Loading...
HomeMy WebLinkAboutMinutes - City Council - 2020-10-06 - Regular 278 Redding City Council, Regular Meeting Civic Center Council Chambers 777 Cypress Avenue Redding, CA 96001 October 6, 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 McElwain 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 Debbie Ivey, Redding Police and Redding Fire Departments' Chaplain. PUBLIC COMMENT The City Council received one email for public comment, incorporated herein by reference. Brenda Woods asked the Redding community to vote for change in the upcoming City Council elections. William Gilbert spoke regarding his Building Codes violation. 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 15, 2020; and Regular Meeting of September 15, 2020. 4(b). Accept Accounts Payable Register No. 5 and Payroll Register No. 5. (1) Accounts Payable Register No. 5 for period of September 1, 2020, through September 11, 2020, for a total of$3,008,111.23 for check numbers 157307 through 157613, inclusive, ACH Transfer numbers 16337 through 16348, inclusive, Wire Transfer numbers 10150 through 10172, inclusive; and (2) Payroll Register No. 5 for the period of August 23, 2020 through September 5, 2020, in the amount of $3,388,328.34 for electronic deposit transaction numbers 518134 through 519021, inclusive, and check numbers 606414 through 606423, inclusive; SUMMARY TOTAL: $6,396,439.57. 4(c). Accept the Treasurer's report for the month of August 2020. 4(d). Accept the Proof of Cash reconciliation and ACR133 report for the month of August 2020. 10/06/2020 279 4(e). Adopt Ordinance No. 2627, an ordinance of the City Council of the City of Redding, amending Redding Municipal Code Title 14 (Utilities), Chapter 14.16 (Sewers) by amending 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),all relating to updating sanitary sewer requirements to current standards and making clarifications to the same. 4.1(a). This item was moved to Regular Calendar as item number 9.1(a) at the request of Council Member Winter. 4.1(c). Authorize the following actions relative to all parcels in Stillwater Business Park generally located north and south of Rancho Road and east of Stillwater Creek (Assessor's Parcel Nos. 054-830-001, 054-830-003, 054-220-011, 054-220-012, 054- 220-013, 054-220-028, 054-220-015, 054-220-016, 054-220-017, 054-220-018, 054- 220-019, 054-260-003, 054-260-004, 054-260-005, 054-260-006, 054-260-007, 054- 260-008): (1) adopt Resolution No. 2020-119, a resolution of the City Council of the City of Redding, declaring the property as exempt surplus property, subject to the retention of any existing easements for public service utilities; and (2) find that the declaration of the Property as exempt surplus is categorically exempt from the California Environmental Quality Act. 4.1(d). Adopt Resolution No. 2020-120, a resolution of the City Council of the City of Redding, approving and adopting the 491h Amendment to City Budget Resolution No. 2019-50 appropriating Affordable Housing and Sustainable Communities (AHSC) program funds in the amount of$18,449,540 pursuant to the executed AHSC Standard Agreements #17-AHSC-12131 and#17-AHSC-12132. 4.5(b). Authorize the Director of Redding Electric Utility, in collaboration with the Chief of Police, or designee, and the Purchasing Officer, to purchase a mobile command center (MCC) for the Redding Electric Utility Wildfire Mitigation Plan's Technology Solutions Program using the Houston-Galveston Area Council contract pricing with LDV Custom Specialty Vehicles at a cost of $539,320 with a contingency for unforeseen costs up to $10,680. 4.5(c). Accept a grant for$120,000 from the California Electric Vehicle Incentive Project for the Electric Vehicle Charging Station Project and authorize the City Manager, or designee, to execute all documentation relative to this grant. 4.6(a). Approve the Amended and Restated License Agreement related to the impact of the COVID-19 pandemic on License Agreement (C-3747) with David Baker DBA City Java for City Hall food and beverage concession. 4.6(b). Adopt Resolution No. 2020-121, a resolution of the City Council of the City of Redding, approving the City of Redding as an applicant for the California Statewide Park Development and Community Revitalization Program grant administered by the California Department of Parks and Recreation; and authorize the City Manager, or designee, 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 proj ect. 4.8(a). This item was moved to Regular Calendar as item number 9.8(a) at the request of Council Member Winter. 4.9(a). Ratify the purchase of five new 2020 Chevrolet Tahoes PPV 4x2 from National Auto Fleet Group off the Sourcewell master vehicle contract at a cost of$196,441.24. 10/06/2020 280 4.1l(a).Adopt Resolution No. 2020-123, a resolution of the City Council of the City of Redding, approving the following actions relative to the formation of Landscape Maintenance District(LMD) 01-20 Wyndham Pointe: (1) accepting Engineer's Report as filed with the City Clerk;(2)confirming the map of the assessment district contained in the Engineer's Report; (3) approving the mailing of notices and ballots; and (4) setting the Public Hearing and Election for December 1, 2020, at 6:00 p.m., in the City Council Chambers located at 777 Cypress Avenue, Redding, California, regarding the formation of LMD 01-20 pursuant to the Landscape and Lighting Act of 1972 and Government Code 53753(b). 4.11(b).Authorize the following actions relative to Bid Schedule No. 5168 (Job No. 299 1) for the Reservoir Cleaning and Inspection 2020 Project: (1) award to Inland Potable Services, Inc. in the amount of$196,948; (2) approve an additional $40,000 to cover the cost of administration and inspection fees; and $9,000 for project development costs; (3) approve $20,000 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$10,000. 4.11(c).Adopt Resolution No. 2020-124, a resolution of the City Council of the City of Redding, altering law enforcement vehicle parking on the east side of West Street near the intersection with Placer Street. 4.11(d).Approve sole source acquisition of all City of Redding water system controls to Rockwell Automation. 4.11(e).Adopt Resolution No. 2020-125, a resolution of the City Council of the City of Redding, approving the 56th Amendment to the City of Redding Budget Resolution No. 2019-050 for the funding of four full-time temporary Solid Waste Truck Driver I positions in the Solid Waste Utility. 4.11(f).Authorize the following actions relative to Bid Schedule No. 5162 (Job No. 9618) Salt Creek Heights Neighborhood Park Project: (1) award to Builder Solution, Inc. in the amount of$1,304,806.82 for the Base Bid, and an additional $17,250 for the Additive Alternate; (2) approve an additional $292,930 to cover the cost of administration and inspection fees; and $178,410 for project development costs; (3) approve $170,000 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 sole source purchase of Robinia Medium Castle with Color Accents, Sitting Poles, Tree Climber, Spinner Bowl, Hill Climber(type 3), and Balance Net by Kompan. 4.11(h).Authorize staff to solicit engineering services to design and construct a small-scale pyrolysis system to process municipal wastewater biosolids at the Clear Creek Wastewater Treatment Plant. 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 vote that there is a need to continue the emergency work. 4.11(k).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 the 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. A MOTION WAS MADE by Council Member Resner,seconded by Council Member Schreder,that the forgoing items on the Consent Calendar be accepted, acknowledged, adopted, approved, authorized, and/or ratified. The Vote: AYES: Council Members - Dacquisto, Resner, Schreder, Winter, and McElvain NOES: Council Members -None ABSTAIN: Council Members -None ABSENT: Council Members -None 10/06/2020 281 Ordinance No. 2627 and Resolution Nos. 2020-119 through 2020-121 and 2020-123 through 2020-125 are on file in the Office of the City Clerk. REGULAR CALENDAR: REPORTS & COMMUNICATIONS OF DEPARTMENTS, BOARDS, COMMISSIONS, AND COMMITTEES 9.1(a). Moved item number 4.1(a)from Consent to Regular Calendar item number 9.1(a)per Council Member Winter's request. 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). A MOTION WAS MADE by Council Member Winter, seconded by Council Member Resner, to 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). The Vote: Unanimous. 9.1(b). Resolutions - Amending Salary of the City Attorney and Executive Management Pay- For-Performance Salary Schedule for the Classification of Assistant City Attorney Il. City Manager Tippin presented the Report to City Council (staff report), incorporated herein by reference. City Manager Tippin pointed out that the money for the increase of pay comes from permit fees received from cannabis businesses and not from taxes. Mark Mezzano spoke against increasing the Attorneys salaries. A MOTION WAS MADE by Mayor McElvain to increase the City Attorney's annual salary and the Executive Management Pay-For-Performance Salary Schedule after a six month evaluation. The motion failed due to lack of second. A MOTION WAS MADE by Council Member Schreder, seconded by Council Member Resner, to adopt Resolution No. 2020-126, a resolution of the City Council of the City of Redding,amending the annual salary of the City Attorney by 10 percent effective October 4, 2020; The Vote: AYES: Council Members - Resner, Schreder, and Winter NOES: Council Members - Dacquisto and McElvain ABSTAIN: Council Members -None ABSENT: Council Members -None A MOTION WAS MADE by Council Member Schreder, seconded by Council Member Resner, to adopt Resolution No. 2020-127, a resolution of the City Council of the City of Redding, amending the Executive Management Pay-For-Performance Salary Schedule, increasing the pay and pay range for the Assistant City Attorney II by 10 percent effective October 4, 2020. The Vote: AYES: Council Members - Resner, Schreder, and Winter NOES: Council Members - Dacquisto and McElvain ABSTAIN: Council Members - None ABSENT: Council Members -None Resolution Nos. 2020-126 and 2020-127 are on file in the Office of the City Clerk. 10/06/2020 282 9.8(a). Moved item number 4.8(a)from Consent to Regular Calendar item number 9.8(a)per Council Member Winter's request. Resolution - Purchase of four Type 1 fire engines for the Redding Fire Department. A MOTION WAS MADE by Council Member Winter, seconded by Council Member Schreder, to adopt Resolution No. 2020-122, a resolution of the City Council of the City of Redding, approving and adopting the 57`" Amendment to Budget Resolution No. 2019-050 appropriating $2,700,000 for purchase of four Type 1 fire engines for the Redding Fire Department; and authorize purchase from Pierce Manufacturing for a base price not to exceed $2,700,000, which includes inspection trips, delivery, performance bond, sales tax and 100 percent pre-payment discounts. 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. 2020-122 is on file in the Office of the City Clerk. 9.8(b). Approval of a Mutual Threat Zone Agreement with Cal FIRE. City Manager Tippin highlighted the Report to the City Council (staff report), incorporated herein by reference. City Council received two emails for public comment, incorporated herein by reference. A MOTION WAS MADE by Mayor McElvain, seconded by Council Member Dacquisto, to approve the Mutual Threat Zone Agreement(Agreement) with Cal FIRE for a term of three years commencing on the date both parties sign the Agreement, and authorize the City Manager to execute the Agreement. The Vote: Unanimous. 9.1 0(a).CARES Act Business Relief Grant Program Report. Finance Director/City Treasurer Allyn Feci Clark summarized the Report to City Council (staff report), incorporated herein by reference. The City Council received one email for public comment, incorporated herein by reference. A MOTION WAS MADE by Council Member Dacquisto, seconded by Council Member Resner to accept the report. The Vote: Unanimous. 10/06/2020 283 9.10(b).Resolution - Issuance of Wastewater System Refunding Revenue Bonds Series 2020 to refund Wastewater State Revolving Fund Loans. Finance Director/City Treasurer 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 Winter,seconded by Council Member Schreder, to adopt Resolution No. 2020-128, a resolution of the City Council of the City of Redding,relative to City of Redding's Wastewater System Refunding Revenue Bonds to: (1) authorize the issuance by the City of Redding of its Wastewater System Refunding Revenue Bonds, Series 2020, in an amount not to exceed $64.5 million for the purpose of refunding twelve Wastewater State Revolving Fund loans; (2)authorize the City Manager, or designee, to execute and deliver an Indenture, an Escrow Agreement, a Purchase Contract, a Continuing Disclosure Agreement, and an Official Statement; (3) approve the distribution of a Preliminary Official Statement; and (4) authorize the City Manager, or designee, to execute any and all documents and the taking of all necessary actions relating to the financing. 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. 2020-128 is on file in the Office of the City Clerk. POTENTIAL TOPICS FOR FUTURE CITY COUNCIL MEETINGS At Council Member Resner's suggestion, a consensus of the Council directed staff to invite Shasta County Sheriff Eric Magrini, to a future meeting to provide an update on the Shasta County Jail. At Council Member Resner's suggestion, a consensus of the Council agreed to directed staff to return to Council at a future meeting to discuss any suggested changes to the Downtown Specific Plan. At Council Member Schreder's suggestion,a consensus of the Council directed staff to present a report to Council regarding forming a committee of Redding's youth to provide an opportunity for them to be involved in civic functions. ADJOURNMENT There being no further business, Mayor McElvain declared the meeting adjourned at the hour of 7:14 p.m. APPROVED: Adam McElvain, Mayor ATTEST: Pame a Mize, City Cler 10/06/2020