HomeMy WebLinkAbout _ 4(a)--Approve City Council MinutesC IT Y OF
REMDINO�"
AN CITY OF REDDING
REPORT TO THE CITY COUNCIL
MEETING DATE: December 17, 2024
FROM: Sharlene Tipton, City Clerk
ITEM NO. 4(a)
***APPROVED
BY***
stipton@cityofredding.org
'
h r e-1 to l 12/11/201-4
stipton@cityofredding.org
SUBJECT: 4(a) --Approve City Council Minutes.
Recommendation
Approve City Council Minutes: Special Meeting of November 19, 2024; Regular Meeting of
November 19, 2024; and Regular Meeting of December 3, 2024.
Attachments
"Unofficial Minutes - Special Meeting - Closed Session of November 19, 2024
"Unofficial Minutes - Regular Meeting of November 19, 2024
^Unofficial Minutes - Regular Meeting of December 3, 2024
EM
I
Unofficial Minutes Redding City Council, Special Meeting
Civic Center Council Chambers
777 Cypress Avenue
Redding, CA 96001.
November 19, 2024, 5:15 PM
The meeting was called to order by Mayor Tenessa Audette with the following Council Members
present: Joshua Johnson, Mark Mezzano, Jack Munns, and Julie Winter.
Also present: City Attorney Christian M. Curtis, City Manager Barry Tippin, Assistant City
Manager Steve Bade, City Clerk Sharlene Tipton, and Assistant City Clerk Anette Cates.
PUBLIC COMMENT
Mayor Audette determined that no one present wished to address the items agendized for Closed
Session.
CLOSED SESSION
At the hour of 5:15 p.m., Mayor Audette opened the Special Meeting and announced that the
Council would adjourn to Closed Session.
At the hour of 6:04 p.m., Mayor Audette reconvened the Special Meeting to Open Session and
reported that in reference to:
3A. Closed Session pursuant to California Government Code Section 54956.9(4)(1):
CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
Warden v. Moore, et al.; U.S. District Court, Eastern District of California Case
No. 2:19-CV-00431-MCE-AC
Pursuant to Government Code Section 54957.1(a), the City Council took no reportable
action on this item.
3B. Closed Session pursuant to California Government Code Section 54956.9(d)(1):
CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
Colburn v. City of Redding, et al.; Shasta County Superior Court Case No. 202762
Pursuant to Government Code Section 54957.1(a), the City Council took no reportable
action on this item.
3C. Closed Session pursuant to California Government Code Section 54956.8:
CONFERENCE WITH REAL PROPERTY NEGOTIATOR
Property Location: 6950 Lockheed Drive; Assessor's Parcel No. 056-610-004
Agency Negotiator: City Manager Tippin
Negotiating Parties: City of Redding and CAS Redding, LLC
Under Negotiation: Price and Terms
Pursuant to Government Code Section 54957.1(a), the City Council took no reportable
action on this item.
ADJOURNMENT
There being no further business at the hour of 6:05 p.m., Mayor Audette declared the meeting
adjourned.
I-\» Ze1lVh1�
Tenessa Audette, Mayor
ATTEST:
Sharlene Tipton, City Clerk
11/19/2024
445
Unofficial Minutes Redding City Council, Regular Meeting
Civic Center Council Chambers
777 Cypress Avenue
Redding, CA 96001
November 19, 2024, 6:00 PM
The meeting was called to order by Mayor Tenessa Audette with the following Council Members
present: Joshua Johnson, Mark Mezzano, Jack Munns, and Julie Winter.
Also present: City Attorney Christian M. Curtis, City Manager Barry Tippin, Assistant City
Manager Steve Bade, City Clerk Sharlene Tipton, and Assistant City Clerk Anette Cates.
Pledge of Allegiance was led by Mayor Audette.
The Invocation was provided by Lynn Fritz, Native American Tradition as a Karuk Tribal
Descendant/Shasta County Interfaith Forum Chair; and Joey Carroll, Native American Flute.
PRESENTATIONS
2A. PowerPoint presentation provided by local Redding Neurologist Karen Garnaas, MD,
incorporated herein by reference, providing information related to health issues associated
with the overuse of Nitrous Oxide.
A discussion amongst the Council ensued.
The City Council took no formal action on this informational item.
PUBLIC COMMENT
Brenda opined that she is speaking on behalf of the homeless that lost their lives due to lack of
services, and further opined that she and others had warned the City Council previously that the
No Boundaries Transitional Housing Program did not have proper licensing, and opposed
Christine Cage being blamed for its closure, and blamed the City Council for its demise.
Nick Gardner opposed giving the City Council a raise, and opined that the Council should follow
tradition and not forget to appoint Mayor Pro Tempore Jack Munns as the next Mayor.
Ryan opined that the questioned why blame Christine Gage is blamed on the No Boundaries
Transitional Housing Program, and not others, and further opined that the City Council should
be careful in selecting programs that work and are successful in the future.
CONSENT CALENDAR
The following matters were considered inclusively under the Consent Calendar and each Report
to City Council (staff report) is incorporated herein by reference:
4(a). Approve City Council Minutes: Regular Meeting of October 15, 2024; Special Meeting —
Closed Session of November 5, 2024; and Regular Meeting of November 5, 2024.
4(b). Accept and approve the following City of Redding Accounts Payable and Payroll
Registers: (1) Accounts Payable Register No. 4 for the period October 1, 2024, through
October 31, 2024, in the amount of $37,363,912.84; (2) Payroll Register No. 7 for the
period September 15, 2024, through September 28, 2024, in the amount of $4,979,853.95;
and (3) Payroll Register No. 8 for the period September 29, 2024, through October 12,
2024, in the amount of $5,057,384.13; SUMMARY TOTAL: $47,401,150.92.
4(c). Adopt Ordinance No. 2672, an ordinance of the City of Redding, amending Title 11
(Vehicles and Traffic), Chapter 11.12 (Speed Limits), by amending Section 11.12.010 to
update Volume III, relative to speed limits on certain streets.
4.2(c). This item was moved to the Regular Calendar as item number 9.2(c) at the request of
Mayor Audette.
EM
4.5(a). Authorize and approve the following actions regarding Bid Schedule No. 5513, Inspection
and Overhaul of the Unit 9 Hydroelectric Turbine and Auxiliaries: (1) authorize additional
funding for hydroelectric turbine repairs in the amount not to exceed $1,200,000;
(2) authorize amendment to the Stephen's Mechanical contract resulting from Bid Schedule
No. 5513 for additional funding up to $1,200,000 ($725,000 for generator rewinding;
$300,000 for turbine and bearing repair; and $175,000 of contingency); (3) authorize the
City Manager, or designee, to execute change orders and/or amendment to the Stephen's
Mechanical contract up to the total amount of the project; (4) adopt Resolution No. 2024-
092, a resolution of the City Council of the City of Redding, approving and adopting the
63rd Amendment to City Budget Resolution No. 2023-060 appropriating $1,200,000 for
the Unit 9 Hydroelectric Turbine Overhaul; and (5) find that this project is categorically
exempt from review under the California Environmental Quality Act pursuant to Sections
15301 (Existing Facilities) and 15302 (Replacement or Reconstruction).
4.6(a). Authorize and approve the following: (1) approve and ratify submission of a grant
application to the California State Library through the California Library Literacy Services
for $120,380; (2) approve and ratify acceptance of grant funds awarded from the California
State Library through the California Library Literacy Services Program to fund the Shasta
Public Libraries' English as a Second Language Services; (3) authorize the City Manager,
or designee, to execute the Award Agreement and all subsequent documentation relative
to the grant; and (4) adopt Resolution No. 2024-093, a resolution of the City Council of the
City of Redding, approving and adopting the 60th Amendment to City Budget Resolution
No. 2023-060 appropriating $60,190 for the California State Library award funds for
English as a Second Language Services for fiscal year 2024-2025.
4.9(a). Approve the Memorandum of Understanding (MOU) with SHIELD Regional Training
Consortium, Inc., a 501(c)(3) nonprofit organization dedicated to providing local training
to the region's law, fire, and emergency medical services entities; and authorize the City
Manager, or designee, to execute the MOU.
4. 1 0(a).Adopt Resolution No. 2024-094, a resolution of the City Council of the City of Redding,
approving and adopting the 67th Amendment to City of Redding Budget Resolution No.
2023-060 re -appropriating available American Rescue Plan Act funding from various
projects which are not expected to be expended or encumbered in the appropriate time
frame and moved to fund City of Redding Police Department, Park Rangers through
November 2026 for fiscal year 2024-25.
4.11(a).Accept update regarding the Emergency Repair and Replacement of Substandard Sewer
Pipe and Failing Asphalt Concrete Pavement on Placer Street Project 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(b).Authorize and approve the following relative to the purchase of a dump truck for the City
of Redding Storm Drain Utility Division: (I) authorize staff to use Sourcewell contract
pricing, with a net delivered cost of $219,590.05, including all applicable taxes and fees;
and (2) authorize the City Manager, or designee, to approve future pricing adjustments,
terms, and policy changes as needed up to an additional $10,000 for the purchase of the
dump truck.
4.1l(c).Approve an increase to the project construction contingency budget in the amount of
$90,000, bringing the construction contingency total to $233,070, for the completion of
Bid Negotiation No. 5452, Churn Creek Lift Station Rehabilitation Project.
4.1l(d).Authorize and approve the following actions relative to Bid Negotiation No. 5531 (Job
No. 2700), Liberty Street Sidewalk Improvement Project: (1) award to SnL Group, Inc. in
the amount of $489,708; (2) approve $60,000 to cover the cost of administration and
inspection fees; (3) approve $150,000 for project development costs; (4) approve $50,292
to provide construction contingency funding; (5) authorize the City Manager, or designee,
to approve additional increases in either the construction management or construction
contingency amounts up to a total of $44,575; and (6) find that the project is categorically
exempt from review under the California Environmental Quality Act Guidelines, pursuant
to Section 15301 — Existing Facilities.
11/19/2024
M
4.11(e).Adopt Resolution No. 2024-095, a resolution of the City Council of the City of Redding,
approving and adopting the 62"d Amendment to City Budget Resolution. No. 2023-060
appropriating an additional $82,920 for environmental mitigation credits and balancing
account budgets associated with three obligated Federal Emergency Management Agency
projects for repairs along the Sacramento River trail for damages caused by the 2017
flooding event.
4.11(f).Authorize and approve the following: (1) partially accept the improvements in Shastina
Ranch Subdivision—Unit 6 (S-7-03/PD-5-04) as satisfactorily complete, with the exception
of the streetlights; and (2) adopt Resolution. No. 2024-096, a resolution of the City Council
of the City of Redding, accepting the Shastina Ranch Subdivision—Unit 6 (S-7-03/PD-5-
04) streets for maintenance and operation.
4.1.1(g).Accept the improvements in Silverstone Subdivision Unit 3 (ANIND-2020-01135/S-2019-
00280) as satisfactorily complete; and adopt Resolution No. 2024-097, a resolution of the
City Council of the City of Redding, accepting the Silverstone Subdivision Unit 3 (AMND-
2020-01135/S-2019-00280) streets for maintenance and operation.
4.11(h).Adopt Resolution No. 2024-098, a resolution of the City Council of the City of Redding,
approving and adopting the 64th Amendment to the City Budget Resolution No. 2023-060
increasing appropriations by $24,000 for utility expense in Fiscal Year 2023-24 and
increasing appropriations by $10,000 for operating materials and supplies in Fiscal Year
2024-25, for the City of Redding -owned Benton Landfill.
4.12(a).Adopt Resolution No. 2024-099, a resolution of the City Council of the City of Redding,
approving an amended Appendix A (Designated Positions) to the City of Redding's
Conflict of Interest Code, Redding Municipal Code Chapter 290 (Conflict of Interest for
designated positions of the City), in compliance with the California Fair Political Practices
Commission biennial review requirements.
A MOTION WAS MADE by Council Member Winter, seconded by Council Member
Johnson, that the foregoing items on the Consent Calendar be accepted, acknowledged,
adopted, approved, and/or authorized as recommended.
The Vote:
AYES: Council Members — Johnson, Mezzano, Munns, Winter, and Audette
NOES: Council Members — None
ABSTAIN: Council Members — None
ABSENT: Council Members — None
Ordinance No. 2672 and Resolution Nos. 2024-092 through 2024-099 are on file in the
Office of the City Clerk.
PUBLIC HEARINGS
6.1. Planned Development Application and Ordinance - approving a Rezoning Application by
L&S Redding Development, LLC, to add the "PD" Planned Development Zoning Overlay
Designation to the previously approved Riverstone Subdivision.
Planning Manager Lily Toy highlighted the Report to City Council (staff report) and
presented a PowerPoint Presentation and a Memorandum to City Council dated November
19, 2024 (Memo), both incorporated herein by reference.
Ms. Toy noted that the Memo provided to Council and the public proposed revised
conditions of approval by: (1) deleting condition number 7(f) - maintenance by the private
home owner's association (HOA) of all street lights interior to the subdivision and outside
of the public right-of-way; and (2) adding condition no. 8: the covenants, conditions, and
restrictions for the Riverstone Subdivision shall be amended to include ongoing payment
by the HOA for all associated costs for Redding Electric Utility to maintain and operate
all street lights interior to the subdivision located outside of the public right of way.
The hour of 6:38 p.m. having arrived, Mayor Audette opened the Public Hearing, and
determined that no one present wished to address this matter and closed the Public Hearing.
The Affidavit of Publication — Notice of Public hearing is on file in the Office of the City
Clerk.
11/19/2024
EM
A discussion amongst the Council ensued.
A MOTION WAS MADE by Council Member Mezzano, and seconded by Council
Member Munns, to: (1) offer uncodified Ordinance No. 2673, approving Rezoning
Application (RZ-2023-01709) consisting of rezoning of the Riverstone Subdivision to
"RS -3.5 -PD" Single Family Residential with Planned Development Overlay, for first
reading by title only, and waive the full reading. The subject property consists of 10.5 acres
located on property previously addressed as 2980 Wyndham Lane, generally located on the
north side of Wyndham Lane at Lagoon Drive; (2) adopt the Addendum to the Mitigated
Negative Declaration prepared for Tentative Subdivision. Map (S-2023-00582), Riverstone
Subdivision, upon a determination that the necessary findings for approval are in evidence;
(3) direct the City Attorney to prepare and the City Clerk to publish a summary ordinance
according to law; and (4) approve Planned Development Application (PD -2023-01708)
subject to the draft conditions of approval by deleting condition no. 7.f. to require the
private maintenance of street lights, and adding condition no. 8 to amend the covenants,
conditions, and restrictions for the Riverstone Subdivision to include ongoing payment by
the Home Owner's Association for all associated costs for Redding Electric Utility to
maintain and operate all street lights interior to the subdivision located outside of the public
right-of-way.
The Vote:
AYES: Council Members — Johnson, Mezzano, Munns, Winter, and Audette
NOES: Council Members — None
ABSTAIN: Council Members — None
ABSENT: Council Members — None
City Attorney Curtis read Ordinance No. 2673 by title only and is on file in the Office of
the City Clerk.
REGULAR CALENDAR: REPORTS & COMMUNICATIONS OF DEPARTMENTS
BOARDS COMMISSIONS AND COMMITTEES
Mayor Audette stated that items 9.10(b) and 9.6(b) will be considered before item 9.1(a).
9.10(b).City of Redding General Fund Quarterly Financial Report.
Finance Director Greg Robinett highlighted the Report to City Council (staff report) and
provided a PowerPoint Presentation, both incorporated herein.
A discussion amongst the Council ensued.
A MOTION WAS MADE by Council Member Winter, seconded by Council Member
Mezzano, to accept the General Fund Quarterly Financial Report for the quarter ended
September 30, 2024. The Vote: Unanimous Ayes.
9.6(b). Little League Field use fees and negotiation of a Memorandum of Understanding (MOU)
with Little League organizations.
Community Services Director Travis Menne provided the Report to City Council (staff
report) and a PowerPoint Presentation, both incorporated herein by reference.
Lee lamp spoke in favor of an MOU and ask the Council to waive all fees for City of
Redding Little Leagues.
Laura Hobbs, James Wilson, Jeff Hansen, and Steven Francis asked the Council not to raise
the fees.
A discussion amongst the Council ensued.
A MOTION WAS MADE by Council Member Mezzano, seconded by Council Member
Winter, to: (1) accept the report; (2) direct staff to (a) negotiate and execute Memoranda of
Understandings with East Redding and West Redding Little Leagues specific to ongoing
use of the baseball fields; (b) waive field usage fees in Fiscal. Year 2024-25 inclusive of all
Little League Teams in the Redding area; and (c) return to Council to discuss overall
facility fees, including those of the field and nonprofits, in conjunction with the budget
workshops in January 2025. The Vote: Unanimous Ayes.
11/19/2024
M
9.1(a). Approval of a Non -Binding Letter of Intent (LOI) regarding the Redding Rodeo
Association Ground Lease negotiations.
City Manager Tippin provided a summary of the Report to City Council (staff report),
incorporated herein by reference.
Mr. Tippin relayed that the LOI provides the framework for amending the lease agreement
for the Redding Rodeo Grounds (C-141), and that approval of this LOI will allow both
parties to proceed with formal negotiations, under a common understanding, to finalize a
comprehensive lease amendment.
Ted Bambino thanked staff and City leaders for all the time and efforts they have invested
in the process.
A discussion amongst the Council ensued.
A MOTION WAS MADE by Council Member Mezzano, seconded by Council Member
Munns, to approve the non-binding Letter of Intent with the Redding Rodeo Association.
The Vote: Unanimous Ayes.
9.2(c). This item was moved from the Consent Calendar as item 4.2(c) at the request of Mayor
Audette.
Community Development Block Grant (CDBG) Disaster Recovery Workforce
Development Program grant application.
Community Development Manager Nicole Smith summarized the Report to City Council
(staff report) and provided a PowerPoint Presentation, both incorporated herein by
reference.
Ms. Smith noted that the Workforce Development Grant Program is likely one of the last
CDBG Disaster Recovery Grant programs that the City can apply for that will help fund
the recovery of Shasta County from the 2018 Carr Fire.
In response to Mayor Audette, Ms. Smith stated that approximately 200 kids/adults through
the California Heritage YouthBuild Academy will benefit from this grant.
A discussion amongst the Council ensued.
A MOTION WAS MADE by Council Member Munns, seconded by Council Member
Winter, to: (1) authorize the City Manager, or designee, to execute a City of Redding
Partner Agreement with California Heritage YouthBuild Academy for an amount not to
exceed $8,648,107; (2) find that executing the partner agreement and allocating grant funds
is not considered a project under the California Environmental Quality Act; and (3) find
that executing the partner agreement and allocating grant funds is considered an exempt
activity and no further action is required under the National Environmental Policy Act.
The Vote: Unanimous Ayes.
9.5(b). Redding Electric Utility's Quarterly Financial Report, Industry Activities Update, and
Power Content Label.
Assistant Director of Electric Utility — Distribution Joseph Bowers highlighted the Report
to City Council (staff report) and provided a PowerPoint presentation, both incorporated
herein by reference.
Mr. Bowers explained how rates are considered in response to Council Member Johnson's
questions.
A discussion amongst the Council ensued.
A MOTION WAS MADE by Council Member Winter, seconded by Council Member
Munns, to accept the City of Redding Electric Utility's Fiscal Year 2024-25 First Quarter
Financial Report, Industry Activities Update, and Power Content Label.
The Vote: Unanimous Ayes.
11/19/2024
EM
9.5(c). Authorize Transfer of Transmission Capacity Entitlement and Assignment of Rights.
Redding Electric Utility (REU) Director Nick Zettel summarized the Report to City
Council (staff report), and provided a PowerPoint Presentation, both incorporated herein
by reference.
Mr. Zettel noted that the intent is to mitigate wildfire liability and enhance financing for
capital improvement projects by transferring REU's 25 Megawatts (MW) of California -
Oregon. Transmission Project entitlement rights to the Transmission Agency of Northern
California, a Joint Powers Agency (TANG).
City Attorney Curtis noted that the Joint Powers Authority structure does provide some
protection similar to a corporate entity, but is not quite as extensive. It primarily protects
from liability for contractual obligations, and for potential tort liability, the public agency
still remains proportionately liable.
A discussion amongst the Council ensued.
A MOTION WAS MADE by Council Member Mezzano, seconded by Council Member
Munns, to authorize and approve the City Manager, or designee, to execute all necessary
documents, including without limitation the agreements and amendments that: (1) transfer
entitlement and assign Redding Electric Utility's (REU) current 1.7496 percent ownership
in the California -Oregon Transmission Project (COTP), as well as all associated rights,
duties, liabilities, and obligations, from REU to the Transmission Agency of Northern
California, a Joint Powers Agency (TANC); and (2) modify REU's share, as well as all
associated rights, duties, liabilities, and obligations, in the IANC project that allocates
TANC's ownership rights and duties in the COTP to the project participants, in the amount
of the assigned (current) REU's ownership of 1.7496 percent and duties in the COTP.
The Vote: Unanimous Ayes.
9.1 l(i). This item, regarding Contractor's Control Termination with Abacus Construction, Inc. for
the Eastside Road over Olney Creek Bridge Project, Bid Schedule 5180, (Job No. 2477),
was removed from the Agenda at the request of the City Manager.
9.14(a). Ordinance amending Redding Municipal Code Title 2 (Administration and Personnel) to
increase City Council Member compensation pursuant to Senate Bill 329.
City Manager Tippin provided an overview of the Report to City Council (staff report),
incorporated herein by reference. He noted that this item was amended to reflect an action
item instead of an informational item, advised that revised agendas were available online
and to the public in the audience, and apologized that this was not discussed in June as
previously requested under item No. 12 at the May 21, 2024, Council Meeting.
Mayor Audette noted that after watching the meeting video on May 21, 2024, and
researching Senate Bill 329, the Council compensation would only be for future City
Council members.
A discussion amongst the Council ensued.
Steve Kohn and Nick Gardner opposed a raise for City Council.
The City Council unanimously declined to take any action on this item.
COUNCIL TRAVEL REPORTS
At Shasta Regional Transportation Agency's expense, Mayor Audette stated that she attended the
California Association of Councils of Governments board meeting in Sacramento, California, on
November 15, 2024.
11/19/2024
M
SUGGESTIONS FROM COUNCIL MEMBERS RELATIVE TO POTENTIAL TOPICS FOR
FUTURE CITY COUNCIL MEMBERS
At Council Member Julie Winter's suggestion, a consensus of the Council directed staff to work
with the Shasta County Health Department to find out more about the community wide issues
associated with the overuse of Nitrous Oxide and return to Council for discussion at a future
Council meeting.
ADJOURNMENT
There being no further business at the hour of 9:02 p.m., Mayor Audette declared the meeting
adjourned.
Tenessa Audette, Mayor
Sharlene Tipton, City Clerk
11/19/2024
452
Unofficial Minutes Redding City Council, Regular Meeting
Civic Center Council. Chambers
777 Cypress Avenue
Redding, CA 96001
December 3, 2024, 6:00 PM
The meeting was called to order by Mayor Tenessa Audette with the following Council Members
present: Joshua Johnson, Mark Mezzano, Jack Munns, and Julie Winter.
Also present: City Attorney Christian M. Curtis, City Manager Barry Tippin, Assistant City
Manager Steve Bade, City Clerk Sharlene Tipton, and Executive Assistant Erin Barnhart.
Pledge of Allegiance was led by Mayor Audette.
The Invocation was provided by Redding Police and Fire Department Chaplain, Lori. Moretti.
PUBLIC COMMENT
Nick Gardner opined the selection of Mayor should follow the historic process and that the
homelessness issues in Redding need to be addressed.
**Due to the delay in certification results from the County of Shasta, the Consent Calendar and
Regular Calendar items were moved to the beginning of the meeting"
CONSENT CALENDAR
The following matters were considered inclusively under the Consent Calendar and each Report
to City Council (staff report) is incorporated herein by reference:
4(a). Approve City Council Minutes: Special Meeting of November 5, 2024; and Regular
Meeting of November 5, 2024.
4(c). Adopt Ordinance No. 2673, 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
Riverstone Subdivision (previously Assessor's Parcel No. 048-500-048) consisting of 10.5
acres located on property previously addressed as 2980 Wyndham Lane in the City of
Redding (RZ-2023-01709).
4.1(a). Authorize the Mayor to sign a Letter of Intent to sell City of Redding -owned surplus
property located at 4455 Oasis Rd, (Assessor's Parcel No. 114-310-019), to Renewed Life
Medical Group for the sole intention of building a medical detox and short-term psychiatric
center.
Jaclyn Tredway shared information about the Developing Diamonds community,
incorporated herein by reference, that she thought was related to this item, however, it is
related to a different development project on Oasis Road.
Council Member Johnson recused himself due to working with the applicant.
The Vote:
AYES:
Council Members
— Mezzano, Munns, Winter, and Audette
NOES:
Council Members
— None
ABSTAIN:
Council Members
— Johnson
ABSENT:
Council Members
— None
4.2(a). Authorize and approve the following: (1) adopt Resolution No. 2024-100, a resolution of
the City Council of the City of Redding, authorizing the City Manager, or designee, to
execute all documents necessary to complete the application process for the California
Department of (lousing and Community Development's Prohousing Incentive Program
grant in an amount not to exceed $1 million; and (2) find that based on the facts in the
record, applying for grant funding is not considered a project under the California
Environmental Quality Act.
453
4.2(b). Authorize and approve the following: (1) authorize the City Manager, or designee, to
execute the First Amendment to the Encampment Emergency Shelter Services Contract
(C-10639) with the Shasta Community Health Center thereby increasing the contract
amount from $60,000 to $1.65,000; and (2) find that amending a contract is considered an.
exempt activity under National Environmental Policy Act, 24 CFR §58.34(a)(3)
administrative activities.
4.5(a). Authorize and approve the following: (1) award Bid Schedule No. 5534, Electric Line
Clearance Services for Area 1, as depicted in the attached map, to bidder Skyline Tree
Enterprise Inc., for $750,000, plus a 25 percent contingency of $187,500, from issue date
of the purchase order through December 31, 2025, with the option for two consecutive one-
year contract extensions through December 31, 2027; (2) adopt Resolution No. 2024-100,
a resolution of the City Council of the City of Redding, approving and adopting the 61st
Amendment to City Budget Resolution No. 2023-060 appropriating an additional $587,500
for electric line clearance and emergency operations services; (3) authorize the Purchasing
Officer to amend and extend the purchase order(s) per the bid specifications, and to include
an additional 25 percent (of the adjusted base contract amount) contingency allowance each
additional year; and (4) find that this activity is categorically exempt from review under
the California Environmental Quality Act, pursuant to Section 15301. Existing Facilities.
4.5(b). Authorize and approve the following actions regarding Bid Schedule No. 5520 for the
installation of the Redding Power Plant Variable Frequency Drive (VFD) cooling systems:
(1) authorize an amount not to exceed $300,000 for the installation of the VFD cooling
systems; (2) award Bid to Timberline Heating & Air Conditioning, in an amount not to
exceed $300,000 including contingency ($235,380 for installation and $64,620 for
contingency); (3) authorize the City Manager, or designee, to execute change orders up to
the total amount of the project contingency to address unforeseen work items discovered
during the installation process; and (4) find that the project is categorically exempt from
review under the California Environmental Quality Act, pursuant to Sections 15301
(Existing Facilities) and 15302 (Replacement or Reconstruction).
4.6(a). Accept the California Department of Forestry and Fire Protection's Wildfire Prevention
Grants Program award in the amount of $1,546,413.20.
4. 11 (a).Accept update regarding the Emergency Repair and Replacement of Substandard Sewer
Pipe and Failing Asphalt Concrete Pavement on Placer Street Project 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(b).Award the lowest competitive bids for Bid Schedule No. 5538, Rock and Mineral Products
to Tullis, Inc., J. F. Shea, Loucks Landscape Supply, and Axner Excavating Inc., for the
annual purchase of rock, asphalt, and mineral aggregates at an estimated cost of $350,000.
4.11(c).Authorize and approve the following: (1) authorize the Mayor to execute the Fifth
Amendment to Consulting and Professional Services Contract (C-9021) with Stantec
Consulting Services, Inc., in the amount of $48,327.01, for a total not -to -exceed fee of
$272,791.41, for environmental services for the Stillwater Business Park Phase 2 Roadway
Project; and (2) authorize the City Manager, or designee, to approve future contract
amendments up to $30,000.
4.11(d).Authorize and approve the following: (1) authorize the Public Works Director to request a
change of scope from CalRecycle for the Redding Organics Diversion to Energy Operation
project (Project), eliminating the originally proposed biogas pipeline injection station and
constructing renewable energy generators at the Clear Creek Wastewater Treatment Plant;
(2) direct staff to solicit request for proposals to select and pre -purchase equipment to
construct this project; and (3) authorize the City Manager or designee to approve and sign
all pre -purchased equipment agreements and contracts, not to exceed the previously
authorized budget.
12/3/2024
454
4.11(e).Approve and adopt the following: (1) adopt Resolution No. 2024-102, a resolution of the
City Council of the City of Redding, authorizing the submission of all California
Department of Resources Recycling and Recovery grant application(s) for which the City
of Redding is eligible for a five-year period from December 3, 2024, through December 3,
2029. This authorization includes applying for the Beverage Container Quality
Infrastructure Grant program in the amount of $4,091,01.3 to upgrade and replace various
sorting equipment in the City of Redding's Material Recovery Facility on Abernathy Lane;
and (2) authorize the City Manager, or designee, to execute all grant documents necessary
to complete the application process.
4.15(a).Adopt a City of Redding (City) Personnel Policy - Password Policy providing guidance
for administering passwords for the City as part of its efforts to maintain the confidentiality,
integrity, and availability of the City's information, systems, and networks.
4.15(b)Authorize and approve the following: (1) adopt Resolution No. 2024-103, a resolution of
the City Council of the City of Redding, terminating the Public Agency Retirement
Services (PARS) Defined Contribution Retirement Enhancement Plan for Redding Peace
Officers Association; and (2) authorize the Personnel Director to complete the Notice of
Termination informing PARS and U.S. Bank of the termination as Plan Administrator.
A MOTION WAS MADE by Council Member Winter, seconded by Council Member
Mezzano, that the foregoing items on the Consent Calendar be accepted, acknowledged,
adopted, affirmed, approved, and/or authorized as recommended with the exception of
those item(s) voted on separately above.
The Vote:
AYES: Council Members — Johnson, Mezzano, Munns, Winter, and Audette
NOES: Council Members — None
ABSTAIN: Council Members — None
ABSENT: Council Members — None
Ordinance No. 2673 is on file in the Office of the City Clerk.
Resolution Nos. 2024-100 through 2024-103 are on file in the Office of the City Clerk.
REGULAR CALENDAR: REPORTS & COMMUNICATIONS OF DEPARTMENTS
BOARDS. COMMISSIONS AND COMMITTEES
9.2(c). Publish a Request for Proposals for Interim Shelter Services.
City Manager Barry Tippin provided an overview of the Report to City Council (staff
report), incorporated herein by reference.
A discussion amongst the Council ensued.
A MOTION WAS MADE by Council Member Munns, seconded by Council Member
Mezzano, to: (1) authorize staff to publish a Request for Proposals for interim shelter
services for unsheltered persons associated with Linden/Mercy Canyon and
Progress/Technology/Breslauer encampments in an amount not to exceed $1,463,960
utilizing grant funds from the City of Redding's Encampment Resolution Funding Program
Round 3-Lookback funds; and (2) find that publishing a Request for Proposals is not
considered a project under the California Environmental Quality Act.
The Vote: Unanimous Ayes.
9.4(a). This item, Oral report - City of Redding Riverfront Specific Plan, was removed from the
agenda at the request of staff to be considered at a future City Council Meeting.
9.1 l (f).Ordinance amending Redding Municipal Code Chapter It. 12, Speed Limits, in the City of
Redding.
Public Works Director Michael Webb provided an overview of the Report to City Council
(staff report) and a PowerPoint Presentation, both incorporated herein by reference.
A discussion amongst the Council ensued.
12/3/2024
455
A MOTION WAS MADE by Council Member Winter, seconded by Council Member
Mezzano, to approve an authorized the following: (1) Ordinance No. 2674, an ordinance
of the City Council of the City of Redding, amending Redding Municipal Code Title 11
(Vehicles and Traffic), Chapter 1.1.1.2 (Speed Limits) by amending Section 1.1.12.010
(Established on Certain Streets) for first reading by title only and waive the full reading;
(2) direct the City Attorney to prepare a summary ordinance, if needed, and authorize the
City Clerk to publish the summary ordinance according to law; and (3) find that the action
is categorically exempt from review under the California Environmental Quality Act
Guidelines, pursuant to Section 15061(b)(3) — Common Sense Exemption.
The Vote:
AYES: Council Members — Johnson, Mezzano, Munns, Winter, and Audette
NOES: Council Members — None
ABSTAIN: Council Members — None
ABSENT: Council Members — None
City Attorney Curtis read the title of Ordinance No. 2674 and is on file in the Office of the
City Clerk.
PRESENTATIONS
The official Certification of County Clerk/Registration of Voters of the Results of the Canvass of
the November 5, 2024, General Election, was received electronically by the City Clerk at 6:25
p.m., therefore, the Council considered the following items:
2A. Adopt Resolution certifying the canvass of ballots as prepared by the Shasta County Clerk
— Registrar of Voters; and declaring the results of the November 5, 2024, Consolidated
General Municipal Election.
City Clerk Tipton highlighted the Report to the City Council (staff report), incorporated
herein by reference.
Ms. Tipton stated that the candidates receiving the highest number of votes for two vacant
offices of the City Council were Paul Dhanuka (23,636 votes/39.52 percent), Mike Littau
(12,010 votes/20.08 percent); and the highest number of votes for one vacant short-term
office was Erin Resner (17,974 votes/47.56 percent). Gregory Robinett received the highest
number of votes (28,449 votes/ 100 percent) for the office of City Treasurer.
A MOTION WAS MADE by Council Member Mezzano, second by Council Member
Munns, to adopt Resolution No. 2024-104, a resolution of the City Council of the City of
Redding, certifying the canvass of ballots as prepared by the Shasta County Clerk -
Registrar of Voters; and declaring the results of the November 5, 2024, Consolidated
General Municipal Election as follows: (a) Council Members -Elect Dr. Paul Dhanuka and
Mike Littau received the highest number of votes for the two vacant City Council Member
positions; (b) Council Member -Elect Erin Resner received the highest number of votes for
the one vacant short-term City Council Member position; and (c) City Treasurer -Elect
Gregory S. Robinett, as the only candidate, received the highest number of votes for the
City Treasurer position.
The Vote:
AYES:
Council Members
— Johnson, Mezzano, Munns, Winter, and Audette
NOES:
Council Members
— None
ABSTAIN:
Council Members
— None
ABSENT:
Council Members
— None
Resolution No. 2024-104 is on file in the Office of the City Clerk.
2B. City Clerk Tipton administered the Oath of Office to Gregory S. Robinette for a four-year
term expiring December 2028.
2C. City Clerk Tipton administered the Oath of Office to City Council Members -Elect Dr. Paul
Dhanuka and Mike Littau, who received the most votes at the time of certification by the
County of Shasta Registrar of Voters on December 3, 2024, for a four-year term expiring
December 2028.
12/3/2024
456
2D. City Clerk Tipton administered the Oath of Office to City Council Member -Elect Erin
Resner for a two-year term, who received the most votes at the time of certification by the
County of Shasta Registrar of Voters on December 3, 2024, expiring December 2026.
2E. Selection of the City of Redding Mayor, Vice Mayor, and Mayor Pro Tempore.
Mayor Audette summarized the Report to City Council (staff report), incorporated herein
by reference, and made a motion as noted below.
Council .Member Dhanuka noted that he preferred to have Council Member Resner's seat
be in the rotation for Mayor, and nominated Council Member Littau to be Vice Mayor
instead of himself.
A discussion amongst the Council ensued.
A MOTION WAS MADE by Council Member Audette, seconded by Council Member
Munns, to appoint Jack Munns to serve as the Mayor, Dr. Paul Dhanuka to serve as Vice
Mayor, and Mike Littau to serve as Mayor Pro Tempore for a one-year term expiring
December 2025.
This motion failed.
A SECOND MOTION WAS MADE by Council Member Dhanuka, seconded by Council
Member Resner, to appoint Jack Munns to serve as the Mayor, Mike Littau to serve as Vice
Mayor and Erin Resner to serve as Mayor Pro Tempore for a one -year -term expiring
December 2025. The Vote: Unanimous Ayes.
2F. Resolution honoring Julie Winter for her service on the Redding City Council.
Mayor Munns highlighted the Report to City Council (staff report), incorporated herein by
reference.
A discussion amongst the Council ensued.
A MOTION WAS MADE by Council Member Audette, seconded by Council Member
Resner, to adopt Resolution No. 2024-105, a resolution of the City Council of the City of
Redding, honoring Julie Winter for service on the Redding City Council from December
6, 2016, to December 3, 2024.
The Vote:
AYES:
Council Members
— Audette, Dhanuka, Littau, Resner, and Munns
NOES:
Council Members
— None
ABSTAIN:
Council Members
— None
ABSENT:
Council Members
— None
Resolution No. 2024-105 is on file in the Office of the City Clerk.
2G. Presentations to Julie Winter in appreciation of her service as a member of the City Council
for the City of Redding.
Mayor Munns and City Manager Tippin presented a City of Redding clock to Ms. Winter
in honor of her time on the Redding City Council.
Mayor Munns presented Ms. Winter with a Certificate of Recognition from Senator Brian
Dahle of the State of California Senate for her years of dedicated service to the community.
In honor of her dedication to public safety, Ms. Winter was presented with decorative
challenge coins from the Redding Police and Fire Departments.
Ms. Winter wished the City Council her best for moving forward and thanked her family
for their support.
Ms. Winter thanked the community, the City Council Members, and staff of the City of
Redding.
12/3/2024
457
2I4. Resolution honoring Mark Mezzano for his service on the Redding City Council.
Mayor Munns highlighted the Report to City Council (staff report), incorporated herein by
reference.
A discussion amongst the Council ensued.
A MOTION WAS MADE by Council Member Audette, seconded by Council Member
Resner, to adopt Resolution No. 2024-106, a resolution of the City Council of the City of
Redding, honoring Mark Mezzano for service on the Redding City Council from December
1, 2020, to December 3, 2024.
The Vote:
AYES: Council Members — Audette, Dhanuka, Littau, Resner, and Munns
NOES: Council Members — None
ABSTAIN: Council Members — None
ABSENT: Council Members — None
Resolution No. 2024-106 is on file in the Office of the City Clerk.
21. Presentations to Mark Mezzano in appreciation of his service as a member of the City
Council for the City of Redding.
Mayor Munns presented a City of Redding clock to Mr. Mezzano in honor of his time on
the Redding City Council.
Mayor Munns presented Mr. Mezzano with a Certificate of Recognition from Senator
Brian Dahle of the State of California Senate for his years of dedicated service to the
community.
In honor of his dedication to public safety, Mr. Mezzano was presented with decorative
challenge coins from the Redding Police and Fire Departments.
Mr. Mezzano thanked his wife, family, and friends for their support, and also thanked City
staff and the community for their dedication.
2J. Mayor Munns presented an Appreciation Plaque to Joshua Johnson in honor of his service
as a City Council Member -Appointee for the City of Redding from July 2024 to December
2024.
Mr. Johnson shared his appreciation for the opportunity to serve and noted he will continue
to work for the Community.
2K. Mayor Munns presented a City of Redding Mayor's Appreciation Gavel to Mayor Emeritus
Tenessa Audette in honor and appreciation of her service as the City of Redding's Mayor
from December 2023 to December 2024.
ADJOURNMENT
There being no further business at the hour of 7:41 p.m., Mayor Munns declared the meeting
adjourned.
1-\»ZeIlyh1�
Jack Munns, Mayor
ATTEST:
Sharlene Tipton, City Clerk
12/3/2024