Loading...
HomeMy WebLinkAbout _ 4(a)--Approve City Council MinutesC IT Y OF REMDINO�" AN CITY OF REDDING REPORT TO THE CITY COUNCIL MEETING DATE: February 18, 2025 FROM: Sharlene Tipton, City Clerk ITEM NO. 4(a) ***APPROVED BY*** stipton@cityofredding.org ShAr e i l tit stipton@cityofredding.org SUBJECT: 4(a) --Approve City Council Minutes. Recommendation Approve City Council Minutes: Special Meeting — Closed Session of February 4, 2025; and Regular Meeting of February 4, 2025. Attachments Unofficial Minutes - Special Meeting - Closed Session of February 4, 2025 ^Unofficial Minutes - Regular Meeting of February 4, 2025 Unofficial Minutes Redding City Council, Special Meeting Civic Center Council Chambers 777 Cypress Avenue Redding, CA 96001. February 4, 2025, 5:15 P.M. The meeting was called to order by Mayor Jack Munns with the following Council Members present: Tenessa Audette, Mike Littau and Erin Resner. Council Member Dr. Paul Dhanuka arrived at 5:23 p.m. 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. PUBLIC COMMENT Mayor Munns 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 Munns opened the Special Meeting and announced that the Council would adjourn to Closed Session. Council Member Dr. Dhanuka arrived at 5:23 p.m. At the hour of 6:03 p.m., Mayor Munns reconvened the Special Meeting to Open Session and reported that in reference to: 3A. Closed Session pursuant to California Government Code Section 54956.9(d)(1): CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Wynhoff v. City of Redding; Shasta County Superior Court Case No. 24CV-0204924 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 54956.8: CONFERENCE WITH REAL PROPERTY NEGOTIATOR Property Location: 7251 Eastside Road; Assessor's Parcel No. 050-050-010 Agency Negotiator: City Manager Tippin Negotiating Parties: City of Redding and County of Shasta 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 6:04 p.m., Mayor Munns declared the meeting adjourned. Jack Munns, Mayor ATTEST: Sharlene Tipton, City Clerk 2/4/2025 Unofficial Minutes Redding City Council, Regular Meeting Civic Center Council. Chambers 777 Cypress Avenue Redding, CA 96001 February 4, 2025, 6:00 PM The meeting was called to order at 6:05 p.m. by Mayor Jack Munns with the following Council Members present: Tenessa Audette, Dr. Paul Dhanuka, Mike Littau, and Erin Resner. 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 Munns. The Invocation was provided by Redding Police and Fire Chaplain Dan Conklin. PUBLIC COMMENT Mayor Munns determined that no one present wished to address any non-agendized matters. 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 January 21, 2025; Special Meeting of January 22, 2025, Open House regarding The Peaks Subdivision; and Special Meeting of January 23, 2025, Budget Workshop No. 1. 4.1(a). Authorize the City Manager to sign a City of Redding utility "will serve" letter to the Redding Rancheria for utility services to its planned Health Village adjacent to the current Redding Rancheria Tribal offices along Clear Creek. Vice Mayor Littau, and Council Member Dr. Dhanuka recused themselves from voting on this item due to their involvement with the project. The Vote: AYES: Council Members — Audette, Resner, Munns NOES: Council Members — None ABSTAIN: Council Members — Dr. Dhanuka and Littau ABSENT: Council Members — None 4.4(a). Adopt Resolution No. 2025-002, a resolution of the City Council of the City of Redding, approving Street Renaming Application (STRT-2024-00121) for the renaming of Squaw Creek Court to Mem Court. 4.8(a). Authorize and approve the following for the City of Redding Fire Department: (1) authorize donation of One 2000 Boise Mobile Equipment Type III Wildland Engine to the Happy Valley Fire Protection District; (2) find that the donation serves a public purpose; and (3) authorize One 1994 Freightliner Type III Wildland Engine to be sold at auction through JJ Kane Auctions. 4.9(a). Authorize the City Manager to execute a three-year lease agreement with Sheila D. Hurst for space located at 1784 California Street within Foundry Square in downtown Redding for use by the Redding Police Department as a substation at a cost of one dollar per year. 4.11(a).Approve and authorize the following actions: (1) adopt Resolution No. 2025-003, a resolution of the City Council of the City of Redding, terminating the Emergency Repair and Replacement of Substandard Sewer Pipe and Failing Asphalt Concrete Pavement on Placer Street Project; and (2) find, in accordance with Public Contract Code Section 22050(c)(1), by a four-fifths vote of the City Council, that the emergency conditions necessitating waiver of competitive bidding in order to procure immediate repair of the storm drain system has concluded. 02/04/2025 4.11(b).Accept the improvements in Riverstone Subdivision, (S-2023-00582), as satisfactorily complete; and adopt Resolution No. 2025-004, a resolution of the City Council of the City of Redding, accepting the Riverstone Subdivision, (S-2023-00582) streets for maintenance and operation. 4.11(c).Accept the improvements in Shastina Ranch Subdivision, Unit 7 (S-7-03/PD-5-04), as satisfactorily complete; and adopt Resolution No. 2025-005, a resolution of the City Council of the City of Redding, accepting the Shastina Ranch Subdivision, Unit 7 (S-7- 03/PD-5-04) streets for maintenance and operation. 4.1 l(d).Award Bid Schedule No. 5561 for bulk fuel delivery to Ed Staub & Sons for the period of March 1, 2025, through February 28, 2028; and authorize the Purchasing Officer to extend the contract annually for two additional one-year periods through February 28, 2030. 4.11(e).Authorize and approve the following: (1) approve the purchase of a 348 square -foot portion of a parcel at 6823 Eastside Road (Assessor's Parcel Number 050-440-028), in the amount of $1,200 to facilitate the expansion of security fencing and installation of crash rated bollards; (2) authorize the Mayor to execute all legal documents necessary to complete the acquisition; and (3) find this action to be categorically exempt from environmental review under the California Environmental Quality Act Guidelines, pursuant to Section 15305 — Minor Alterations to Land Use Limitations. 4.11(f).Authorize and approve the following: (1) approve the purchase of a 300 square -foot Public Services Easement at 5065 Caterpillar Road, (Assessor's Parcel Number 073-540-023), in the amount of $1,200 for proposed electric transformers; (2) authorize the Mayor to execute all legal documents necessary to complete the acquisition; and (3) find this action to be categorically exempt from environmental review under the California Environmental Quality Act Guidelines, pursuant to Section 15305 — Minor Alterations to Land Use Limitations. A MOTION WAS MADE by Council Member Resner, seconded by Council Member Audette, that the foregoing items on the Consent Calendar be accepted, acknowledged, adopted, approved, and or authorized as recommended with the exception of those item(s) voted on separately above. The Vote: AYES: Council Members — Audette, Dhanuka, Littau, Resner, and Munns NOES: Council Members — None ABSTAIN: Council Members — None ABSENT: Council Members — None Resolution Nos. 2025-002 through 2025-005 are on file in the Office of the City Clerk. REGULAR CALENDAR: REPORTS & COMMUNICATIONS OF DEPARTMENTS BOARDS. COMMISSIONS AND COMMITTEES 9.6(a). Long-term options for Redding Sports Park operations. Community Services Director Travis Menne summarized the Report to City Council (staff report), and provided a PowerPoint presentation, both incorporated herein by reference. Mr. Menne advised that the fields at the Redding Sports Park are currently playable, however, the facility will require between five to ten million dollars to complete necessary infrastructure upgrades. He noted that if funding is not available through grants, or other alternative sources, the park will face closure. City Manager Tippin relayed that the current recommendation allows for the park to remain open with limited operation by City staff while continuing to seek a long-term solution. However, if there is no plan to replace the artificial turf in the next one to two years, the facility faces loss of its fields due to unsafe conditions. The following spoke in favor of a long-term option for the Redding Sports Park: Tawny Cowell, Jessica Santos, and Christian Santos. A discussion amongst the Council ensued, and several motions were made. Ultimately, the following Motion was the final voted upon. 02/04/2025 A MOTION WAS MADE by Council Member Dhanuka, seconded by Mayor Munns, to direct staff to: (1) develop a City of Redding -staffed model for operations and maintenance of the Redding Sports Park to be presented for consideration by the City Council at its March 4, 2025, Council meeting; and (2) issue a press release calling for ideas and proposals from the community, sports organizations, and other interested parties on how to move forward. The Vote: Unanimous Ayes 9.11(g).Declare an emergency for the South Street Water Main at Railroad Emergency Replacement Project. Public Works Director Michael Webb highlighted the Report to City Council (staff report), and provided a PowerPoint presentation, both incorporated herein by reference. A discussion amongst the Council ensued. A MOTION WAS MADE by Council Member Erin Resner, seconded by Council Member Tenessa Audette, to authorize the following actions relative to the South Street Water Main at Railroad Emergency Replacement Project (Project): (1) adopt Resolution No. 2025-006, by not less than four-fifths affirmative vote, authorizing the City Manager to negotiate and award an emergency public works contract for the project in an amount not to exceed $630,000; (2) authorize the City Manager, or designee, to approve construction contingency amounts up to a total of $180,000; (3) approve $95,000 to cover costs for project development costs; (4) approve $135,000 to cover costs for construction management and inspection fees; and (5) find that the Project is exempt from review under the California Environmental Quality Act Guidelines, pursuant to Section 15269(b) — Emergency Projects. 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. 2025-006 is on file in the Office of the City Clerk. COUNCIL TRAVEL REPORT(S) City Council Member attendance at conference/meetings reimbursed at City expense. {Requirement of Assembly Bill 12341 Mayor Jack Munns, Vice Mayor Mike Littau, and Council Member Dr. Paul Dhanuka attended the League of California Cities Mayor and Council Member Academy in Garden Grove, California, January 29-31, 2025. SUGGESTIONS FROM COUNCIL MEMBERS RELATIVE TO POTENTIAL TOPICS FOR FUTURE CITY COUNCIL MEETINGS At Vice Mayor Mike Littau's suggestion, a consensus of the Council directed staff to return to Council with a presentation regarding the City of Redding's Oregon Gulch Open Space at a future Council Meeting. ADJOURNMENT There being no further business at the hour of 8:06 p.m., Mayor Munns declared the meeting adjourned. APPROVED: Jack Munns, Mayor ATTEST: Sharlene Tipton, City Clerk 02/04/2025