Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAbout2015-01-21 CC Minutes CITY OF UKIAH
CITY COUNCIL MINUTES
Regular Meeting
CIVIC CENTER COUNCIL CHAMBERS
300 Seminary Avenue
Ukiah, CA 95482
January 21, 2015
6:00 p.m.
1. ROLL CALL
Ukiah City Council met at a Regular Meeting on January 21, 2015, having been legally noticed on
January 15, 2015. Mayor Crane called the meeting to order at 6:00 p.m. Roll was taken with the
following Councilmembers Present: Maureen Mulheren, Kevin Doble, Jim O. Brown, Vice Mayor
Scalmanini and Mayor Crane. Staff Present: Jane Chambers, City Manager; David Rapport, City
Attorney; and Kristine Lawler, City Clerk.
2. PLEDGE OF ALLEGIANCE
Tim Erikson, Public Works Director, paid tribute and Mayor Crane led a moment of silence in
remembrance of Jerry Whitaker, Public Works Supervisor and employee of the City of Ukiah for 19
years.
COUNCIL ADJOURNED TO CLOSED SESSION AT 6:07 P.M.
14. CLOSED SESSION
a. Conference with Leqal Counsel -Anticipated Litiqation
Initiation of litigation pursuant to Government Code Section 54956.9(c) (1 case)
COUNCIL RECONVENED IN OPEN SESSION AT 6:27 P.M.
3. PROCLAMATIONS/INTRODUCTIONS/PRESENTATIONS
4. PETITIONS AND COMMUNICATIONS
5. APPROVAL OF MINUTES
a. Minutes of January 7, 2015, Regular Meeting.
Motion/Second: Brown/Mulheren to approve the minutes of January 7, 2015, a Regular Meeting
as submitted. Motion carried by the following roll call votes: AYES: Mulheren, Doble, Brown,
Scalmanini, and Crane. NOES: None. ABSENT: None. ABSTAIN: None.
6. RIGHT TO APPEAL DECISION
7. CONSENT CALENDAR
a. Report of Disbursements for the Month of December 2014 - Finance.
b. Adoption of Resolution (2015-02) Removing 23 Lineal Feet of On-Street Parking at 732
South State Street (Ellie's Mutt Hut) - Public Works.
c. Update of Resolutions (2015-03 and 2015-04) for Aviation Fuel Prices at the Ukiah
Regional Airport -�Airport.
�=°age 1 of 5
City Council Minutes for January 21, 2015, Continued: Page 2 of 5
d. Receive Notification of Expenditure in the Amount of $24,192.97 to Consolidated Electrical
Distributors for 20 New Street Light Standards to be Used in Conjunction with the Perkins
Street Underground District No. 2 Project— Electric Utility.
Motion/Second: Mulheren/Doble to approve Consent Calendar Items 7a - d, as submitted. Motion
carried by the following roll call votes: AYES: Mulheren, Doble, Brown, Scalmanini, and Crane.
NOES: None. ABSENT: None. ABSTAIN: None.
8. AUDIENCE COMMENTS ON NON-AGENDA ITEMS
Presenter: Stephanie Hoppe.
9. COUNCIL REPORTS
Presenters: Councilmembers Doble and Brown.
10. CITY MANAGER/CITY CLERK REPORTS
11. PUBLIC HEARINGS
a. Consideration and Possible Adoption of a Resolution Ordering Repair of Dilapidated
Palace Hotel Structure, Retention of Cota Cole, LLP, and Setting Forth the Conditions
for the Initiation of Proceedings Under Health and Safety Code Section 17980.7 to
Establish a Receivership for the Palace Hotel Property — Planning and Community
Development.
Presenters: Jane Chambers, City Manager; David Rapport, City Attorney; and David Willoughby,
Building Official.
PUBLIC HEAR/NG OPENED A T 6:49 P.M.
Public Comment: Craig Strattman, Janet Ostoya, Lynn Zimmerman, John McCowen (speaking as
a private citizen), Judy Pruden, John Kuhry, Tom Liden, Alan Nicholson, Wendy Jackson, Phil
Baldwin, Ernie Olson, and Peter Good.
Property Representatives: Eladia Laines, Unique Properties, Inc. President and Norman Hudson,
Contractor.
Continued Public Comment: Ernie Olson and John McCowen.
PUBLIC HEAR/NG CLOSED AT 8:53 P.M.
Staff Comment: Sage Sangiacomo, Assistant City Manager.
Motion by Councilmember Brown, Seconded by Councilmember Mulheren to: (a) adopt the
Resolution authorizing the filing of a petition of an appointment of a receiver; (b) Authorize the
retention of Cota Cole to provide legal services in connection with the appointment of a receiver;
and (c) Authorize the petition to seek the appointment of Mark Adams as the receiver; changing
the date on page 8 of the resolution from October 4, 2014 to February 21, 2015.
Upon further consideration, the maker and the second withdrew the motion.
Motion by Councilmember Brown and Seconded by Mayor Crane to (a) Continue to monitor the
Compliance Schedule, (b) adopt the Resolution authorizing the public works director to monitor
compliance with the schedule and file the receivership petition, if ownership fails to comply without
good cause and (c) retain Cota Cole to provide necessary legal services and authorize petition to
City Council Minutes For ��n!���y ;2�'.. �C���. (�;o:��:n�eci: Page 3 of 5
seek appointment of Mark Adams as the receiver, with a determination taking place within 90 days
of whether a petition is going to be filed.
RECESS FOR FURTHER CLARIFICATION TO THE MOT/ON: 9:18— 9:39 P.M.
The maker and the second agreed to the following amended motion:
Motion by Councilmember Brown and Seconded by Mayor Crane to continue to monitor the
compliance schedule with the following modifications:
Within a 30 day period:
• Fire sprinkler systems become operational
• Structural assessment to address any immediate hazard concerns is completed
• Roof is patched to prevent further water damage
• Structure is to be secured from any intrusions
• Windows are to be secured
Within an additional 30 days (60 days total)
• Asbestos abatement is completed
And directing staff to proceed with a petition for receivership if ownership is not in compliance by
the end of the 60 days. Additionally, after the 60 days have passed, ownership is to come into
compliance with the remainder of exhibit B (Compliance Schedule) of the resolution that has been
previously outlined by the City Council; (b) authorize the public works director to monitor
compliance with the schedule and file the receivership petition, if ownership fails to comply without
good cause; and (c) retain Cota Cole to provide necessary legal services and authorize petition to
seek appointment of Mark Adams as the receiver.
Upon further discussion and consideration by Council, the maker and second agreed to the
following and final amended motion:
Motion/Second: Brown/Crane to:
(a) Continue to monitor the Compliance Schedule (Exhibit 8 to Resolution shown as Attachment 2
in Agenda Summary Report(ASR)), with the modification that the following items take place
within 90 days (from January 21, 2015):
• Fire sprinkler systems become operational
• Structural assessment to address any immediate hazard concerns is completed
• Roof is patched to prevent further water damage
• Structure is to be secured from any intrusions
• Windows are to be secured
• Asbestos abatement is completed
The remainder of the compliance schedule in Exhibit B, starting with the milestone "Prepare
plan for predevelopment...,"as previously approved by the City Council, shall continue in
effect;
(b) Adopt the Resolution (Attachment 2 in ASR; 2015-05) authorizing the public works director to
monitor compliance with the schedule and file the receivership petition, if ownership fails to
comply without good cause; and
City Council Minutes for January 21, 2015, Continued: Page 4 of 5
(c) Retain Cota Cole (Agreement shown as Attachment 7 to ASR; COU 1415-156) to provide
necessary legal services and authorize (receivership) petition to seek appointment of Mark
Adams as the receiver.
Motion carried by the following roll call votes: AYES: Mulheren, Doble, Brown, Scalmanini, and
Crane. NOES: None. ABSENT: None. ABSTAIN: None.
(Clerk's Note: The City Attorney wil/ be submitting the modified resolution to Council for final
confirmation under the Consent Calendar for the February 4, 2015, meeting)
RECESS: 9:57— 10:00 P.M.
12. UNFINISHED BUSINESS
a. Authorize the City Manager to Negotiate and Execute a Disposition Agreement with
Petaluma Ecumenical Properties, a California Nonprofit Public Benefit Corporation,
for a Low and Moderate Income Senior Housing Development on the Former Ukiah
Redevelopment Agency's Cleveland Lane Property and an Amended Memorandum of
Understanding Between the City of Ukiah and the Grace Hudson Museum
Endowment Fund — Community Services.
Presenters: Shannon Riley, Project and Grant Administrator and Sage Sangiacomo, Assistance
City Manager.
Petaluma Ecumenical Properties (PEP) Representative: Mary Stompe, PEP Executive Director;
Motion/Second: Scalmanini/Brown to authorize the City Manager to negotiate and execute the
draft Disposition Agreement (COU 1415-157) with Petaluma Ecumenical Properties, a California
nonprofit public benefit corporations, for a low and moderate senior housing development on the
former Ukiah redevelopment agency's Cleveland lane property and negotiate and execute an
amended Memorandum of Understanding between the Grace Hudson Museum Endowment Fund
and the City of Ukiah. Motion carried by the following roll call votes: AYES: Mulheren, Doble,
Brown, Scalmanini, and Crane. NOES: None. ABSENT: None. ABSTAIN: None.
b. Approve the Purchase of 2.8 Acres with a 15,800 Sq. Ft. Building Located at 1350
Hastings Rd., Ukiah, CA for the Electric Utility Department ($1,200,000.00); and
Authorize the City Manager to Execute All Necessary Purchase Documents
Contingent on Satisfactory Environmental Clearance — Electric Utility.
Presenter: Sage Sangiacomo, Assistant City Manager.
Motion/Second: Mulheren/Brown to authorize the City Manager to execute all necessary purchase
documents contingent on satisfactory environmental clearance. Motion carried by the following roll
call votes: AYES: Mulheren, Doble, Brown, Scalmanini, and Crane. NOES: None. ABSENT: None.
ABSTAIN: None.
c. Continuation of Consideration of Proposal for Goal Setting for FY 2015/2016 Budget
Preparation — Finance Departmenf.
Presenters: Karen Scalabrini, Finance Director and Jane Chambers, City Manager.
Report was received.
5. PETITIONS AND COMMUNICATIONS - Continued
Presenter: Mayor Crane.
City Council Minutes for Jar�a�r,� �'� 2��� ��nti�ue�: Page 5 of 5
CITY COUNCIL ADJOUF?NED TO SUCCESSOR AGENCY TO THE UK/AH REDEVELOPMENT
AGENCY, FOLLOWED BY CLOSED SESS/ON AT 10:43 P.M.
13. NEW BUSINESS
14. CLOSED SESSION - Continued
a. Conference with Leqal Counsel —Anticipated Litiqation
Initiation of litigation pursuant to Government Code Section 54956.9(c) (1 case)
b. Conference with Leqal Counsel — Existinq Litiqation
(Government Code Section 54956.9(d)(1))
Name of case: Ukiah Valley Sanitation District v. City of Ukiah, Mendocino County Superior
Court Case No. SCUK-CVC-13-63024
c. Conference with Leqal Counsel — Existinq Litiaation
(Government Code Section 54956.9(d)(1))
Name of case: County of Mendocino v. Solid Waste Systems, lnc., Mendocino County
Superior Court Case No. SC-UK-CVG-1159459
d. Conference with Real Property Negotiators (�54956.8)
Property: APN 180-070-19
Negotiator: Jane Chambers, City Manager
Negotiating Parties: City of Ukiah and RCMC, LLC
Under Negotiation: Price & Terms
e. Conference with Real Property Neqotiators (�54956.8)
Property: APN 003-572-17-00 and 003-572-18-00
Negotiator: Jane Chambers, City Manager
Negotiating Parties: City of Ukiah and Donna Mae Cooper
Under Negotiation: Price & Terms
No action was taken on Closed Session Items.
15. ADJOURNMENT
Ther� being no further business, the meeting adjourned at 11:30 p.m.
' � �� ;� l v l,L �,� L � U� �'��
Kristine Lawler, City Clerk