HomeMy WebLinkAbout2019-06-19 CC Minutes CITY OF UKIAH
CITY COUNCIL MINUTES
Regular Meeting
CIVIC CENTER COUNCIL CHAMBERS
300 Seminary Avenue
Ukiah, CA 95482
June 19, 2019
6:00 p.m.
1. ROLL CALL
2. PLEDGE OF ALLEGIANCE
Ukiah City Council met at a Regular Meeting on June 19, 2019. having been legally noticed on June
14, 2019. Mayor Mulheren called the meeting to order at 6:00 p.m. Roll was taken with the following
Councilmembers Present: Juan V. Orozco, Jim O. Brown, Stephen G. Scalmanini, Douglas F.
Crane, and Maureen Mulheren. Staff Present: Shannon Riley, Deputy City Manager; David
Rapport, City Attorney: and Kristine Lawler, City Clerk.
MAYOR MULHEREN PRESIDING.
The Pledge of Allegiance was led by Richard Shoemaker.
3. PROCLAMATIONS/INTRODUCTIONS/PRESENTATIONS
a. Introduction of New Public Works Team Member - Jason Benson, Senior Civil Engineer.
Presenter: Tim Eriksen, Public Works Director/ City Engineer.
Staff Comment: Jason Benson, Senior Civil Engineer
Introduction was received.
8. AUDIENCE COMMENTS ON NON-AGENDA ITEMS
Public Comment: Katherine Fengler, Samuel Duval, Zack Johnson, and Robert Yonts, GASP (Go
Away Smokers, Please) — retail store window advertising.
3. PROCLAMATIONS/INTRODUCTIONS/PRESENTATIONS, Continued
b. Presentation by Pacific Gas & Electric: Public Safety Power Shutoff Program.
Presenters: Alison Talbott, PG&E Government Relations for Humboldt and Mendocino Counties
and David Hotchkiss, Senior Public Safety Specialist.
Public Comment: Don Crawford, Judy Luria, Allen Wong, Vishnu (no surname given), George Poor,
Kate Maxwell, Anthony Gitzy, Maria Gilardin, Jeffrey Blankfort, and Julie Beardsley.
Presentation was received.
c. Presentation: City of Ukiah Planning for Pacific Gas & Electric's Public Safety Power
Shutoffs.
Presenters: Tami Bartolomei. Community Services Administrator and Mel Grandi, Electric Utility
Director.
Public Comment: Susan Knopf, Chris Hollinshead, Lisa Mayfield, Lisa Dalgren, George Poor, Maria
Gilardin, Mark Hilliker, and Milli Hickey.
Page 1 of 4
City Council Minutes for June 19, 2019, Continued:
Presentation was received.
RECESS: 7:58— 8:10 P.M.
d. "GASP" on StWeftent Advertising-.
This Item was withdrawn by the presenter.
4. PETITIONS AND COMMUNICATIONS
City Clerk, Kristine Lawler, announced that no correspondence had been received.
5. APPROVAL OF MINUTES
a. Minutes of June 5, 2019, a Regular Meeting.
b. Minutes of June 11, 2019, a Special Meeting and Budget Workshop.
Motion/Second: Brown/Crane to approve the Minutes of June 5, 2019, a regular meeting, as
submitted. Motion carried by the following roll call votes: AYES: Orozco, Brown, Scalmanini, Crane,
and Mulheren. NOES: None. ABSENT: None. ABSTAIN: None.
Motion/Second: Brown/Crane to approve the Minutes of June 11, 2019, a Special Meeting and
Budget Workshop, as submitted. Motion carried by the following roll call votes: AYES: Orozco,
Brown, Scalmanini, Crane, and Mulheren. NOES: None. ABSENT: None. ABSTAIN: None.
6. RIGHT TO APPEAL DECISION
7. CONSENT CALENDAR
a. Approval of Notice of Completion for the Oak Manor Joint Trench Project, Specification No. 18-
07 — Electric Utility.
b. Designation of Voting Delegates and Alternates for the League of California Cities Annual
Conference — October 16 - 18, 2019 — City Clerk.
c. Adoption of Resolution (2019-27)to Extend the Declaration of a Local Emergency Related to the
2019 Winter Storm Event — Community Services
d. Approval of Donation of Surplus Fire Apparatus— Fire.
Motion/Second: Crane/Orozco to approve Consent Calendar Items 7a-7d, as submitted. Motion
carried by the following roll call votes: AYES: Orozco, Brown, Scalmanini, Crane, and Mulheren.
NOES: None. ABSENT: None. ABSTAIN: None.
9. COUNCIL REPORTS
Presenter: Mayor Mulheren.
10. CITY MANAGER/CITY CLERK REPORTS
Presenters: Shannon Riley, Deputy City Manager and Kevin Jennings, Fire Marshal.
A report on fire mitigation activities was received.
Page 2 of 4
City Council Minutes for June 19, 2019, Continued:
11. PUBLIC HEARINGS (6:15 PM)
a.
CondUGt a PubliG Hearing and Adopt Resolution Establishing the State Stree
lwlnderq�ound DistriGt Ne. 4,, State Street ftorn Clay Street to Mill Street, InGI d a ng it
13oundaFoes and Proposed Srhedule.
b. CondUGt a PubliG Hearing and Adopt Resolution to Establish the Oak Manor Dr.
Underground DistriGt No. ., lnGluding its Boundaries and Proposed SGhedule.
Agenda Items 11 a and 11 b were pulled by the department due to noticing discrepancies.
12. UNFINISHED BUSINESS
a. Possible Introduction by Title Only of Broadband Deployment Ordinance.
Presenter: City Attorney, Assistant City Attorney.
Council Consensus to bring this item back at the July 3, 2019, city council meeting.
b. Adoption of Resolution Approving the Fiscal Year 2019-20 City Budget, and Adoption of
the Corresponding Gann Limit Resolution.
Presenter: Dan Buffalo, Finance Director.
Motion/Second: Crane/Brown to adopt Resolution (2019-28) approving the Fiscal Year 2019-20
City Budget. Motion carried by the following roll call votes: AYES: Orozco, Brown, Scalmanini,
Crane, and Mulheren. NOES: None. ABSENT: None. ABSTAIN: None.
Motion/Second: Crane/Brown to adopt the corresponding Gann Limit Resolution (2019-29). Motion
carried by the following roll call votes: AYES: Orozco, Brown, Scalmanini, Crane, and Mulheren.
NOES: None. ABSENT: None. ABSTAIN: None.
13. NEW BUSINESS
a. Authorize the Transfer of the Administration of the Visit Ukiah Program and the Transient
Occupancy Tax Funds to the Greater Ukiah Chamber of Commerce, Effective July 1, 2019,
and Authorize the City Manager to Negotiate and Execute a Performance Agreement for
Said Administration.
Presenter: Shannon Riley, Deputy City Manager.
Motion/Second: Crane/Brown to authorize the transfer of the administration of the Visit Ukiah
Program and the corresponding Transient Occupancy Tax funds to the Greater Ukiah Chamber of
Commerce, effective July 1, 2019, and authorize the City Manager to negotiate and execute a
performance agreement (COU No. 1819-229)for said administration. Motion carried by the following
roll call votes: AYES: Orozco, Brown, Scalmanini, Crane, and Mulheren. NOES: None. ABSENT:
None. ABSTAIN: None.
b. Receive Updates on City Council Committee and Ad Hoc Assignments and, if necessary,
Consider Modifications to Assignments and/or the Creation/Elimination of Ad Hoc(s).
Presenters: Mayor Mulheren and Shannon Riley, Deputy City Manager.
Reports were received.
THE CITY COUNCIL ADJOURNED TO CLOSED SESSION AT 8:33 P.M.
Page 3 of 4
City Council Minutes for June 19, 2019, Continued:
14. CLOSED SESSION
a. Conference With Legal Counsel—Anticipated Litigation
(Government Code Section 54956.9(d))
A. Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Government Code
Section 54956.9: (Number of potential cases: 1.)
B. Significant exposure to litigation pursuant to paragraph (2) or (3) of subdivision (d) of Section
54956.9: (Number of potential cases: 1)
b. 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
c. Conference with Legal Counsel – Existing Litigation
(Cal. Gov't Code Section 54956.9(d)(1))
Name of case: City of Ukiah v. Questex, LTD, et al, Mendocino County Superior Court, Case No.
SCUK- CVPT-15-66036
d. 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
e. 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
f. Conference with Real Property Negotiators
(Cal. Gov't Code Section 54956.8)
Property: APN Nos: 002-273-19-00 and 002-273-30-00
Negotiator: Sage Sangiacomo, City Manager;
Negotiating Parties: Bank of America
Under Negotiation: Price & Terms of Payment
g. Conference with Real Property Negotiators
(Cal. Gov't Code Section 54956.8)
Property: APN Nos: 002-192-14-00 (280 E. Standley)
Negotiator: Sage Sangiacomo, City Manager;
Negotiating Parties: Onetogether Solutions
Under Negotiation: Price & Terms of Payment
No report out was received.
15. ADJOURNMENT
There being no further business, the meeting adjourned at 8:44 p.m.
CIL
K stine Lawler, City Clerk
Page 4 of 4