HomeMy WebLinkAbout _ 4(a)--Approve City Council MinutesI T Y O F
' F 0 R N i AV
j CITY OF REDDING
REPORT TO THE CITY COUNCIL
MEETING DATE: August 4, 2025
FROM: Sharlene Tipton, City Clerk
ITEM NO. 4(a)
***APPROVED
BY***
stipton(a, cityofredding.org
Shk » '' to., leik� 7/24/2425
stiptongcityofredding.org
SUBJECT: 4(a) --Approve City Council Minutes.
Recommendation
Approve City Council Minutes: Special Meeting - Closed Session of July 15, 2025; and Regular
Meeting of July 15, 2025.
Attachments
^Unofficial Minutes - Special Meeting - Closed Session of July 15, 2025
^Unofficial Minutes - Regular Meeting of July 15, 2025
74
Unofficial Minutes Redding City Council, Special Meeting
Civic Center Council Chambers
777 Cypress Avenue
Redding, CA 96001
July 15, 2025, 4:30 P.M.
The meeting was called to order by Mayor Jack Munns with the following Council Members
present: Mike Littau, and Erin Resner. Council Member Tenessa Audette arrived at 4: 32 p.m., and
Council Member Dr. Paul Dhanuka arrived at 4:41 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.
Mayor Munns determined that no one present wished to address the items agendized for Closed
Session.
CLOSED SESSION
At the hour of 4:31 p.m., Mayor Munns opened the Special Meeting and announced that the
Council would adjourn to Closed Session.
At the hour of 5:59 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)(2) & (e)(3):
CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
Significant exposure to litigation
Claim No. 25-053-557 by Myles Kennedy, Kennedy Towing and Transport, for damage
sustained in a traffic accident involving a City vehicle on March 11, 2025.
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 Nos. 050-050-010 and
050-070-008
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.
3C. 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;
(2) Redding Independent Employees' Organization - Supervisory & Confidential Unit;
and
(3) Redding Peace Officers' Association — Miscellaneous Employees
Pursuant to Government Code Section 54957.1(a), the City Council took no reportable
action on this item.
07/15/2025
75
3D. Closed Session pursuant to California Government Code Section 54956.8:
CONFERENCE WITH REAL PROPERTY NEGOTIATOR
Locations: 300 Overhill Road, APN: 103-730-030;
400 Arbor Place, APN: 103-780-026; and
310 Overhill Road, APN: 103-730-029
City Negotiator: Public Works Director Webb
Parties: City of Redding and Tts 1 LLC;
Joe Wong; and
Stimpel Trust
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 54957(b):
PUBLIC EMPLOYEE PERFORMANCE EVALUATION
Title: City Attorney
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 6:01 p.m., Mayor Munns declared the meeting
adjourned.
APPROVED:
Jack Munns, Mayor
ATTEST:
Sharlene Tipton, City Clerk
07/15/2025
MIS
Unofficial Minutes Redding City Council, Regular Meeting
Civic Center Council Chambers
777 Cypress Avenue
Redding, CA 96001
July 15, 2025, 6:00 PM
The meeting was called to order at 6:02 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.
The Pledge of Allegiance was led by Vice Mayor Littau.
The Invocation was provided by Reverend Patrick Blewett, Simpson University.
PRESENTATIONS
2A. Mayor Munns and Finance Director Greg Robinett provided a Mayor's Proclamation and
Certificates of Recognition to the Foothill Little League Junior Girls All Star Softball
Team, incorporated herein by reference, honoring them for winning the 2025 Nor -Cal
State Championship, in Martinez, California, on June 30, 2025; and advancing to the West
Region Junior Softball Regional Championship Tournament in Tucson, Arizona, on July
18, 2025.
The City Council took no formal action on this informational item.
PUBLIC COMMENT
Jaclyn Treadway expressed the need for greater community engagement in addressing
homelessness and offered to present her nonprofit organization's "Developing Diamonds
Community" program to the Council. She also provided her contact information, enabling both the
Council and the public to access volunteer opportunities in the North State.
Mark Mezzano opined his support for the Tobacco Ordinance to be considered under item 9.1(b),
and provided a handout that included suggested edits, incorporated herein by reference.
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 — Budget Workshop No. 3 of May 20,
2025; Regular Meeting of May 20, 2025; Regular Meeting of June 3, 2025; Special
Meeting - Closed Session of June 17, 2025; and Regular Meeting of June 17, 2025.
4(b). Accept City of Redding Accounts Payable Register No. 12 for the period of June 1, 2025,
through June 30, 2025, in the amount of $29,080,075.19.
In response to Council Member Audette, Finance Director Greg Robinett noted that Payroll.
Registers will be provided to Council beginning next month.
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). Approve the Funding Agreement with the Superior California Economic Development
District (SCEDD) for Fiscal Year (FY) 2025-2026, for economic development planning
and business development services; and authorize payment to SCEDD in the amount of
$18,117 for FY 2025-26 activities.
In response to Council Member Audette, Assistant City .Manager Bade noted that SCEDD
will provide a presentation to the Council in September 2025.
07/15/2025
N
4.3(a). Authorize and approve the following actions relative to Bid Schedule No. 5556 Microsoft
365 Annual. Licenses: (1) consent and grant bid relief, pursuant to Insight Public Sector,
Inc.'s (Insight) July 8, 2025, withdrawal request; (2) terminate and void C-10813 License
Support Provider Agreement contract with Insight Inc.; (3) award bid to Dell Marketing
L.P. with an annual licensing cost of $403,824.72; (4) authorize the City Manager, or
designee, to modify the number and type of licenses based on City of Redding staff needs;
and (5) authorize the City Manager, or designee, to negotiate and execute the License
Support Provider Agreement Contract with Dell Marketing L.P.
4.5(a). Authorize and approve the following relative to Bid Schedule No. 5599 — 15kV and 25kV
cable for the Redding Electric Utility: (1) award Bid Schedule No. 5599 to The Okonite
Company for an annual evaluated price of $2,543,200.00; (2) authorize the Purchasing
Officer to extend the bid award annually with The Okonite Company through
June 30, 2029, if mutually agreeable, with allowed price adjustments, and all terms and
conditions remaining the same; and (3) authorize the City Manager, or designee, to approve
an additional $1,017,280.00 per contract year as a contingency to account for unforeseen
cost escalations.
4.6(a). Approve the First Amendment to the Consulting and Professional Services Contract with
the Redding Chamber of Commerce for Professional Tourism and Destination Marketing
Services (C-8915) thereby reducing the contract to $650,000 annually and extending the
contract term five -years to June 30, 2030; and authorize the City Manager, or designee, to
execute the contract.
Todd Jones, Redding Chamber of Commerce President, expressed appreciation for the
Council's continued support of the tourism contract.
4.6(b). Adopt Resolution No. 2025-050, a resolution of the City Council of the City of Redding,
declaring July 2025 as Parks and Recreation Month in the City of Redding.
4.6(c). Authorize and approve the following actions relative to the purchase of vehicles and
accessories by the City of Redding's Community Services Department: (1) approve and
ratify the City Manager's approval of the purchase of one Kenworth T480 (purchase order
PUR002704), using Sourcewell contract pricing, and an accessories body (purchase order
PUR002705) in the combined amount of $210,944.75; (2) authorize the purchase of one
Caterpillar 309 Excavator using Sourcewell contract pricing in the amount of $213,411.29;
(3) authorize the City Manager to increase the purchase price by up to ten percent of the
Kenworth T480 and/or Caterpillar 309 excavator, if necessary, to complete the purchase;
and (4) find that the project is categorically exempt from environmental review under the
California Environmental Quality Act, pursuant to Section 15301 — Existing Facilities and
Section 15304 — Minor Alterations to Land.
4.6(d). This item was moved to the Regular Calendar as item number 9.6(d) at the request of
Council Member Audette.
4.10(a).This item was moved to the Regular Calendar as item number 9.10(a) at the request of
Council Member Audette.
4.11(a).Authorize and approve the following relative to the South Street Water Main at Railroad
Emergency Replacement Project (Project): (1) accept update regarding the Project; and
(2) 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.
4.11(b).Authorize and approve the following: (1) award Bid Schedule No. 5603 for Redding
Electric Utility Eastside Road Valve Yard Fence Replacement Project to Ray Excavating
in the amount of $204,090; (2) adopt Resolution No. 2025-051, a resolution of the City
Council of the City of Redding, approving and adopting the 2nd Amendment to City Budget
Resolution No. 2025-049 appropriating an additional $137,700; (3) approve $70,000 to
cover the cost of administration and inspection fees; (4) approve $81,000 for project
development costs; (5) approve $30,610 to provide construction contingency funding; (6)
authorize the City Manager, or designee, to approve additional increases in either the
construction management or construction contingency amounts up to a total of $25,000;
and (7) find that the project is categorically exempt from review under the California
Environmental Quality Act Guidelines, pursuant to Section 15301(c) — Existing Facilities.
07/15/2025
4.11(c).Authorize the following actions relative to Bid Negotiation No. 5593 Cape Seal 2025:
(1) award to VSS International, Inc. in the amount of $2,272,120; (2) approve an additional
$280,000 to cover the cost of contract administration and inspection fees; (3) approve
$230,000 to provide construction contingency funding; (4) approve $54,000 for project
development costs; (5) authorize the City Manager to approve additional increases, in
either the construction management or construction contingency amounts, up to a total of
$50,000; and (6) find that the Project is categorically exempt from review under the
California Environmental Quality Act, pursuant to Section 15301(c) — Existing Facilities.
4.11(d).Authorize and approve a $100,000 increase to the Redding Power Plant Natural Gas
Pipeline Inspections Project, Bid Schedule No. 5563, to complete unforeseen conditions
identified during construction: (1) increase of $26,715 to the construction management
budget, bringing the construction management total to $45,715; and (2) increase of $73,285
to the construction contingency budget, bringing the construction contingency budget to
$101,285.
4.11(e). Adopt Resolution No. 2025-052, a resolution of the City Council of the City of Redding,
to form Sanitary Sewer Maintenance District (SSMD) 01-25, Salt Creek Unit 4
Subdivision, and approve the following: (1) the Engineer's Report as filed with the City
Clerk; (2) confirmation of the map of the assessment district contained in the Engineer's
Report; (3) mailing of notices and ballots; and (4) setting the Public Hearing and Election
for September 2, 2025, at 6:00 p.m., in the City Council Chambers located at 777 Cypress
Avenue, Redding, California, regarding the formation of Salt Creek Unit 4 Subdivision
into SSMD 01-25 pursuant to the Improvement Act of 1911, Chapter 26, Maintenance
Districts, Streets and Highways Code Section 5820, et seq. and Government Code
53753(b).
4.11(f). Authorize and approve the following actions relative to Consulting and Professional
Services Contract (C-9509) for the Victor and Cypress Avenues Active Transportation
Project: (1) approve the Second Amendment to the Consulting and Professional Services
Contract (C-9509) with GHD Inc., in the amount of $65,733.89 for a total not -to -exceed
fee of $1,873,227.18; (2) authorize the City Manager, or designee, to execute the
Amendment; and (3) authorize the City Manager, or designee, to approve additional
contract amendments not to exceed $50,000.
A MOTION WAS MADE by Council Member Resner, seconded by Council Member
Munns, that the foregoing items on the Consent Calendar be accepted, acknowledged,
adopted, approved, ratified, 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. 2025-050 through 2025-052 are on file in the Office of the City Clerk.
wmmffl���
6.1. Public Hearings (2) to consider adopting Resolutions regarding Landscape Maintenance
Districts Annual Assessments for Fiscal Year 2025-26.
Community Services Director Travis Menne summarized the Report to City Council (staff
report), and provided a PowerPoint presentation, both incorporated herein by reference.
The hour of 6:31 p.m. having arrived, Mayor Munns opened the Public Hearing.
Mayor Munns 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.
A discussion amongst the Council ensued.
07/15/2025
Me
A MOTION WAS MADE by Council Member Resner, seconded by Council Member
Dhanuka, to authorize the following related to Landscape Maintenance Districts (LMDs):
(1) adopt Resolution No. 2025-053, a resolution of the City Council of the City of Redding,
relative to LMDs A, B, and C authorizing the following: (a) confirming the maps of the
assessment districts as contained in the Engineer's Report for Fiscal Year 2025-26 for
LMDs A, B, and C; (b) approving and confirming annual assessments and levy amounts
shown for Fiscal Year 2025-26 pursuant to the Landscaping and Lighting Act of 1972; and
(2) adopt Resolution No. 2025-054, a resolution of the City Council of the City of Redding,
relative to LMDs authorizing the following: (a) confirming the maps of the assessment
districts as contained in the Engineer's Reports for LMDs D, E, F, G, H, H 1, J, K, L, M, N,
O, P, Q, R, S, S1, T, U, V, W, 01-06, 02-06, 03-06, 04-06, 05-06, 06-06, 07-06, 08-06, 09-
06, 11-06, 01-07, 02-07, 02-09, 03-09, 01-11, 02-11, 03-11, 01-13, 02-14, 03-14, 01-15,
02-16, 03-16, 01-17, 01-19, 02-19, 01-20, 01-22 and 01-23; (b) approving and confirming
annual assessments and levy amounts shown for Fiscal Year 2025-26 pursuant to the
Landscaping and Lighting Act of 1972; and (3) authorize the City Manager to appropriate
the revenues and expenses accordingly by each LMD associated with this report.
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. 2025-053 and 2025-054 are on file in the Office of the City Clerk.
6.2. Public Hearing to consider Resolution regarding Sanitary Sewer Maintenance District 01-
07 Hope Lane and 01-19 Seven Bridges.
Public Works Director Michael Webb highlighted the Report to City Council (staff report),
and provided a PowerPoint presentation, both incorporated herein by reference.
The hour of 6:41 p.m. having arrived, Mayor Munns opened the Public Hearing.
Mayor Munns 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.
A discussion amongst the Council ensued.
A MOTION WAS MADE by Council Member Resner, seconded by Council Member
Dhanuka, to adopt Resolution No. 2025-055, a resolution of the City Council of the City
of Redding, authorizing and approving the following relative to Sanitary Sewer
Maintenance Districts (SSMD) 01-07 Hope Lane and 01-19 Seven Bridges: (1) confirming
the map of the assessment district as contained in the Engineer's Reports for SSMD 01-07
and SSMD 01-19; and (2) approving and confirming the annual assessments and ordering
the levy amounts shown for Fiscal Year 2025-26 pursuant to the Improvement Act of 1911,
Chapter 26, Maintenance Districts, Streets and Highways Code Section 5820, et seq.
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. 2025-055 is on file in the Office of the City Clerk.
6.3. Tentative Subdivision Map Application (S-2022-02416) and Rezoning Application (RZ-
2024-00156), by Zinco Holding, LLC, to subdivide two parcels located at 3150 and 3250
Jordan Lane.
Development Service Planning Manager Lily Toy provided an overview of the Report to
City Council (staff report), and a PowerPoint presentation, both incorporated herein by
reference.
The hour of 6:48 p.m. having arrived, Mayor Munns opened the Public Hearing.
07/15/2025
Iff
Mayor Munns 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.
A discussion amongst the Council ensued.
A MOTION WAS MADE by Council Member Dhanuka seconded by Council Member
Resner, to: (1) adopt the Mitigated Negative Declaration and Mitigation Monitoring
Program, upon a determination the necessary findings for approval are in evidence;
(2) offer Ordinance No. 2680, an ordinance of the City Council of the City of Redding,
approving Rezoning Application (R7--2024-00156) consisting of 4.42 acres located at 3150
and 3250 Jordan Lane from "RS -3" to "RS -3.5" Residential Single -Family District for first
reading by title only and waive the full reading; (3) authorize the City Attorney to prepare,
and the City Clerk to publish a summary ordinance; and (4) approve Tentative Subdivision
Map Application (S-2022-02416), Zinco Subdivision.
The Vote:
AYES: Council Members — Audette, Dhanuka, Littau, Resner, and Munns
NOES: Council Members — None
ABSTAIN: Council Members — None
ABSENT: Council Members — None
Ordinance No. 2680 is on file in the Office of the City Clerk.
REGULAR CALENDAR: REPORTS & COMMUNICATIONS OF DEPARTMENTS
BOARDS COMMISSIONS AND COMMITTEES
9.1(b). Adopt a tobacco retail ordinance in the City of Redding.
Assistant City Attorney Stacy Larson, and Management Assistant to the City Manager
Jason Gibilisco, summarized the Report to City Council (staff report), and provided a
PowerPoint presentation, both incorporated herein by reference.
City Attorney Curtis noted that a modified copy of the ordinance has been provided to
Council and copies for the public are available in the back of the room, incorporated herein
by reference. The changes are related to Recitals, subsection F; and Section 6.1.3.040,
subsection D.(1), Minimum Legal Sales Age, to reflect the minimum age to purchase
tobacco -related products be twenty-one years of age with no exceptions.
Kristen Schreder spoke in support of a tobacco -oriented retailer license ordinance.
Council Member Audette expressed her concerns with the ordinance not targeting just vape
shops.
A discussion amongst the Council ensued.
A MOTION WAS MADE by Council Member Resner, seconded by Council Member
Munns, to authorize and approve the following: (1) Offer Ordinance No. 2681, an
Ordinance of the City Council of the City of Redding, amending Redding Municipal Code
(RMC) Title 6 (Business Taxes, Licenses, and Regulation), Chapter 6.13 (RMC Tobacco
Retailing) adopting a Tobacco Retail License for first reading by title only, and waive the
full reading; (2) authorize the City Attorney to prepare a summary ordinance and the City
Clerk to publish the same in accordance with law; (3) find that the adoption of this
ordinance is exempt from environmental review pursuant to California Environmental
Quality Act guidelines 15060(c)(2) and 15061(b)(3) and further find that the passage of
this ordinance will have no foreseeable direct or indirect physical change in the
environment; and (4) directed staff to provide a status update to the Council in six months.
The Vote:
AYES: Council Members — Dhanuka, Littau, Resner, and Munns
NOES: Council Members — Audette
ABSTAIN: Council Members — None
ABSENT: Council Members — None
Ordinance No. 2681 is on file in the Office of the City Clerk.
07/15/2025
71
Council Member Dhanuka left Council Chambers at 7:01 p.m. and returned at 7.•02 pm.
9.5(b). Third Phase Agreement with Northern California Power Agency authorizing execution of
the Energy Storage Service Agreement with Trolley Pass Project LLC (Aypa Power) on
behalf of the City of Redding's Electric Utility.
Electric Utility Director Nick Zettel summarized the Report to City Council (staff report),
and provided a PowerPoint presentation, both incorporated herein by reference.
A discussion amongst the Council ensued.
Director Zettel answered several questions by Council Members Audette and Dhanuka.
A MOTION WAS MADE by Council Member Resner, seconded by Council Member
Audette, to authorize the City Manager, or designee, to execute the Third Phase Agreement
with Northern California Power Agency (NCPA), authorizing NCPA to enter into an
Energy Storage Service Agreement with Trolley Pass Project LLC (Aypa Power) on behalf
of the City of Redding's Electric Utility for participation in the Trolley Battery Energy
Storage Project. The Vote: Unanimous Ayes.
9.6(d). Item 4.6(d) was moved from the Consent Calendar at the request of Council Member
Audette.
Resolution appropriating Park In -Lieu Funds for the Dr. Martin Luther King Jr. Center
Remodel Project (Project).
Community Services Director Travis Menne summarized the Report to City Council (staff
report), incorporated herein by reference.
In response to Council Member Audette, Director Menne advised Council that the Project
structure that had initially been submitted has changed due to increased improvement needs
and cost increases of the Project and site. Staff realized that the Project needed to be
implemented in phases, thus allowing the department to seek grants to fund the Project in
place of former American Rescue Plan Act (ABPA) funds. He noted that a presentation of
all grant -funded projects will be provided at a future Council meeting.
A MOTION WAS MADE by Council Member Resner, seconded by Council Member
Dhanuka, to adopt Resolution No. 2025-056, a resolution of the City Council of the City
of Redding, approving and adopting the 1st Amendment to City Budget Resolution No.
2025-049 appropriating $50,000 of the City of Redding's (City) Park In -Lieu fund for the
City's Dr. Martin Luther King Jr. Center Remodel Project.
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. 2025-056 is on file in the Office of the City Clerk.
9.8(a). Oral report providing the 2025 Update for the Redding Fire Department.
Fire Chief Jerrod Vanlandingham highlighted the Report to City Council (staff report),
provided a PowerPoint presentation, both incorporated herein by reference, and relayed
statistics and performance measures from the past two years, including present, and future
expectations for the Redding Fire Department.
A discussion amongst the Council ensued.
In response to Council Member questions, City Manager Tippin noted that the First
Responder Fee is partially related to patient lift assist calls received primarily from assisted
living facilities, however, the previously adopted ordinance does give the Fire Chief the
ability to waive a fee if he feels it was inappropriate.
The City Council took no formal action on this informational item.
07/15/2025
VA
9.10(a).1tem 4.10(a) was moved from the Consent Calendar at the request of Council Member
Audette.
Internal loan between City of Redding (City) funds to prepay the CalPBRS Unfunded
Liability.
City Manager Tippin summarized the Report to City Council (staff report), incorporated
herein by reference.
In response to Council Member Audette, Mr. Tippin advised that this is a standard annual
item brought before the Council, and explained that if the City prepays the unfunded
liability to CalPERS by the end of July, the City receives a substantial discount. Finance
Director Greg Robinett noted that the split between the funds is 35 percent Redding Electric
Utility, 35 percent Water, and 30 percent Wastewater.
A MOTION WAS MADE by Council Member Audette, seconded by Council Member
Resner, to: (1) authorize a City of Redding (City) internal loan for prepayment of the
Ca1PERS unfunded liability (UAL) payment for Fiscal Year 2025-26 in the amount of
$20,221,123 between Redding Electric Utility, Water, and Wastewater as funds allow to
the following City Funds: General, Airports, Information Technology, Fleet Maintenance,
Building Maintenance, Records Managements, Redding Municipal Utilities
Administration, Geographic Information Systems, Communications, Reprographics, and
Volunteer Services; and (2) authorize City Manager and Director of Finance in future years
to prepay UAL utilizing internal loans that will be repaid within each fiscal year.
The Vote: Unanimous Ayes.
Mayor Munns left the Chambers at 8:12 p. m. and returned at 8:14 P. m.
9.10(b).City of Redding (City) General Fund Quarterly Financial Report for the quarter ended
March 2025.
City Manager Tippin noted that this item was previously requested under item 12 at the
June 17, 2025, Council Meeting, and is representative of a report for the third quarter of
last budget year, and reminded the Council that the newly adopted budget went into effect
July 1, 2025.
Finance Director Greg Robinett highlighted the Report to City Council (staff report), and
provided a PowerPoint presentation, both incorporated herein by reference.
Council Member Audette noted that in her research, she has never seen a negative in the
third quarter, and opined that it is cause for concern
In response to Council Member Audette, City Manager Tippin and Director Robinett
confirmed that the Council will receive updated financial reports, including
encumbrance/carryovers, in September 2025.
A discussion amongst the Council ensued.
The City Council took no formal action on this informational item.
9.11(g).Resolution and enter into the Sacramento River Settlement Contractors Drought Protection
Program.
Public Works Director Michael Webb provided and overview of the Report to City Council
(staff report), and a PowerPoint presentation, both incorporated herein by reference.
A discussion amongst the Council ensued.
07/15/2025
73
A MOTION WAS MADE by Council Member Dhanuka, seconded by Council Member
Resner, to authorize the following actions relative to the Sacramento River Settlement
Contractors (SRSC) Corporation Drought Protection Program Agreement (Agreement):
(1) adopt Resolution No. 2025-057, a resolution of the City Council of the City of Redding,
authorizing the City of Redding to adopt responsible agency Ending and statement of
overriding considerations under the California Environmental Quality Act (CEQA) for the
Agreement and authorize the City of Redding to enter the Agreement; (2) authorize the
City Manager, or designee, to execute the Agreement with the SRSC and receive
$2,388,010 in funds; (3) authorize the City Manager, or designee, to execute the Indemnity
Agreement with Glenn-Colusa Irrigation District; and (4) find that the action is exempt
from review under CEQA Guidelines, per Section 15061 — Common Sense Exemption.
The Vote:
AYES:
Council Members
— Dhanuka, Littau, Resner, and Munns
NOES:
Council Members
— Audette
ABSTAIN:
Council Members
— None
ABSENT:
Council Members
— None
Resolution Nos. 2025-057 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
Council Member Dhanuka attended the League of California Cities Sacramento Valley Division
Meeting on July 11, 2025, held in Rancho Cordova, California.
ADJOURNMENT
There being no further business at the hour of 9:07 p.m., Mayor Munns declared the meeting
adjourned.
Jack Munns, Mayor
ATTEST:
Sharlene Tipton, City Clerk
07/15/2025