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