HomeMy WebLinkAbout2020-04-22 CC Minutes - Special Meeting - COVID-19 CITY OF UKIAH CITY COUNCIL MINUTES Special Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue, Ukiah, CA 95482 Teleconference Location: https://global.gotomeeting.com/moin/779694653 April 22, 2020 4:00 p.m. 1. ROLL CALL AND PLEDGE OF ALLEGIANCE Ukiah City Council met at a Special Meeting on April 22, 2020, having been legally noticed on April 21, 2020. Mayor Crane called the meeting to order at 4:02 p.m. Roll was taken with the following Councilmembers Present: Maureen Mulheren, Jim O. Brown, Stephen G. Scalmanini, Juan V. Orozco, and Douglas F. Crane. Staff Present: Sage Sangiacomo, City Manager; David Rapport, City Attorney; and Kristine Lawler, City Clerk. The Pledge of Allegiance was led by Sage Sangiacomo, City Manager. MAYOR CRANE PRESIDING. 3. AUDIENCE COMMENTS ON NON-AGENDA ITEMS No public comments were received. 4. UNFINISHED BUSINESS a. Receive Status Report and Consider Any Action or Direction Related to the Novel Coronavirus (COVID-19) Emergency Including Operational Preparedness and Response; Continuity of City Operations and Services; Community and Business Impacts; and Any Other Related Matters. Presenters: Sage Sangiacomo, City Manager; Tami Bartolomei, Community Services Administrator/ Office of Emergency Management Coordinator; Shannon Riley, Deputy City Manager/Public Information Officer; Doug Hutchison, Fire Chief; Justin Wyatt, Police Chief; Craig Schlatter, Community Development; Tim Eriksen, Public Works Director/City Engineer; Sean White, Water Resources Director, and Buffalo, Finance Director. No public comment was received. Council Consensus for Councilmember Mulheren to draft a letter of appreciation to Sara Sanders with the League of California Cities, Redwood Empire Division. b. Consideration of Wastewater Rate Adjustment Deferment Due to Covid-19 Emergency. Presenters: Dan Buffalo, Finance Director. Motion/Second: Brown/Orozco to defer scheduled wastewater rate adjustment to October 1, 2020 due to the Covid-19 emergency and direct staff to notice wastewater ratepayers pursuant to the requirements of Prop 218 and City Code, including scheduling the required protest hearing for June 17, 2020. Motion carried by the following roll call votes: AYES: Mulheren, Brown, Scalmanini, Orozco, and Crane. NOES: None. ABSENT: None. ABSTAIN: None. Page 1 of 2 City Council Minutes for April 22, 2020, Continued: 5. NEW BUSINESS 6. 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—Anticipated Litigation Government Code Section 54956.9(d)(2) Significant exposure to litigation pursuant to Government Code Section 54956.9(d)(2) (Number of potential cases: 2) c. 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 d. 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 e. 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 f. Conference with Labor Negotiator(54957.6) Agency Representative: Sage Sangiacomo, City Manager Employee Organizations: All Bargaining Units No Closed Session was held. 6. ADJOURNMENT There being no further business, the meeting adjourned at 5:31 p.m. Kristine Lawler, City Clerk Page 2 of 2