HomeMy WebLinkAboutMinutes - City Council - 2020-08-18 - Regular 257
Redding City Council, Regular Meeting
Civic Center Council Chambers
777 Cypress Avenue
Redding, CA 96001
August 18, 2020, 6:00 PM
Due to the increase in the spread of Covid-19 and the latest directives from the Governor
and the California Department of Public Health, the Mayor modified access to the City
Council meeting to enable members of the public to make public comments with the
following requirements: (a) entry to the Council Chambers was limited to members of the
public wishing to address the Council on any agenda item; (b) people who wished to speak to
the City Council checked-in with City staff at the Community Room door beginning at 5:45
p.m.; (c) speakers waited outside the building until time for the Council to hear the item. (d)
City staff assembled the speakers and admitted up to four people into the Council Chambers
at any one time. If more than four people wished to address an item, they were admitted
following the comments from the first four speakers; (e) all members of the public were asked
to wear a face mask, however, they could remove the mask while speaking; (f) speakers were
given up to three (3) minutes to address the Council; and (g) after speaking, the individual left
the building following the directional arrows and exited through the main chamber doors.
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 Barry Tippin, City Attorney Barry DeWalt, City Clerk
Pamela Mize, and Executive Assistant Anette Cates.
PRESENTATIONS
2A. Consider Resolution commending retiring City of Redding Fire Chief Cullen C.
Kreider for outstanding dedicated service to the City of Redding.
Mayor McElvain presented a resolution, of the City Council of the City of Redding, to
retired Fire Chief Cullen C. Kreider and, on behalf of the City Council and a grateful
community, he thanked Chief Kreider for his dedication, exemplary service, and the
manner in which he served the City for 27 years.
A MOTION WAS MADE by Council Member Winter, seconded by Council Member
Resner, to adopt Resolution No. 2020-102, a resolution of the City Council of the City
of Redding, commending Cullen C. Kreider on his retirement and for his distinguished
service as the Redding Fire Department Fire Chief. 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. 2020-102 is on file in the Office of the City Clerk.
PUBLIC COMMENT
The City Council received an email from Marj Brown regarding "gathering on the bridge",
incorporated herein by reference.
William Gilbert commented on the treatment of his wife by various agencies in Redding.
Monique Welin expressed her appreciation to Council Member Winter for commenting that
Ms. Welin has a big heart, and she announced that she is running for City Council with heart,
passion, resilience, and strength.
08/18/2020
258
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 - Closed Session of August 4, 2020; and Regular
Meeting of August 4, 2020.
4(b). Accept Payroll Register No. 2 and Accounts Payroll Register No. 2.
(1) Payroll Register No. 2 for the period of July 12, 2020 through July 25, 2020, in the
amount of$3,443,044.83 for electronic deposit transaction numbers 515238 through
516229,inclusive,and check numbers 605330 through 606359,inclusive;(2)Accounts
Payable Register No. 2 for period of July 11, 2020, through July 31, 2020, for a total
of $36,162,480.34 for check numbers 156078 through 156669, inclusive, ACH
Transfer numbers 16203 through 16258, inclusive, Wire Transfer numbers 9855
through 9975, inclusive; SUMMARY TOTAL: $39,605,525.17.
4(d). Accept the Proof of Cash reconciliation and ACR 133 report for the month of June 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. 2020-103, a resolution of the City Council of the City of
Redding,to rescind and replace Resolution No. 2019-095 regarding CalHome Disaster
Assistance (CalHome) Program funds by updating the amount awarded by CalHome.
4.5(b). Authorize the following actions regarding Redding Electric Utility (REU): (1)
authorize the participation of REU in a Support Services Program Agreement between
Northern California Power Agency and Katama Technologies, Inc. for the design and
planning of the fiber optic cable ring and develop a white paper expanding on the
benefits and risks associated with the City's development of an Internet Utility;and(2)
authorize the City Manager, or designee, to execute the confirmation agreement and
any associated documents and amendments to complete the work.
4.6(a). Approve First Amendment to the Soccer Park Lease Agreement (C-4401), related to
the impacts of the COVID-19 pandemic by deferring the start of rent payments to
March 1, 2021.
4.6(b). Approve the City of Redding as an applicant for the Public Access Program grant
administered by the Wildlife Conservation Board for the planning and design of the
expansion and improvement of the Turtle Bay Boat Launch facility; and 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 necessary to implement
the project.
4.6(c). Accept Right of Way Easement Deed for an 804 square foot pedestrian sidewalk at 950
Mission De Oro (Assessor Parcel Number 117-180-010), at no cost; and authorize the
Mayor to execute all legal documents necessary to complete the transaction.
4.9(a). Accept grant from the California Office of Traffic Safety in the amount of$285,000 to
fund a full-time officer, overtime, training, and minor equipment to increase traffic
safety enforcement; and adopt Resolution No. 2020-104, a resolution of the City
Council of the City of Redding, approving and adopting the 51 st Amendment to City
Budget Resolution No. 2019-050 authorizing additional staff and appropriating the
funds.
4.11(a).Authorize Director of Public Works, or designee, to execute a Sub-Recipient
Cooperative Agreement with Shasta Regional Transportation Agency for Fiscal Year
2020-21 Overall Work Program and any subsequent amendments.
08/18/2020
259
4.1 l(b).Authorize the following actions related to the Old Alturas Road Bridge over Churn
Creek Project: (1) approve the Third Amendment to the Consulting and Professional
Services Agreement (C-5900) with Morrison Structures, Inc. in the amount of
$213,305.43, for a total not to exceed fee of$559,804.95; and (2) authorize the Mayor
to execute the Amendment.
4.11(e).Accept the Wastewater Treatment Plant Biosolids Masterplan as prepared in
consultation with Waterworks Engineers.
4.11(f).Accept and receive an update on progress regarding the City of Redding's COVID-19
Local Economic Stimulus Package projects.
4.11(g).Approve the Closure Statement to the Churn Creek Market Place Traffic Impact Fee
Credit and Reimbursement Agreement (C-7667) with Churn Creek Market Place, LP
for I-5/South Bonnyview interchange improvements; and authorize the Mayor to
execute the Closure Statement.
4.11(h). This item was moved to Regular Calendar as item number 9.11(h) at the request of
Council Member Dacquisto.
4.12(a).Approve First Amendment to Agreement with the County of Shasta(C-5774) allowing
for placement of a larger drive-up ballot box at the eastside of the circular driveway at
City Hall located at 777 Cypress Avenue; and adding a new drive-up ballot box at the
north end of the driveway at Redding Electric Utility customer service location at 3611
Avtech Parkway.
A MOTION WAS MADE by Council Member Schreder, seconded by Council
Member Resner, that the forgoing items on the Consent Calendar be accepted,
acknowledged, adopted, approved, authorized, and/or rescinded 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. 2020-103 and 2020-104 are on file in the Office of the City Clerk.
PUBLIC HEARINGS
6.1. Public Hearing and Resolution to consider Permanent Local Housing Allocation
(PLHA) Plan.
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 Permanent Local Housing Allocation Plan.
The Affidavit of Publication —Notice of Public Hearing is on file in the Office of the
City Clerk.
Mayor McElvain determined that no one wished to speak and closed the Public
Hearing.
A MOTION WAS MADE by Council Member Schreder, seconded by Council
Member Resner, to adopt Resolution No. 2020-105, a resolution of the City Council of
the City of Redding, approving the submission of the PLHA Plan to the State of
California Department of Housing and Community Development, thereby concluding
the PLHA grant application process. The Vote:
AYES: Council Members - Dacquisto, Resner, Schreder, Winter, and McElwain
NOES: Council Members -None
ABSTAIN: Council Members -None
ABSENT: Council Members -None
Resolution No. 2020-105 is on file in the Office of the City Clerk.
08/18/2020
260
REGULAR CALENDAR: REPORTS & COMMUNICATIONS OF DEPARTMENTS,
BOARDS, COMMISSIONS, AND COMMITTEES
9.1(b). Response to 2019-2020 Shasta County Grand Jury Report—"The Summer of Fire. "
City Manager Barry Tippin summarized the Report to City Council (staff report),
incorporated herein by reference.
A MOTION WAS MADE by Council Member Schreder, seconded by Council
Member Resner, to authorize the Mayor to send a response letter to the Shasta County
Grand Jury concerning its report titled "The Summer of Fire. "
The Vote: Unanimous Ayes.
9.1(c). Resolution-appropriate Coronavirus Aid,Relief,and Economic Security Act(CARES
Act) Funding for Small Business Grant Program.
City Manager Tippin provided the Report to City Council (staff report), incorporated
herein by reference.
A MOTION WAS MADE by Council Member Dacquisto, to accept staff's
recommendation and to increase the $750,000 to $1 Million. The motion failed due to
lack of second.
A MOTION WAS MADE by Council Member Winter,seconded by Council Member
Schreder, to adopt Resolution No. 2020-106, a resolution of the City Council of the
City of Redding, approving and adopting the 52"d Amendment to City Budget
Resolution No. 2019-050 appropriating $750,000 for grant programs to small
businesses impacted by COVID-19; and authorize City Manager to develop and
implement the grant program while ensuring compliance with the CARES Act funding
requirements. 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. 2020-106 is on file in the Office of the City Clerk.
9.11(h).Moved item number 4.11(h)from Consent Calendar to Regular Calendar item no.
9.11(h)per Council Member Dacquisto's request.
Appraisal and Vacant Land Purchase Agreement regarding City of Redding-owned real
property located at 6775 and 6809 Lockheed Drive (Assessor's Parcel Numbers 054-
640-001 and 056-610-008 respectively).
A MOTION WAS MADE by Council Member Dacquisto, to accept staff's
recommendation with the added provision that at least$1 Million of the sales proceeds
be used to repay the current outstanding interdepartmental loan between the Airport
fund and the General fund. The motion failed due to lack of second.
A MOTION WAS MADE by Council Member Schreder, seconded by Council
Member Resner,to authorize the following: (1)accept the appraisal performed by John
Birmingham, MAI, valuing the parcels at $615,000 per parcel; (2) approve Vacant
Land Purchase Agreement between the City of Redding and SASD Development
Group to purchase the parcels at the fully appraised price of$615,000 per parcel, for a
total price of$1,230,000; (3) authorize the City Manager, or designee, to fully execute
the agreement and any subsequent agreements, extensions, and escrow documentation,
to facilitate the sale of 6775 and 6809 Lockheed Drive; and (4) direct staff to return to
the Council with options for allocation of the sales proceeds, including the option to
repay the interdepartmental loan between the Airport fund and the General fund.
The Vote: Unanimous Ayes.
08/18/2020
261
9.15(a).Resolutions (2) - Amending Redding Independent Employees' Organization (RIEO)
Schedule of Classifications and Wage Rates and Establishing New Classifications, and
Executive Management Pay-For-Performance Salary Schedule.
Personnel Manager Kelley Martinez summarized the Report to City Council (staff
report), incorporated herein by reference.
A MOTION WAS MADE by Council Member Resner,seconded by Council Member
Schreder, to approve and adopt: (1) Resolution No. 2020-107, a resolution of the City
Council of the City of Redding, amending the RIEO Clerical, Technical, Professional,
and Supervisory/Confidential Units — Schedule of Classifications and Wage Rates
(Non-Exempt and Exempt), effective August 23, 2020; and (2) Resolution No. 2020-
108, a resolution of the City Council of the City of Redding, amending the Executive
Management Pay-For-Performance Salary Schedule, effective August 23, 2020.
The Vote:
AYES: Council Members - Resner, Schreder, Winter, and McElvain
NOES: Council Members - Dacquisto
ABSTAIN: Council Members -None
ABSENT: Council Members -None
Resolution Nos. 2020-107 and 2020-108 are on file in the Office of the City Clerk.
ADJOURNMENT
There being no further business, Mayor McElwain declared the meeting adjourned at the hour
of 6:48 p.m.
APPROVED:
Adam McElvain, Mayor
ATTEST:
LAG. ,� .
Pamela Mize, City rk
08/18/2020