Loading...
HomeMy WebLinkAboutMinutes - City Council - 2020-05-05 - Regular 210 Redding City Council, Regular Meeting Civic Center Council Chambers 777 Cypress Avenue Redding, CA 96001 May 5, 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 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 Members Kristen Schreder and Michael Dacquisto were present in the Council Chambers. Council Members Erin Resner 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. 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 of April 7, 2020; Special Meeting-Closed Session of April 21, 2020; and Special Meeting of April 21, 2020. 4(b). Accept Accounts Payable Register Nos. 18 and 19; and Payroll Register Nos. 18 and 19. (1) Accounts Payable Register No. 18 for period of March 14, 2020, through March 31, 2020, for a total of $16,787,766.12 for check numbers 153174 through 153601, inclusive, ACH Transfer numbers 15941 through 15979, inclusive, Wire Transfer numbers 9073 through 9243, inclusive; (2)Accounts Payable Register No. 19 for period of April I, 2020, through April 10, 2020, for a total of$3,338,498.30 for check numbers 153602 through 153833, inclusive, ACH Transfer numbers 15980 through 15990, inclusive, Wire Transfer numbers 9244 through 9340, inclusive; (3) Payroll Register No. 18 for the period of February 23,2020,through March 7,2020, in the amount of $3,091,781.58, for electronic deposit transaction numbers 505992 through 506911, inclusive, and check numbers 606016 through 606030, inclusive; (4) Payroll Register No. 19 for the period of March 8, 2020, through March 21, 2020, in the amount of 53,066,070.81, for electronic deposit transaction numbers 506912 through 507798, inclusive, and check numbers 606031 through 606075, inclusive; SUMMARY TOTAL: $26,284,116.81. 4(c). Accept the Treasurer's Report for the month of March 2020. 4(d). Accept the Proof of Cash reconciliation and ACR 133 report for the month of March 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.2020-049,a resolution of the City Council of the City of Redding, approving the issuance of Bonds by the California Municipal Finance Authority (CMFA) for the benefit of Simpson University, a nonprofit religious corporation and an organization described in Section 501(cx3)of the Internal Revenue Code(Code), for the purpose of financing or refinancing the acquisition, construction, renovation, and improvement of certain facilities for the benefit of Simpson University. Such adoption is solely for the purposes of satisfying the requirements of the Tax Equity and Fiscal Responsibility Act,the Code, and CMFA's Joint Powers Agreement. 05/05/2020 211 4.4(b). Approve $360,000 in additional funding for the construction of the Francis Court 111 Affordable Housing Project for properties located at 1914, 1934, 1938, 1944, 1954,and 1964 Linden Avenue; and authorize the City Manager to amend the existing Development Funding Agreement, as necessary. 4.5(a). Authorize the following relative to Bid Schedule No. 5122, Duct Dawg Air Underground Puller: (1) reject the apparent low bid from Access Utilities International as non-responsive, due to the number of deviations from the issued bid specifications; and (2)award to Sherman + Reilly, Inc., in the amount of S213,757.69. 4.1l(b).Authorize the following actions relative to Bid Schedule No. 5130 (Job No. 2633), Cape Seal 2020: (1) award to VSS International, Inc. in the amount of$789,000; (2) approve an additional $220,000 to cover the cost of contract administration and inspection fees; (3) approve S80,000 to provide construction contingency funding; (4) approve $50,000 for project development costs; and (5) authorize the City Manager to approve additional increases, in either the construction management or construction contingency amounts, up to a total of S 10,000. 4.1l(c).Adopt the Mitigated Negative Declaration, the Mitigation Monitoring Program, and approve the Hollow Lane Culvert Replacement Project as described,thereby satisfying the requirements of the California Environmental Quality Act (CEQA Guidelines §15074). 4.1 1(d).Authorize the following actions relative to Request for Proposals No. 5094,to provide engineering services for the Pump House I Replacement Project: (1)award to Jacobs; (2) authorize the Mayor to execute the Consultant and Professional Services Contract with Jacobs for Phase I (preliminary design) of the project, including project management, data review, geotechnical investigations, survey/mapping, preliminary environmental review, construction financing evaluation, and preparation of a preliminary design report for replacement of Pump House I for a not-to-exceed fee of $488,829, and (3) authorize the City Manager to approve contract amendments not to exceed 5150,000. 4.1 I(e).Authorize the following relative to Bid Schedule No. 5117 replacing three transfer trailers for the Solid Waste Utility: (1) reject the apparent low bid from The Trailer Company, Inc. as non-responsive due to the number of deviations from the issued bid specifications; and (2) award to TEC of California, Inc. for the purchase of three live floor refuse transfer trailers for a total delivered cost not to exceed 5373,620. 4.11(f).Accept emergency repair and replacement of the Storrs Drain and Roadway Slope on Eastside Road as satisfactorily complete with a total project cost of 563,790.85; and find, in accordance with Public Contract Code Section 22050(c)(1), by a four-fifths vote of the City Council, that the emergency conditions necessitating waiver of competitive bidding in order to procure immediate repair of the Storm Drain System has concluded 4.1 l(g).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. 4.15(a).Adopt two (2) Resolutions to approve the following: (1) Resolution No. 2020-050, a resolution of the City Council of the City of Redding, adjusting the International Brotherhood of Electrical Workers — Electric Department Schedule of Wage Rates to provide an equity adjustment for the Utility Arborist classification series,effective May 3, 2020; and (2) Resolution No. 2020-051, a resolution of the City Council of the City of Redding, approving and adopting the 351h Amendment to City Budget Resolution No. 2019-050 appropriating funds in the amount of S8,880 in Fiscal Year 2019-20 as well as re-appropriating 5226,890 and appropriating 554,490 in Fiscal Year 2020-21 to fund equity adjustments and two Utility Arborist positions to perform necessary line clearance work. 05/0512020 212 A MOTION WAS MADE by Council Member Schreder, seconded by Council Member Dacquisto, 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. 2020-049 through 2020-051 are on file in the Office of the City Clerk. 6. PUBLIC HEARING 6.1. Public Hearing - Resolution regarding submission of amended 2019-20 City of Redding Action Plan to the U.S. Department of Housing and Urban Development. Housing Manager Nicole Smith presented the Report to the City Council(staff report), incorporated herein by reference. The hour of 6:00 p.m. having arrived, Mayor McElvain opened the Public Hearing to consider the amended 2019-20 City of Redding Action Plan. The Affidavit of Publication—Notice of Public Hearing is on file in the Office of the City Clerk. Mayor McElvain determined that no public comment letters or emails were received regarding this item and closed the Public Hearing. A MOTION WAS MADE by Council Member Schreder, seconded by Council Member Dacquisto,to adopt Resolution No. 2020-052,a resolution of the City Council of the City of Redding,approving the submission of the amended 2019-20 Action Plan; and authorize the City Manager, or designee, to sign all necessary documents and submit the Action Plan to the U.S. Department of Housing and Urban Development. 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 No. 2020-052 is on file in the office of the City Clerk. 6.2. Public Hearing - Resolution regarding submission of the City of Redding 2020-24 Consolidated Plan to the U.S. Department of Housing and Urban Development. Housing Manager Nicole Smith provided an overview of the Report to the City Council (staff report), incorporated herein by reference. The hour of 6:00 p.m. having arrived, Mayor McElvain opened the Public Hearing to consider the City of Redding 2020-24 Consolidated Plan. The Affidavit of Publication — Notice of Public Hearing is on file in the Office of the City Clerk. Mayor McElvain determined that no public comment letters or emails were received regarding this item and closed the Public Hearing. A MOTION WAS MADE by Council Member Schreder seconded by Council Member Dacquisto,to adopt Resolution No. 2020-053,a resolution of the City Council of the City of Redding, approving the submission of the Consolidated Plan for 2020- 24 (ConPlan); and authorize the City Manager, or designee, to sign all necessary documents and submit the ConPlan to the U.S. Department of Housing and Urban Development. The Vote by Roll Call: AYES: Council Members - Dacquisto, Resner, Schreder, Winter, and McElvain NOES: Council Members - None 05/05/2020 213 ABSTAIN: Council Members -None ABSENT: Council Members - None Resolution No. 2020-053 is on file in the office of the City Clerk. REGULAR CALENDAR: REPORTS & COMMUNICATIONS OF DEPARTMENTS. BOARDS. COMMISSIONS. AND COMMITTEES 9.1(b). Authorize the City Manager to award energy savings contracts, purchase orders, and agreements related to the Green House Gas (GHG) funding. City Manager Tippin presented the Report to City Council (staff report), incorporated herein by reference. A MOTION WAS MADE by Council Member Dacquisto to authorize the City Manager to award public works contracts, purchase orders, or agreements associated with the S9.5 million GHG funding approve as part of the Local Economic Stimulus Package, subject to his current approval limits. The motion failed due to a lack of second. A MOTION WAS MADE by Council Member Schreder, seconded by Council Member Dacquisto,to authorize the City Manager to award any public works contract, purchase order, or agreement, of any value, associated with the S9.5 million GHG funding approved as part of the Local Economic Stimulus Package and provide project status reports regarding all awards on consent calendar agendas for ratification by the City Council. 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 9.1(c). Authorize the Mayor to sign a letter to the Governor in support of the County Board of Supervisors' letter. City Manager Tippin highlighted the Reportto City Council (staff report), incorporated herein by reference. The City Council received one public comment by email on May 5,2020, incorporated herein by reference, from Jeff Zeller. A MOTION WAS MADE by Council Member Dacquisto, seconded by Council Member Resner, to authorize the Mayor to sign a letter to Governor Gavin Newsom in support of the Shasta County Board of Supervisors' letter, dated April 28, 2020, requesting that the Governor modify or rescind the existing COVID-19 pandemic stay- at-home orders for counties such as Shasta County that meet specific criteria. 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 9.6(a). Report regarding continuing planning for Summer Recreation Programs and Freedom Festival. Community Services Director Kim Niemer presented an overview of the Report to City Council (staff report), incorporated herein by reference. Informational item only. 05/05/2020 214 POTENTIAL TOPICS FOR FUTURE CITY COUNCIL MEETINGS At Council Member Winter's suggestion,a consensus of the Council directed the City Manager to provide updates relative to the progress of the Shasta County Roadmap to Recovery Advisory Committee, (Advisory Committee) and the Redding City Council Sub-Committee, (formed to work with the Advisory Committee). Suggested presenters included Dr. Karen Ramstrom, Public Health Officer of Shasta County and/or Jake Mangas, Chamber of Commerce, and Mayor McElvain. ADJOURNMENT There being no further business, Mayor McElvain declared the meeting adjourned at the hour of 7:08 p.m. APPROVED: Adam McElvain, Mayor ATTEST: Pamela Mize, City N4Fk I 05/05/2020