HomeMy WebLinkAboutMinutes - City Council - 2020-10-20 - Regular 285
Redding City Council, Regular Meeting
Civic Center Council Chambers
777 Cypress Avenue
Redding, CA 96001
October 20, 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. 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; (d) all members of the public were asked to wear a
face mask, however, they could remove the mask while speaking; (e) speakers were given up
to three (3) minutes to address the Council and 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.
The Pledge of Allegiance to the Flag was led by Mayor McElvain.
The Invocation was provided by Imam Abu Bakr Salahuddin "Abu", Islamic Center of
Redding.
PRESENTATIONS
2A. Presentation of Mayor's Proclamations to Redding Police Officer James Stark as the
Exchange Club of Redding's 2019 Peace Officer of the Year; and Redding Fire
Battalion Chief Jason Foley as the Exchange Club of Redding's 2019 Firefighter of the
Year.
Informational Item only.
2B. Presentation by Shasta County Sheriff Eric Magrini to provide an update regarding the
County Jail and other related topics.
Informational Item only.
PUBLIC COMMENT
A citizen spoke regarding world order under hemp.
Dan Brady and David Ledger expressed concerns related to the on North State Climate Plea.
Brenda Woods opined that the current City Council does not do enough to help the mental ill
and the homeless.
Monique Welin asked the City Council to join Jack Munns and herself, at 9:00 a.m. on
Wednesday, October 21, 2020, for a meeting with business people on Yuba Street.
10/20/2020
286
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 October 6, 2020; and Regular
Meeting of October 6, 2020.
4(b). Accept Accounts Payable Register No. 6 and Payroll Register No. 6.
(1) Accounts Payable Register No. 6 for period of September 12, 2020, through
September 30, 2020, for a total of$15,957,449.86 for check numbers 157614 through
158077, inclusive, ACH Transfer numbers 16349 through 16418, inclusive, Wire
Transfer numbers 10173 through 10213, inclusive; and (2) Payroll Register No. 6 for
the period of September 6, 2020 through September 19, 2020, in the amount of
$3,511,178.89 for electronic deposit transaction numbers 519022 through 519907,
inclusive, and check numbers 606429 through 606474, inclusive; SUMMARY
TOTAL: $19,468,628.75.
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).
4.2(a). Adopt Resolution No. 2020-129, a resolution of the City Council of the City of
Redding, authorizing the City to submit an application to the California Department
of Housing and Community Development for up to $1,800,000 in CalHome 2020
Program funds; authorize the City Manager, or designee, to execute all documents
necessary to complete the CalHome application process; and, if awarded CalHome
funds, authorize the City Manager to appropriate such funds and execute any
agreements necessary to implement the project.
4.5(a). Adopt Resolution No. 2020-130, a resolution of the City Council of the City of
Redding,amending the City of Redding Electric Service Policy for service to customers
within the service area of Redding Electric Utility, effective October 20, 2020.
4.5(b). Authorize the following actions for the Redding Electric Utility Wildfire Mitigation
Plan Technology Solutions Program: (1) approve the Consulting and Professional
Services Agreement with Climatec, LLC. for $586,310 with a contingency for
unanticipated costs up to $30,000; (2) find that the adoption of the Redding Electric
Utility Wildfire Mitigation Plan is exempt from the California Environmental Quality
Act pursuant to Public Resources Code section 4799.05(d)(2) and authorize the
procurement of IQ FireWatch technology; and (3) authorize the City Manager or
designee to execute the agreement and any associated documents and amendments
necessary to complete the work.
4.6(b). Approve the following actions related to the impact of the COVID-19 pandemic on the
North Valley Art League Lease Agreement (C-4054): (1) approve the Fourth
Amendment to Lease Agreement to partially abate lease payments for eight months for
a reduction totaling two thousand five hundred-four dollars ($2,504); (2) authorize the
Community Services Director to extend future prorated lease amounts as appropriate;
and (3) authorize the City Manager to execute the agreement.
4.11(a).Authorize the following action relative to Bid Schedule No. 5157(Job No.2654,2992,
2994, 2991), ADA Curb Ramp Project 2019-20: (1) award to SnL Group, Inc. in the
amount of $221,165.50; (2) approve an additional $42,000 to cover the cost of
administration and inspection fees; (3) approve an additional $58,000 for project
development costs; (4) approve $22,200 to provide construction contingency funding,
for a total of$343,365.50; and (5) find that the Project is Categorically Exempt from
the California Environmental Quality Act per Section 15301(c)—Existing Facilities.
4.11(b).Accept Bid Schedule No. 5095 (Job No. 4908), Electrical Vehicle Charging Stations
Project, awarded to Diversified Electric Inc., as satisfactorily complete, with a final
cost of$395,571.11.
10/20/2020
287
4.11(c).Approve an increase to the project budget in the amount of$126,500 from the City of
Redding Water Utility for the completion of Bid Schedule No. 5113, Safe Routes to
School Bonnyview School Project: (1) increase of $20,000 to the construction
management budget, bringing the construction management total to $90,000; and (2)
increase of$100,000 to the construction contingency budget, bringing the construction
contingency total to $147,000; and (3) increase of$6,500 to the Project Development
costs, bringing the Project Development Design costs total to $145,350.
4.11(d).Authorize the following action relative to Center Court Village Subdivision, (S-2014-
01170): (1) accept the improvements in Center Court Village Subdivision, as
satisfactorily complete;and(2)adopt Resolution No. 2020-131,a resolution of the City
Council of the City of Redding, accepting streets for maintenance and operation.
4.11(e).Adopt Resolution No. 2020-132, a resolution of the City Council of the City of
Redding, closing Riverside Drive from North Court Street to the Westerly entrance of
980 Center Street to vehicular traffic except emergency vehicles for the Diestelhorst to
Downtown Non-Motorized Improvement Project.
4.11(f).Approve the Transportation Infrastructure Agreement with the Costco Wholesale
Corporation and Rich Development Enterprises for I-5/South Bonnyview interchange,
South Bonnyview Road and Bechelli Lane improvements; and authorize the Mayor to
execute said Agreement.
4.11(g).Accept an update on the City of Redding's COVID-19 Local Economic Stimulus
Package projects.
4.11(h).Approve and ratify the execution of the License Agreement for Base Camp and Staging
Area (C-8677) with Pacific Gas and Electric dated October 2, 2020, in the amount of
$25,755.65 for a thirty day period; and Authorize the Airport Manager to enter into
short term license agreements for the use of Airport property to facilitate response to
emergency conditions.
4.11(i).Authorize the following actions relative to Bid Schedule No. 5165 (Job No. 9616)
Cypress Avenue South Side Channel Restoration and Enhancement Project: (1)
authorize the City Manager to award to Steelhead Constructors, Inc. in the amount of
$1,577,123, contingent upon budget approval by the Bureau of Reclamation; (2)
approve an additional $200,000 to cover the cost of administration and inspection fees;
and $170,000 for project development costs; (3) approve $160,000 to provide
construction contingency funding;(4)authorize the City Manager to approve additional
increases in either the construction management or construction contingency amounts
up to a total of$15,000; and(5)authorize the City Manager to appropriate $402,130 to
the Henderson Open Space Side Channel account related to the Cypress Avenue South
Side Channel Restoration and Enhancement Project.
4.110).Accept Bid Schedule No. 5109(Job No. 2245),Replacement of Synthetic Turf on Four
Soccer Fields at California Soccer Park, awarded to Hellas Construction, Inc., as
satisfactorily complete, with a final cost of$5,150,000.
4.11(k).Accept Job No. 2661, Emergency Repair of 16-inch Waterline in South Redding,
awarded to Eddie Axner Construction, Inc.,as satisfactorily complete,with a final cost
of $89,141.98; and find, by a four-fifths vote of the Council that the emergency
conditions necessitating waiver of competitive bidding in order to procure immediate
repair of the 16-inch waterline has concluded.
4.11(1).Accept update regarding award of an emergency construction contract for the repair of
two wastewater conveyance pipes under Churn Creek at the Churn Creek Lift Station
near State Route 44 and Goodwater Avenue and, in accordance with Public Contract
Code Section 22050(c)(1), make a determination by a four-fifths vote that there is a
need to continue the emergency work.
4.11(m).Authorize the Public Works Department to submit two grant applications for a total
amount not to exceed $1.5 million for Highway Safety Improvement Program funds to
the California Department of Transportation for intersection safety lighting and for
protected left turn signal operations at various locations.
10/20/2020
288
4.12(a).Accept the City Council Proclamation declaring October 24,2020,as World Polio Day
in the City of Redding.
4.15(b).Accept report recognizing City of Redding employees who have achieved 15, 20, 25,
30 or 40 years of service. Due to COVID-19 safety protocols, we are unable to
recognize these individuals in person.
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, and/or authorized.
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. 2020-129 through 2020-132 are on file in the Office of the City Clerk.
PUBLIC HEARINGS
6.1 Public Hearing - Subdivision Application S-2019-01370, Planned Development
Application PD-2019-01371, and Rezoning Application RZ-2020-00657, by Jaxon
Baker,requesting approval of a tentative subdivision map,a planned development plan,
and a rezoning for the Browning Crossing Subdivision and Planned Development,
consisting of 50 lots for development of 25 duplex units on 6.7 acres on property
located at 1010 Browning Street.
Planning/Community Development Manager Lily Toy presented the Report to the City
Council (staff report), and a PowerPoint presentation, both incorporated herein by
reference.
Ms. Toy noted that a new set of conditions was emailed to the Council Members on the
day prior to the Council meeting.
The hour of 6:00 p.m. having arrived, Mayor McElvain opened the Public Hearing to
consider Subdivision Application S-2019-01370, Planned Development Application
PD-2019-01371, and Rezoning Application RZ-2020-0657.
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 Dacquisto, seconded by Council
Member Resner to: (1) adopt the Negative Declaration, upon a determination that the
necessary findings for approval are in evidence; (2) offer Ordinance No. 2630, an
ordinance of the City Council of the City of Redding, approving Rezoning Application
RZ-2020-00657, consisting of rezoning 6.7 acres located at 1010 Browning Street to
"RM-12-PD" Residential Multiple Family with a Planned Development Overlay
District, for first reading by title only and waive the full reading; and authorize the City
Attorney to prepare and the City Clerk to publish a summary ordinance; (3) approve
Tentative Subdivision Map Application S-2019-01370, Browning Crossing
Subdivision; and(4) approve Planned Development Plan Application PD-2019-01371.
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. 2630 by title only.
Ordinance No. 2630 is on file in the Office of the City Clerk.
10/20/2020
289
JOINT PUBLIC HEARING OF THE CITY OF REDDING AND THE REDDING JOINT
POWERS FINANCING AUTHORITY
At the hour of 6:56 p.m., Mayor McElvain convened a Regular Meeting of the Redding Joint
Powers Financing Authority for a Joint Public Hearing with the Redding City Council.
6.2 Joint Public Hearing with the Redding Joint Powers Financing Authority (RJPFA) to
consider authorizing execution and delivery of a Revolving Credit Agreement and
Installment Sale Agreement; and authorizing execution of documents, all related to the
continued financial uncertainty due to the COVID-19 pandemic.
Electric Manager Joseph Bowers provided an overview of the Report to the City
Council (staff report), and presented 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 a Revolving Credit Agreement and Installment Sale Agreement.
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 Winter, to: adopt Resolution No. 2020-133, a resolution of the City Council
of the City of Redding, authorizing the issuance by the RJPFA of notes; authorizing
execution and delivery of a revolving credit agreement and installment sale agreement;
and authorizing execution of documents and the taking of all necessary actions relating
thereto.
The Vote:
AYES: Council Members - Resner, Schreder, Winter, and McElvain
NOES: Council Members - Dacquisto
ABSTAIN: Council Members -None
ABSENT: Council Members -None
Resolution No. 2020-133 is on file in the Office of the City Clerk.
At the hour of 7:27 p.m.,Mayor McElvain adjourned the Regular Meeting of the Redding Joint
Powers Financing Authority.
REGULAR CALENDAR: REPORTS & COMMUNICATIONS OF DEPARTMENTS,
BOARDS, COMMISSIONS, AND COMMITTEES
9.4(a). Return to the Planning Commission with recommendations for discussion of updates
to the Downtown Redding Specific Plan.
Planning/Community Development Manager Toy highlighted the Report to City
Council (staff report), incorporated herein by reference.
A MOTION WAS MADE by Council Member Resner, seconded by Council Member
Dacquisto, to authorize staff to return to the Planning Commission with
recommendations for updates to the Downtown Redding Specific Plan.
The Vote: Unanimous.
9.5(c). This item was removed at the request of the Assistant City Manager.
10/20/2020
290
9.14(a).Resolution - Neighborhood Preservation Officer position for cannabis code
enforcement.
City Attorney DeWalt 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 adopt Resolution No. 2020-134, a resolution of the City Council of the
City of Redding, approving the 59`" Amendment to City Budget Resolution No. 2019-
050 approving the addition of a new full-time Neighborhood Preservation Officer
position to be assigned to the City of Redding's Code Enforcement division with duties
related to Ordinance No. 2584 (Cannabis Businesses).
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. 2020-134 is on file in the Office of the City Clerk.
9.15(a).Ordinance -Amending the City of Redding's contract with the Board of the California
Public Employees' Retirement System to allow Unrepresented Non-Safety Employees
and Elected Officials to share additional costs of the retirement benefit.
City Manager Tippin provided an overview of the Report to 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. 2629, an uncodified ordinance of the City Council 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 CalPERS as allowed
in Section 20516 of the Public Employees' Retirement Law for Unrepresented Non-
Safety Employees and Elected Officials.
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. 2629 by title only.
Ordinance No. 2629 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 7:38 p.m.
APPROVED:
Adam McElvain, Mayor
ATTEST:
o
Pamela Mize, City Clerjr
10/20/2020