Loading...
HomeMy WebLinkAboutMinutes - City Council - 2020-11-17 - Regular 293 Redding City Council, Regular Meeting Civic Center Council Chambers 777 Cypress Avenue Redding, CA 96001 November 17, 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 Assistant City Clerk Anette Cates. The Pledge of Allegiance to the Flag was led by Mayor McElvain. The Invocation was provided by Lynn Fritz, Native American Tradition as a Karuk Tribal Descendant, Shasta Interfaith. 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 20, 2020; and Regular Meeting of October 20, 2020. 4(b). Accept the following City of Redding finance reports: (1) Accounts Payable Register No. 7 and Payroll Register No. 7; and (2) Accounts Payable Register No. 8 and Payroll Register No. 8. (1)Accounts Payable Register No. 7 for period of October 1,2020,through October 9, 2020, for a total of $4,316,840.76 for check numbers 158078 through 158348, inclusive, ACH Transfer numbers 16419 through 16432, inclusive, Wire Transfer numbers 10214 through 10218, inclusive; and Payroll Register No. 7 for the period of September 20, 2020 through October 3, 2020, in the amount of $3,500,151.16 for electronic deposit transaction numbers 519908 through 520792 inclusive, and check numbers 606475 through 606492, inclusive; SUMMARY TOTAL: $7,816,991.92. (2) Accounts Payable Register No. 8 for period of October 10, 2020, through October 30, 2020, for a total of $15,282,283.33 for check numbers 158349 through 158793, inclusive, ACH Transfer numbers 16433 through 16503, inclusive, Wire Transfer numbers 10219 through 10241, inclusive; and Payroll Register No. 8 for the period of October 4, 2020 through October 17, 2020, in the amount of $3,370,252.84 for electronic deposit transaction numbers 520793 through 521679, inclusive, and check numbers 606493 through 606538, inclusive; SUMMARY TOTAL: $18,652,536.17. 4(c). Accept the Treasurer's Report for the month of September 2020. 4(d). Accept the Proof of Cash reconciliation and ACR 133 report for the month of September 2020. 11/17/2020 294 4(e). Adopt Ordinance No. 2630, an ordinance of the City Council of the City of Redding, adopting an amendment to the City of Redding zoning map relating to the rezoning of the Browning Crossing Subdivision (APN 117-290-022-000) consisting of 6.7 acres located at 1010 Browning Street in the City of Redding (RZ-2020-00657). 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). 4.1(b). Authorize the following relative to the negotiation and sale of City of Redding (City)- owned property: (1)authorize the City Manager to negotiate the terms, accept an offer of no less than full market value and enter into a subsequent purchase agreement for the sale of City-owned property located at either of the following locations: 4800 Mountain Lakes Boulevard(Assessor's Parcel Number(APN) 114-330-043),and 4455 Oasis Road (APN 114-310-019); (2) adopt Resolution No. 2020-135, a resolution of the City Council of the City or Redding, rescinding the requirement to retain an easement to provide turnaround location for commercial vehicles from property located at 5435 Mountain View Drive; (3) approve the Vacant Land Purchase Agreement and Joint Escrow Instructions for the property located at 5435 Mountain View Drive(APN 116-220-036); (4) authorize the City Manager to sign all documents related to and including the execution of the agreement(s) through the closing of escrow for the designated properties; and (5) find that the sale of the property by the City is categorically exempt from the requirements of the California Environmental Quality Act(CEQA)pursuant to Section 15312 of the CEQA Guidelines(Surplus Government Property Sales). 4.1(c). Authorize the following relative to City of Redding (City)-owned property located at 5593 Mountain View (Assessor's Parcel No. 116-090-007) (Property): (1) adopt Resolution No. 2020-136, 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; (2) authorize the City Manager, or designee,to negotiate the terms of sale, execute all documents associated with entering into a purchase agreement with the buyer, the closing of the sale, and the transfer of title to the buyer; and (3) find that the sale of the property by the City is categorically exempt from the requirements of the California Environmental Quality Act (CEQA) pursuant to Section 15312 of the CEQA Guidelines (Surplus Government Property Sales). 4.5(a). Authorize the purchase of three bucket trucks using Sourcewell contract pricing with Altec Industries, Inc. at a cost of$626,556 for Redding Electric Utility. 4.5(b). Authorize the following actions relative to Request for Proposals No. 5163, Engineering Services for the Upgrade of Unit 9's Control System at the Whiskeytown Hydroelectric Plant: (1)reject the low bid of$1.00 from Siemens Energy,Inc. as a non- responsive bid; (2) award to second low bidder Turbine Technology Services (TTS); (3) authorize staff to negotiate a contract with TTS for$299,000 with a contingency of $29,000; and (4) authorize the City Manager, or designee, to execute the contract and any necessary documents associated with the execution of this project. 4.5(c). Award Request for Proposals No. 5173 for cooling tower repairs at the Redding Power Plant to Cooling Tower Depot in the amount of $1,040,000 with a contingency for change orders up to $500,000; and authorize the City Manager, or designee,to execute any necessary documentation to complete the repairs. 4.6(a). Accept a gift in the amount of$1 million in memory of Susan Emmerson for public art, maintenance, and improvements to the City of Redding Stress Ribbon Bridge; authorize the City Manager to execute the Gift Agreement with George Emmerson; and appropriate said funds. 4.8(a). Adopt Resolution No. 2020-137, a resolution of the City Council of the City of Redding, approving and adopting the 61St Amendment to City Budget Resolution No. 2019-050 eliminating the Redding Fire Department's three-quarter time Clerk III position and using the savings from that position to reclassify the current part-time Administrative Assistant position to full-time. 11/17/2020 295 4.11(a).Approve the purchase of a 2020 Caterpillar (CAT) 627K Wheel Tractor Scraper (Scraper)using Sourcewell contract pricing,with a net delivered cost of$1,096,195.61, to replace a 2000, CAT 627F scraper currently used at the Richard W. Curry West Central Landfill. 4.11(b).Accept Bid Schedule No. 5110, Job No. 2628, Storm Drain Projects 2020, awarded to N&T Digmore, Inc., as satisfactorily complete, with a final cost of$378,351.75 4.11(c).Authorize the following actions related to the South Bonnyview/I-5/Bechelli Project: (1) authorize the Mayor to execute a Cooperative Agreement with the California Department of Transportation, including any extensions or amendments; and (2) adopt Resolution No. 2020-138,a resolution of the City Council of the City of Redding, approving and adopting the 601h Amendment to City Budget Resolution No. 2019-050 appropriating funds in the amount of$7,085,000 for Fiscal Year 2020-21. 4.11(d).Accept an update on the City of Redding's COVID-19 Local Economic Stimulus Package Projects. 4.11(e).Approve the replacement of the existing flagpole and installation of the Veteran Wall and the designation of Veteran Parking at the Redding Municipal Airport by local Boy Scout of America Member Daniel Cook for his Eagle Scout Project. 4.11(f).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 find, by a four-fifths vote of the City Council, that the emergency conditions necessitating waiver of competitive bidding in order to procure immediate repairs has concluded. 4.15(a).Adopt Resolution No. 2020-139, a resolution of the City Council of the City of Redding, updating the Master Employee Pay Schedule classification titles and pay rates/ranges to comply with the CalPERS requirement that all information be consolidated in one master document. The Resolution confirms classification titles and pay rate/range changes that have been approved by the City Council at previous City Council meetings during open session 4.15(b).Adopt Resolution No. 2020-140, a resolution of the City Council of the City of Redding, amending the Schedule of Part-Time Unrepresented Employee Classifications and Wage Rates/Ranges to provide increases to unrepresented part-time classifications in the Recreation Division, the Redding Police Department, and the Redding Fire Department,to address changes being made to California minimum wage. The proposed changes would be effective December 27,2020, and December 26, 2021, respectively. A MOTION WAS MADE by Council Member Winter, seconded by Council Member Resner, that the forgoing items on the Consent Calendar be accepted, acknowledged, adopted, approved, authorized, and/or rescinded. The Vote: AYES: Council Members - Dacquisto, Resner, Schreder, Winter, and McElwain NOES: Council Members -None ABSTAIN: Council Members - None ABSENT: Council Members -None Resolution Nos. 2020-135 through 2020-140 are on file in the Office of the City Clerk. 11/17/2020 296 PUBLIC HEARINGS 6.1 Public Hearing- Resolution approving the issuance of revenue bonds by the California Municipal Finance Authority (CMFA), a joint exercise of powers authority and public entity of the State of California, related to the development of Phoenix Charter Academy as required by the Tax and Equity Fiscal Responsibility Act (TEFRA). Deputy City Manager Steve Bade highlighted 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 the issuance of revenue bonds. 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 Resner, seconded by Council Member Schreder to adopt Resolution No. 2020-141, a resolution of the City Council of the City of Redding, approving the issuance of revenue bonds by the CMFA not to exceed $13,000,000, for the benefit of PCA Facilities Shasta View LLC, a California limited liability company to provide for the financing and/or refinancing the acquisition, construction, installation, improvement, furnishing, and equipping of certain educational facilities constituting a comprehensive campus for a public charter school serving kindergarten through grade 12 to be located at 2032 College View Drive and 145 Shasta View Drive. 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. 2020-141 is on file in the Office of the City Clerk. REGULAR CALENDAR: REPORTS & COMMUNICATIONS OF DEPARTMENTS, BOARDS, COMMISSIONS, AND COMMITTEES 9.5(d). Redding Electric Utility's Quarterly Financial Report, Industry Activities Update, and Power Content Label. Redding Electric Utility Electric Manager Joe Bowers 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 Dacquisto, seconded by Council Member Resner,to accept Redding Electric Utility's Fiscal Year 2020-21 First Quarter Financial Report, Industry Activities Update, and Power Content Label. The Vote: AYES: Council Members - Dacquisto, Resner, Schreder, Winter, and McElvain NOES: Council Members - None ABSTAIN: Council Members -None ABSENT: Council Members -None 11/17/2020 297 9.6(b). Resolution - Allocate funds for the Redding Aquatic Center Activity Pool Update Modernization Project. Community Services/Development Services Director Kim Niemer 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 Schreder, seconded by Council Member Winter, to authorize the following actions relative to the Redding Aquatic Center Activity Pool Update Modernization Project: (1) adopt Resolution No. 2020- 142, a resolution of the City Council of the City of Redding, approving and adopting the 62nd Amendment to the City Budget Resolution No. 2019-050 appropriating $918,470;(2)authorize staff to purchase the water-play structure from Waterplay using HGACBuy contract pricing; and (3) find that the Project is categorically exempt from the requirements of the California Environmental Quality Act (CEQA) pursuant to Section 15061 (Common Sense Exemption)and 15301 (Existing Facilities Exemption) of the CEQA Guidelines. 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. 2020-142 is on file in the office of the City Clerk. 9.9(a). Oral report by Police Chief Bill Schueller providing an update regarding the Redding Police Department. Police Chief Schueller provided an overview of the Report to City Council (staff report), and a PowerPoint Presentation, both incorporated herein by reference. Informational item only. 9.10(a).City of Redding's General Fund Quarterly Financial Report for the quarter ended September 2020. Finance Officer Greg Robinett highlighted the report to the City Council (staff report), and presented a PowerPoint presentation, both incorporated herein by reference. A MOTION WAS MADE by Council Member Dacquisto, seconded by Council Member Resner,to accept the General Fund Quarterly Financial Report for the quarter ended September 30, 2020. The Vote: Unanimous. 9.15(c).Resolution - Amending the United Public Employees of California, Local 792 — Technical Employees Unit—Schedule of Classifications and Salary Ranges/Hourly Wage Rates (Non-Exempt and Exempt). Assistant City Manager Sheri DeMaagd 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. 2020-143, a resolution of the City Council of the City of Redding, approving amendment of the United Public Employees of California, Local 792 — Technical Employees Unit—Schedule of Classifications and Salary Ranges/Hourly Wage Rates (Non-Exempt and Exempt), effective November 15, 2020. 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. 2020-143 is on file in the Office of the City Clerk. 11/17/2020 298 POTENTIAL TOPICS FOR FUTURE CITY COUNCIL MEETINGS At Council Member Schreder's suggestion, a consensus of the Council directed the City Manager to return at a future meeting with an update regarding the Economic Response Plan established by the Council in April to help mitigate the impact of the COVID-19 pandemic on the community; report to include the goals and achievements of the Plan. At Council Member Schreder's suggestion, a consensus of the Council directed staff to return at a future meeting with an update regarding Transient Occupancy Tax compliance and the City's short-term rental software program. ADJOURNMENT There being no further business, Mayor McElvain declared the meeting adjourned at the hour of 7:17 p.m. APPROVED: Adam McElvain, Mayor ATTEST: Pamela Mize, City 11/17/2020