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