Loading...
HomeMy WebLinkAbout _ 4(a)--Approve City Council Minutes CITY OF REDDING REPORT TO THE CITY COUNCIL Recommendation Approve City Council Minutes: Special Meeting – Closed Session of August 19, 2025; Regular Meeting of August 19, 2025; and Special Meeting of August 22, 2025. Attachments ^Special Meeting - Closed Session of August 19 , 2025 - Final ^Unofficial Minutes - Regular Meeting of August 19, 2025 ^Unofficial Minutes - Special Meeting of August 22, 2025 MEETING DATE: September 16, 2025 ITEM NO. 4(a) FROM: ***APPROVED BY*** stipton@cityofredding.org stipton@cityofredding.org SUBJECT: 4(a)--Approve City Council Minutes. Sharlene Tipton, City Clerk 73 8/19/2025 Redding City Council, Special Meeting Civic Center Council Chambers 777 Cypress Avenue Redding, CA 96001 August 19, 2025, 5:00 P.M. The meeting was called to order 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. PUBLIC COMMENT Mayor Munns determined that no one present wished to address the items agendized for Closed Session. CLOSED SESSION At the hour of 5:01 p.m., Mayor Munns opened the Special Meeting and announced that the Council would adjourn to Closed Session. At the hour of 6:41 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 54956.8: 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. 3B. Closed Session pursuant to California Government Code Sections 54956.9(d)(4) and 54956.9(d)(1): CONFERENCE WITH LEGAL COUNSEL – INITIATION OF LITIGATION/EXISTING LITIGATION In re: Purdue Pharma L.P., et al.; U.S. Bankruptcy Court, Southern District of New York Case No. 19-23649 (SHL) 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 54956.9(d)(4): CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION Initiation of Litigation - Eight potential cases Pursuant to Government Code Section 54957.1(a), the City Council took no reportable action on this item. 3D. Closed Session pursuant to California Government Code Section 54957(b)(1): PUBLIC EMPLOYEE DISCIPLINE/DISMISSAL/RELEASE Pursuant to Government Code Section 54957.1(a), the City Council took no reportable action on this item. 74 8/19/2025 ADJOURNMENT There being no further business at the hour of 7:01 p.m., Mayor Munns declared the meeting adjourned. APPROVED: _______________________________ Jack Munns, Mayor ATTEST: _______________________________ Sharlene Tipton, City Clerk 200 08/19/2025 Unofficial Minutes Redding City Council, Regular Meeting Civic Center Council Chambers 777 Cypress Avenue Redding, CA 96001 August 19, 2025, 6:00 PM The meeting was called to order at 6:43 p.m. by Mayor Jack Munns with the following Council Members present: Tenessa Audette, Dr. Paul Dhanuka, Mike Littau. Council Member Erin Resner participated telephonically. All votes taken by roll call. 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 Mayor Munns. CLOSED SESSION City Attorney Curtis noted that an item came to the attention of the City after publication of the agenda that does require immediate action. A MOTION WAS MADE by Council Member Munns, seconded by Council Member Resner, to add a Closed Session item regarding initiation of litigation to the agenda. The Vote: AYES: Council Members – Audette, Dhanuka, Littau, Resner, and Munns NOES: Council Members – None ABSTAIN: Council Members – None ABSENT: Council Members – None At the hour of 6:45 p.m., Mayor Munns opened the Special Meeting and announced that the Council would adjourn to Closed Session. At the hour of 6:54 p.m., Mayor Munns reconvened the Special Meeting to Open Session and reported that in reference to: 2A. Closed Session pursuant to California Government Code Section 54956.9(d)(1): CONFERENCE WITH LEGAL COUNSEL - POTENTIAL LITIGATION Pursuant to Government Code Section 54957.1(a), the City Council took no reportable action on this item. The City Council took no formal action on this informational item. PUBLIC COMMENT The following spoke in support of City Manager Barry Tippin: Mark Mezzano, Francie Sullivan, and Julie Winter. Joshua Johnson shared his insight into political opposition and the need to work together. The following spoke in support of a forensic audit of the City of Redding’s finances: Nelda Johnson, Gary Peyrot, and Robert Sid. David Hallagan opined support for the East Side Road Property Sale. The following spoke in support of the Supermoto track to be re-opened: Rhonda Monroe, Shiree Cano, and Jason Andrews. Wendy Dickinson highlighted events taking place in Redding such as the film “Sentenced” being shown at the Cascade Theater, and provided Council with a flyer, incorporated herein by reference. Due to the number of speakers remaining, Mayor Munns stated that he would move the remaining speakers for public comment to the end of the meeting. 201 08/19/2025 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 August 4, 2025; and Regular Meeting of August 5, 2025. 4(b). Accept and approve the following City of Redding Payroll Registers: (1) Payroll Register No. 9 for the period of October 13, 2024, through October 26, 2025, in the amount of $2,904,206.28; (2) Payroll Register No. 10 for the period of October 27, 2024, through November 09, 2025, in the amount of $2,911,284.90; (3) Payroll Register No. 11 for the period of November 10, 2024, through November 23, 2024, in the amount of $3,335,147.06; (4) Payroll Register No. 12 for the period of November 24,2024, through December 7, 2024, in the amount of $3,11,558.45; (5) Payroll Register No. 13 for the period of December 8, 2025, through December 21, 2024, in the amount of $2,881,660.32; (6) Payroll Register No. 14 for the period of December 22, 2024, through January 4, 2025, in the amount of $ 3,081,398.97; (7) Payroll Register No. 15 for the period of January 5, 2025, through January 18, 2025, in the amount of $2,987,040.34; (8) Payroll Register 16 for the period of January 19, 2025, through February 1, 2025, in the amount of $2,984,025.96; (9) Payroll Register No. 17 for the period of February 2, 2025 , through February 15, 2025, in the amount of $ 2,875,776.31; (10) Payroll Register No. 18 for the period of February 16, 2025, through March 1, 2025, in the amount of $ 2,938,543.43; (11) Payroll Register No. 19 for the period of March 2, 2025 , through March 15, 2025, in the amount of $ 2,871,937.89; (12) Payroll Register No. 20 for the period of March 16, 2025, through March 20, 2025, in the amount of $2,891,506.00; (13) Payroll Register No. 21 for the period of March 30, 2025 , through April 12, 2025, in the amount of $ 2,915,813.50; (14) Payroll Register No. 22 for the period of April 13, 2025, through April 26, 2025, in the amount of $2,995,903.31; (15) Payroll Register No. 23 for the period of April 27,2025, through May 10, 2025, in the amount of $3,043,735.55; (16) Payroll Register No. 24 for the period of May 11, 2025, through May 24, 2025, in the amount of $ 2,992,496.65; (17) Payroll Register No. 25 for the period of May 25, 2025, through June 7, 2025, in the amount of $3,028,492.96; and (18) Payroll Register No. 26 for the period of June 8, 2025, through June 21, 2025, in the amount of $ 3,058,4111.57, for a summary total of $ 53,811,939.46. . 4(c). Accept and approve the following City of Redding Accounts Payable and Payroll Registers: (1) Accept City of Redding Accounts Payable Register No. 1 for the period of July 1, 2025, through July 31, 2025, in the amount of $58,846,063.99; (2) Payroll Register Nos. 1 for the period of June 22, 2025, through July 5, 2025, in the amount of $3.084.687.63; and (3) Payroll Register No. 2 for the period of July 6, 2025 through July, 25, 2025, in the amount of $ 3,374.189.08, for a summary total of $ 65,304,940.70. 4(d). Adopt 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 Regulations) by adding RMC Chapter 6.13 (Tobacco Retailing) relating to the regulation of tobacco retailers. 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. 202 08/19/2025 4.1(b). Approve request to set a Public Hearing for Tuesday, September 2, 2025, at 6:00 p.m. in the City Council Chambers located at 777 Cypress Avenue, Redding, California, regarding the adoption of a tobacco retail license fee for the sale of tobacco and tobacco products within the City of Redding. 4.5(a). Authorize and approve the following modifications relative to the previously awarded Bid Schedule No. 5331, Three-Phase, Pad-Mounted Distribution Transformers to WEG Transformers USA, LLC (WEG): (1) approve amending the original first-year award amount under Bid Schedule No. 5331 from a pre-tax total of $1,072,779 to a revised not- to-exceed amount of $2,500,000, based on evaluated pricing and increased procurement needs during the initial term; (2) affirm the issuance of Purchase Order No. 115316 (Oracle Reference No. PUR001624) in the amount of $1,176,118.52, including applicable taxes, for transformer purchases made under the first-year contract authority; and (3) affirm that future price adjustments remain subject to the City Manager’s authority under the originally approved award terms and WEG’s long-term customer pricing policy, including escalation due to market conditions. 4.5(b). Authorize and approve the following actions related to obtaining a license agreement with AVEVA Software, LLC: (1) approve a sole-source licensing agreement with AVEVA Software, LLC for PI System software totaling $413,920.80 for three years; and (2) Authorize the City Manager, or designee, to sign and execute the license agreement, general terms and conditions, and any additional documents related to the agreement for processing orders for the City of Redding Electric Utility. 4.5(c). Approve the sole-source procurement of hardware, software, and licenses, in an amount not to exceed $250,000, for upgrading the physical access control systems at City of Redding Electric Utility substations and find that the name AMAG Technologies in the project specifications for Public Works projects, as pursuant to Public Contract Code Section 3400(c)(2), to match existing systems already in use by the City of Redding. 4.5(d). Authorize and approve the following relative to Bid Schedule No. 5583 – Single-Phase, Pad -Mounte d Distribution Transformers for the City of Redding Electric Utility: (1) approve staff’s recommendation to reject all bids received for Bid Schedule No. 5583; (2) authorize the City Manager, or designee, to execute the Goods Purchase Agreement (Agreement) with Anixter Inc., for a total delivered cost, including tax, of $207,416.13; (3) authorize the City Manager, or designee, to amend the Agreement annually with Anixter through June 30, 2029, if mutually agreeable, with all prices adjusted in direct proportion to the Producer Price Index and all other terms and conditions remaining the same; and (4) authorize the City Manager, or designee, to approve an additional $95,000 per fiscal year as a contingency to account for unforeseen costs, including but not limited to tariffs, freight increases, and price increases due to supply chain constraints. 4.6(a). Approve the Second Amendment to Caldwell Recreation Center Lease (C-7389) with Turtle Bay Exploration Park for storage of artwork and artifacts at the Recreation Center with a term expiring January 31, 2026. 4.6(b). Adopt Resolution No. 2025-062, a resolution of the City Council of the City of Redding, approving and adopting the 6th Amendment to City Budget Resolution No. 2025-049 appropriating $28,010 of the Redding Sports Park net revenues to its Operations and Maintenance Budget. 4.11(a). Authorize and approve the following relative to the South Street Water Main at Railroad Eme rgency Replacement Project (Project): (1) accept update regarding the Project; (2) approve increases to the project budget in the amount of $650,000: and (3) 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. 203 08/19/2025 4.11(b).Authorize and approve the following actions relative to Bid Negotiation No. 5616, Enterprise Anderson Groundwater Sustainability Agency Monitoring Wells: (1) award to Penecore Drilling, Inc. in the amount of $390,792; (2) approve an additional $45,000 to cover the cost of administration and inspection fees; (3) approve $360,000 for project development costs; (4) approve $39,000 to provide construction contingency funding; (5) authorize the City Manager, or designee, 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 15304 – Minor Alterations to land and Section 15306- Information collection. 4.11(c).Authorize the following actions relative to Bid Schedule No. 5611, On -Call Sidewalk Repair Project 2025: (1) award to Concentric Concrete, Inc. in the amount of $240,895; (2) approve an additional $38,000 to cover the cost of administration and inspection fees; (3) approve $40,000 to provide construction contingency funding; (4) approve $10,000 for project development; (5) if mutually agreeable, with all prices, terms, and conditions remaining the same, the contract may be renewed for two additional one-year periods with the same contract amount and contingency per year; (6) authorize the City Manager, or designee, to execute contract amendments to renew the contract for up to two years; and (7) find that the project is categorically exempt from review under the California Environmental Quality Act Guidelines, per Section 15301(c & d) – Existing Facilities. 4.11(d).Authorize the Purchasing Officer to extend the current contract with Ed Staub & Sons Petroleum, Inc., for cardlock fuel purchases, with all prices, terms and conditions remaining the same through September 30, 2025. 4.11(e).Authorize and approve the following actions related to the East Street Pedestrian Crossings Enhancements located at the East Street/Butte Street and East Street/Yuba Street Intersections: (1) authorize the City Engineer to execute the Transportation Infrastructure Agreement with Prime Healthcare Services – Shasta, LLC.; (2) adopt Resolution No. 2025- 063, a resolution of the City Council of the City of Redding, approving and adopting the 5th Amendment to City Budget Resolution No. 2025-049 appropriating funds in the amount $16,000 for Fiscal Year 2025-26; (3) authorize the City Manager, or designee, to approve amendments; and (4) find that the action is categorically exempt from environmental review under the California Environmental Quality Act Guidelines, pursuant to Section 15301 – Existing Facilities. 4.11(f).Authorize and approve the following: (1) approve a three-year, Service Agreement with Siskiyou Opportunity Center (C-9996) in the amount of $1,315,694.40 per year, beginning July 1, 2025, for recyclables sorting services for the City of Redding Solid Waste Department; (2) authorize the City Manager, or designee, to execute the Service Agreement; (3) adopt Resolution No. 2025-064, a resolution of the City Council of the City of Redding, approving and adopting the 7th Amendment to City Budget Resolution No. 2025-049 appropriating $115,700 to cover the additional cost of the Siskiyou Opportunity Center (C-9996) for fiscal year 2025-26; and (4) find that the action is categorically exempt from review under the California Environmental Quality Act, pursuant to Section 15301 – Existing Facilities. 4.12(a).Approve designation of Council Member Tenessa Audette as the Voting Delegate and Council Member Dr. Paul Dhanuka as the Voting Delegate - Alternate to represent the City of Redding at the League of California Cities Annual Conference to be held October 8-10, 2025, in Long Beach, California. Delores Lucero spoke in opposition to Council Member Dhanuka being appointed as the voting delegate. A MOTION WAS MADE by Council Member Munns, 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 204 08/19/2025 Ordinance No. 2681, and Resolution Nos. 2025-062 through 2025-064 are on file in the Office of the City Clerk. PUBLIC HEARINGS 6.1. Public Hearing to consider adoption of a new Ordinance amending Redding Municipal Code Title 6 – Business Taxes, Licenses and Regulations – by adding Chapter 6.42 – Entertainment Zones Assistant City Manager Steve Bade highlighted the Report to City Council (staff report), and provided a PowerPoint presentation, both incorporated herein by reference. Mayor Munns and Mayor Pro Tempore Resner recused themselves from this item due to property ownership within the Entertainment District. The hour of 7:39 p.m. having arrived, Vice Mayor Littau opened the Public Hearing. Vice Mayor Littau 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 Audette, to authorize and approve the following actions relative to Entertainment Zones in the City of Redding: (1) offer Ordinance No. 2682 amending Redding Municipal Code Title 6 (Business Taxes, Licenses and Regulations) by adding Chapter 6.42 (Entertainment Zones) for first reading by title only, and waived the full reading; (2) authorize the City Attorney to prepare and the City Clerk to publish a summary of the ordinance; and (3) find that the adoption of the ordinance and resolution are 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 the ordinance and resolution will have no foreseeable direct or indirect physical change in the environment. The Vote: AYES: Council Members – Audette, Dhanuka, Littau, NOES: Council Members – None ABSTAIN: Council Members – Resner, and Munns ABSENT: Council Members – None Ordinance No. 2682 is on file in the Office of the City Clerk. REGULAR CALENDAR: REPORTS & COMMUNICATIONS OF DEPARTMENTS, BOARDS, COMMISSIONS AND COMMITTEES 9.6(c). Oral report providing the 2025 update for the Community Services - Parks Division. Community Service’s Director Travis Menne provided and overview of the Report to City Council (staff report), and a PowerPoint presentation, both incorporated herein by reference. Director Menne provided information relative to parks quick facts, wildfire prevention, fire fuel fun facts, and maintenance and improvement projects. A discussion amongst the Council ensued. The City Council took no formal action on this informational item. 9.6(d). Financial assistance options for Advance Redding regarding the Civic Auditorium located at 700 Auditorium Drive. Community Service’s Director Travis Menne summarized the Report to City Council (staff report), incorporated herein by reference. 205 08/19/2025 Jenny and Delores Lucero spoke in opposition to financial assistance for Advanced Redding. In response to Council Members questions, Director Menne and City Manager Tippin advised that in place of an ad hoc committee, it is within City Council’s jurisdiction to direct the Community Services Advisory Commission to work with staff and Advanced Redding for negotiation of a new contract for the Civic Auditorium. A discussion amongst the Council ensued. A MOTION WAS MADE by Council Member Munns, seconded by Council Member Littau, to accept the report and direct staff to return to Council for consideration at a future Council Meeting with the following relative to the Redding Civic Auditorium (C -5682): (1) allocate approximately $675,000 through a grant to Advance Redding for the purpose of assisting in covering operational expenses; (2) defer lease payments of $5,000 per month until January 2026; and (3) assign the Community Services Advisory Committee as the lead to work with staff and Advance Redding on development of a new contract structure to ensure the successful, future operations of the Civic Auditorium with options to be presented to Council for consideration in December 2025. The Vote: AYES: Council Members – Audette, Littau, Resner, and Munns NOES: Council Members – None ABSTAIN: Council Members – Dhanuka ABSENT: Council Members – None A SECOND MOTION WAS MADE by Council Member Dhanuka to allocate half of the requested $675,000 at this time. Motion failed due to lack of a second. Council Member Dhanuka left the Chambers at 9:11 p.m. and returned at 9:13 p.m. 9.8(b). Update to Redding Municipal Code Title 6 Chapter 6.18 - Emergency Medical Service First Responder Fee and provide direction. Fire Chief Jarrod Vanlandingham highlighted the Report to City Council (staff report), incorporated herein by reference. The following spok e in opposition to the First Responder Fee : Darlene Waltman, Dave Law, Margaret Hanson, Susan Murray, Terri B, Delores Lucero, Jenny, and J. Caughey, Council Members reiterated that if there is an emergency, please call 911 no matter what, public safety is a priority, and apologized for the unintended consequences associated with implementation of the fees, and agreed that the fee should be repealed and refunds be issued to anyone that paid it. A discussion amongst the Council ensued. A MOTION WAS MADE by Council Member Resner, seconded by Council Member Audette, to accept the report and direct staff to return to Council for consideration at a future Council Meeting with the following: (1) repeal Ordinance No. 2642; and (2) suspend fees, rescind any billings, and issue refunds to any City of Redding resident who paid the fees. The Vote: AYES: Council Members – Audette, Dhanuka, Littau, Resner, and Munns NOES: Council Members – None ABSTAIN: Council Members – None ABSENT: Council Members – None 206 08/19/2025 9.15(a).Resolution approving exception to the California Public Employees' Retirement System 180-day wait period with regard to the re-hiring of retired Legal Assistant, Suzanne Lovitt. Personnel Manager Leslie Saelee 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 Resner, to: (1) adopt Resolution No. 2025-065, a resolution of the City Council of the City of Redding, approving a 180-day wait period exception and single interim appointment of Suzanne Lovitt as Legal Assistant for the City of Redding pursuant to Government Code sections 7522.56 and 21224, effective August 20, 2025, for up to 960 hours; and (2) authorize the City Manager to execute the necessary hiring documentation. 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. 2025-065 is on file in the Office of the City Clerk. Council Member Dhanuka left the Chambers at 9:19 p.m. and returned at 9:21 p.m. SUGGESTIONS FROM COUNCIL MEMBERS RELATIVE TO POTENTIAL TOPICS FOR FUTURE CITY COUNCIL MEETINGS At Vice Mayor Littau’s suggestion, a consensus of the Council directed the City of Redding Finance Director to review Council Member Tenessa Audette’s independent financial audit report and return to Council at its September 2, 2025, meeting with a review and response. At Vice Mayor Littau’s suggestion, a consensus of the Council directed staff to return to Council with a presentation regarding what General Fund budget cuts would have to happen in order to generate an additional $10 million for road repair allocations. PUBLIC COMMENT - CONTINUED Benjamin Nowain expressed his opposition to Council Member Audette’s budget documents and the continued waste of staff time. Debie Starr asked Council for a forensic audit of the City’s finances. Delores Lucero opined support for public transparency. ADJOURNMENT There being no further business at the hour of 9:59 p.m., Mayor Munns declared the meeting adjourned. APPROVED: ______________________________ Jack Munns, Mayor ATTEST: ____________________________ Sharlene Tipton, City Clerk 84 08/22/2025 Unofficial Minutes Redding City Council, Special Meeting Civic Center Council Chambers 777 Cypress Avenue Redding, CA 96001 August 22, 2025, 3:00 PM The meeting was called to order at 3:01 p.m. by Mayor Jack Munns with the following Council Members present: Dr. Paul Dhanuka, Mike Littau, and Erin Resner. Council Member Tenessa Audette was absent. 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. REGULAR CALENDAR: REPORTS & COMMUNICATIONS OF DEPARTMENTS, BOARDS, COMMISSIONS AND COMMITTEES 2(a). Adopt two Resolutions regarding the November 4, 2025, Special Municipal Election. City Clerk Sharlene Tipton highlighted the Report to City Council (staff report), incorporated herein by reference. Delores Lucero spoke in favor of consolidating the election with the County of Shasta and expressed concern that the County Supervisors will not direct the County Registrar of Voters to conduct the special municipal election. In response to Council Member Littau, City Manager Tippin and City Attorney Curtis noted that all or part of the funding request could be delayed if the Council desired, and not adopt the budget resolution at this time. A discussion amongst the Council ensued. A MOTION WAS MADE by Council Member Littau, seconded by Council Member Dhanuka, to: (1) adopt Resolution No. 2025-066, a resolution of the City Council of the City of Redding, requesting that the Board of Supervisors of the County of Shasta consolidate the Special Municipal Election w ith the Statewide General Election; and (2) adopt Resolution No. 2025-067, a resolution of the City Council of the City of Redding, appropriating $10,000 for the City Clerk’s office for consultant services for special municipal election support costs. The Vote: AYES: Council Members – Dhanuka, Littau, Resner, and Munns NOES: Council Members – None ABSTAIN: Council Members – None ABSENT: Council Members – Audette Resolution Nos. 2025-066 and 2025-067 are on file in the Office of the City Clerk. ADJOURNMENT There being no further business at the hour of 3:13 p.m., Mayor Munns declared the meeting adjourned. APPROVED: ______________________________ Jack Munns, Mayor ATTEST: ____________________________ Sharlene Tipton, City Clerk