Loading...
HomeMy WebLinkAbout2014-11-05 CC Minutes CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA 95482 November 5, 2014 6:00 p.m. 1. ROLL CALL Ukiah City Council met at a Regular Meeting on November 5, 2014, having been legally noticed on October 31, 2014. Mayor Baldwin called the meeting to order at 6:03 p.m. Roll was taken with the following Councilmembers Present: Steve Scalmanini, Douglas F. Crane, Benj Thomas, Vice Mayor Mary Anne Landis, and Mayor Phil Baldwin. Staff Present: Jane Chambers, City Manager; David Rapport, City Attorney; and Kristine Lawler, City Clerk. 2. PLEDGE OF ALLEGIANCE 3. PROCLAMATIONS/INTRODUCTIONS/PRESENTATIONS 4. PETITIONS AND COMMUNICATIONS 5. APPROVAL OF MINUTES a. Minutes of October 15, 2014, Regular Meeting. Motion/Second: Crane/Landis to approve the minutes of October 15, 2014, a Regular Meeting as submitted. Motion carried by the following roll call votes: AYES: Scalmanini, Crane, Thomas, Landis, and Baldwin. NOES: None. ABSENT: None. ABSTAIN: None. 6. RIGHT TO APPEAL DECISION URGENCY ITEM: Presenter: Mel Grandi, Electric Utility Department Director. Motion/Second: Landis/Crane to accept urgency item due to timelines and place as Agenda Item 13b. Motion carried by the following roll call votes: AYES: Scalmanini, Crane, Thomas, Landis, and Baldwin. NOES: None. ABSENT: None. ABSTAIN: None. 7. CONSENT CALENDAR a. Approval of an Amendment to the Cooperative Agreement (COU No. 101712-A1) with CALFIRE for Fire Dispatching Services and Authorize the City Manager to Sign Agreement without an Increase to the Contract— Finance Department. b. Award Professional Services Agreement (COU No. 1415-143) to The Labor Compliance Managers for Labor Compliance Services for Grace Hudson Project, Funded by Prop 84 Grant— Community Services. Motion/Second: Landis/Thomas to approve Consent Calendar Items 7a - 7b as submitted. Motion carried by the following roll call votes: AYES: Scalmanini, Crane, Thomas, Landis, and Baldwin. NOES: None. ABSENT: None. ABSTAIN: None. 8. AUDIENCE COMMENTS ON NON-AGENDA ITEMS ��ge 1 �af 4 City Council Minutes for November 5, 2014, Continued: Page 2 of 4 9. COUNCIL REPORTS Presenters: Councilmembers Scalmanini and Crane. 10. CITY MANAGER/CITY CLERK REPORTS Presenters: Jane Chambers City Manager; Sage Sangiacomo, Assistant City Manager; and Charlie Stump, Planning and Community Development Director. 11. PUBLIC HEARINGS a. Introduce Ordinance by Title Only Adding Chapter 10 to Division 5 of the Ukiah City Code Entitled "Disposable Food Ware" — Planning and Community Development. Presenters: Charlie Stump, Planning and Community Development Director and Mike Sweeney, Mendocino County Solid Waste Authority General Manager. PUBL/C HEARING OPENED AT 6:30 P.M. Public Comment: Marlene Schupe, Trudy Morgan, John Johns, and Carole Rosenberg. PUBL/C HEARING CLOSED AT 6:50 P.M. Motion/Second: Landis/Thomas to introduce the ordinance by title only. Motion carried by the following roll call votes: AYES: Scalmanini, Crane, Thomas, Landis, and Baldwin. NOES: None. ABSENT: None. ABSTAIN: None. City C/erk, Kristine Lawler, read the ordinance title. Motion/Second: Landis/Thomas to introduce the ordinance adding Chapter 10 to Division 5 of the Ukiah City Code entitled "Disposable Food Ware." Motion carried by the following roll call votes: AYES: Scalmanini, Crane, Thomas, Landis, and Baldwin. NOES: None. ABSENT: None. ABSTAIN: None. b. Continuance of the Orrs Creek Homes Planned Development Amendment and Precise Development Plan Project to December 3, 2014 — P/anning and Community Development. Presenter: Charlie Stump, Planning and Community Development Director. PUBLIC HEARING OPENED A T 6:59 P.M. No public comment received. PUBLIC HEARING CLOSED AT 7:00 P.M. Motion/Second: Crane/Landis to continue this public hearing to the December 3, 2014, City Council Meeting. Motion carried by the following roll call votes: AYES: Scalmanini, Crane, Thomas, Landis, and Baldwin. NOES: None. ABSENT: None. ABSTAIN: None. c. Conduct a Public Hearing to Receive Public Comment and Adopt a Resolution Approving the Revised City of Ukiah Community Development Block Grant (CDBG) 2014 Single-Unit Housing Rehabilitation Guidelines. Presenters: Sage Sangiacomo, Assistant City Manager and Shannon Riley, Project and Grant Administrator. PUBLIC HEARING OPENED AT 7:05 P.M. No public comment received. tf1i� LC`�a°�C:i i'�;MOG';,�t?S �°Jr �+i �:!t.;''; . ,." :_. _�y�� ���'�C41�.,1�C,�. Page 3 of 4 PUBL/C HEARING CLOSED AT 7:06 P.M. Motion/Second: Landis/Crane to adopt the resolution (2014-42) approving the revised City of Ukiah 2014 Single-Unit Housing Rehabilitation Guidelines for the Community Development Block Grant (CDBG) Program. Motion carried by the following roll call votes: AYES: Scalmanini, Crane, Thomas, Landis, and Baldwin. NOES: None. ABSENT: None. ABSTAIN: None. 12. UNFINISHED BUSINESS b. Report from the Ad/Hoc Committee on Homeless Issues and Emergency Shelter and Consideration of a Proposal to Fund a Winter Homeless Shelter and Corresponding Budget Amendment— Community Services Department. Presenters: Councilmember Thomas and Sage Sangiacomo, Assistant City Manager. Public Comment: Jackie Williams, Ford Street Project Director; Aeolian Vincent-dePaule; Libby Guthrie, Homeless Services Ad Hoc Chair; Carole Rosenberg; and John Johns. Motion/Second: Crane/Landis to approve a one-time contribution in the amount of $26,200 to fund a winter homeless shelter and corresponding budget amendment, and authorization for the City Manager to execute any necessary documents. Motion carried by the following roll call votes: AYES: Scalmanini, Crane, Thomas, Landis, and Baldwin. NOES: None. ABSENT: None. ABSTAIN: None. RECESS: 7:52 - 7:59 P.M. a. Discussion and Possible Adoption of Resolution of Application to the Mendocino Local Agency Formation Commission to Detach from the Ukiah Valley Sanitation District the Portion of the District Located in the City Limits —Administration. Presenter: David Rapport, City Attorney. Motion/Second: Crane/Landis to adopt the resolution (2014-43) of application, and direct staff to submit to the LAFCO Executive Officer the required documents to initiate detachment proceedings before LAFCO; request from the County Assessor the necessary property tax information to begin negotiations with Mendocino County for a property tax exchange agreement; and take other steps necessary and appropriate to process the application. Require staff to report to the City Council the progress in processing the application and to promptly seek City Council approval as required. Motion carried by the following roll call votes: AYES: Scalmanini, Crane, Thomas, Landis, and Baldwin. NOES: None. ABSENT: None. ABSTAIN: None. 13. NEW BUSINESS a. Discussion and Consideration of an Award of Contract to Rau and Associates for Phase One Engineering of the Public Infrastructure Improvements for the Perkins Street Depot Property and Proposed Courthouse Site in the Amount of $26,420 and Approval of Corresponding Budget Amendment—Administration. Presenters: Sage Sangiacomo, Assistant City Manager and Shannon Riley, Project and Grant Administrator. Motion/Second: Landis/Crane to approve the amended contract (COU No. 1415-134-A1) with Rau and Associates for Phase One Engineering for the property at 309 East Perkins Street in amount of $30,840, as proposed during the November 5, 2014 meeting, and the corresponding budget amendment. Motion carried by the following roll call votes: AYES: Scalmanini, Crane, Thomas, Landis, and Baldwin. NOES: None. ABSENT: None. ABSTAIN: None. City Council Minutes for November 5, 2014, Continued: Page 4 of 4 b. Approval of Additional Scope of Work and Contract Amendment with LACO and Associates for Phase II Environmental Assessment at 1350 Hastings Road — Electric Utility Department. Presenter: Mel Grandi, Electric Utility Department Director. Motion/Second: Crane/Landis to approve additional scope of work and contract amendment (COU No. 1415-149) with LACO and Associates for Phase II Environmental Assessment at 1350 Hastings Road. Motion carried by the following roll call votes: AYES: Scalmanini, Crane, Thomas, Landis, and Baldwin. NOES: None. ABSENT: None. ABSTAIN: None. THE CITY COUNCIL ADJOURNED TO CLOSED SESSION A T 8:46 P.M. 14. CLOSED SESSION a. Conference with Leqal Counsel — Pendinq 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. Cify of Ukiah, Mendocino County Superior Court Case No. SCUK-CVG13-63024 c. Conference with Leqal Counsel — Existinq Litiqation (Government Code Section 54956.9(d)(1) and 54956.96(b)) Name of case: NCPA et al. v. United States, U.S. Court of Federal Claims no. 14-817C d. Conference with Real Propertv Neqotiators (&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 Propertv 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 f. Conference with Real Propertv Neqotiators (�54956 8) Property: APN 002-192-1400 Negotiator: Jane Chambers, City Manager Negotiating Parties: City of Ukiah and Ukiah Valley Medical Center Under Negotiation: Price & Terms No Action was taken on Closed Session Items. 15. ADJOURNMENT There being no further business, the meeting adjourned at 9:53 p.m. �.,•(, �_i��%/�G i� ;`�l i�� ��. �, � L_ Kristine Lawler, City Clerk