Loading...
HomeMy WebLinkAboutMinutes - City Council - 2020-09-15 - Regular 270 Redding City Council, Regular Meeting Civic Center Council Chambers 777 Cypress Avenue Redding, CA 96001 September 15, 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. PUBLIC COMMENT The City Council received two emails for public comment, incorporated herein by reference. William Gilbert opined that he had a difficult time dealing with a citation his wife received during the closure of City Hall. 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 September 1,2020;and Regular Meeting of September 1, 2020. 4(b). Accept Accounts Payable Register No. 4 and Payroll Register No. 4. (1) Accounts Payable Register No. 4 for period of August 15, 2020, through August 31, 2020, for a total of$16,239,399.20 for check numbers 156973 through 157306, inclusive, ACH Transfer numbers 16281 through 16336, inclusive, Wire Transfer numbers 10116 through 10149, inclusive; and(2) Payroll Register No. 4 for the period of August 9, 2020 through August 22, 2020, in the amount of $3,549,259.15 for electronic deposit transaction numbers 517214 through 518133, inclusive, and check numbers 606375 through 606409, inclusive; SUMMARY TOTAL: $19,788,658.35. 4(d). Adopt Ordinance No. 2628, an ordinance of the City Council of the City of Redding, amending Redding Municipal Code Title 6 (Business Taxes, Licenses and Regulations),Chapter 6.12(Cannabis)by amending Sections 6.12.360(Cultivation for Commercial Sale — License Required) and 6.12.640 (Remedies and Public Nuisance) adding a prohibition against Non-Commercial Cultivation of Cannabis except as specifically authorized, and defining liability for absent owners of Real Property for unlawful Cannabis cultivation on property owned by said owners. 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). 09/15/2020 271 4.1(b). Approve Amendment to Contract with Haven Humane Society, Inc. (C-1618) for enforcement of City of Redding Municipal Code Title 7 Animal Regulation,extending the terms of the contract through December 31, 2020. 4.2(a). Authorize the following position regarding the resolution being considered by the League of California Cities (League) at its annual meeting on October 8, 2020: Establish a"support" position on a resolution requesting the League urge Congress to amend Section 230 of the federal Communications Decency Act of 1996 to limit the immunity provided to online platforms where their forums enable criminal activity to be promoted. 4.4(a). Authorize the City Manager to negotiate a Purchase and Sale Agreement (PSA) with Electric Innovations, Inc. relative to property owned by the City of Redding located at 5355 Venture Parkway,Parcel 5 (Assessor's Parcel Number 054-220-013)in Stillwater Business Park; and authorize the Mayor to sign the PSA and any other documents needed to complete the sale and transfer ownership of the property. 4.4(b). Authorize the City Manager to negotiate a Purchase and Sale Agreement (PSA) with PDC Sacramento LPIV, LLC, relative to properties owned by the City of Redding located at 5855, 6155, 6355 Venture Parkway in Stillwater Business Park; and authorize the Mayor to sign the PSA and other documents needed to complete the sale and transfer the property. Abbie Wertheim, Panattoni Development Corp., and Tod Jones, Shasta Economic Development Corporation, spoke in favor of items 4.4(a) and 4.4(b). 4.5(a). Authorize the purchase of audio-visual equipment for the Redding Electric Utility (REU) Department Operations Center from Vistacom, Inc., for $988,809.95, with a contingency for change orders up to $60,000, as part of REU's Wildfire Mitigation Plan Technology Solutions Program. 4.5(b). Authorize the sole-source purchase of Motorola equipment in a not-to-exceed amount of$8.8 million for the development of a fire and public safety radio platform as part of the Redding Electric Utility's Wildfire Mitigation Plan Technology Solutions Program. 4.11(a).Approve the purchase of a 2020, Caterpillar 950M Loader using Sourcewell contract pricing, with a net delivered cost of$437,471.15, to replace a 2010, John Deer 644K Loader currently used at the City of Redding's Transfer and Recycling Facility. 4.11(b).Authorize the following actions relative to Bid Schedule No. 5161 (Job No. 2648) for the Stillwater Wastewater Treatment Plant Odor Control and Minor Modifications Project: (1) award to RTA Construction, Inc. in the amount of $1,549,500.00; (2) approve an additional $150,000 to cover the cost of administration and inspection fees; and $180,000 for project development costs; (3) approve $155,000 to provide construction contingency funding; and (4) authorize the City Manager to approve additional increases in either the construction management or construction contingency amounts up to a total of$20,000. 4.11(c).Accept an update on the City of Redding's COVID-19 Local Economic Stimulus Package projects. 4.1l(d).Accept Bid Schedule No. 5130 (Job No. 2633), CAPE Seal 2020, awarded to VSS International, Inc., as satisfactorily complete, with a final cost of$941,217.65. 09/15/2020 272 4.11(e).Authorize the following actions relative to Bid Schedule No. 5154 (Job No. 2490) for the Diestelhorst to Downtown Non-Motorized Improvement Project: (1) reject the apparent low bid by Builder Solutions,Inc.as well as the second low bid by SnL Group, Inc. as nonresponsive, and award the project to the third lowest bidder Tullis, Inc. in the amount of$3,662,699.02;(2) approve an additional $265,000 to cover the cost of administration and inspection fees; and $755,000 for project development costs; (3) approve $350,000 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) adopt Resolution No. 2020-112, a resolution of the City Council of the City of Redding, approving and adopting the 54th Amendment to City Budget Resolution 2019-050 appropriating $700,000 in Redding Electric Utility reserves for the pedestrian and street lighting portion of the project. 4.11(f).Authorize the following action relative to Churn Creek Park Subdivision, (S-38-90): (1) accept the improvements in Churn Creek Park Subdivision, as satisfactorily complete and ratify the Deferred Improvement Agreement executed by the Director of Public Works; (2) adopt Resolution No. 2020-113, a resolution of the City Council of the City of Redding, accepting streets for maintenance and operation; and (3) instruct the City Clerk to return the related securities to the developer, Willow Creek Development Inc. CITY CLERK'S NOTE regarding Item 4.11()9: Following the City Council Meeting, it came to staff's attention that, in both the staff report and the agenda, the developer was inadvertently listed as Davis Associates, LLC, when, in fact, the developer is Willow Creek Development Inc. The Minutes have been changed to reflect this correction. 4.11(g).Adopt Resolution No. 2020-114, a resolution of the City Council of the City of Redding, summarily vacating a 1.5 foot-wide strip of the California Market Alley between Butte Street and Yuba Street (Abandonment Application A-2020-01185), requested by the Block 7 Land Acquisition Company LLC related to the downtown Redding Block 7 Project. 4.11(h).Authorize the following actions relative to Bid Schedule No. 5159 (Job No. 5112), Northeast Crossing Trail Project Phase 1: (1) award to Tullis Inc., in the amount of $668,600.50; (2)approve an additional $80,000 to cover the cost of administration and inspection fees; (3) approve $67,000 to provide construction contingency funding; (4) approve $143,000 for project development; and (5) authorize the City Manager to approve additional increases in either the construction management or construction contingency amounts up to a total of$30,000. 4.110).Accept update regarding award of emergency construction contract for repair of 16- inch waterline repair off Girvan Road in south Redding,and,in accordance with Public Contract Code Section 22050(c)(1),make a determination by a four-fifths(4/5ths)vote that there is a need to continue the emergency work. 4.11(k).Adopt Resolution 2020-115, a resolution of the City Council of the City of Redding, by not less than a four-fifths (4/5ths)affirmative vote,authorizing the City Manager to award an emergency construction contract for the repair of two wastewater conveyance pipes under Churn Creek at the Churn Creek Lift Station near the State Route 44 and Goodwater Avenue. A MOTION WAS MADE by Council Member Resner,seconded by Council Member Dacquisto, 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 Ordinance No. 2628 and Resolution Nos. 2020-112 through 2020-115 are on file in the Office of the City Clerk. 09/15/2020 273 PUBLIC HEARING 6.1 Public Hearing to consider the Disestablishment of the Redding Midtown Mall Project No. 1, Benefit Assessment District No. 1993-1. Planning Manager/Community Development Manager Steve Bade provided an overview of the Report to the City Council (staff report), and presented a PowerPoint presentation, both incorporated herein by reference. Mr. Bade pointed out an error in the Fiscal Impact section of the staff report. The annual total was listed as $101,600 while the correct amount is $74,866. The hour of 6:00 p.m. having arrived, Mayor McElvain opened the Public Hearing to consider the Disestablishment of the Redding Midtown Mall Project No. 1, Benefit Assessment District No. 1993-1. 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: (1) adopt Resolution No. 2020-116, a resolution of the City Council of the City of Redding, to disestablish the Redding Midtown Mall Project No. 1 Benefit Assessment District 1993-1 (District); (2) authorize the City Manager to terminate the Agreement with Midtown Mall Benefit Corporation for the Operation and Maintenance of the Market Street Promenade; and (3) authorize staff to work with the District property owners, other Downtown property owners, and interested groups to research the feasibility of forming a Landscape Maintenance District,Property Based Improvement District, and/or a Business Improvement District. 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. 2020-116 is on file in the Office of the City Clerk. REGULAR CALENDAR: REPORTS & COMMUNICATIONS OF DEPARTMENTS, BOARDS, COMMISSIONS, AND COMMITTEES 9.5(c). Redding Electric Utility's (REU) Fiscal Year 2019-20 Financial Report and Industry Activities Update. Electric Utility Director Dan Beans presented the Report to City Council (staff report), and a PowerPoint presentation, both incorporated herein by reference. A MOTION WAS MADE by Council Member Schreder, seconded by Council Member Winter, to accept REU's Fiscal Year 2019-20 Financial Report and Industry Activities Update. The Vote: AYES: Council Members - Dacquisto, Resner, Schreder, Winter, and McElvain NOES: Council Members -None ABSTAIN: Council Members -None ABSENT: Council Members -None 09/15/2020 274 9.10(a).Resolution — Adjustments to City of Redding Mid-Cycle Budget Review for Fiscal Years Ending 2020 and 2021. Finance Officer Greg Robinett summarized the Report to City Council (staff report), and presented a PowerPoint presentation, both incorporated herein by reference. A MOTION WAS MADE by Council Member Resner, seconded by Council Member Winter, to accept the Mid-Cycle Budget Report; and adopt Resolution No. 2020-117, a resolution of the City Council of the City of Redding, approving and adopting the 55th Amendment to City Budget Resolution No. 2019-050 increasing appropriations by $671,310 for Fiscal Year 2019-20 and by $2,533,090 for Fiscal Year 2020-21. 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. 2020-117 is on file in the Office of the City Clerk. 9.1 0(b).Refunding of Wastewater State Revolving Fund Loans for the City of Redding Wastewater Utility Fund. Finance Director/City Treasurer Allyn Feci Clark provided 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 Schreder, seconded by Council Member Winter, to authorize staff to begin the process of refunding (refinancing) twelve outstanding State Revolving Fund loans; and return to the City Council for approval of the final documents. The Vote: AYES: Council Members - Dacquisto, Resner, Schreder, Winter, and McElvain NOES: Council Members -None ABSTAIN: Council Members -None ABSENT: Council Members -None 9.10(c).City of Redding CARES Act Business Relief Grant Program. Finance Director/City Treasurer Feci Clark presented the Report to the City Council (staff report), incorporated herein by reference. 9.14(a).Ordinance - Approving Wastewater Utility Administrative Updates. 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 Winter, to offer Ordinance No. 2627, an ordinance of the City Council of the City of Redding, amending Redding Municipal Code Chapter 14.16 (Sewers), Sections 14.16.020 (Definitions), 14.16.240 (Sewer Service Charges), 14.16.245 (Obligation to Pay Sewer Service Fees), 14.16.340 (Maintenance of Sewer Connections), 14.16.380 (Extension of the Wastewater Collection System), 14.16.495 (Local Discharge Limits for Permitted Industrial Users), 14.16.700 (Civil Penalties), 14.16.920 (Swimming Pool Discharge) and 14.16.930 (Disposal of Septic Wastes) 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 a summary ordinance according to law. 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. 2627 by title only. Ordinance No. 2627 is on file in the Office of the City Clerk. 09/15/2020 275 9.15(a).Resolution of Intention - and Uncodified Ordinance Amending the City of Redding's (City) Contract with California Public Employees' Retirement System (CalPERS) to Allow Unrepresented Non-Safety Employees and Elected Officials to Share Additional Costs of the Retirement Benefit. Assistant City Manager DeMaagd 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 adopt Resolution of Intention No. 2020-118, a resolution of the City Council of the City of Redding; offer an uncodified Ordinance No. 2629, an ordinance of the City Council of the City of Redding, for first reading by title only and waive the full reading, giving notice of the City's intent to amend the contract with Ca1PERS as allowed in Section 20516 of the Public Employees' Retirement Law (Employees Sharing Additional Cost) for Unrepresented Non-Safety Employees and Elected Officials. 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. 2629 by title only. Resolution No. 2020-118 and Ordinance No. 2629 are 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 7:31 p.m. APPROVED: 01 Adam McElvain, Mayor ATTEST: Q Pamela Mize, Cit lerk 09/15/2020