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