Loading...
HomeMy WebLinkAboutMinutes - City Council - 2020-12-01 - Regular 299 Redding City Council, Regular Meeting Civic Center Council Chambers 777 Cypress Avenue Redding, CA 96001 December 1, 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 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, and City Clerk Pamela Mize. The Pledge of Allegiance to the Flag was led by Mayor McElvain. The Invocation was provided by Lori Moretti, Redding Police and Fire Department Chaplain. PRESENTATIONS 2A. Resolution—Certifying Canvass of Ballots and Declaring Results of November 3,2020, Consolidated General Municipal Election—City of Redding. City Clerk Mize highlighted the Report to the City Council (staff report), incorporated herein by reference, and recommended that the City Council adopt a resolution certifying the canvass of ballots and declaring the results of the November 3, 2020, Consolidated General Municipal Election. The election was held for the purpose of electing two City Council Members and City Treasurer. Ms. Mize stated that, with 84.62 percent voter participation, the candidates receiving the highest number of votes for the office of Council Member were Mark Mezanno and Julie Winter. Allyn Feci Clark received the highest number of votes for the office of City Treasurer. Clerk's Note: The official canvass of ballots was not yet available when the staff report and draft resolution were prepared. Following receipt of the final canvass of ballots conducted on November 30, 2020, the City Clerk updated the Resolution and it is incorporated herein by reference.. 300 2B. Oath of Office - City Treasurer-Elect Allyn Feci Clark. City Clerk Mize administered the Oath of Office to Allyn Feci Clark for a four-year r term expiring December 2024. 2C. Oath of Office - City Council Members-Elect Mark Mezzano and Julie Winter. City Clerk Mize administered the Oath of Office to Julie Winter and Mark Mezzano for a four-year term expiring December 2024. Outgoing Council Member McElwain stepped down and incoming Council Member Mezzano assumed his seat on the dais. 2D. Reorganization of the City Council - Selection of Mayor, Vice Mayor, and Mayor Pro Tempore. A MOTION WAS MADE by Council Member Winter, seconded by Council Member Schreder, to appoint Vice Mayor Resner to serve as Mayor, Council Member Schreder to serve as Vice Mayor,and Council Member Mezzano to serve as Mayor Pro Tempore for one-year terms expiring December 2021. The Vote: AYES: Council Members - Mezzano, Schreder, Winter, and Resner NOES: Council Members - Dacquisto ABSTAIN: Council Members -None ABSENT: Council Members -None 2E. Presentation of Mayor's Appreciation Gavel to Adam McElwain. Mayor Resner presented Mayor Emeritus McElvain with a Gavel Plaque of Appreciation for his service as Redding Mayor from December 2019 to December 2020. 2F. Resolution—Honoring Outgoing Council Member Adam McElwain. A MOTION WAS MADE by Council Member Dacquisto, seconded by Council Member Schreder, to adopt Resolution No. 2020-144, a resolution of the City Council of the City of Redding, honoring Adam McElvain for distinguished service on the Redding City Council from December 6, 2016, to December 1, 2020. The Vote: AYES: Council Members - Dacquisto, Mezzano, Schreder, Winter, and Resner NOES: Council Members -None ABSTAIN: Council Members -None ABSENT: Council Members -None Resolution No. 2020-144 is on file in the Office of the City Clerk. 2G. Presentations to Adam T. McElwain in appreciation of his service as a City Council Member for the City of Redding. Mayor Resner and City Manager Tippin presented a clock to Mr. McElvain in honor of his time on the Redding City Council. Mayor Resner presented Mr. McElvain with a Certificate of Recognition from Senator 301 Mr. McElwain thanked the community,the City Council Members,and staff of the City of Redding. PUBLIC COMMENTS Larry Olmsted, President of United Way of Northern California, spoke regarding the local Shasta Equal Justice Coalition's efforts for social and racial justice in the community. 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 November 17, 2020; and Regular Meeting of November 17, 2020. 4(b). Accept Accounts Payable Register No. 9 and Payroll Register No. 9. (1)Accounts Payable Register No. 9 for period of October 31,2020,through November 13, 2020, for a total of $8,709,149.06 for check numbers 158794 through 159093, inclusive, ACH Transfer numbers 16504 through 16542, inclusive, Wire Transfer numbers 10242 through 10275, inclusive; and (2) Payroll Register No. 9 for the period of October 18, 2020 through October 31, 2020, in the amount of $3,245,392.77 for electronic deposit transaction numbers 521680 through 522566 inclusive, and check numbers 606539 through 606552, inclusive; SUMMARY TOTAL: $11,954,541.83. 4(c). Accept the Treasurer's Report for the month of October 2020. 4(d). Accept the Proof of Cash reconciliation and ACR 133 report for the month of October 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). 4.6(a). Authorize the following relative to the design, permitting, engineering, and construction of the Turtle Bay Boat Ramp Enhancements Project: (1) adopt Resolution No. 2020-146, a resolution of the City Council of the City of Redding, approving the City of Redding as an applicant for a Public Access Program Grant administered by the Wildlife Conservation Board; and (2) 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. 4.11(a).Award the lowest competitive bids relative to Bid Schedule No. 5170, Rock and Mineral Products, to Crystal Creek Aggregate, J.F. Shea, Stimpel-Wiebelhaus and Tullis, Inc. for the annual purchase of rock, asphalt, and mineral aggregates at an estimated cost of$350,000. 4.11(b).Accept Job No. 2663, Churn Creek Siphon Emergency Sewer Repair Project,awarded to Eddie Axner Construction, Inc., as satisfactorily complete, with a final cost of $148,775.42; 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 two wastewater conveyance pipes has concluded. 302 A MOTION WAS MADE by Council Member Winter, 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, Mezzano, Schreder, Winter, and Resner NOES: Council Members -None ABSTAIN: Council Members -None ABSENT: Council Members -None Resolution No. 2020-146 is on file in the Office of the City Clerk. PUBLIC HEARINGS 6.1 Public Hearing - Rezoning Application RZ-2020-00310, initiated by the City of Redding, adopting an Ordinance Amending Redding Municipal Code Title 18,Zoning. Planning/Community Development Manager Lily Toy provide an overview of the Report to the City Council (staff report), and a PowerPoint presentation, both incorporated herein by reference. The hour of 6:00 p.m. having arrived, Mayor Resner 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 Resner 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 approve Rezoning Application RZ-2020-00310; and offer Ordinance No. 2631, an ordinance of the City Council of the City of Redding, amending the Redding Municipal Code Title 18 (Zoning), Chapter 18.31 (Residential Districts: "RE" Residential Estate, "RS" Residential Single-Family, and "RM" Residential Multiple-Family) and Chapter 18.43 (Standards for Specific Land Uses), for first reading by title only, waive the first reading; and direct the City Attorney to prepare and the City Clerk to publish the Ordinance in summary. The Vote: AYES: Council Members - Dacquisto, Mezzano, Schreder, Winter, and Resner NOES: Council Members -None ABSTAIN: Council Members -None ABSENT: Council Members -None City Attorney DeWalt read Ordinance No. 2631 by title only. Ordinance No. 2631 is on file in the Office of the City Clerk. 6.2 Public Hearing - Resolution forming Landscape Maintenance District 01-20 (Wyndham Pointe); confirming election results; approving the Annual Assessments; and levying and collection of same for Fiscal Year 2021-22. Public Works Director Chuck Aukland highlighted the Report to the City Council(staff 303 Mayor Resner determined that no one wished to speak to this item and closed the Public Hearing. Following tabulation, City Clerk Mize announced the ballot results as follows: of three mailed ballots,three ballots was received by the Clerk's Office, of which zero opposed and three favored formation of the LMD; therefore a majority protest was not received and formation of LMD 01-20 (Wyndham Pointe) may proceed for City Council consideration. A MOTION WAS MADE by Council Member Winter, seconded by Council Member Schreder to adopt Resolution No. 2020-147,a resolution of the City Council of the City of Redding: (1) confirming results of the election of the assessment district; (2) confirming the assessments contained in the Engineer's Report for said District; (3) ordering the formation of territory into LMD 0 1-20 (Wyndham Pointe) for Fiscal Year 2021-22; and (4) approving the annual assessments for Fiscal Year 2021-22, pursuant to the Landscaping and Lighting Act of 1972, commencing with Section 22500 of the Streets and Highways Code and levying and collecting of the same for Fiscal Year 2021-22. The Vote: AYES: Council Members - Dacquisto, Mezzano, Schreder, Winter, and Resner NOES: Council Members -None ABSTAIN: Council Members -None ABSENT: Council Members -None Resolution No. 2020-147 is on file in the Office of the City Clerk. REGULAR CALENDAR: REPORTS & COMMUNICATIONS OF DEPARTMENTS, BOARDS, COMMISSIONS, AND COMMITTEES 9.5(b). Redding Electric Utility's 2020 Monitoring & Auditing Annual Report on Wildfire Mitigation. Redding Electric Utility Director Dan Beans 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 Schreder, seconded by Council Member Winter, to accept Redding Electric Utility's 2020 Monitoring & Auditing Annual Report on Wildfire Mitigation; and approve the revised Wildfire Mitigation Plan pursuant to SB901. The Vote: Unanimous Ayes. 9.6(b). 2019-20 Annual Report by Shasta Cascade Wonderland Association on Tourism Activity. Laurie Baker,Chief Executive Officer for the Shasta Cascade Wonderland Association, presented the 2019-20 Annual Report to City Council, and a PowerPoint presentation, both incorporated herein by reference. A MOTION WAS MADE by Council Member Winter, seconded by Council Member Dacquisto, to accept the 2019-20 Annual Report by the Shasta Cascade Wonderland 304 ADJOURNMENT There being no further business, Mayor Resner declared the meeting adjourned at the hour of 7:36 p.m. APPROVED: (1 Erin D. Resner, Mayor ATTEST: Pamela Mize, City C i