Loading...
HomeMy WebLinkAbout _ 4(a)--Approve City Council Minutes � � �' � � � � � � ' � �' � � ' � ` CITY OF REDDING REPORT TO THE CITY COUNCIL MEETING DATE: April l,2025 FROM: Sharlene Tipton, City Clerk ITElVI NO. 4(a) ***APPROVED BY*** stipton@cityofredding.org ���� �x � ��" ��������. `��; �' ��.�a*�� � ��� �" ��������"; ta , �`'C�� 31I7i2U?+ stipton@cityofredding.org SUBJECT: 4(a)--Approve City Council Minutes. Recommendation Approve City Council Minutes: Special Meeting — Closed Session of March 4, 2025; Regular Meeting of March 4, 2025; Special Meeting — Budget Workshop No. 2 of March 13, 2025; Special Meeting — Redding Rancheria Tribal Health Village Ground Breaking Ceremony of March 17, 2025; and Special Meeting—Closed Session of 1Vlarch 18, 2025. Attachments ^Unofficial Minutes - Special Meeting-Closed Session of March 4, 2025 ^Unof�cial Minutes�Regular Meeting of March 4, 2025 ^Unofficial Minutes- Special Meeting -Budget Workshop No. 2 of March 13, 2025 ^Unofficial Minutes - Special Meeting - Redding Rancheria Tribal Health Village Ground Breaking Ceremony on March 1�, 2025 ^Unofficial Minutes- Special Meeting- Closed Session of March 18, 2025 17 UnofficiaZ Minutes Redding City Council, Special Meeting Civic Center Council Chambers 777 Cypress Avenue Redding, CA 96001. March 4, 2025, 4:45 P.M. The meeting was called to order by Mayor Jack Munns with the following Council Members present: Tenessa Audette, Dr. Pau1 Dhanuka, Mike Littau, and Erin Resner. A1so present: City Attorney Christian M. Curtis, City Manager Barry Tippin, Assistant City M�anager Steve Bade, City Clerk Sharlene Tipton, and Executive Assistant Erin Barnhart. PLTBLIC COMIVIENT Mayor Munns determined that no one present wished to address the items agendized for Closed Session. CLOSED SESSION At the hour of 4:46 p.m., Mayor Munns opened the Special Meeting and announced that the Council would adjourn to Closed Session. At the hour of 5:58 p.m., Mayar Munns reconvened the Special Meeting to Open Session and reported that in reference to: 3A. Closed Session pursuant to California Government Code Section 54956.8: CONFERENCE WITH REAL PROPERTY NEGOTIATOR Property Location: Redding Motorsports Park / Redding Drag Strip, located on Old Oregon Trail, a licensed portion of Assessor's Parcel N�os. 054-2'70- 004 and 056-130-031 Agency Negotiator: City 1Vlanager Tippin Negotiating Parties: City of Redding and Redding Drag Strip, Inc.; Redding Motorsports Park; Stillwater MX; Shasta Kart Klub; and Shasta Supermoto Under Negotiation: Price and Terms 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 54957.6: CONFERENCE WITH LABOR NEGOTIATOR Designated Agency Representative: Personnel Director Kibler Employee Organizations: (1) Redding Independent Employees' Organization - Clerical, Technical and Professional Unit; and (2) Redding Independent Employees' Organization - Supervisory& Confidential Unit 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: Stillwater Business Park, Lot 12; Assessor's Parcel No. 054-260-004 Agency Negotiator: City Manager Tippin Negotiating Parties: City of Redding and Technisoil Industrial, Inc. Under Negotiation: Price and Terms Pursuant to Government Code Section 54957.1(a), the City Council took no reportable action on this item. 03/04/2025 18 3D. 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. 3E. Closed Session pursuant to California Government Code Section 549569(d)(1): CO�NFERENCE WITH LEGAL COUNSEL -EXISTING LITIGATION Miller v. County of Shasta, et al.; U.S. District Court, Eastern District of California Case No. 24-cv-02131-TLN-DMC 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 6:02 p.m., Mayor Munns declared the meeting adjourned. APPROVED: Jack Munns, Mayor ATTEST: Sharlene Tipton, City Clerk 03/04/2025 [Inofficial Minutes Redding City Council, Regular Meeting Civic Center Council Chambers 777 Cypress Avenue Redding, CA 96001 March 4, 2025, 6:00 PM The meeting was called to order at 6:03 p.m. by Mayor Jack Munns with the following Council Members present: Tenessa Audette, Dr. Paul Dhanuka, Mike Littau, and Erin Resner. A1so present: City Attorney Christian M. Curtis, City Manager Barry Tippin, Assistant City Manager Steve Bade, City Clerk Sharlene Tipton, and Executive Assistant Erin Barnhart. The Pledge of Allegiance was 1ed by Mayor Munns. The Invocation was provided by Redding Police and Fire Chaplain Gordon DeWitt. PUBLIC COMMENT Irene Salter opined that the United Way's Building Bridges program offers several opportunities to bring the community together through programs such as Learning Lounges. She noted that programs can be accessed through United Way's website at https://www.norcalunitedway.org/building-bridges. Jaclyn Treadway expressed a need for more community engagement for the homeless and offered a presentation to the Council regarding the nonpro�t work happening within her organization as well as her contact information to the Council and public to access volunteer opportunities in the North state. 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 February 18, 2025. 4.1(a). Accept update regarding the proclamation declaring a local emergency due to flooding and, pursuant to Public Contract Code 20168 and 22050(c)(1), make a determination by a four- fifths vote that there is a need to continue the emergency. 4.2(a).Adopt Resolution N�o. 2025-013, a resolution of the City Council of the City of Redding, declaring Apri12025 as Fair Housing Month in the City of Redding. 4.3(a).Authorize the City Manager, or designee, to approve the acquisition of additional endpoint security licenses from Center for Internet Security, as needed, to ensure appropriate licensing and cyber protection for endpoint network connected devices. 4.5(a).Authorize the following relative to Bid Schedule No. 5564 —Insulators, Pins, Braces and Guy Assemblies for the City of Redding Electric Utility: (1) award Bid 5564 to OneSource Supply Solutions for an annual evaluated price of$223,928.50 which does not include sales tax; (2) authorize the Purchasing Officer to extend the bid award annually with OneSource Supply Solutions through February 29, 2028, if mutually agreeable, with all terms and conditions remaining the same; and(3)authorize the City Manager, or designee,to approve an additional $45,000 to the bid as a contingency per fiscal year. 4.5(b).Authorize and approve the following. (1) approve Assignment and Assumption Agreement to Master Services Agreement with Faneuil, LLC (formerly known as Faneuil, Inc.) and Everise, Inc. relative to Master Services Agreement (C-8429); and(2) authorize the Mayor to execute the Agreement. 4.11(a).Authorize and approve the following actions relative to Consulting and Professional Services Contract (C-10383) for the Redding Organics Diversion to Energy Operations Project: (1) approve the First Amendment to the Consulting and Professional Services Contract (C-10383) with Water Works Engineers, LLC in the amount of$194,432 for a total not to exceed fee of$1,393,712; (2) authorize the Mayor, or designee, to exeeute the Amendment; and (3) authorize the City Manager, or designee, to approve additional contract amendments in an amount not to exceed $100,000 in total. 3/4/2025 4.11(b).Authorize and approve the following actions relative to Consulting and Professional Services Contract (C-7377) for the Eastside Road Bridge at Canyon Hollow Creek Replacement Project: (1)approve the Third Amendment to the Consulting and Professional Services Contract (C-7377) with Dokken Engineering in the amount of$21,980.41 for a total not to exceed fee of$456,171.77; (2) authorize the Mayor, or designee, to execute the Amendment; and (3) authorize the City Manager, or designee, to approve additional contract amendments in an amount not to exceed $40,000 in total. 4.11(c).Authorize and approve the following actions relative to Consulting and Professional Services Contract (C-7378) for the Westside Road Bridge at Canyon Hollow Creek Replacement Project: (1) approve the Fourth Amendment to the Consulting and Professional Services Contract (C-7378) with Dokken Engineering in the amount of $22,011.95 for a total not to exceed fee of $418,493.67; (2) authorize the Mayor, or designee, to execute the Amendment; and(3) authorize the City Manager, or designee, to approve additional contract amendments in an amount not to exceed $40,000 in total. 4.11(d).Authorize and approve the following actions relative to Consulting and Professional Services Contract (C-7518) for the Westside Sewer Interceptor Phase 3 Project: (1) approve the Fifth Amendment to the Consulting and Professional Services Contract (C- 7518) with Water Works Engineers, LLC in the amount of $148,709 for a total not to exceed fee of$953,265; (2) authorize the Mayor, or designee, to execute the Amendment; and(3)authorize the City Manager, or designee, to approve additional contract amendments in an amount not to exceed$�5,000 in total. 4.11(e).Authorize and approve the following actions relative to the Summary Vacation of the Mistletoe Lane Cul-de-Sac and Public Service Easement (A-2024-01530): (1) adopt Resolution No. 2025-014, a resolution of the City Council of the City of Redding, summarily vacating the Mistletoe Lane Cul-de-Sac and a Public Service Easement within the areas shown on Parcel Map No. LS 10-91 filed in Book 28 of Parcel Maps at Page 80, Shasta County Records described in Exhibit A and depicted in Exhibit B; (2)find the action consistent with the General Plan; and (3) find the action categorically exempt from environmental review under the California Environmental Quality Act Guidelines, pursuant to Section 15035 - Minor Alterations in Land Use Limitations. 4.11(�.Accept update regarding the emergency work for the South Street Water Main at Railroad Emergency Replacement Project; and, pursuant to 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. A MOTION WAS MADE by Council Member Littau, seconded by Council Member Resner, that the foregoing items on the Consent Calendar be accepted, acknowledged, adopted, approved, and or authorized as recommended. 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. 2025-013 and 2025-014 are on fi1e in the Office of the City Clerk. REGULAR CALENDAR: REPORTS & COMMUNICATIONS OF DEPARTMENTS BOARDS COMMISSIONS AND COMMITTEES 9.1(b). Letter to the Shasta County Board of Supervisors requesting reconsideration of terms for the United Airlines Denver/Redding flight. City Manager Tippin highlighted the Report to City Council (staff report), incorporated herein by reference. A discussion amongst the Council ensued. Shasta County Board of Supervisor Chris Kelstrom affirmed the County's interest in forming a Joint Powers Authority regarding the Redding Airport. 03/04/2025 A MOTION WAS MADE by Council Member Resner, seconded by Council Member Munns, to: (1) authorize the Mayor to sign a letter requesting the Shasta County Board of Supervisors to reconsider their terms attached to the additional $100,000 offered for the Minimum Revenue Guarantee for the new United Airlines Flight between Denver and Redding; (2) direct City staff to schedule a meeting with Shasta County to discuss an Airport Joint Powers Agreement; and (3) appoint Mayor Pro Tempore Erin Resner, and Council Member Dr. Paul Dhanuka, to participate in the meeting. The Vote: Unanimous Ayes. 9.2(b). Resolution increasing business tax on cannabis businesses in the City of Redding. City Manager Tippin summarized the Report to City Council(staff report), and provided a PowerPoint presentation,both incorporated herein by reference. The following spoke in opposition to the increased business tax on cannabis: Melanie Smith, Tucker Heston, Joe Baker, Chelsey Pierce, Laythen Martines, Simone Saraf, William Williams, Addison Sasso, Bob Meissner, Wynona Taggart, Talon Overstreet, Robert Minlar, Jeremy Hughes, and Kiley Batch. In response to Council Member Littau, City Manager Tippin confirmed that a letter was received by the City of Redding from a citizen's group with the intention of a citizen-led tax initiative to increase the sales tax by one percent. A diseussion amongst the Council ensued. After a series of motions were made and then failed due to the lack of a second, the following motion was approved. A MOTION WAS MADE by Council 1Vlember Resner, seconded by Council 1Vlember Munns, to: (1) adopt Resolution No. 2025-015, a resolution of the City Council of the City of Redding,to increase the existing business tax rates on cannabis businesses beginning on July l, 2025, as follows: (a) cultivation Rate from $3 per square foot to $5 per square foot of cannabis cultivation area; (b) manufacturing, Processing, Laboratory Testing, Storage, and Distribution Rate from three percent to four percent of gross receipts; and(c)retailer's Initial Rate from five percent to six percent of gross receipts. Mayor Munns called for a roll call vote by the City C1erk. The Vote by Roll Ca11: AYES: Council Members—Audette, Resner, and Munns NOES: Council Members—Dhanuka, Littau ABSTAIN: Council Members—None ABSENT: Council Members—None Resolution No. 2025-015 is on file in the Office of the City Clerk. The City Council Necessed f�om 8:01 p.m. to 8:05 p.in. Council MembeN Dhanuka returned to Chambers after the�eeess at 8:08 p.rn. 9.6(a). Long-term options for Redding Sports Park operations. Community Services Director Travis Menne highlighted the Report to City Council (staff report), including a PowerPoint presentation, both incorporated herein by reference. Mr. Menne noted that no actionable ideas or offers from outside groups were received by the City of Redding (City) for long-term operations of the Redding Sports Park(Park). He stated that there is adequate funding available for operations and maintenance of the facility by the City through July 2027. The following spoke in favor of the City's long-term operation of the Park: Talon Overstreet, Melody Mugridge, Mrs. Strait, Sophia Yount, Justin Barrett, Christian Santos, Jessica Santos, Tawney Cowe11, and Tracey Richardson. California Soccer Park Executive Director Kenny Breedlove expressed his intent to work with the City to negotiate terms and conditions for operation of the restaurant and to obtain a liquor license for concession and beverage sales in the Park. 03J4/2025 A discussion amongst the Council ensued. A MOTION WAS MADE by Council Member Munns, seconded by Council Member Littau, to: (1) accept the report regarding a City of Redding-staffed model for operations and maintenance of the Redding Sports Park(Park); (2) direct staff to continue operations of the Park until the end of Fiscal Year 2026-27; (3) adopt Resolution No. 2025-016, a resolution of the City Council of the City of Redding, approving and adopting the 68th Amendment to City Budget Resolution No. 2023-060 appropriating $118,170 for Fiscal Year 2024-25 for the addition of $15,000 in Operating, Materials and Supplies and the following new positions to manage daily operations at the Park: one new Recreation Supervisor; eight Recreation Crew Supervisors; ten Recreation L,eaders; one Recreation Coordinator; and one Gardener position; and(4) authorize staff to begin negotiations with the Redding Soccer Park regarding food and beverage operations. 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. 2025-016 is on file in the Office of the City Clerk. SUGGESTIONS FROM COUNCIL MEMBERS RELATIVE TO POTENTIAL TOPICS FOR FUTURE CITY COUNCIL MEETINGS At Council Member Dr. Dhanuka's suggestion, a consensus of the Council directed staff to return with a presentation regarding City of Redding Crime Statistics that includes repeat offenders. ADJOURNMENT There being no further business at the hour of 9:20 p.m., Mayor Munns declared the meeting adjourned. APPROVED: Jack Munns, Mayor ATTEST: Sharlene Tipton, City Clerk 03/04/2025 25 Unofficial Minutes Redding City Council, Special Meeting Budget Workshop No. 2 Civic Center Council Chambers 777 Cypress Avenue Redding, CA 96001 March 13, 2025, 2:00 p.m. The Special Meeting was called to order at 2:03 p.m.by Mayor Jack iVlunns with the following Council Members present: Tenessa Audette, Dr. Paul Dhanuka, Mike Littau, and Erin Resner. A1so present were: City Attorney Christian M. Curtis, City Manager Barry Tippin, Assistant City Manager Steve Bade, Director of Finance/City Treasurer Gregory Robinett, City C1erk Sharlene Tipton, and Executive Assistant Erin Barnhart. Citv of Reddin�Bud�et Workshop No. 2. 3.1. Presentation regarding the current City of Redding budget and development of the budget for fiscal years 2025-2027. City Manager Tippin and City Treasurer/Director of Finance Robinett each highlighted the Report to the Redding City Council (staff report) and provided a PowerPoint presentation,both incorporated herein by reference. Mr. Tippin explained that the workshops are structured to allow the Council to have an open dialog regarding the goals they wish to achieve. He noted that the purpose of this warkshop is to review the previous direction received from the City Council at the initial Budget Workshop, and to provide further direction regarding additional cost saving measures. Mr. Tippin and Mr. Robinett highlighted several potential budget development modifications for Council's review. Joshua Johnson asked Council to: (1) consider modest increases when determining the City's fee schedule structure for Development Services as it could impact potential projects and revenue from developers; and (2) implement or utilize automated receipt of the Transient Occupancy Tax from third party short-term rentals such as VRBO and Airbnb, and opined that it could potentially bring in 25-50 percent of what is spent on marketing dollars. Redding Chamber of Commerce President Todd Jones advised the Council that the Redding Tourism and Marketing subsidized by the City of Redding would have to significantly modify the marketing efforts with the $350,000 reduced tourism budget, however, they are willing to do whatever is needed for the good of the City. A robust discussion amongst the Council occurred regarding the proposed reduction of $480,000 to the Police Department with Council Member Audette adamantly opposed. A discussion amongst the Council ensued. A consensus of the Council directed staff to move forward with the revenue assumptions and modifications presented by staff as outlined in the PowerPoint presentation,with some increases to fees,but not so much as to make it a financial hardship for residents. Mr. Tippin and Mr. Robinett noted that there will be a follow up meeting for biennial budget refinement to be held on April 17, 2025. 03/13/2025 178 ADJOURNMENT There being no further business, Mayor Munns declared the meeting adjourned at the hour of 4:01 p.m. APPROVED: Jack Munns, Mayor ATTEST: Sharlene Tipton, City Clerk 03/13/2025 429 Unofficial Minutes Redding City Council, Special Meeting Redding Rancheria Tribal Health Village Crround Breaking Ceremony C]ear Creek Road, Redding, CA 96001. March 17, 2025, 10:00 AM The meeting was called to order at 10:09 a.m. by Vice Mayor Mike Littau with the following Council Members present: Dr. Paul Dhanuka and Erin Resner. City Clerk Sharlene Tipton was also present. 2. Public gathering to show support for tihe Redding Rancheria Tribal Health Village Groundbreaking Ceremony hosted by the Redding Rancheria. The City Council did not take any legislative action as this was an informational meeting only. ADJOURNMENT There being no further business at the hour of 10:30 a.m.,Vice Mayor Littau declared the meeting adjourned. APPROVED: Mike Littau, Vice Nlayor ATTEST: Sharlene Tipton, City Clerk 03/17/2025 27 UnofficiaZ Minutes Redding City Council, Special Meeting Civic Center Council Chambers 777 Cypress Avenue Redding, CA 96001. March 18, 2025, 5:30 P.M. The meeting was called to order by Mayor Jack Munns with the following Council Members present: Tenessa Audette, Dr. Pau1 Dhanuka, Mike Littau, and Erin Resner. A1so present: Assistant City Attorney Gretchen Stuhr, City Manager Barry Tippin, Assistant City M�anager Steve Bade, City Clerk Sharlene Tipton, and Executive Assistant Erin Barnhart. PLTBLIC COMIVIENT Mayor Munns determined that no one present wished to address the items agendized for Closed Session. CLOSED SESSION At the hour of 5:30 p.m., Mayor Munns opened the Special Meeting and announced that the Council would adjourn to Closed Session. At the hour of 6:04 p.m., Mayar Munns reconvened the Special Meeting to Open Session and reported that in reference to: 3A. Closed Session pursuant to California Government Code Section 54957.6: CONFERENCE WITH LABOR NEGOTIATOR Designated Agency Representative: Personnel Director Kibler Employee Organizations: (1) Redding Independent Employees' Organization - Clerical, Technical and Professional Unit; and (2) Redding Independent Employees' Organization - Supervisory&Confidential Unit 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. OSO-O50-010 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 6:05 p.m,, Mayor Munns declared the meeting adjourned. APPROVED: Jack Munns, Mayor ATTEST: Sharlene Tipton, City C1erk 03/18/2025