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