Loading...
HomeMy WebLinkAbout2013-05-15 CC Minutes CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA 95482 May 15, 2013 6:00 p.m. 1. ROLL CALL Ukiah City Council met at a Regular Meeting on May 15, 2013, having been legally noticed on May 10, 2013. Mayor Crane called the meeting to order at 6:01 p.m. Roll was taken with the following Councilmembers Present: Mary Anne Landis, Mari Rodin, Benj Thomas, Vice Mayor Phil Baldwin, and Mayor pouglas F. Crane. Staff Present: Jane Chambers, City Manager; David Rapport, City Attorney; and Kristine Lawler, City Clerk. 2. PLEDGE OF ALLEGIANCE 3. PROCLAMATIONS/INTRODUCTIONS/PRESENTATIONS a. Airport Day Presentation. Presenter: Greg Owen, Airport Manager. 4. PETITIONS AND COMMUNICATIONS 5. APPROVAL OF MINUTES a. Minutes of May 1, 2013 — Speciai Meeting — Community Services Workshop. b. Minutes of May 7, 2073— Regular Meeting. Motion/Second: LandislThomas to approve the Minutes of the May 1, 2013, Special Meeting — Community Services Workshop; and the Minutes of the May 1, 2013, Regular Meeting, as submitted. Motion carried by the following roll call votes: AYES: Landis, Rodin, Thomas, Baldwin, and Crane. NOES: None. ABSENT: None. ABSTAIN: None. 6. RIGHT TO APPEAL DECISION 7. CONSENT CALENDAR a. Report of Disbursements for Month of April, 2013—Finance Department. b. Approval of Notice of Completion for Gobbi Street / State Street, Street and Utilities Improvement Project, Specification No. 11-10—Public Works. c. Adoption of Ordinance Amending the City of Ukiah Zoning Map and Establishing the Ukiah Municipal Airport Planned Development Regulations and Map—Planning Department. ORDINANCE NO. - 1141 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF UKIAH AMENDING THE OFFICIAL ZONING MAP FOR THE CITY OF UKIAH, CALIFORNIA AND ESTABLISHING THE UKIAH MUNICIPAL AIRPORT PLANNED DEVELOPMENT Page 1 of 5 City Council Minutes for May 15, 2013, Continued: Page 2 of 5 d. Authorization for the City Manager to Negotiate and Execute Lease Agreement (CC 13-013) with verihealth, Inc. for a Portion of the Fire Department Facilities Located at 300 Seminary Avenue — City Administration. e. Approval of Notice of Completion for the Orchard Substation Landscaping Project, Specification No 12-13 and Approval of Final Payment of the 5% Retention to Fieldstone Construction Company—Electric Utility Department. MotionlSecond: Landis/Rodin to approve Consent Calendar Items 7a-7e. Motion carried by the following roll call votes: AYES: Landis, Rodin, Thomas, Baldwin, and Crane. NOES: None. ABSENT: None. ABSTAIN: None. 8. AUDIENCE COMMENTS ON NON-AGENDA ITEMS Public Comment: Mariah Larwood, Rachel Ruddick, Marina Scholin, Charlie Vaughn, and Jeffery Blankfort. 9. COUNCIL REPORTS Presenters: Councilmembers Baldwin and Rodin. 10. CITY MANAGER/CITY CLERK REPORTS 11. PUBLIC HEARINGS a. Public Hearing to Consider Adoption of Resolution Amending User Fee Schedule for Community Services Department Fee Items Including Parks, Facilities, Grace Hudson Museum, Municipal Pools, Sports Fields, Recreation Programs and Services — Community Services Presenters: Katie Marsalon, Community Services Administrator and Kerry Randall, Conference Center Administrator. PUBLIC HEAR/NG WAS OPENED. PUBLIC HEARING WAS CLOSED. Motion/Second: Baldwin/Landis to adopt a resolution (2013-10) amending the user fee schedule for Community Service Department Fee Items including Parks, Facilities, Grace Hudson Museum, Municipal Pools, Sports Fields, Recreation Programs and Services. Motion carried by the following roll call votes: AYES: Landis, Rodin, Thomas, Baldwin, and Crane. NOES: None. ABSENT: None. ABSTAIN: None. b. Receive Report from the City Council Palace Hotel Ad Hoc Committee, Hear from the Public, and Consider Adopting the Resolution Ordering the Repair or Removal of the Dilapidated Palace Hotel Structure Located at 272 North State Street - Planning Depa�tment Presenters: Charley Stump, Planning Director and Eladia Laines, Owner. PUBLIC HEAR/NG WAS OPENED. Pubiic Comment: Bob Scaglione, Mendocino County Air Pollution Control O�cer. City Council Minutes for May 15, 2013, Continued: Page 3 of 5 Motion/Second: Baldwin/Thomas to continue the public hearing to the City Council meeting of June 19, 2013. Motion carried by the following roll call votes: AYES: Landis, Rodin, Thomas, Baldwin, and Crane. NOES: None. ABSENT: None. ABSTAIN: None. c. Conduct a Public Hearing and Receive Public Comments on the Draft Mitigated Negative Declaration for the Recycled Water Feasibility Study Project- Public Works— Engineering and Water/Sewer Division Presenter: Charlie Stump, Planning Director and Jarod Thiele, Public Works Administration. PUBLIC HEARING WAS OPENED. Public Comment: Devon Jones, Mendocino County Farm Bureau. PUBLIC HEARING WAS CLOSED. Motion/Second: Rodin/Baldwin to continue the review of the Mitigated Negative Declaration to June 5, 2013. Motion carried by the following roll call votes: AYES: Landis, Rodin, Thomas, Baldwin, and Crane. NOES: None. ABSENT: None. ABSTAIN: None. 12. UNFINISHED BUSINESS a. Report from City Council Members Who Attended May 9, 2013, All Boards Meeting with Inland Water and Power Commission (IWPC) Regarding the Russian River Preservation Alliance Non-Profit; Discussion Regarding Possible Future Steps and Direction to City Staff- City Administration Presenters: Councilmembers Rodin, Thomas, and Baldwin; and Mayor Crane. Public Comment: Devon Jones, Mendocino County Farm Bureau; Peter Good; and Terry Poplawski. Consensus of the Council: Directs staff to agendize an item for approval of a $2,000 contribution towards the construction of the Russian River Preservation Alliance website. 13. NEW BUSINESS d. Authorization to Terminate Agreement with Cal EMA (OES) for the Fire Engine and Equipment Inventory Assigned to the City of Ukiah Fire Department — Fire Department. Presenter: Chief John Bartlett. Motion/Second: Rodin/Landis to terminate the CAL EMA agreement. Motion carried by the following roll call votes: AYES: Landis, Rodin, Thomas, Baldwin, and Crane. NOES: None. ABSENT: None. ABSTAIN: None. a. Discussion and Possible Adoption of Resolution Against Military Intervention in Syria—Councilmember Baldwin. Presenter: Councilmember Baldwin. City Council Minutes for May 15, 2013, Continued: Page 4 of 5 Public Comment: Jim Houle, Jeffrey Blankfort, Peter Good, Victor Gonzalez, AI Krauss, Jesus Herrera, Elizabeth McCollum, Sanderson Hill, Terry Poplawski, John Acheritogaray, Charley Vaughn, Vicki Patterson, Annie Esposito, Steve Scalmanini, Bruni Kobbe, Carmen Matus, Mariah Larwood, and Raul Torres. Motion/Second: Baldwin/Rodin to draft a letter of opposition that would come back for the Council's final approval in two weeks that would mention the alternatives to war as mentioned in the United Nations Charter and give information that we currently have available. AYES: Landis, Rodin, Thomas, and Baldwin. NOES: Crane. ABSENT: None. ABSTAIN: None. Motion/Second: Baldwin/Rodin to create RECESS: 8:59— 9:07 P.M. b. Adopt Resolution Approving the Northern California Power Agency (NCPA) Agreement Regarding the Use and Non-Disclosure of Information for NCPA Projects And Authorizing Execution by the City Manager—Electric Utility Department. Presenter: Mel Grandi, Electric Utility Director. Motion/Second: Landis/Rodin to adopt resolution (2013-11) approving the Northern California Power Agency (NCPA) agreement (CC 13-014) regarding the use and non-disclosure of information for NCPA projects and authorizing execution by the City Manager. Motion carried by the following roll call votes: AYES: Landis, Rodin, Thomas, Baldwin, and Crane. NOES: None. ABSENT: None. ABSTAIN: None. c. FY 2013/14 General Fund Budget Overview: Report on Status of General Fund Structural Deficit, Use of Short-Term Revenues, and Proposed Use of One-Time Funds to Achieve Increased Police and Street Improvement Services — Finance Department. Presenter: Jane Chambers, City Manager and Gordon Elton, Finance Director. Public Comment: Kim Jordan, Management Unit Chair and Mary Horger, Management Unit Representative. 14. CLOSED SESSION Public Comment: John McCowen, Mendocino County Second District Supervisor. ADJOURNED FOR CLOSED SESS/ON A T: 1022 P.M. a. Conference with Labor Neaotiator(§ 54957.6) . Agency Representative: Jane Chambers, City Manager Employee Organizations: Police, Fire, Miscellaneous, Management, and Department Head Units b. Conference With Leaal Counsel —Anticipated Litiqation Initiation of litigation pursuant to Government Code Section 54956.9(c): (1 case) City Council Minutes for May 15, 2013, Continued: Page 5 of 5 c. Conference with Lestal Counsel — Existins� Litiaation (Subdivision (a) of Gov't Code Section 54956.9) Name of case: (Ukiah Valley Sanitation District v. City of Ukiah, dispute resolution under Participation Agreement) d. Conference with Real Propertv Neqotiators (554956.8) Property: APN 180-080-57, 58, 59, 62, 63, 64, 65, 66, 67, and 180-110-08, 09, 10 Negotiator: Jane Chambers, City Manager Negotiating Parties: City of Ukiah and Northwest Atlantic (Costco) Under Negotiation: Price &Terms e. Conference with Real Proaertv Neaotiators (§54956.8) Property: APN 002-232-12, 13 and 002-282-18 and 19 APN 002-232-09, 10, 11 Negotiator: Jane Chambers, City Manager Negotiating Parties: City of Ukiah, North Coast Railroad Authority, and Administrative Office of the Courts Under Negotiation: Price & Terms f. Conference with Real Propertv Nes�otiators 1§54956.8) Property: APN 170-050-13-00; 003-582-38-00; and 003-181-35-00 Negotiator: Jane. Chambers, City Manager Negotiating Parties: City of Ukiah and AJPJ, LLC g. Conference with Real Propertv Nes�otiators (&54956.81 Property: APN 003-230-03-00 Negotiator: Jane Chambers, City Manager Negotiating Parties: City of Ukiah and Mark &Jann Lanz Under Negotiation: Price &Terms h. Conference with Real Proaertv NeS�otiators (554956.8) Property: APN 002-262-04 Negotiator: Jane Chambers, City Manager Negotiating Parties: City of Ukiah and Verihealth, Inc. Under Negotiation: Price and Terms No reportable action was taken. 15. ADJOURNMENT There being no further business, the meeting adjourned at 10:52 p.m. �/��/i)J 4 l��(' - /�-�/"�(il�i�� Kristine Lawler, City Clerk