HomeMy WebLinkAboutMinutes - City Council - 2020-06-16 - Regular 231
Redding City Council, Regular Meeting
Civic Center Council Chambers
777 Cypress Avenue
Redding,CA 96001
June 16, 2020, 6:00 PM
L Pursuant to Governor Newsom's Executive Orders N-25-20 and N-19-20, 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.
The meeting was called to order by Mayor Adam McElvain with the following Council
Members present: Michael Dacquisto, Erin Resner, Kristen Schreder, and Julie Winter.
Also present were: City Manager Bary Tippin, City Attorney Barry DeWalt, 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 June 2, 2020; and Special Meeting - Closed
Session of June 2, 2020.
4(b). Accept Accounts Payable Register No. 22; and Payroll Register No. 22.
L (1) Accounts Payable Register No. 22 for period of May 9, 2020, through May 29,
2020, for a total of $24,277,979.19 for check numbers 154566 through 155030,
inclusive, ACH Transfer numbers 16057 through 16108, inclusive, Wire Transfer
numbers 9538 through 9658, inclusive; (2) Payroll Register No. 22 for the period of
April 19, 2020 through May 2, 2020, in the amount of$2,967,621.44 for electronic
deposit transaction numbers 509541 through 510426, inclusive, and check numbers
605614 through 606138, inclusive; SUMMARY TOTAL: $27,245,600.63.
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). Approve one-year extension of Service Agreement (C-5348) with the Shasta Cascade
Wonderland Association and Redding Tourism Marketing Group, Inc. for tourism
promotion through June 30, 2021.
4.4(a).Adopt Resolution No.2020-066,a resolution of the City Council of the City of Redding,
authorizing staff to apply for the California Department of Housing and Community
Development Local Early Action Planning Grants Program funding for$300,000; and
authorize the City Manager, or designee, to execute all documents necessary to apply,
accept, appropriate and implement the grant if awarded.
4.4(b). Adopt Resolution No. 2020-067, a resolution of the City Council of the City of
Redding, authorizing staff to apply for the California Department of Housing and
Community Development Permanent Local Housing Allocation (PLHA) Grant for
$336,814 and authorize the City Manager, or designee, to execute all documents
necessary to apply, accept,appropriate and implement the grant if awarded.
4.5(a). Approve and ratify Amendment No. 5 to Contract No. 96-SNR-00110 Agreement with
Western Area Power Administration for Funding of Operation and Maintenance for the
Central Valley Project Power Facilities clarifying the process to fill a vacancy on the
Governance Board.
06 /16/2020
232
4.5(d). Authorize the Electric Utility Director or his designee, in collaboration with the City's
Purchasing Officer and Information Technology Director, to develop the following
contracts: (1) authorize the vendor/product sole-source procurement of the IQ
FireWatch System from Climatec LLC;(2)authorize the product procurement of Barco
UniSee for displaying the fire camera data, supervisory and data acquisition, and other
data in the Redding Electric Utility Department Operations Center using the California
Multiple Award Schedules; and (3) the final contracts will come back to City Council
for final approval.
4.6(a). Approve the following regarding the leases at the Diestelhorst Nonprofit Office Park:
(1)early termination of the Lease(C-4482)with Health Alliance of Northern California
effective June 30, 2020; and (2) Amended and Restated Lease (C-4484) with Shasta
County Child Abuse Prevention Coordinating Council dba Pathways to Hope for
Children for all of Building C, thereby increasing the rental area to 3,887 square feet
and the monthly rental rate to$1,458, effective July I, 2020.
4.6(b). Adopt Resolution No. 2020-068, a resolution of the City Council of the City of
Redding, proclaiming July 2020 as Parks and Recreation Month in the City of
Redding.
4.6(c). Authorize the following related to Landscape Maintenance Districts: (1) adopt
Resolution No. 2020-069, a resolution of the City Council of the City of Redding.
relative to Landscape Maintenance Districts A, B, and C authorizing the following:
(a) Approving the Engineer's Report for Fiscal Year 2020-21 for Landscape
Maintenance Districts (LMD) A, B. and C as filed with the City Clerk; (b) setting a
Public Hearing for 6:00 p.m.,July 21,2020, in the City Council Chambers,777 Cypress
Avenue, Redding, California, regarding LMD A. B. and C; and (c) declaring the City
Council's intention to levy and collect assessments for Fiscal Year 2020-21 pursuant to
the Landscaping and Lighting Act of 1972; and
(2) adopt Resolution No. 2020-070, a resolution of the City Council of the City of
Redding, relative to Landscape Maintenance Districts D, E, F. G, H, HI, J, K, L, M.
N, O, P, Q, R. S, S I, T, U, V, W,01-06,02-06, 03-06,04-06, 05-06, 06-06,07-06,08-
06,
6-06,07-06,08-
06, 09-06, 11-06, 01-07, 02-07, 02-09, 03-09, 01-11, 02-11, 03-11, 01-13, 02-14, 03-
14, 01-15, 02-16, 03-16, 01-17, 01-19, and 02-19; authorizing the following:
(a) approving the Engineer's Report for Fiscal Year 2020-21 for Landscape
Maintenance Districts (LMD) as listed above as filed with the City Clerk;
(b)setting a public hearing for 6:00 p.m., July 21, 2020, in the City Council Chambers,
777 Cypress Avenue, Redding, California, regarding LMDs as listed above; and
(c)declaring the City Council's intention to levy and collect assessments for Fiscal Year
2020-21 pursuant to the Landscaping and Lighting Act of 1972.
4.6(d). Authorize and adopt the following Resolutions appropriating funds for the Community
Services Department, specifically for the Henderson Open Space Bureau of
Reclamation Side Channel Project, Salt Creek Heights Neighborhood Park, and
Recreation Division Personnel: (1)adopt Resolution No. 2020-071, a resolution of the
City Council of the City of Redding, approving and adopting the 41st Amendment to
the City Budget Resolution No. 2019-050 appropriating $1,777,600 to the Salt Creek
Heights account for expenses related to the construction of the first phase as agreed
upon in the Salt Creek Heights Park Development Agreement (C-8508); (2) adopt
Resolution No. 2020-072, a resolution of the City Council of the City of Redding,
approving and adopting the 42nd Amendment to the City Budget Resolution No. 2019-
050 appropriating $1.720,000 to the Henderson Open Space Side Channel account for
expenses related to the South Cypress Side Channel Project (C-8564); and (3) adopt
Resolution No. 2020-073, a resolution of the City Council of the City of Redding,
approving and adopting the 43rd Amendment to the City Budget Resolution No. 2019-
050 appropriating 5125,950 to the Community Services Department's budget for the
new positions of Recreation Superintendent, Recreation Supervisor 1, and
Communications Marketing Coordinator.
4.9(a). Approve ratification of a submission of an application to the U.S.Department of Justice
for the U.S. Department of Justice Services for Minor Victims of Sex Trafficking Grant
Solicitation in the amount of 52,000,000.
06/16/2020
233
4.11(a).Authorize the following relative to a potential Food Waste/Fats, Oils and Grease
receiving station at the Clear Creek Wastewater Treatment Plant: (1)authorize staff to
apply for an Environmental Protection Agency grant for Supporting Anaerobic
Digestion in Communities; and (2) authorize the City Manager to execute all
documents necessary to apply for the grant, appropriate funds should the grant be
awarded, and execute any agreements for funding.
4.1l(b).Adopt the Mitigated Negative Declaration, the Mitigation Monitoring Program, and
approve the Eastside Road and Westside Road Bridges Replacement Project as
described,thereby satisfying the requirements of the California Environmental Quality
Act(CEQA Guidelines §15074).
4.11(c).Approve a sole source purpose finding to contract with Tehama Tire Service, Inc. to
furnish new tires, tire recaps, tire repairs and tire disposal services.
4.11(d).Accept Bid Schedule No. 5023 (Job No. 3650-19), Carr Fire Sacramento River Trail
Bridge Project, awarded to Dunton Construction Company, Inc., as satisfactorily
complete, with a final cost of$765,340.88.
4.11(e).Adopt Resolution No. 2020-074, 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
(SB) I: The Road Repair and Accountability Act of 2017.
4.11(f).Adopt Resolution No. 2020-075, a resolution of the City Council of the City of
Redding,relative to Sanitary Sewer Maintenance Districts(SSMD)01-07(Hope Lane)
and 01-19 (Seven Bridges), authorizing the following: (1) approving the Engineer's
Reports for Fiscal Year 2020-21 for SSMD 01-07 and SSMD 01-19 as filed with the
City Clerk;(2)setting a public hearing for 6:00 p.m.,July 21,2020, in the City Council
Chambers, 777 Cypress Avenue;and(3)declaring the City Council's intention to levy
and collect assessments for Fiscal Year 2020-21 pursuant to the Improvement Act of
1911.
4.12(a).Adopt the following relative to the City of Redding's General Municipal Election to
be held on Tuesday, November 3, 2020: (1) Resolution No. 2020-076, a resolution of
the City Council of the City of Redding, adopting standards for candidates relative to
nomination period, candidate statement preparation and cost, as well as ballot
designation; and (2) Resolution No. 2020-077, a resolution of the City Council of the
City of Redding, requesting that the Board of Supervisors of the County of Shasta
consolidate the General Municipal Election with the Statewide General Election.
4.15(a).Adopt Resolution No. 2020-078, a resolution of the City Council of the City of
Redding, approving Public Risk Innovation, Solutions, and Management (PRISM) as
the City of Redding's excess workers' compensation insurance provider for Fiscal Year
2020-21; and authorize the City Manager, or designee,to officially act on behalf of the
City and enter into agreements as required with PRISM for the Workers'Compensation
Program(C-4633) for as long as the City is a member of the Joint Powers Agreement.
4.15(c).Adopt Resolution No. 2020-079, a resolution of the City Council of the City of
Redding, adjusting the Redding Independent Employees' Organization — Clerical,
Technical and Professional Unit Non-Exempt Schedule of Classifications and Hourly
Wage Rates for the newly created classification titled Neighborhood Preservation
Officer,effective June 14, 2020.
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,authorized and/or ratified, as recommended.
The Vote:
AYES: Council Members- Dacquisto, Resner, Schreder, Winter,and McElvain
NOES: Council Members-None
ABSTAIN: Council Members-None
ABSENT: Council Members-None
Resolution Nos. 2020-066 through 2020-079 are on file in the Office of the City Clerk.
06/16/2020
234
PUBLIC HEARING
6.1. Public Hearing - Ordinance and two (2) Resolutions relating to the Dignity Health
North State Pavilion Project Final Environmental Impact Report, General Plan
Amendment Application (GPA-2017-00003), and Rezoning Application (RZ-2017-
00004), Use Permit Application (UP-2017-00001), and Parcel Map Application (PM-
2017-00002) by Dignity Health Mercy Medical Center Redding, to construct and
operate a wellness center for ambulatory medical offices and clinics on 10.55 acres of
land located at the southwest of the intersection of Cypress Avenue and Hartnell
Avenue, at the northerly terminus of Henderson Road.
Mayor McElvain stated he recused himself on this item due to a business conflict of
interest.Council Member Winter stated she is employed by Dignity Health and recused
herself. They left the room at 6:13 p.m.
Planning/Community Development Manager Lily Toy 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, Vice Mayor Resner opened the Public Hearing
to consider the Dignity Health North State Pavilion Project Final Environmental Impact
Report.
The Affidavit of Publication —Notice of Public Hearing is on file in the Office of the
City Clerk.
The City Council received three (3) emails and four (4) online public comments in
favor regarding this item, incorporated herein by reference.
Mayor McElvain determined that no other comments were received for this item and
closed the Public Hearing.
A MOTION WAS MADE by Council Member Dacquisto, seconded by Council
Member Schreder, to: (1) adopt Resolution No. 2020-080, a resolution of the City
Council of the City of Redding: (a) certifying the Dignity Health North State Pavilion
Project Final Environmental Impact Report(FEIR);and(b)approving and adopting the
Findings of Fact, the Statement of Overriding Considerations, and the Mitigation and
Monitoring Program; (2) approve Use Permit Application UP-2017-00001, and Parcel
Map Application PM-2017-00002 for the Dignity Health North State Pavilion Project
upon a determination that the necessary findings for approval under the City's Redding
Municipal Code Chapter 18.14 (Use Permit) Ordinance and Chapter 17.20 (Tentative
Map) Ordinance are in evidence; (3) adopt Resolution No. 2020-081, a resolution of
the City Council of the City of Redding, approving General Plan Amendment
Application (GPA-2017-00003) and finding that the action is consistent with the
General Plan; and (4) offer Ordinance No. 2624, an ordinance of the City Council of
the City of Redding, approving Rezoning Application (RZ-2017-00004), for the 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:
AYES: Council Members - Dacquisto, Resner, and Schreder
NOES: Council Members - None
ABSTAIN: Council Members - Winter and McElvain
ABSENT: Council Members - None
City Attorney DeWalt read Ordinance No. 2624 by title only.
At the hour of 6:35 p.m. Mayor McElvain and Council Member Winter re-entered the
room.
Ordinance No. 2624 and Resolution Nos. 2020-080 and 2020-081 are on file in the
Office of the City Clerk.
06/16/2020
235
6.2. Public Hearing-Resolution adjusting the City's Schedule of Fees and Service Charges.
Finance Officer Ron Penington 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 adjusting the City's Schedule of Fees and Service Charges.
The Affidavit of Publication — Notice of Public Hearing is on file in the Office of the
City Clerk.
Mayor McElvain determined that no public comments were received for this item and
closed the Public Hearing.
A MOTION WAS MADE by Council Member Winter,seconded by Council Member
Schreder, to adopt Resolution 2020-082,a resolution of the City Council of the City of
Redding,adjusting the City of Redding's Schedule of Fees and Service Charges.
The Vote:
AYES: Council Members - Dacquisto, Resner, Schreder, Winter, and McElvain
NOES: Council Members - None
ABSTAIN: Council Members -None
ABSENT: Council Members- None
Resolution No. 2020-082 is on file in the Office of the City Clerk.
REGULAR CALENDAR: REPORTS & COMMUNICATIONS OF DEPARTMENTS,
BOARDS, COMMISSIONS, AND COMMITTEES
9.1(b). Guidelines and protocols for re-opening of City Council Meetings to the public related
to the COVID-19 pandemic and Governor Gavin Newsom's Executive Orders.
City Manager Tippin highlighted the Report to City Council (staff report), incorporated
herein by reference.
The City Council received one(1)online public comment in support of re-opening City
Council Meetings to the public, incorporated herein by reference.
A MOTION WAS MADE by Council Member Dacquisto, seconded by Council
Member Resner,to:(1)adopt guidelines and protocols allowing City Council Meetings
to be re-opened for in-person attendance by the public; and (2) authorize the Mayor or
the City Manager to follow health guidelines to align with the state should Governor
Newsom change health guidelines before the next regular meeting on July 21, 2020.
The Vote: Unanimous Ayes.
Clerk's Note: At the end of the Regular Calendar, the City Council paused for three
minutes to allow time for public comment regarding this item.
9.5(c). Redding Electric Utility(REU) Streetlight Fixture Modernization Program.
Electric Utility Director Dan Beans 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 Resner,seconded by Council Member
Dacquisto, to authorize the following actions relative to the REU Streetlight Fixture
Modernization Program: (1) approve the REU Streetlight Fixture Modernization
Program; and (2) adopt Resolution No. 2020-083, a resolution of the City Council of
the City of Redding, approving and adopting the 40'h Amendment to the City Budget
Resolution No. 2019-050 for the creation of one full time Public Works Electrical
Technician for the immediate and long term work related to the REU Streetlight Fixture
Modernization Program. The Vote:
AYES: Council Members - Dacquisto, Resner, Schreder, Winter, and McElvain
NOES: Council Members -None
ABSTAIN: Council Members - None
ABSENT: Council Members-None
06/16/2020
236
Resolution No. 2020-083 is on file in the Office of the City Clerk.
9.5(e). Redding Electric Utility's (REU) Assessment and Recommendations relative to
financial impacts to REU due to COVID-19.
Electric Utility Director Beans summarized the Report to City Council (staff report),
and a PowerPoint presentation, both incorporated herein by reference.
The City Council received one (1) online public comment in favor of this item,
incorporated herein by reference.
A MOTION WAS MADE by Council Member Resner, seconded by Council Member
Winter, to accept Redding Electric Utility staffs assessment and recommendations
relative to financial impacts due to COVID-19 as follows: (1) continue providing
Customers with late notices without late fees through July 2020; (2) begin providing
Customers with late notices with late fees beginning in August 2020: a. continue
standard practice of waiving one late fee episode per year, which will in effect, push
late notices with fees to September 2020; and b. amortization would be offered to all
eligible Customers; and (2) begin providing customers with disconnect for non-
payment notices in September 2020: a. the earliest customers would be disconnected is
mid-October 2020; and b. amortization would be offered to all eligible Customers.
The Vote: Unanimous Ayes.
9.10(a).Ordinance and Resolution amending Redding Municipal Code Chapter 4.20
(Purchasing System) and City Council Policy No. 1501 (Selection of Technical
Consultants).
Clerk's Note: Due to a clerical error, the recommendation removed "4.22.070"from
Chapter 4.10 (Purchasing System), and added "amending Chapter 4.22 (Public
Works), section 4.11.070. "
Finance Director/City Treasurer Allyn Van Hooser presented the Report to City
Council (staff report), incorporated herein by reference.
A MOTION WAS MADE by Council Member Resner,seconded by Council Member
Winter, to authorize the following regarding the City of Redding procurement
procedures to align with federal guidelines: (1)offer Ordinance No.2625,an ordinance
of the City Council of the City of Redding, amending Redding Municipal Code Title 4
(Revenue and Finance), Chapter 4.20 (Purchasing System) amending Sections
4.20.040, 4.20.080, 4.20100, 4.20.130, 4.20.150, 4.20.160, 4.20.180, and adding
sections 4.20.190 and 4.20.200 and amending Chapter 4.22 (Public Works), section
4.22.070, for first reading by title only and waive the full reading; direct the City
Attorney to prepare a summary ordinance; and authorize the City Clerk to publish the
summary ordinance according to law; and (2) adopt Resolution No. 2020-084, a
resolution of the City Council of the City of Redding, amending City Council Policy
No. 1501 (Selection of Technical Consultants), for authorization levels in line with the
ordinance changes.
The Vote:
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. 2625 by title only.
Ordinance No. 2625 and Resolution No. 2020-084 are on file in the Office of the City
Clerk.
06/16/2020
237
9.15(b).Uncodifted Ordinance No. 2623 amending the City of Redding's contract with the
Board of the California Public Employees' Retirement System to allow Unrepresented
Public Safety Management Employees to share additional costs of the retirement
benefit.
Assistant City Manager/Personnel Director Sheri DeMaagd highlighted the Report to
the City Council (staff report), incorporated herein by reference.
A MOTION WAS MADE by Council Member Winter,seconded by Council Member
Resner to adopt Ordinance No. 2623, an uncodified ordinance of the City of Redding
authorizing an amendment to the contract between the City Council of the City of
Redding and the Board of Administration of the California Public Employees'
Retirement System as allowed in Section 20516 of the Public Employees' Retirement
Law (Employees Sharing Additional Cost) for Unrepresented Public Safety
Management Employees. The Vote:
AYES: Council Members - Dacquisto, Resner, Schreder, Winter, and McElvain
NOES: Council Members -None
ABSTAIN: Council Members - None
ABSENT: Council Members- None
Ordinance No. 2623 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 7:27 p.m.
APPROVED:
Adam McElvain, Mayor
ATTEST:
IL2.
YJ
harlene Tipton, Assistant City Clerk
06/16/2020