Loading...
HomeMy WebLinkAboutMinutes - City Council - 2020-05-19 - Regular 218 Redding City Council, Regular Meeting Civic Center Council Chambers 777 Cypress Avenue Redding, CA 96001 May 19, 2020, 6:00 PM Pursuant to Governor Newsom's Executive Orders N-25-20 and N-29-20, and guidance 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, email, comment on line, and voice mail 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 Members Michael Dacquisto, Kristen Schreder, and Julie Winter were present in the Council Chambers. Council Members Erin Resner 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 The City Council received six public comments on the City of Redding website, incorporated herein by reference. Clerk's Note: The City Clerk combined the comments from public comment and consent calendar under public comment. The comments for the consent calendar did not apply to any items listed on consent calendar. 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 April 21, 2020; and Special Meeting — Closed Session of May 5, 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(cx 1) related to the Coronavirus(COVID-19). 4.1(b). Adopt Resolution No. 2020-054, a resolution of the City Council of the City of Redding, approving and adopting the 37'h Amendment to the City Budget Resolution No. 2019-050 appropriating $100,000 from General Fund Reserves to fund approximately one-half of the Community Prosecutor Program (Program); and Authorize the City Manager to negotiate and execute a Memorandum of Understanding with the County of Shasta for the Program. 4.1(c). Authorize the following relative to former City-owned right of way property located on Bechelli Lane in Section 17, Township 31 North, Range 4 West (a portion of Assessor's Parcel No. 070-180-034) (Property): (1) adopt Resolution No. 2020-055, a resolution of the City Council of the City of Redding, declaring the property as exempt surplus property, subject to the retention of any existing easements for public service utilities; (2) authorize the City Manager, or designee, to negotiate the terms of the sale and execute all documents associated with the closing of the sale and the transfer of title to the buyer; and (3) approval of this item is contingent upon approval of item no. 4.110). The Vote by Roll Call: AYES: Council Members - Resner, Schreder, Winter, and McElvain NOES: Council Members - Dacquisto ABSTAIN: Council Members -None ABSENT: Council Members -None 05/19/2020 219 4.5(a). Authorize the City Manager, or designee, to execute the Participating Electric Distribution Utility Joinder to the Clean Fuel Reward Governance Agreement related to incentivizing future electric vehicle adoption. 4.5(b). Authorize the following actions relative to Request for Proposals No. 5100, for Portfolio Modeling and Analytical Services to the City of Redding: (1) award to Ascend Analytics, LLC for $818,896.31 for the initial three-year term ending June 30, 2023; (2) approve an additional $22,000 for required software licenses during the initial three-year tern; (3) authorize the City Manager, or designee, to approve future increases in the software license and consulting services costs up to 20 percent of the total contract amount ($162,279 during initial three-year tern) to allow for unforeseen modeling needs due to changing regulations, market changes, or other situations not considered in the initial contract; and (4)authorize the City Manager, or designee, to execute the contract and extensions for up to six additional years after the initial three-year term. 4.6(a). Authorize the City Manager, or designee, to approve an Agreement for Construction and Grant of Permanent Easement, South Cypress Side Channel Project (Agreement) for the purposes of allowing the Bureau of Reclamation to create a side channel through the City-owned gravel ponds in the Henderson Open Space Area to offer safe rearing and spawning opportunities for endangered salmon in the Sacramento River and to fund the construction of two pedestrian bridges to span the channel. 4.6(b). Authorize the City Manager to negotiate and execute a Lease Agreement with Compost RDG for a portion of City-owned property located at 1550 Riverside Drive, Assessor's Parcel No. (APN) 101-490-011, known as the Diestelhorst Pasture, in the amount of$50 annually, during the five-year term of June I, 2020, through May 31, 2025, for the purpose of grazing and small-scale composting. 4.11(a).Adopt Resolution No. 2020-056, a resolution of the City Council of the City of Redding: (1) rescinding Resolution Nos. 86-236, 88-434, and 91-409 all related to parking permit areas; (2) updating the Parking Permit Program; and (3) providing for Lthe issuance of permits for parking on streets designated as on-street parking areas. 4.11(b).Accept Bid Schedule No. 5085 (Job No. 9616), Downtown Tree Planting Project, awarded to MR Construction, Inc., as satisfactorily complete, with a final project cost of$178,560. 4.11(c).Approve Consultant Construction Services Agreement with Rexel USA, Inc. d/b/a GexPro in the amount of $122,818 for electrical preventative maintenance, testing and Programmable Logic Controller (PLC) upgrades at the Stillwater Wastewater Treatment Plant. 4.11(d).Accept Bid Schedule No. 5002 (Job No. 2607), Benton Tract Sewer Lining Project, awarded to Insituform Technologies, as satisfactorily complete, with a final project cost of$1,792,629.31. 4.11(e). Authorize the following actions relative to Bid Schedule No. 5119, Card Lock Fuel Purchases: (1) reject the apparent low bid by Cross Petroleum and award to Shasta Siskiyou Transport (SST Oil) as the best overall value to the City of Redding for the period of June 1, 2020, to May 31, 2022; and (2) authorize the Purchasing Officer to extend the contract annually, if mutually agreeable, through May 31,2025. 4.11(f). Accept Bid Schedule No. 5056 (Job No. 3650.43), Carr Fire Road Damage Project (63493-C), awarded to Iron Mountain General Engineering, Inc., as satisfactorily complete, with a final cost of$205,843.55. i 4.11(g). Accept Bid Schedule No. 5096 (Job No. 3650-74), Carr Fire Fence Damage Project (63488-E), awarded to Jefferson State Highways, Inc.,as satisfactorily complete,with a final cost of$37,204.26. 4.11(h).Accept Bid Schedule No. 5024 (Job No. 2626), Chum Creek Road I-5 North Bound Ramp Project, awarded to Steve Manning Construction, as satisfactorily complete, with a final cost of$3,959,187.88. 05/19/2020 220 4.11(i).Authorize staff to apply for the Federal Aviation Administration Coronavirus Aid, Relief, and Economic Security (CARES) Act Grants for the Redding Municipal Airport and Benton Airpark; and authorize the City Manager, or designee, to execute all documents necessary to apply for the grant, appropriate funds should the grant be awarded,and execute any agreements necessary. 4.110).Adopt Resolution No. 2020-057, a resolution of the City Council of the City of Redding, summarily vacating a portion of Bechelli Lane located in Section 17, Township 31 North, Range 4 West (portion of Assessor's Parcel No. 070-180-034) (Abandonment Application A-2020-00620), pursuant to California Streets and Highways Code Section 8334. The Vote by Roll Call: AYES: Council Members - Resner, Schreder, Winter, and McElvain NOES: Council Members - Dacquisto ABSTAIN: Council Members -None ABSENT: Council Members- None 4.15(a).Accept report regarding the City of Redding's Volunteer Program for Calendar Year 2019. 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 with the exception of those item (s) voted on separately above. 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. 2020-054 through 2020-057 are on file in the Office of the City Clerk. 6. PUBLIC HEARING 6.1. Public Hearing - Ordinance and Resolutions (2) relating to the River Crossing Marketplace Final Environmental Impact Report, Specific Plan (SP-2017-00082), General Plan Amendment Application (GPA-2017-00067), and Rezoning Application (RZ-2017-00063), by Costco Wholesale, to develop 25 acres of property, located at the northwest quadrant of the South Bonnyview Road/Interstate 5 interchange. Development Services Annuitant Kent Manual presented 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 the River Crossing Marketplace Final Environmental Impact Report. The Affidavit of Publication — Notice of Public Hearing is on file in the Office of the City Clerk. Costco Wholesale provided the City Council with customer signature cards: 8,686 in favor and 97 against the River Crossing Marketplace Final Environmental Impact Report, incorporated herein by reference. The City Council received: two written letters, two voicemails, and 24 email and online comments regarding this item, incorporated herein by reference, Mayor McElvain determined that no other comments were received regarding this item, and closed the Public Hearing. 05/19/2020 221 A MOTION WAS MADE by Council Member Winter, seconded by Council Member Schreder, to conduct a Public Hearing and, upon conclusion: (1) adopt Resolution No. 2020-058, a resolution of the City Council of the City of Redding: (a) certifying the Final Environmental Impact Report; and (b)approving and adopting the Findings of Fact, the Statement of Overriding Considerations, and the Mitigation and Monitoring Program; (2) adopt Resolution No. 2020-059, a resolution of the City Council of the City of Redding, approving General Plan Amendment Application (GPA-2017-00067) and finding that the action is consistent with the General Plan; and (3) offer Ordinance No. 2622, an ordinance of the City Council of the City of Redding, approving Rezoning Application (RZ-2017-00063) and Specific Plan Application (SP-2017-00082), for first reading by title only, waive the first reading; and authorize the City Attorney to prepare, and the City Clerk to publish, a summary ordinance. 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 City Attorney DeWalt read Ordinance No. 2622 by title only. Resolution Nos. 2020-058 and 2020-059 and Ordinance No. 2622 arc on file in the office of the City Cleric. REGULAR CALENDAR: REPORTS & COMMUNICATIONS OF DEPARTMENTS, BOARDS, COMMISSIONS, AND COMMITTEES 9.1(b). Oral update regarding the Shasta County Roadmap to Recovery and other Coronavirus(Covid-19) related items. City Manager Tippin presented the Report to City Council (staff report), incorporated herein by reference. The City Council received two public comment online, incorporated herein by reference. Informational item only. 9.5(c). Redding Electric Utility's Quarterly Financial Report and Industry Activities Update. Electric Utility Director Dan Beans highlighted the Report to City Council (staff report), and PowerPoint presentation, both incorporated herein by reference. No public comments were received. A MOTION WAS MADE by Council Member Dacquisto, seconded by Council Member Winter, to accept the Redding Electric Utility's Fiscal Year 2019-20 Third Quarter Financial Report and Industry Activities Update. 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 9.10(a).City's General Fund Quarterly Financial Report for the quarter ended March 2020. Finance Officer Greg Robinett presented an overview of the Report to City Council (staff report), and a PowerPoint presentation, both incorporated herein by reference. No public comments were received. 05/19/2020 222 A MOTION WAS MADE by Council Member Dacquisto, seconded by Council Member Winter, to accept the General Fund Quarterly Financial Report for the quarter ended March 31, 2020. 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 9.15(a).Adoption of Resolution of Intention and Introduction of Uncodified Ordinance Amending the City of Redding's (City) Contract with California Public Employees' Retirement System (CaIPERS) to Allow Unrepresented Public Safety Management Employees to Share Additional Costs of the Retirement Benefit. City Manager Tippin presented an overview of the Report to City Council (staff report), incorporated herein by reference. No public comments were received. A MOTION WAS MADE by Council Member Schreder, seconded by Council Member Winter, to: (1) adopt Resolution No. 2020-060, a Resolution of Intention, of the City Council of the City of Redding; and (2) introduce uncodified Ordinance No. 2623, 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's intent to amend the contract with CAPERS as allowed in Section 20516 of the Public Employees' Retirement Law (Employees Sharing Additional Cost) for Unrepresented Public Safety Management Employees. 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 City Attorney DeWalt read Ordinance No. 2623 by title only. Resolution No. 2020-060 and Ordinance No. 2623 are 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 7:50 p.m. APPROVED: G Adam McElvain, Mayor ATTEST: Pamela Mize, City Cl.-_71' 05/19/2020