, Stephanie Azbill, and Toby Berens. The Affidavit of Publication—Notice of Public Hearing is on file in the Office of the City Clerk. Mayor McElvain determined that no other emails were received to this item and closed the Public Hearing. A MOTION WAS MADE by Mayor McElvain, seconded by Council Member Dacquisto, to deny Appeal Application APPL-2019-01676, thereby upholding the Planning Commission's approval,of Use,Permit Application UP-2019-00782. The Vote by Roll Call: AYES: Council Members- Dacquisto, Winter, and McElvain NOES: Council Members- Resner and Schreder ABSTAIN: Council Members-None ABSENT: Council Members-None REGULAR CALENDAR: REPORTS & COMMUNICATIONS OF DEPARTMENTS, BOARDS, COMMISSIONS, AND COMMITTEES 9.1(b). Economic Response Plan related to the COVID-19 pandemic's impact on the City and direction regarding mitigation measures. City Manager Tippin presented the Report to City Council (staff report), and a PowerPoint presentation, both incorporated herein by reference. Between April 16,2020,and April 21,2020,the City Council received public comment emails, incorporated herein by reference, from the following: Tonne Toews, Sarah Rowley (3 emails), Jake Mangas (President of Chamber of Commerce), Julian De La Torre, Amber Bush, David Gerard (Pacific West Graphics), and John Truitt (Viva Downtown). • 04/21/2020 204 Per staffs recommendation and Council's consensus each item was voted on separately.: (1) Approve deferral of Transient Occupancy Tax (TOT) hotels and motels. A MOTION WAS MADE by Council Member Schreder, seconded by Council Member Resner, to approve Deferral of TOT as described in the Economic Response Plan. The Vote by Roll Call: AYES: Council Members - Dacquisto, Resner, Schreder, Winter, and McElvain NOES: Council Members -None ABSTAIN: Council Members-None ABSENT: Council Members -None (2) Approve modification of existing Community Assistance for Redding Electric Services(REU CARES)guidelines. A MOTION WAS MADE by Council Member Schreder, seconded by Council Member Winter, to approve REU CARES Program modifications as described in the Economic Response Plan. The Vote by Roll Call: AYES: Council Members - Dacquisto, Resner, Schreder, Winter, and McElvain NOES: Council Members -None ABSTAIN: Council Members-None ABSENT: Council Members -None (3) Approve modification of amortization policy for City of Redding utility bills. A MOTION WAS MADE by Council Member Winter,seconded by Council Member Dacquisto, to approve Amortized Payments Policy as described in the Economic Response Plan. The Vote by Roll Call: AYES: Council Members - Dacquisto, Resner, Schreder, Winter, and McElvain NOES: Council Members -None ABSTAIN: Council Members -None ABSENT: Council Members -None (4) Approve the refund of all City of Redding utility deposits. A MOTION WAS MADE by Council Member Schreder, seconded by Council Member Dacquisto,to approve deposit refunds as described in the Economic Response Plan. The Vote by Roll Call: AYES: Council Members - Dacquisto, Resner, Schreder, Winter, and McElvain NOES: Council Members -None ABSTAIN: Council Members -None ABSENT: Council Members - None (5) Rescind approval of allocation of Cap and Trade funds for the Wildfire Mitigation and Building Electrification programs; approve Cap and Trade auction proceeds to be distributed to electric utility ratepayers; and adopt Resolution approving and adopting the 32nd Amendment to City of Redding Budget Resolution No. 2019-050 to appropriate a total of $9,000,000 in Greenhouse Gas allotment for utility rebates. 1A MOTION WAS MADE by Council Member Dacquisto, seconded by Council Member Resner, to approve Resolution No. 2020-047, a resolution of the City Council of the City of Redding, approving and adopting the 32"d Amendment to City Budget Resolution No. 2019-050 rescinding approval of allocation of Cap and Trade funds for the Wildfire Mitigation and Building Electrification Programs; and approve the appropriation of$9,000,000 of Cap and Trade auction proceeds to be distributed to ratepayers for fiscal year 2019-20. The Vote by Roll Call: 04/21/2020 205 AYES: Council Members Dacquisto, Resner, Schreder, Winter, and McElvain NOES: Council Members -None ABSTAIN: Council Members -None ABSENT: Council Members -None (6) Approve adoption of a utility grant program for small businesses utilizing $600,000 of Community-Development Block Grant(CDBG) funding. A MOTION WAS MADE by Council Member Winter,seconded by Council Member Schreder, to approve Grant Program modifications as described in the Economic L Response Plan. The Vote by Roll Call: AYES: Council Members - Dacquisto, Resner, Schreder, Winter, and McElvain NOES: Council Members -None ABSTAIN: Council Members -None ABSENT: Council Members -None (7) Economic Stimulus Package a.. Approve additional use of $5,000,000 of Greenhouse Gas (GHG) allotment and adopt Resolution allocating money for projects designated as providing energy savings for the general fund; and b. Provide direction on projects involving utilities funding and borrowing. A MOTION WAS MADE by Council Member Schreder, seconded by Council Member Winter, to approve Resolution No. 2020-048, a resolution of the City of Redding,,approving and adopting the 33rd Amendment to City of Redding Budget . Resolution No. 2019-050 appropriating the use of an additional $5,000,000 of GHG fund allotment for projects designed as providing energy savings for the General Fund for fiscal year 2019-20; and directed staff to develop a potential borrowing program to be presented in September 2020. The Vote by Roll Call: AYES: Council Members- Dacquisto, Resner, Schreder, Winter,and McElvain L • NOES: Council Members -None ABSTAIN: Council Members -,None • ABSENT: Council Members -None Resolutions Nos. 2020-047 and 2020-048 are on file in the office of the City Clerk. 9.1(c). Reports regarding the economic and financial impact of the COVID-19 pandemic and related Stay-at-Home orders issued by the Governor on the City's General Fund. City Manager Tippin highlighted the Report to 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 staff report and accompanying oral report regarding the potential economic and financial impact of COVID-19 on the City's General Fund. The Vote by Roll Call: AYES: Council Members- Dacquisto, Resner, Schreder, Winter, and McElvain NOES: Council Members-None ABSTAIN: Council Members-None ABSENT: Council Members-None L 9.5(b). Preliminary analysis report regarding the impact of COVID-19 on Redding Electric Utility's financial health. Electric Manager Joe Bowers presented 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 Dacquisto, seconded by Council Member Schreder, to accept the preliminary analysis report regarding the impact of COVID-19 on Redding Electric Utility's financial health. The Vote by Roll Call: 04/21/2020 206 The Vote by Roll Call: AYES: Council Members - Dacquisto, Resner, Schreder, Winter, and Dacquisto NOES: Council Members - None ABSTAIN: Council Members -None ABSENT: Council Members -None 9.11(f),Implementation of scheduled Utility Rate Program. By consensus of the City Council no action was taken. • 9.11(g).Resolution relative to the South Bonnyview Interchange Improvements. 1 Moved Rem No. 4.11(g)from Consent Calendar to Regular Calendar Rem No. 9.11(g) per the request of Council Member Dacquisto. Public Works Director Chuck Aukland provided an overview of the report to the City Council (staff report), incorporated herein by reference. Between April 16,2020,and April 21,2020,the City Council received public comment emails, incorporated herein by reference, from the following: Christine Begley, Alan Hill, Brenda Haynes, and Janice Williams (2 emails). A MOTION WAS MADE by Council Member Winter,seconded by Council Member Schreder, to authorize the following actions relative to the South Bonnyview Interchange Improvements: (1) authorize staff to negotiate a Consulting and Professional Services Contract with GHD, Inc. for project development and design services for the South Bonnyview/I-5/Bechelli Project (Project); (2) authorize the Mayor to execute a Professional Services Agreement with GHD, Inc. to provide project management, preliminary and final design, environmental compliance support, right- of-way appraisal, and assistance during bidding and construction for the Project for an estimated fee of $1,200,000; (3) authorize the City Manager to approve contract amendments up to $150,000; and (4) adopt Resolution No. 2020-045, a resolution of the City Council of the City of Redding,approving and adopting the 34th Amendment to City of Redding Budget Resolution No. 2019-050 to appropriate an additional $1,350,000 in Citywide Traffic Impact Fee Program Funds. The Vote by Roll Call: AYES: Council Members - Resner, Schreder, and Winter NOES: Council Members - Dacquisto and McElvain ABSTAIN: Council Members - None ABSENT: Council Members - None Resolution No. 2020-045 is on file in the office of the City Clerk. ADJOURNMENT There being no further business, Mayor McElvain declared the meeting adjourned at the hour of 8:06 p.m. APPROVED: • Adam McElvain, Mayor ATTEST: RofraSsimiPamela Mize, CCitt y Ct�rk 04/21/2020