HomeMy WebLinkAbout2019-01-16 CC Minutes CITY OF UKIAH
CITY COUNCIL MINUTES
Regular Meeting
CIVIC CENTER COUNCIL CHAMBERS
300 Seminary Avenue
Ukiah, CA 95482
January 16, 2019
6:00 p.m.
1. ROLL CALL
2. PLEDGE OF ALLEGIANCE
Ukiah City Council met at a Regular Meeting on January 16, 2019, having been legally noticed on
January 11, 2019. Mayor Mulheren called the meeting to order at 6:00 p.m. Roll was taken with the
following Councilmembers Present: Jim O. Brown, Stephen G. Scalmanini, and Maureen
Mulheren. Councilmembers Absent by Prearrangement: Juan V. Orozco and Douglas F. Crane
Staff Present: Sage Sangiacomo, City Manager; David Rapport, City Attorney. and Kristine Lawler,
City Clerk,
MAYOR MULHEREN PRESIDING.
The Pledge of Allegiance was led by City Manager Sangiacomo.
3. PROCLAMATIONS/INTRODUCTIONS/PRESENTATIONS
a. Presentation of the Statistics for the 2018/19 Youth Basketball League.
Presenter: Julie Whiteakar. Activities/Sports Coordinator.
Presentation was received.
4. PETITIONS AND COMMUNICATIONS
5. APPROVAL OF MINUTES
a. Approval of the December 19, 2018, Regular Meeting Minutes
Motion/Second: Brown/Scalmanini to approve Minutes of December 19, 2018, a regular meeting,
as submitted. Motion carried by the following roll call votes: AYES: Brown, Scalmanini, and
Mulheren. NOES: None. ABSENT: Orozco and Crane ABSTAIN: None.
6. RIGHT TO APPEAL DECISION
7. CONSENT CALENDAR
Motion/Second: Scalmanini/Brown to approve Consent Calendar Items 7a-7h, as submitted. Motion
carried by the following roll call votes: AYES: Brown. Scalmanini, and Mulheren. NOES: None.
ABSENT: Orozco and Crane ABSTAIN: None.
a. Adoption of Resolution (2019-01) Approving the City of Ukiah's Qualified Contractors List for
2019 — City Clerk.
b. Adoption of Resolution (2019-02) Appointing Representatives to Represent and Vote on Behalf
of the City at the League of California Cities, Redwood Empire Division Business Meetings and
Division Legislative Committee Meetings —Administration.
Page 1 of 4
City Council Minutes for January 2, 2019, Continued:
c. Approval of Notice of Completion for 2018 Street Rehabilitation Project, Specification No. 18-01
— Public Works.
d. Report the Purchase (PO 45820) of a New Pitney Bowes Mailing System and Approve
Corresponding Budget Amendment— Purchasing.
e. Authorize Execution of Amendment to the Agreement (COU No. 1213-180-A4) with Rau and
Associates, Inc. in an Amount not to exceed $5,300 for Additional Construction Review, Testing,
and Staking for the Smith Street Rehabilitation Project and Approve Budget Amendment—Public
Works.
f. Report of Amendments to the Existing Audit Contract (COU No. 1617-150-A2) with Van Lant &
Fankhanel for a Total Amount of$24,700, and Approval to Amend the Contract for an Additional
$3,500 — Finance.
g. Notification of Purchase (PO 45695-02) and Installation of Shipping Containers for Temporary
Records Retention and Community Services Storage, in the Amount of$25,402.92, and Approval
of Corresponding Budget Amendment— City Clerk.
h. Approval of Amendment #2 (COU No. 1617-146-A2) with Larry Walker and Associates for
Technical Permitting Assistance Related to the City's National Pollutant Discharge Elimination
System (NPDES) Permit and Recycled Water Permit— Water Resources.
8. AUDIENCE COMMENTS ON NON-AGENDA ITEMS
Public Comment: Jason Gilman — Camping Ordinance.
9. COUNCIL REPORTS
Presenter: Mayor Mulheren.
10. CITY MANAGER/CITY CLERK REPORTS
Presenter: Sage Sangiacomo, City Manager.
11. PUBLIC HEARINGS (6:15 PM)
12. UNFINISHED BUSINESS
a. Discussion Regarding the Homeless Emergency Aid Program (HEAP) Grant Funding
Allocated to Mendocino County and Adoption of a Resolution Declaring a Shelter Crisis
Presenter: Shannon Riley, Deputy City Manager.
Public Comment: Dan Anderson, Redwood Community Services; John McCowen, Mendocino
County 2nd District Supervisor; Que B Anthony; and Camille Schrader, Redwood Community
Services.
Motion/Second: Brown/Scalmanini to adopt a limited resolution (2019-03) declaring a shelter crisis
to allow HEAP funding for specific projects. Motion carried by the following roll call votes: AYES:
Brown, Scalmanini, and Mulheren. NOES: None. ABSENT: Orozco and Crane ABSTAIN: None.
b. Approve and Authorize Pacific Recycling Solutions to Enter the First Amended and
Restated Agreement for Mixed Organic Waste Services Between Cold Creek Compost and
Pacific Recycling Solutions.
Presenter: Tim Eriksen, Public Works Director/ City Engineer.
Public Comment: Martin Mileck, Cold Creek Compost.
Page 2 of 4
City Council Minutes for January 2, 2019, Continued:
Motion/Second: Brown/Scalmanini to approve and authorize Pacific Recycling Solutions to enter
the first amended and restated agreement (COU No. 1718-162-Al*) for Mixed Organic Waste
Services between Cold Creek Compost and Pacific Recycling Solutions. Motion carried by the
following roll call votes: AYES: Brown, Scalmanini, and Mulheren. NOES: None. ABSENT: Orozco
and Crane ABSTAIN: None.
*Note: This contract number references an amendment to Exhibit D of the contract between the City
and Ukiah Waste Solutions, and is not for the agreement between Pacific Recycling Solutions and
Cold Creek Compost.
13. NEW BUSINESS
a. Authorization for Staff to Develop Plans and Specifications for Public Infrastructure and
Right-of-Way Improvements on East Clay Street.
Presenters: Shannon Riley, Deputy City Manager and Tim Eriksen, Public Works Director / City
Engineer.
Public Comment: John McCowen, Mendocino County 2nd District Supervisor.
Motion/Second: Scalmanini/Brown to authorize Staff to develop plans and specifications for public
infrastructure and right-of-way improvements at East Clay Street. Motion carried by the following roll
call votes: AYES: Brown, Scalmanini, and Mulheren. NOES: None. ABSENT: Orozco and Crane
ABSTAIN: None.
b. Receive Updates, and Discussion and Appointments Regarding 2019 Council
Assignments, and Consideration of Disbandment and Modification to City Council
Committees and Ad Hocs; and Adoption of Resolution Appointing a Director and an
Alternate to the Ukiah Groundwater Sustainability Agency (GSA).
Presenter: Sage Sangiacomo, City Manager.
Motion/Second: Brown/Scalmanini to adopt resolution (2019-04) appointing Councilmember Crane
as Director and Mayor Mulheren as an Alternate to the Ukiah Groundwater Sustainability Agency
(GSA), Motion carried by the following roll call votes: AYES: Brown, Scalmanini, and Mulheren.
NOES: None. ABSENT: Orozco and Crane ABSTAIN: None.
Council Consensus to include Councilmember Orozco as a liaison to the Russian River Flood
Control District.
14. CLOSED SESSION
a. Conference with Legal Counsel — Existing Litigation
(Government Code Section 54956.9(d)(1))
Name of case: Vichy Springs Resort v. City of Ukiah, Et Al; Case No. SCUK-CVPT-2018-70200
b. Conference with Real Property Negotiators
(Cal. Gov't Code Section 54956.8)
Property: APN Nos: 157-050-03, 157-060-02, 157-050-04, 157-050-03, 157-030-02, 157-050-
01, 157-050-02, 157-050-10, 157-050-09, 157-070-01, 157-070-02, 003-190-01
Negotiator: Sage Sangiacomo, City Manager;
Negotiating Parties: Dave Hull and Ric Piffero
Under Negotiation: Price & Terms of Payment
Page 3 of 4
City Council Minutes for January 2, 2019, Continued:
c. Conference with Real Property Negotiators
(Cal. Gov't Code Section 54956.8)
Property: APN Nos: 003-040-77; 003-040-78; 003-040-79
Negotiator: Sage Sangiacomo, City Manager;
Negotiating Parties: Shapiro/Danco
Under Negotiation: Price & Terms of Payment
No Closed Session was held.
15. ADJOURNMENT
There being no further business, the meeting adjourned at 7:00 p.m.
Kristine Lawler, City Clerk
Page 4 of 4