Loading...
HomeMy WebLinkAboutMinutes - City Council - 12-03-2024 - Regular452 Redding City Council, Regular Meeting Civic Center Council Chambers 777 Cypress Avenue Redding, CA 96001 December 3, 2024, 6:00 PM Administrative correction on page 45 7 of the minutesftom December 3, 2024, under item 211 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 Housing 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 $165,000; 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 61" 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 ordcr(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 ainount 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 SM11 4.11 (c).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 $4,091,013 to upgrade and replace various sorting equipment in the City of Reddings 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 WIN 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. 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 Riverftont Specific Plan, was removedftom the agenda at the request ofstaff to be considered at afuture City Council Meeting. 12/3/2024 455 9.11(f).Ordinance amending Redding Municipal Code Chapter 11.12, 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. 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 11.12 (Speed Limits) by amending Section 11.12.010 (Established on Certain Streets) for first reading by title only and waive the fall 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 ClerklRegistration 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 thefiollowing 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. 12/3/2024 456 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. 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. 12/3/2024 457 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. 2H. 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. "City Clerk Note --Resolution No. 2024-106 was adopted by City Council on December 3, 2024. Hmi,ever, an administrative correction was made after the minutes were approved on December 17, 2024, to amend the resolution and staff report to include the role of Vice Mayor in addition to the other rolespreviously listed An updated Resolution was provided to Council Member Mezzano 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. 12/3/2024 W. 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. ATTEST: V ,,Sharlene Tipton, City Clerk 12/3/2024