HomeMy WebLinkAbout2021-04-21 PacketPage 1 of 5
City Council
Regular Meeting
AGENDA
Register for Ukiah City Council Regular Meeting at:
https://attendee.gotowebinar.com/rt/3862698010362077965
After registering, you will receive a confirmation email containing information about joining the
webinar. Alternatively, you may view the meeting (without participating) by clicking on the name of the
meeting at www.cityofukiah.com/meetings.
April 21, 2021 6:00 PM
1. ROLL CALL
2. PLEDGE OF ALLEGIANCE
3. PROCLAMATIONS/INTRODUCTIONS/PRESENTATIONS
3.a. Proclamation Recognizing May 28, 2021, as Teacher Appreciation Week.
Recommended Action: Present proclamation.
Attachments:
1.Teacher Appreciation Proclamation
4. PETITIONS AND COMMUNICATIONS
5. APPROVAL OF MINUTES
5.a. Approval of the Minutes for the April 6, 2021, Special Meeting.
Recommended Action: Approve the Minutes of April 6, 2021, a Special Meeting, as submitted.
Attachments:
1.20210406 Draft Minutes Special Meeting
5.b. Approval of the Minutes for the April 7, 2021, Special Meeting.
Recommended Action: Approve the Minutes of April 7, 2021, a Special Meeting, as submitted.
Attachments:
1.20210407 Draft Minutes Special Meeting
5.c. Approval of the Minutes for the April 7, 2021, Regular Meeting.
Recommended Action: Approve the Minutes of April 7, 2021, a Regular Meeting, as submitted.
Attachments:
1.20210407 Draft Minutes Regular Meeting
Page 1 of 142
Page 2 of 5
6. RIGHT TO APPEAL DECISION
Persons who are dissatisfied with a decision of the City Council may have the right to a review of that decision by a court. The
City has adopted Section 1094.6 of the California Code of Civil Procedure, which generally limits to ninety days (90) the time
within which the decision of the City Boards and Agencies may be judicially challenged.
7. CONSENT CALENDAR
The following items listed are considered routine and will be enacted by a single motion and roll call vote by the City Council.
Items may be removed from the Consent Calendar upon request of a Councilmember or a citizen in which event the item will
be considered at the completion of all other items on the agenda. The motion by the City Council on the Consent Calendar will
approve and make findings in accordance with Administrative Staff and/or Planning Commission recommendations.
7.a. Report of Disbursements for the Month of March 2021.
Recommended Action: Approve the Report of Disbursements for the Month of March 2021.
Attachments:
1.March 2021 Summary of Disbursements
2.Account Codes for Reference
3.Object codes for Reference
4.March 2021 Disbursement Detail
7.b. Adopt a Resolution Authorizing Participation in the California Intergovernmental Risk Authority
(CIRA), with Regard to the Workers' Compensation Program, Effective 7/01/2021.
Recommended Action: Adopt a Resolution authorizing participation in the California
Intergovernmental Risk Authority (CIRA), with regard to the Workers' Compensation Program,
effective 7/01/2021.
Attachments:
1.Resolution to Participate in CIRA Workers Comp Program
7.c. Consider Approval of Budget Amendment in the Amount of $75,000 for the Yokayo Court
Electrical System Improvement Project.
Recommended Action: Approve budget amendment in the amount of $75,000 for the Yokayo
Court Electrical System Improvement Project.
Attachments: None
7.d. Notification of Purchase Order #47128 issued to JM Integration, to furnish and install one
PowerEdge T640 Tower Server for the Wastewater Treatment Plant in the Amount of
$16,095.31.
Recommended Action: Receive Notification of Purchase Order #47128 issued to JM Integration,
to furnish and install one PowerEdge T640 Tower Server for the Wastewater Treatment Plant in
the Amount of $16,095.31.
Attachments:
1.JM Integration Proposal March 22 2021
7.e. Council will Consider Approval of Budget Amendment in the Amount of $250,000 for the State
Street Electric Utility Underground Project.
Recommended Action: Approve budget amendment for the State Street Electric Utility
Underground Project in the amount of $250,000
Attachments: None
Page 2 of 142
Page 3 of 5
7.f. Notification of Purchase Order #47143 issued to Bartley Pump PM, LLC to Provide Emergency
Trouble Shooting and Repair at Well #4 for the Water Resources Department in the Amount of
$19,693, and Authorize Additional Repairs as Needed.
Recommended Action: Notification of Purchase Order #47143 issued to Bartley Pump PM, LLC to
provide emergency troubleshooting and repair at Well #4 for the Water Resources Department in
the amount of $19,693, and authorize additional repairs as needed.
Attachments:
1.Bartley Pump Proposal
7.g. Requesting Approval of an Amended and Restated Agreement with the County of Mendocino,
for Sharing Financing Costs of the Animal Shelter Construction and for Sharing Cost of Animal
Shelter Services, and Approval of a Settlement Agreement, in the Total Amount of
$150,930.50.
Recommended Action: Approve an amended and restated agreement with the County of
Mendocino, for sharing financing costs of the Animal Shelter construction and for sharing cost of
Animal Shelter services, and approve Settlement agreement, in the total amount of $150,930.50.
Attachments:
1.County BOS 01 196
2.County BOS 00 319
3.Amended and Restated Animal Shelter Agreement
4.Settlement Agreement and Release Animal Shelter
8. AUDIENCE COMMENTS ON NONAGENDA ITEMS
The City Council welcomes input from the audience. If there is a matter of business on the agenda that you are interested in,
you may address the Council when this matter is considered. If you wish to speak on a matter that is not on this agenda, you
may do so at this time. In order for everyone to be heard, please limit your comments to three (3) minutes per person and not
more than ten (10) minutes per subject. The Brown Act regulations do not allow action to be taken on audience comments in
which the subject is not listed on the agenda.
9. COUNCIL REPORTS
10. CITY MANAGER/CITY CLERK REPORTS
11. PUBLIC HEARINGS (6:15 PM)
12. UNFINISHED BUSINESS
12.a. Receive Status Report and Consider Any Action or Direction Related to the Novel Coronavirus
(COVID19) Emergency Including Operational Preparedness and Response; Continuity of City
Operations and Services; Community and Business Impacts; and Any Other Related Matters.
Recommended Action: Receive status report and consider any action or direction related to the
Novel Coronavirus (COVID19) Emergency including operational preparedness and response;
continuity of City operations and services; community and business impacts; and any other
related matters.
Attachments: None
Page 3 of 142
Page 4 of 5
12.b. Update on Emergency Repair of the Yosemite Drive Water Main and Determine that
Emergency Conditions Continue to Require the Emergency Repair.
Recommended Action: Determine that emergency conditions continue to require the repair of the
Yosemite Drive Water Main without competitive bidding.
Attachments:
1.Resolution 202063 Yosemite Drive Water Main Emergency Work
13. NEW BUSINESS
13.a. 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).
Recommended Action: Receive report(s). The Council will consider modifications to committee
and ad hoc assignments along with the creation/elimination ad hoc(s).
Attachments:
1.2021 City Council Special Assignments
14. CLOSED SESSION CLOSED SESSION MAY BE HELD AT ANY TIME DURING THE MEETING
14.a. Conference with Legal Counsel—Anticipated Litigation
(Government Code Section 54956.9(d)(2 & 3))
Significant exposure to litigation pursuant to paragraph (2) or (3) of subdivision (d) of Section
54956.9: (Number of potential cases: 1)
Recommended Action: Confer in Closed Session
Attachments: None
14.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)
Recommended Action: Confer in Closed Session
Attachments: None
14.c. Conference with Legal Counsel—Anticipated Litigation
(Government Code Section 54956.9(d)(2))
Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Gov’t Code
Section 54956.9: (1 potential case concerning incident and arrest by Ukiah Police Department
occurring on April 1, 2021.)
Recommended Action: Confer in Closed Session
Attachments: None
14.d. 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. SCUKCVPT201870200
Recommended Action: Confer in Closed Session
Attachments: None
Page 4 of 142
Page 5 of 5
14.e. 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. SCUKCVPT2074612
Recommended Action: Confer in Closed Session
Attachments: None
14.f. 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 CVPT1566036
Recommended Action: Confer in Closed Session
Attachments: None
14.g. Conference with Real Property Negotiators
(Cal. Gov’t Code Section 54956.8)
Property: APN Nos: 15705003, 15706002, 15705004, 15705003, 15703002, 157050
01, 15705002, 15705010, 15705009, 15707001, 15707002, 00319001
Negotiator: Sage Sangiacomo, City Manager;
Negotiating Parties: Dave Hull and Ric Piffero
Under Negotiation: Price & Terms of Payment
Recommended Action: Confer in Closed Session
Attachments: None
14.h. Conference with Labor Negotiator (54957.6)
Agency Representative: Sage Sangiacomo, City Manager
Employee Organizations: All Bargaining Units
Recommended Action: Confer in Closed Session
Attachments: None
15. ADJOURNMENT
Please be advised that the City needs to be notified 72 hours in advance of a meeting if any specific accommodations or interpreter services are needed
in order for you to attend. The City complies with ADA requirements and will attempt to reasonably accommodate individuals with disabilities upon
request. Materials related to an item on this Agenda submitted to the City Council after distribution of the agenda packet are available for public
inspection at the front counter at the Ukiah Civic Center, 300 Seminary Avenue, Ukiah, CA 95482, during normal business hours, Monday through
Friday, 8:00 am to 5:00 pm.
I hereby certify under penalty of perjury under the laws of the State of California that the foregoing agenda was posted on the bulletin board at the main
entrance of the City of Ukiah City Hall, located at 300 Seminary Avenue, Ukiah, California, not less than 72 hours prior to the meeting set forth on this
agenda.
Kristine Lawler
Dated: 41621
Page 5 of 142
Page 1 of 2
Agenda Item No: 3.a.
MEETING DATE/TIME: 4/21/2021
ITEM NO: 2021-807
AGENDA SUMMARY REPORT
SUBJECT: Proclamation Recognizing May 2-8, 2021, as Teacher Appreciation Week.
DEPARTMENT: City Clerk PREPARED BY: Maya Simerson, Project & Grant Administrator,
Kristine Lawler, City Clerk
PRESENTER: Mayor Orozco
ATTACHMENTS:
1. Teacher Appreciation Proclamation
Summary: The City Council will present a proclamation recognizing May 2-8, 2021, as Teacher Appreciation
Week.
Background: Teacher Appreciation Week is celebrated in the first full week of May, from May 2 through May
8 in 2021, and is when teachers get the extra credit they deserve. Teaching is known to be a time-consuming
and challenging profession, so this week is our chance to say thank you to those that play or have played such
a huge role in our lives.
Teaching is one of the oldest professions – in 561BC, the first private teacher in history was one of the most
learned men of all time, Confucius. In Ancient Greece, there was huge value placed on educating children,
and in the 1600s the Pilgrims also placed a similar emphasis on the practice.
By the 19th century, politicians began to believe that education was needed for political order, and elementary
through college education was widespread and public, and the need for teachers has been growing ever
since!
Though the origins of Teacher Appreciation Week are somewhat murky, it’s clear that it was in 1944 that an
Arkansas school teacher, Mattye White Woodridge, wrote to politicians and educational professionals about
the demand for a day to appreciate teachers. However, it wasn’t for nearly a decade until the idea was
introduced to Congress by none other than Eleanor Roosevelt. In 1953, she was successful in convincing
lawmakers to adopt the day.
After the National Education Association (NEA) and Kansas and Indiana state affiliates lobbied Congress
again to create National Teacher Day on March 7, 1980, they continued to observe it yearly even though
Congress did not. They did this until 1985 when the Assembly transformed the single day into the first full
week of May.
Discussion: Teacher Appreciation Day is described by the NEA, which spearheads the weeklong event, as “a
day for honoring teachers and recognizing the lasting contributions they make to our lives.”
The City Council will present a proclamation honoring teachers and recognizing May 2-8, 2021, as Teacher
Appreciation Week.
Recommended Action: Present proclamation.
BUDGET AMENDMENT REQUIRED: N/A
Page 6 of 142
Page 2 of 2
CURRENT BUDGET AMOUNT: N/A
PROPOSED BUDGET AMOUNT: N/A
FINANCING SOURCE: N/A
PREVIOUS CONTRACT/PURCHASE ORDER NO.: N/A
COORDINATED WITH: N/A
Page 7 of 142
ROCLAMATION
CITY OF UKIAH
RECOGNIZING UKIAH SCHOOL TEACHERS FOR EXCEPTIONAL SERVICE
TO THE CITIZENS OF THE CITY OF UKIAH AND THE GREATER UKIAH
VALLEY THROUGH PROVIDING OUTSTANDING WORK IN THEIR
CLASSROOMS.
WHEREAS, Ukiah school teachers are responsible for shaping the minds and hearts of just over
6,000 students in our community in order to ensure they all have an equal chance at life through
education; and
WHEREAS, teachers spend countless hours preparing lessons, creating safe and loving school
cultures, building deep partnerships with families and communities, collaborating with
colleagues, and reflecting on their craft; and
WHEREAS, teachers go above and beyond the call of duty to fill many roles, such as, mentors,
role models, coaches and motivators, in doing so teachers mold future citizens through guidance
and education; and
WHEREAS, teachers encounter students of widely differing backgrounds; and
WHEREAS, our country’s future depends upon providing quality education to all students;
and
WHEREAS, during this past year teachers have pivoted to providing combinations of distance
learning, hybrid learning and in-person instruction due to the pandemic; and
WHEREAS, our community, and this Council, recognizes and supports each of its teachers in
educating the students of Ukiah schools.
THEREFORE BE IT RESOLVED that the City Council of the City of Ukiah proclaims May
2 - 8, 2021, to be TEACHER APPRECIATION WEEK.
Signed and sealed, this 21st day of April
in the year Two Thousand and Twenty-one.
____________________________
Juan V. Orozco
City Council, Mayor
ATTACHMENT 1
Page 8 of 142
AGENDA ITEM 5a
Page 1 of 1
CITY OF UKIAH
CITY COUNCIL MINUTES
Special Meeting
Virtual Meeting: https://attendee.gotowebinar.com/rt/993588385031958539
Ukiah, CA 95482
April 6, 2021
5:30 p.m.
1. ROLL CALL AND PLEDGE OF ALLEGIANCE
Ukiah City Council met at a Special Meeting on April 6, 2021, having been legally noticed on April
5, 2021. The meeting was held virtually at the following link:
https://attendee.gotowebinar.com/rt/993588385031958539
Mayor Orozco called the meeting to order at 5:42 p.m. Roll was taken with the following
Councilmembers Present: Douglas F. Crane, Mari Rodin, Josefina Duenas, Jim O. Brown, and
Juan V. Orozco. Staff Present: Sage Sangiacomo, City Manager; David Rapport, City Attorney;
and Kristine Lawler, City Clerk.
MAYOR OROZCO PRESIDING.
The Pledge of Allegiance was led by .
2. AUDIENCE COMMENTS ON NON-AGENDA ITEMS
No public comments were received.
THE CITY COUNCIL ADJOURNED FOR CLOSED SESSION AT 5:35 P.M.
3. CLOSED SESSION
a. Conference with Legal Counsel—Anticipated Litigation
Government Code Section 54956.9(d)(2)
Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Gov’t Code
Section 54956.9: (1 potential case concerning incident and arrest by Ukiah Police Department
occurring on April 1, 2021.)
Report out: The Council authorized the City Attorney to coordinate the procurement of an
independent investigator related to the April 1, 2021, police incident. Motion by Vice Mayor
Brown, Seconded by Councilmember Crane; motion carried with a 5-0 vote.
4. ADJOURNMENT
There being no further business, the meeting adjourned at 7:57 p.m.
________________________________
Kristine Lawler, City Clerk
Page 9 of 142
AGENDA ITEM 5b
Page 1 of 1
CITY OF UKIAH
CITY COUNCIL MINUTES
Special Meeting
Virtual Meeting Link: https://attendee.gotowebinar.com/rt/9199312935703156493
Ukiah, CA 95482
April 7, 2021
4:00 p.m.
1. ROLL CALL AND PLEDGE OF ALLEGIANCE
Ukiah City Council met at a Special Meeting on April 7, 2021, having been legally noticed on April 2,
2021. The meeting was held virtually at the following link:
https://attendee.gotowebinar.com/rt/9199312935703156493. Mayor Orozco called the meeting to
order at 4:0 p.m. Roll was taken with the following Councilmembers Present: Douglas F. Crane,
Mari Rodin (via phone while driving), Josefina Duenas (arriving at 4:24 p.m.), Jim O. Brown, and
Juan V. Orozco. Staff Present: Sage Sangiacomo, City Manager; and Kristine Lawler, City Clerk.
MAYOR OROZCO PRESIDING.
The Pledge of Allegiance was led by Neil Davis, Community Services Program Administrator.
2.AUDIENCE COMMENTS ON NON-AGENDA ITEMS
Public Comment: Sarah Reith and Adrian Baumann.
3. UNFINISHED BUSINESS
a.Mid-year Budget Report and Mid-Year Departmental Budget and Objectives Progress
Review or Fiscal Year 2020-21 and Review of Draft Objectives for Fiscal Year 2021-22.
Presenter: Dan Buffalo, Finance Director.
DEPARTMENT REPORTS:
Community Services Department:
Overview – Neil Davis, Program Administrator (4:17 p.m.)
Museum – David Burton, Museum Director (4:20 p.m.)
Golf – Maya Simerson, Project and Grant Administrator (4:31 p.m.)
Aquatics – Jake Burgess, Recreation Supervisor (4:35 p.m.)
Recreation – Jake Burgess, Recreation Supervisor (4:37 p.m.)
Alex Rorabaugh Recreation Center (ARRC) – Jake Burgess, Recreation Supervisor (4:42 p.m.)
Building Maintenance – Neil Davis, Program Administrator (4:44 p.m.)
Conference Center – Neil Davis, Program Administrator (4:46 p.m.)
Parks – Neil Davis, Program Administrator (4:50 p.m.)
Ukiah Valley Fire Authority – Doug Hutchison, Fire Chief. (5:00 p.m.)
Note: The Public Works presentation was postponed to another meeting.
4. NEW BUSINESS
5. ADJOURNMENT
There being no further business, the meeting adjourned at 5:11 p.m.
________________________________
Kristine Lawler, City Clerk
Page 10 of 142
AGENDA ITEM 5c
Page 1 of 6
CITY OF UKIAH
CITY COUNCIL MINUTES
Regular Meeting
Virtual Meeting Link: https://attendee.gotowebinar.com/rt/9199312935703156493
Ukiah, CA 95482
April 7, 2021
6:00 p.m.
1. ROLL CALL AND PLEDGE OF ALLEGIANCE
Ukiah City Council met at a Regular Meeting on April 7, 2021, having been legally noticed on April
2, 2021. The meeting was held virtually using the following link:
https://attendee.gotowebinar.com/rt/9199312935703156493. Mayor Orozco called the meeting to
order at 6:03 p.m. Roll was taken with the following Councilmembers Present: Douglas F. Crane,
Mari Rodin, Josefina Dueňas, Jim O. Brown, and Juan V. Orozco. Staff Present: Sage Sangiacomo,
City Manager; David Rapport, City Attorney; and Kristine Lawler, City Clerk.
MAYOR OROZCO PRESIDING.
The Pledge of Allegiance was led by Mayor Orozco.
3. PROCLAMATIONS/INTRODUCTIONS/PRESENTATIONS
b. Proclamation Recognizing April as Arts, Creativity, and Culture Month.
Presenter: Mayor Orozco.
Proclamation was received by Alyssum Weir, Arts Council of Mendocino County Executive Director.
a. Introduction of Melissa Eleftherion Carr, New Ukiah Poet Laureate.
Presenter: Mayor Orozco.
Roberta Werdinger, out-going Poet Laureate, introduced incoming Poet Laureate, Melissa
Eleftherion Carr, both of whom read poems.
c. Proclamation Recognizing April 11th – 17th as National Public Safety Telecommunicators
Week in the City of Ukiah.
Presenter: Mayor Orozco.
Proclamation was received by Tracey Porter, Communications/Records Supervisor.
4. PETITIONS AND COMMUNICATIONS
5. APPROVAL OF MINUTES
a. Approval of the Minutes for the March 17, 2021, Special Meeting.
b. Approval of the Minutes for the March 17, 2021, Regular Meeting.
Motion/Second: Crane/Rodin to approve Minutes of March 17, 2021, special and regular meetings,
with an administrative correction to the meeting time on the Special meeting. Motion carried by the
following roll call votes: AYES: Crane, Rodin, Duenas, Brown and Orozco. NOES: None. ABSENT:
None. ABSTAIN: None.
6. RIGHT TO APPEAL DECISION
7. CONSENT CALENDAR
Page 11 of 142
City Council Minutes for April 7, 2021, Continued:
Page 2 of 6
a. Consideration of Adoption of Resolution (2021-11) Appointing Randal A. Beckler to the Airport
Commission – City Clerk.
b. Consideration and Possible Award of a Contract (COU No. 2021-184) with AP Triton LLC for
Consulting Services for the Ukiah Valley Fire Authority's Pre-Hospital Emergency Medical Services,
Including Possible Formation of a Joint Powers Agreement, and Approval of Corresponding Budget
Amendment – Fire.
c. Adoption of Ordinance Amending a Land Use Designation of the Airport Industrial Park Planned
Development for LACO Associates, on behalf of Fowler Auto Center, at 1117 Commerce Drive; APN
180-070-03; File No. 20-5874 – Community Development.
ORDINANCE NO. 1213
ORDINANCE OF THE CITY COUNCIL OF THE CITY OF UKIAH AMENDING THE AIRPORT
INDUSTRIAL PARK PLANNED DEVELOPMENT
d. Award Bid for Purchase of One Dodge Durango Pursuit in the Amount of $60,478.68 from Elk Grove
Auto Group – Police.
e. Award Contract (COU No. 2021-185) to Coastal Mountain Electric for the Overhead to Underground
Electric Cutover for the State Street Electric Underground Project in the Amount of $39,992.00 –
Electric Utility.
Motion/Second: Crane/Brown to approve Consent Calendar Items 7a-7e, as submitted. Motion
carried by the following roll call votes: AYES: Crane, Rodin, Duenas, Brown and Orozco. NOES:
None. ABSENT: None. ABSTAIN: None.
8. AUDIENCE COMMENTS ON NON-AGENDA ITEMS
Public Comment: Chris Phillips.
Councilmember Directive to direct staff to connect Vice Mayor Brown with Mr. Phillips.
9. COUNCIL REPORTS
Presenter: Councilmember Duenas.
10. CITY MANAGER/CITY CLERK REPORTS
Presenters: Sage Sangiacomo, City Manager; and:
Update of Drought and Water Conditions – Sean White, Water Resources Director.
Update on Construction Projects – Tim Eriksen, Public Works Director/City Engineer.
11. PUBLIC HEARINGS (6:15 PM)
a. Conduct a Public Hearing to Consider Adoption of a Resolution Approving the Submittal
of One or More Applications in Response to the 2021 State Community Development
Block Grant Program NOFA; and Approve Corresponding Budget Amendments if
Awarded Funding for the Application(s).
Presenter: Craig Schlatter, Community Development Director.
PUBLIC HEARING OPENED AT 7:01 P.M.
No public comment was received.
PUBLIC HEARING CLOSED AT 7:02 P.M.
Page 12 of 142
City Council Minutes for April 7, 2021, Continued:
Page 3 of 6
Motion/Second: Crane/Rodin to adopt resolution (2021-12) authorizing the submittal of one or more
applications (COU No. 2021-186) in response to the 2021 State CDBG NOFA and authorizing the
City Manager to execute all related documents; and approve the corresponding budget amendments
if awarded funding for the application(s). Motion carried by the following roll call votes: AYES: Crane,
Rodin, Duenas, Brown, and Orozco. NOES: None. ABSENT: None. ABSTAIN: None.
12. 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.
Presenter: Tami Bartolomei, Office of Emergency Services Coordinator.
Report was received.
b. Review of Applications Received, and Possible Adoption of Resolution Making
Appointments to Fill Two Vacancies on the City of Ukiah Planning Commission.
Presenters: Kristine Lawler, City Clerk and Craig Schlatter, Community Development Director.
Applicant Statements: Alex de Grassi, Sarah Marshall, Douglas Johnson, and Michelle Johnson.
(Note from Clerk: In respect to the council discussion regarding the applicants, a distinction was
drawn, using parliamentary procedure, between nominations that were being considered and
nominations that were made. The record reflects only the latter)
Motion by Councilmember Rodin to nominate Alex de Grassi.
Motion fails for lack of a second
Motion by Mayor Orozco to nominate Sarah Marshall.
Motion fails for lack of a second
Motion by Councilmember Duenas to nominate Michelle Johnson and Alex de Grassi.
Motion fails for lack of a second
Public Comment: Veronica Perry.
Motion/Second: Brown/Crane to nominate Michelle Johnson. Motion carried by the following roll
call votes: AYES: Crane, Rodin, Duenas, Brown, and Orozco. NOES: None. ABSENT: None.
ABSTAIN: None.
City Attorney Rapport stated that there was a conflict of interest for Councilmember Rodin in respect
to Sarah Marshall due to Ms. Marshall being a tenet of Councilmember Rodin’s; and recommended
that she recuse herself from any decisions that affects Ms. Marshall.
Motion by Councilmember Rodin to nominate Alex de Grassi.
Motion fails for lack of a second
Motion/Second: Crane/Brown to nominate Douglas Johnson. Motion carried by the following roll
call votes: AYES: Crane, Rodin, and Brown. NOES: Duenas and Orozco. ABSENT: None. ABSTAIN:
None.
Page 13 of 142
City Council Minutes for April 7, 2021, Continued:
Page 4 of 6
RECESS: 8:04 – 8:12 P.M. for Staff to consult with the City Attorney in respect to the conflict of
interest.
City Attorney Rapport stated that Councilmember Rodin did not use her official position to grant a
foreseeable financial interest to benefit herself because she didn’t move to nominate or vote to
approve Sarah Marshall. Since Councilmember Rodin’s votes were not an exercise of a conflict of
interest, her votes count for both the nomination of Michelle Johnson and Douglas Johnson.
Motion/Second: Crane/Brown to adopt the resolution (2021-13) accepting the nominations and
making the appointments of Michelle Johnson and Douglas Johnson to the Planning Commission,
terms to expire on April 7, 2025. Motion carried by the following roll call votes: AYES: Crane,
Duenas, and Brown. NOES: Rodin and Orozco. ABSENT: None. ABSTAIN: None.
Public Comment, continued: Veronica Perry.
c. Approval of Contract with Team Ghilotti, Inc. of Petaluma in the Amount of $353,141.07
for the Construction of the Transportation Improvements for the Gobbi and Waugh Traffic
Signal Project, Specification No. 20-11, and Approval of Corresponding Budget
Amendment.
Presenter: Tim Eriksen, Public Works Director/City Engineer.
Motion/Second: Brown/Crane to approve contract (COU No. 2021-187) with Team Ghilotti, Inc. of
Petaluma in the amount of $353,141.07 for the construction of the Transportation Improvements for
the Gobbi and Waugh Traffic Signal Project, Specification No. 20-11; and approval of a
corresponding budget amendment. Motion carried by the following roll call votes: AYES: Crane,
Rodin, Duenas, Brown, and Orozco. NOES: None. ABSENT: None. ABSTAIN: None.
d. Update on Emergency Repair of the Yosemite Drive Water Main and Determine that
Emergency Conditions Continue to Require the Emergency Repair.
Presenter: Tim Eriksen, Public Works Director/City Engineer.
Motion/Second: Crane/Brown to determine that emergency conditions continue to require the repair
of the Yosemite Drive Water Main without competitive bidding. Motion carried by the following roll
call votes: AYES: Crane, Rodin, Duenas, Brown, and Orozco. NOES: None. ABSENT: None.
ABSTAIN: None.
e. Discuss and Consider Approval of Resolution Confirming an Emergency Order of the City
Manager of the City of Ukiah in His Capacity as the Director of Emergency Services
extending the operation period of the Inland Winter Homeless Shelter located at 1045
South State Street in Ukiah through April 30, 2022.
Presenter: Sage Sangiacomo, City Manager.
Public Comment: Maureen Mulheren, Mendocino County 2nd District Supervisor.
Motion/Second: Crane/Rodin to approve Resolution (2021-14) confirming Emergency Order of the
City Manager of the City of Ukiah, in his capacity as the Director of Emergency Services for the City,
extending the operation period of the Inland Winter Homeless Shelter located at 1045 South State
Street in Ukiah through April 30, 2022. Motion carried by the following roll call votes: AYES: Crane,
Rodin, Duenas, Brown, and Orozco. NOES: None. ABSENT: None. ABSTAIN: None.
Page 14 of 142
City Council Minutes for April 7, 2021, Continued:
Page 5 of 6
13. NEW BUSINESS
a. Consideration and Possible Adoption of Resolution Adopting the City of Ukiah Housing
Rehabilitation Program Guidelines, to Possibly be Funded by the State Community
Development Block Grant Program.
Presenter: Craig Schlatter, Community Development Director.
Motion/Second: Brown/Crane to adopt resolution (2021-15) adopting the City of Ukiah Housing
Rehabilitation Program Guidelines with modification as presented by Director Schlatter*. Motion
carried by the following roll call votes: AYES: Crane, Rodin, Duenas, Brown, and Orozco. NOES:
None. ABSENT: None. ABSTAIN: None.
*Modification as presented by Director Schlatter: On page 329 of the April 7, 2021, Council packet,
the sentence reading: To the extent that an amortized loan payment will not cause housing costs to
exceed 49% of gross monthly income should become: To the extent that an amortized loan payment
will not cause housing costs plus other monthly debt payments to exceed 49% of gross monthly
income.
b. Consideration and Possible Authorization for the Purchase and Services of an Automated
License Plate Reader System to Vigilant Solutions in the Amount of $42,610.20 Plus Tax
Over Five Years, and Authorizing the City Manager to Execute a Five-Year Professional
Services Agreement with Vigilant Solutions for Related Services.
Presenters: Traci Boyl, City Manager's Office Management Analyst and Noble Waidelich, Captain
Ukiah Police Department.
Motion/Second: Crane/Rodin to award contract (COU No. 2021-188) for the purchase and services
of an Automated License Plate Reader System to Vigilant Solutions in the amount not-to-exceed
$42,610.20 over five years, and authorizing the City Manager to execute a five-year Professional
Services Agreement with Vigilant Solutions for related services. Motion carried by the following roll
call votes: AYES: Crane, Rodin, Duenas, Brown, and Orozco. NOES: None. ABSENT: None.
ABSTAIN: None.
c. Adopt Resolution Approving Revised City of Ukiah Electric Utility Renewable Energy
Resources Procurement Plan and Enforcement Program.
Presenter: Mel Grandi, Electric Utility Director.
Motion/Second: Crane/Brown to adopt resolution (2021-16) approving the Revised City of Ukiah
Electric Utility Renewable Energy Resources Procurement Plan (RPS) and Enforcement Program.
Motion carried by the following roll call votes: AYES: Crane, Rodin, Duenas, Brown, and Orozco.
NOES: None. ABSENT: None. ABSTAIN: None.
d. Adopt Resolution Approving the 2025 Base Resource Contract with Western Area Power
Administration and Authorize City Manager to Execute the Contract on the City's Behalf.
Presenter: Mel Grandi, Electric Utility Director.
Motion/Second: Crane/Rodin to adopt Resolution (2021-17) approving the 2025 Base Resource
Contract (COU No. 2021-191) with Western Area Power Administration, and authorize City Manager
to execute the contract on the City's behalf. Motion carried by the following roll call votes: AYES:
Crane, Rodin, Duenas, Brown, and Orozco. NOES: None. ABSENT: None. ABSTAIN: None.
e. 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: City Manager Sangiacomo and Councilmember Rodin.
Page 15 of 142
City Council Minutes for April 7, 2021, Continued:
Page 6 of 6
Councilmember Directive to meet with staff regarding annexation issues before the next LAFCo
meeting.
Motion/Second: Rodin/Duenas to appoint Councilmember Crane and Vice Mayor Brown to serve
on an ad hoc to meet with the Upper Russian River Water Agency (URRWA). Motion carried by the
following roll call votes: AYES: Crane, Rodin, Duenas, Brown, and Orozco. NOES: None. ABSENT:
None. ABSTAIN: None.
Council Consensus to leave agenda order as is.
14. CLOSED SESSION
a. 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: 3)"
b. Conference with Legal Counsel—Anticipated Litigation
(Government Code Section 54956.9(d)(4))
Deciding whether to initiate litigation pursuant to paragraph (4) of subdivision (d) of Government
Code Section 54956.9 (Potential Cases: 1)"
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 Labor Negotiator (54957.6)
Agency Representative: Sage Sangiacomo, City Manager
Employee Organizations: All Bargaining Units
f. 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
Direction was given to staff.
15. ADJOURNMENT
There being no further business, the meeting adjourned at 9:26 p.m.
________________________________
Kristine Lawler, City Clerk
Page 16 of 142
Page 1 of 2
Agenda Item No: 7.a.
MEETING DATE/TIME: 4/21/2021
ITEM NO: 2019-82
AGENDA SUMMARY REPORT
SUBJECT: Report of Disbursements for the Month of March 2021.
DEPARTMENT: Finance PREPARED BY: Candice Rasmason, Accounts Payable
PRESENTER: Consent Calendar
ATTACHMENTS:
1. March 2021 Summary of Disbursements
2. Account Codes for Reference
3. Object codes for Reference
4. March 2021 Disbursement Detail
Summary: The Council will review and consider approval of the Report of Disbursements for the month of
March 2021.
Background: Payments made during the month of March 2021 are summarized on the Report of
Disbursements. Further detail is supplied on the Schedule of Bills, representing the four (4) individual payment
cycles within the month.
Accounts Payable Check Numbers (City & UVFA): 3041889-3041931; 3041932-3042067; 3042068-3042156;
3042157-304224
Accounts Payable Wire Transfers: 41
Payroll Check Numbers: 508674-508724; 508725-508771
Payroll Manual Check Numbers: N/A
Direct Deposit Numbers: 103573-103795; 103796-104021
Manual Direct Deposit Numbers: N/A
Void Check Numbers: 3041626, 3031265, 3041902
Void Direct Deposit Numbers: N/A
Discussion: This report is submitted in accordance with Ukiah City Code Division 1, Chapter 7, Article 1.
Attachment #1: March 2021 Summary of Disbursements
Attachment #2: Account Codes for Reference
Attachment #3: Object Codes for Reference
Attachment #4: March 2021 Disbursement Detail
Page 17 of 142
Page 2 of 2
Recommended Action: Approve the Report of Disbursements for the Month of March 2021.
BUDGET AMENDMENT REQUIRED: N/A
CURRENT BUDGET AMOUNT: N/A
PROPOSED BUDGET AMOUNT: N/A
FINANCING SOURCE: N/A
PREVIOUS CONTRACT/PURCHASE ORDER NO.: N/A
COORDINATED WITH: N/A
Page 18 of 142
Attachment 1
FUNDS:
100 General Fund $109,366.72 700 Sanitary Disposal Site Fund $16,921.71
101 GF-(Sub-Fund) Visit Ukiah 701 Landfill Corrective Fund
105 Measure S General Fund 702 Disposal Closure Reserve Fund $7,193.38
110 Special General Fund 704 Post Closure Fund - Solid Waste
120 Streets Capital Improvement $19,170.68 710 Ambulance Services Fund $7,174.45
200 City Adminstrative Services $84,097.29 720 Golf Fund $1,617.85
201 Worker's Comp Fund 730 Confernence Center Fund $3,111.64
202 Liability Fund 750 Visit Ukiah
203 Garage Fund $8,708.43 777 Airport Fund $24,235.99
204 Purchasing Fund $126.59 778 Airport Capital Improvement Fund
205 Billing & Collections Fund $25,021.53 779 Special Aviation Fund
206 Public Safety Dispatch Fund $14,313.03 800 Electric Fund $681,060.35
207 Payroll Posting Fund $293,810.52 801 Electric Capital Reserve Fund $8,583.54
208 Building Maintenance/Corp Yard Fund $503,966.32 803 Lake Mendocino Bond Reserve
209 IT Fund $74,717.53 805 Street Lighting Fund $12,225.53
220 Equipment Reserve Fund 806 Public Benefits Fund $15,226.14
249 City Housing Bond Proceeds 807 Electric Capital & Trade Fund
250 Special Revenue Fund $0.00 820 Water Fund $78,024.17
251 Special Projects Reserve Fund 822 Water Capital Improvement Fund $8,021.98
253 CITY PROP 172 $433.52 830 Recycled Water Fund $78,122.94
300 Park Development Fund 840 City/District Sewer Fund $118,290.48
301 Anton Stadium Fund $0.00 841 Sewer Contruction Fund
302 Observatory Park Fund 843 Sewer Capital Fund
304 Swimming Pool Fund $0.00 900 Special Deposit Trust $535.80
305 Riverside Park Fund $0.00 901 General Service (Accts Recv)$619.00
306 Skate Park Fund $0.00 902 U.S.W. Billing & Collection $86,843.91
310 Museum Grants 903 Public Safety - AB 109 $0.00
311 Alex Rorbaugh Recreation Center Fund $2,200.62 905 Federal Emergency Shelter Grant
312 Downtown Business Improvement Fund 905 Mendocino Emergency Service Authority
313 LMIHF Housing Asset Fund 911 Russian River Watershed Association $110,792.73
314 Winter Special Events 915 UVFD $7,328.28
315 Advanced Planning Fund $0.00 916 UVFD PROP 172 $433.53
500 2106 Gas Tax Fund 917 UVFD Measure B $4,973.35
501 2107 Gas Tax Fund 918 UVFD Mitigation $1,361.78
503 2105 Gas Tax Fund 940 Sanitation District Special Fund
505 Signalization Fund 942 Rate Stabilization - UVSD Fund
506 Bridge Fund 943 Sanitation District Capital Improvement Fund
507 1998 STIP Augmentation Fund 952 REDIP Sewer Enterprise Fund
508 SB325 Reimbursement Fund 960 Community Redevelopment Agency
509 S.T.P. Fund $885.06 961 RDA Housing Pass-Through
510 Trans-Traffic Congest Relief Fund 962 Redevelopment Housing Fund
511 Rail Trail Fund 963 Housing Debt
600 Community Development Block Grant 964 RDA Capital Pass-Through
601 EDBG 94-333 Revolving Loan 965 Redevelopment Capital Improvement Fund
602 Community Development Fund 966 Redevelopment Debt Service
603 08-HOME-4688 967 Housing Bond Proceeds
604 CDBG Grant 09-STBG-6417 968 Non-Housing Bond Proceeds
605 11-HOME-7654 Fund $0.00 969 RDA Obligation Retirement Fund
606 CDBG Grant 10-EDEF-7261 844/944 Sewer Capital Projects Fund $18,618.45
607 Prop 84 Grant Fund
609 13-CDBG-8940
610 City RDA Projects Fund
613 Home Program Activities $3,631,688.00
630 Asset Seizure Fund
631 Asset Seizure Fund (Drug/Alcohol)Retainage Withheld $15,941.55
633 H & S Education 11489(B)(2)(A1)611 CDBG 16-CDBG-11147
634 Federal Asset Seizure Grants
635 SUP Law Enforcement Service Fund
636 CBTHP Officer $1,897.07
637 Local Law Enforcement Block Grant
638 Asset Forfeiture 11470.2 H & S
639 Special Revenue - Police
640 Parking District Fund $657.34
691 Museum Fund
695 Transfer Station Fund
PAYROLL CHECK NUMBERS: 508674-508724
DIRECT DEPOSIT NUMBERS: 103573-103795 TOTAL DEMAND PAYMENTS- A/P CHECKS $6,078,318.78
PAYROLL PERIOD: 2/21/21-3/6/21 TOTAL DEMAND PAYMENTS- EFT's $77.00
PAYROLL CHECK NUMBERS: 508725-508771 TOTAL PAYROLL CHECKS & DIRECT DEPOSITS $995,133.33
DIRECT DEPOSIT NUMBERS: 103796-104021 TOTAL PAYROLL EFT's (TAXES, PERS, VENDORS)$588,997.16
PAYROLL PERIOD: 3/7/21-3/20/21 * vendor name( if applicable)
PAYROLL CHECK NUMBERS:
DIRECT DEPOST NUMBERS:
PAYROLL PERIOD:
VOID CHECK NUMBERS:
3041626, 3031265, 3041902 TOTAL PAYMENTS $7,662,526.27
WIRE TRANSFER NUMBERS:
41
CERTIFICATION OF CITY CLERK
This register of Payroll and Demand Payments was duly approved by the City Council on ____________________.
City Clerk
APPROVAL OF CITY MANAGER CERTIFICATION OF DIRECTOR OF FINANCE
I have examined this Register and approve same.I have audited this Register and approve for accuracy
and available funds.
____________________________________________________________________________________________
City Manager Director of Finance
MANUAL CHECK NUMBERS:
CITY OF UKIAH
REPORT OF DISBURSEMENTS
REGISTER OF PAYROLL AND DEMAND PAYMENTS
FOR THE MONTH OF MARCH
Page 19 of 142
Account Code Summary Attachment 2
10000000 General Fund 20524412 Water Department - Meter Readers
10020210 Patrol 20526430 Electric Department - Meter Readers
10020214 Police Reserves 20620231 Ukiah Dispatch
10020216 COPS Grant 20620232 Ft Bragg Dispatch
10020218 Police - CSO 20700000 Payroll Posting Fund
10020224 Police - Major Crimes Task Force 20822500 Building Maintenance
10021210 Fire Administration 20824300 Corporation Yard
10021312 Fire Volunteer Station 20913900 IT Fund
10022100 Parks 22013300 FA Replace - Finance UB
10022300 Aquatics 22020200 FA Replace - Police Operations
10022800 Recreation 22021210 FA Replace - Fire Administration
10022810 Recreation Administration 22022900 FA Replace - Information Technology
10022821 Adult Basketball 22024100 FA Replace - Garage
10022822 Adult Softball 22024220 FA Replace - Streets
10022824 Co-Ed Volleyball 22024413 FA Replace - Water Distribution Cap
10022831 Youth Basketball 22024414 FA Replace - Water Distribution O&M
10022832 Youth Softball 22024421 FA Replace - City Wastewater
10022840 Day Camp 25024210 Engineering Reserve
10022850 Classes & Clinics 25024300 Corporation Yard Reserve
10022860 Special Activities 25122900 CIP - IT
10023100 Community Planning 25123100 CIP - Planning
10023320 Building Inspection 25124210 CIP - Engineering
10024210 Engineering 25124220 CIP - Streets
10024214 Traffic Signals 25124410 CIP - Water
10024224 Storm Drains 25124421 CIP - City Wastewater
10024620 Streets 25126410 CIP - Electric
10112700 Visit Ukiah 30022200 Park Development
20010000 City Council 30122210 Anton Stadium
20012100 City Manger 30222220 Observatory Park
20012200 City-Wide Admin 30522250 Riverside Park
20012300 Community Outreach 30622260 Skate Park
20012500 City Clerk 30822280 Project Planning
20012600 Economic Development 31022700 Museum Grant
20012800 Emergency Management 31122000 Alex Rorabaugh Recreation Center
20013200 Budget Management 31217100 Downtown Business Improvement District
20013210 Accounts Payable 50524210 Engineering - Signalization Fund
20013220 Payroll 50624210 Capital Engineering
20013400 Accounting 50824210 SB325 - Engineering
20014000 City Attorney 50824220 SB325 - Streets
20015100 City Treasurer 50924210 STP - Engineering
20016100 Human Resources 50924220 STP - Streets
20112400 Worker's Compensation Fund 51024220 Trans - Traffic Slurry Seal
20212400 Liability Fund 510X9999 Trans -Traffic Project
20324100 Garage Fund 60217441 Grant - CDBG 602
20413500 Purchasing Fund 60317442 Grant - HOME 603
20513300 Billing and Collections 60417441 Grant - CDBG 604
20514000 Billing and Collections - City Attorney 60517442 Grant - HOME 605
Page 20 of 142
Account Code Summary Attachment 2
60517462 FTHB Activity Delivery 60517461 First Time Homebuyer Program
60517467 FTHB - PIR 80026130 Electric Substation
60600000 CDBG Grant 10-EDEF-7261 Fund 80026140 Reimbursable Work for Others
60617441 Grant - CDBG 606 80026200 Electric Metering
60617451 General Administration 80026300 Electric Generation
60617452 AD ED Direct Financial Assistance 80026312 Mendocino Hydro
60617453 ED Direct Financial Assistance 80026330 Hydro Electric
60717443 Grant Prop 84 80026400 Electric Administration
60724413 Prop 84 Water Distribution Cap 80026410 Electric General Administration
60900000 13-CDBG-8940 80026430 Interdepartmental Charges
60917458 13-CDBG-8940 80326330 Hydro Plant
63020210 Asset Seizure Expenditure 80526610 Street Lighting
63120210 Drug & Alcohol Education 80626500 Public Benefit
63320210 H&S Asset Seizure Expenditure 82027110 Water
63420250 Fed Asset Seizure Expenditure 82027111 Water - Production O&M
63520210 SLESF 82027113 Water - Distribution Capital
63820210 Asset Forfeiture 11470 82027114 Water - Distribution O&M
64020213 Parking Enforcement 82027115 Water - Production Capital
69122700 Museum 82227113 Water - Distribution Capital
70024500 Landfill 700 84027220 Wastewater
70224500 Landfill Closure 84027221 Wastewater City - O&M
70424500 Landfill Post closure 84027222 Wastewater City - Capital
72022400 Golf 84027225 Wastewater Treatment - O&M
73022600 Conference Center 84027226 Wastewater Treatment - Capital
75017110 Visit Ukiah 84227220 Wastewater
77725200 Airport Operations 84327222 Wastewater City - Capital
77817411 FAA Grant 84427221 Wastewater City Capital - O&M
80026100 Electric Administration 84427222 Wastewater City - Capital
80026110 Electric Overhead 90000000 Special Deposit Trust Fund
80026120 Electric Underground 91190100 Russian River Watershed Assoc
80100000 Infrastructure 96900000 Successor Agency
Page 21 of 142
12102 INVENTORY OF SUPPLIES 52526 FRAUD INVEST. ASSESSMENT
12103 STORES PURCHASES 52527 A.D.P. PREMIUM & DEDUCTIBLE
12104 INVENTORY - PURCHASES 52528 LIABILITY INSURANCE
12105 STORES ISSUES 52529 EARTHQUAKE & FLOOD PREMIUMS
51211 PERS UNFUNDED LIABILITY 52530 POLLUTION-ENVIRON INS PREMIUM
51280 OVERTIME/CALLOUT MEALS 52531 UMEMPLOY. INS EXPENSE
51285 CALLOUT MILEAGE REIMBURSEMENTS 52532 SAFETY & TRAINING SUPPORT
52100 CONTRACTED SERVICES 52600 RENT
52107 CONTRACTED SERVICES-EIR 52841 SUCCESSOR AGENCY ADMIN
52108 CONTRACT SERVICES-GPU 54100 SUPPLIES
52110 AMBULANCE BILLING 54101 POSTAGE
52111 MAINT. CONTRCTS - DEFIBRULATOR 54102 SMALL TOOLS
52112 M. S. OVERSIGHT 54105 PHOTOGRAPHIC EXPENSE
52113 PLANNING STUDIES 54106 SPECIALTY SUPPLIES
52114 COMPLIANCE STUDIES 54120 PW - SPECIAL SUPPLIES
52120 LABOR CHARGES FROM OTHER DEPAR 54121 PW - ASPHALT CONCRETE
52130 EDUCATIONAL & MARKETING MATL'S 54122 PW - AGGREGATE BASE
52131 ASSISTANCE TO SENIORS 54123 PW - CRACK SEALANT
52132 EMERGENCY ASSISTANCE 54124 PW - CONCRETE/SUPPLIES
52133 MONTHLY DISCOUNT PROGRAM 54125 PW - TRAFFIC PAINT
52134 CONTRACT ADMINISTRATION 54126 PW-PREMARKS
52135 ENERGY CONSERVATION PROGRAM 54127 PW - SIGN POSTS/SHEETING
52136 PHOTOVOLTAIC RATES/INCENTIVE 54128 PW - COLD PATCH MATERIAL
52137 PUBLIC BENEFITS PROGRAM MGMT 54129 PW - TACK OIL
52138 NCPA PUBLIC BENEFITS PROGRAM 54130 PW - SAFETY
52139 RESEARCH, DEVELOPMENT & DEMO 54131 PW - BARRICADES & CONES
52140 LITIGATION EXPENSES 54160 HR - CITY LIABILITY & CONTRACT
52145 DETACHMENT-SEWER-UVSD 54161 HR - BACKGROUND & PHYSICALS
52150 LEGAL SERVICES/EXPENSES 54162 HR - ADVERTISING
52151 AFLAC & PERS INSUR ADMIN FEES 54163 HR - INTERVIEW SUPPLIES
52170 UKIAH WASTE SOLUTIONS 54164 HR - FORMS & OTHER DIV. EXP.
52171 RESIDENTIAL BILLING CHARGE 54165 HR - NEW EMPLOYEE FINGERPRINT
52172 COMMERCIAL OVERSIGHT FEE 54166 HR - DOT TESTING PROGRAM
52180 SECURITY SERVICES 54167 HR - EMPLOYEE DEVELOPMENT
52301 PROPERTY TAX ADMIN FEE 54168 HR - REMIF SAFETY TRNG & SUPPO
52302 AMBULANCE FEES 54201 PRISONER EXPENSE
52303 REHIT SUPPORT 54202 MAJOR CRIME INVETIGATIONS
52304 LAFCO FEES AND PROP TAX EXP 54320 SOFTWARE
52500 TRUSTEE FEES 54330 COMPUTER AND TECHNOLOGY
52510 ADVERTISING & PROMOTION 54500 EQUIP RENTS AND LEASES
52515 ADVERTISING & PUBLICATION 54700 FINES & PENALTIES
52521 LIABILITY INSURANCE PREMIUM 55100 TELEPHONE
52522 LIABILITY INSURANCE DEDUCT 55200 PG&E
52523 BOILER/MACHINERY PREMIUMS 55210 UTILITIES
52524 PROPERTY INSURANCE 56100 VEHICLE & EQUIPMENT MAINT. & R
52525 WORKER'S COMP. EXPENSE 56110 CITY GARAGE - PARTS
Object Code Summary Attachment 3
Page 22 of 142
56121 R & M RADIO EQUIPMENT 56111 CITY GARAGE - LABOR
56122 R & M NON-AUTO EMS EQUIPMENT 56112 EQUIPMENT PARTS FOR RESALE
56123 R & M COMPUTERS 56120 EQUIPMENT MAINTENANCE & REPAIR
56124 MAINT CONTRACT DEFIBULATORS 80235 SYSTEM MAINTENANCE
56130 EXTERNAL SERVICES 80236 EMERGENCY/CONTINGENCY
56210 FUEL & FLUIDS 90100 LOAN PROCEEDS
56300 BUILDING MAINT. & REPAIR 90101 LOAN PAYMENT RECEIVED
56410 EQUIPMENT RENTAL - PRIVATE 90301 LOAN REPAYMENT
56504 FACILITY MAINTENANCE & REPAIR 90410 BOND PROCEEDS
56600 AIRFIELD MAINTENANCE & REPAIR
56700 LANDFILL CLOSURE EXPENSE
57100 CONFERENCE & TRAINING
57101 CONF & TRAINING-AQUATICS
57102 CONF & TRAINING-PARKS STAFF
57200 MEETINGS
57300 MEMBERSHIPS & SUBSCRIPTIONS
58101 NCPA PLANT GENERATION
58102 NCPA POWER PURCHASES
58103 NCPA TRANSMISSION
58104 NCPA MANAGEMENT SERVICES
58105 NCPA THIRD PARTY SALES
58106 NCPA PASS THROUGH COSTS
58107 NCPA COMMITMENTS ACTIVITY
58201 WATER PURCHASES
58202 WATER TREATMENT PLANT CHEMICAL
58401 AVIATION FUEL
58410 GARAGE LUBRICANTS & PARTS
58510 REIMBRSABLE JOBS
59100 PROPERTY TAXES PAID
59101 FEES
59102 FRANCHISE FEES
59350 PURCHASE DISCOUNTS TAKEN
59400 OTHER EXPENSES
70101 LOAN PAYMENTS MADE
70102 BOND INTEREST PAYMENTS
70110 BOND ISSUANCE COSTS
70201 LOAN PRINCIPAL PAYMENTS
70202 BOND PRINCIPAL PAYMENTS
80100 MACHINERY & EQUIPMENT
80200 BUILDINGS ACQUISITION
80210 LAND ACQUISITION
80220 BUILDING IMPROVEMENTS
80230 INFRASTRUCTURE
80231 RECYCLING STUDY 50% GRANT MATC
80232 LINE REPLACEMENTS
80233 MAIN REPLACEMENTS
80234 INFLOW/INFILTRATION
Page 23 of 142
Attachment 4
Page 24 of 142
Page 25 of 142
Page 26 of 142
Page 27 of 142
Page 28 of 142
Page 29 of 142
Page 30 of 142
Page 31 of 142
Page 32 of 142
Page 33 of 142
Page 34 of 142
Page 35 of 142
Page 36 of 142
Page 37 of 142
Page 38 of 142
Page 39 of 142
Page 40 of 142
Page 41 of 142
Page 42 of 142
Page 43 of 142
Page 44 of 142
Page 45 of 142
Page 46 of 142
Page 47 of 142
Page 48 of 142
Page 49 of 142
Page 50 of 142
Page 51 of 142
Page 52 of 142
Page 53 of 142
Page 54 of 142
Page 55 of 142
Page 56 of 142
Page 57 of 142
Page 58 of 142
Page 59 of 142
Page 60 of 142
Page 61 of 142
Page 62 of 142
Page 63 of 142
Page 64 of 142
Page 65 of 142
Page 66 of 142
Page 67 of 142
Page 68 of 142
Page 69 of 142
Page 70 of 142
Page 71 of 142
Page 72 of 142
Page 73 of 142
Page 74 of 142
Page 75 of 142
Page 76 of 142
Page 77 of 142
Page 78 of 142
Page 79 of 142
Page 1 of 2
Agenda Item No: 7.b.
MEETING DATE/TIME: 4/21/2021
ITEM NO: 2021-728
AGENDA SUMMARY REPORT
SUBJECT: Adopt a Resolution Authorizing Participation in the California Intergovernmental Risk Authority
(CIRA), with Regard to the Workers' Compensation Program, Effective 7/01/2021.
DEPARTMENT: Human Resources /
Risk Management PREPARED BY: Sheri Mannion, H.R. Director/Risk Manager
PRESENTER: Consent Calendar
ATTACHMENTS:
1. Resolution to Participate in CIRA Workers Comp Program
Summary: Council will consider adopting a Resolution of the City of Ukiah authorizing participation in the
California Intergovernmental Risk Authority (CIRA), with regard to the Workers' Compensation Program,
effective 7/01/2021.
Background: Rather than purchase commercial insurance through a commercial insurance carrier, the City of
Ukiah participates in an intergovernmental arrangement through which a group of cities and towns (referred to
as the members) contribute to a shared fund that pays for liability and workers’ compensation claims and
provides risk management services. That fund is often commonly referred to as a pool. Pools are empowered
to exist through the sections of the California Government Code known as joint powers authority (JPA), which
allow two or more like entities to pool funds to pay for claims.
At its December 2, 2020, regular meeting, Council received information and a presentation regarding the
merger of the City's JPA insurance pool Redwood Municipal Insurance Fund (REMIF) and the Public Agency
Risk Authority of California (PARSAC) into a new pool called California Intergovernmental Risk Authority
(CIRA). On December 16, 2020, Council adopted Resolution 2020-67 approving and adopting the JPA
agreement to join CIRA, effective 7/01/2021.
Discussion: To continue participation in the workers’ compensation program, but moving the program from
REMIF to CIRA, requires application and approval from the California Department of Industrial Relations
(DIR), the Division of Workers’ Compensation. Further, the DIR requires approval and authorization by the
pool members to participate in the CIRA workers’ compensation program. With the merger, new claims with a
date of loss on or after 7/01/21 will fall under the obligation of CIRA. Further, the attached Resolution
(Attachment 1) authorizes staff to execute any other document(s) (such as the application) that may be
necessary or appropriate to enter into and implement the agreement on behalf of the City. Lastly, the
resolution consents the City of Ukiah to be governed and abide by the master program documents, the
memoranda of coverage, and other documents and policies that are adopted by CIRA.
Council is asked to adopt the attached Resolution and further direct staff to work with CIRA on steps
necessary to ensure participation in the workers’ compensation program.
Recommended Action: Adopt a Resolution authorizing participation in the California Intergovernmental Risk
Authority (CIRA), with regard to the Workers' Compensation Program, effective 7/01/2021.
BUDGET AMENDMENT REQUIRED: N/A
CURRENT BUDGET AMOUNT: N/A
Page 80 of 142
Page 2 of 2
PROPOSED BUDGET AMOUNT: N/A
FINANCING SOURCE: N/A
PREVIOUS CONTRACT/PURCHASE ORDER NO.: N/A
COORDINATED WITH: N/A
Page 81 of 142
CITY OF UKIAH
RESOLUTION NO. 2020-XX
RESOLUTION OF THE CITY OF UKIAH AUTHORIZING
PARTICIPATION IN CALIFORNIA INTERGOVERNMENTAL RISK AUTHORITY (CIRA)
EFFECTIVE 7/1/2021.
WHEREAS, the California Intergovernmental Risk Authority (CIRA) provides risk-sharing, pooled
workers’ compensation coverage as a certificated self-insured under the master certificate
5017 with the office of self-insured plans; and
WHEREAS, the City has been a member of the Redwood Empire Municipal Insurance Fund
(REMIF) as a certificated self-insured under the master certificate 5013 with the office of self-
insured plans; and
WHEREAS, the Board of REMIF has taken action to join CIRA effective 7/1/2021 for all workers’
compensation obligations that occur and/or are determined with a date of injury 7/1/2021 or
after; and
WHEREAS, the City of Ukiah has decided to approve the action of the Board of REMIF and join
CIRA as a member under master certificate 5017 effective 7/1/2021 for all workers’
compensation obligations that occur and/or are determined with a date of injury 7/1/2021 or
after.
NOW, THEREFORE, BE IT RESOLVED by the City Council, of the City of Ukiah as follows:
1.The City hereby approves and authorizes participation in the CIRA workers’
compensation program effective 7/1/2021 for all workers’ compensation obligations
that occur and/or are determined with date of injury of 7/1/2021 or after.
2.The Human Resources/Risk Management Director is authorized to execute any other
document(s) that may be necessary or appropriate to enter into and implement the
agreement on behalf of the City.
3.The City consents to be governed and abide by the master program documents, the
memoranda of coverage, and other documents and policies as adopted by the California
Intergovernmental Risk Authority (CIRA) under master certificate 5017.
This resolution was passed and adopted by the City Council of the City of Ukiah at its regular
meeting on this 21st day of April 2021, by the following vote:
Attachment 1
Page 82 of 142
AYES:
NOES:
ABSENT:
ABSTAIN:
APPROVED:______________________________
Juan V. Orozco, Mayor
ATTEST:______________________________
Kristine Lawler, City Clerk
Page 83 of 142
Page 1 of 1
Agenda Item No: 7.c.
MEETING DATE/TIME: 4/21/2021
ITEM NO: 2021-803
AGENDA SUMMARY REPORT
SUBJECT: Consider Approval of Budget Amendment in the Amount of $75,000 for the Yokayo Court
Electrical System Improvement Project.
DEPARTMENT: Electric Utility PREPARED BY: Cindy Sauers, Electric Utility Director
PRESENTER: Consent Calendar
ATTACHMENTS:
None
Summary: Council will consider approving a budget amendment in the amount of $75,000 for the Yokayo
Court Electrical Infrastructure Improvement Project.
Background: In January 2021, Council approved the Yokayo Court Electrical System Improvement work in
the amount of $106,917. At that time, the funding for this project was available in the Electric Utility's Capital
Underground Infrastructure account, but was not encumbered due to contract signing delays. Subsequently,
other projects encumbered the available account funds prior to the contract being executed. As a result, a
budget amendment is being requested to provide adequate contract funding.
Discussion: Staff is asking Council to approve a budget amendment in the amount of $75,000 to cover
expenses related to the project.
Recommended Action: Approve budget amendment in the amount of $75,000 for the Yokayo Court
Electrical System Improvement Project.
BUDGET AMENDMENT REQUIRED: Yes
CURRENT BUDGET AMOUNT: 80126100.80230.18043 $230,000.
PROPOSED BUDGET AMOUNT: 80126100.80230.18043 $305,000.
FINANCING SOURCE: Electric Capital Improvement Fund 801
PREVIOUS CONTRACT/PURCHASE ORDER NO.:
COORDINATED WITH: Mel Grandi, Electric Utility Director
Page 84 of 142
Page 1 of 2
Agenda Item No: 7.d.
MEETING DATE/TIME: 4/21/2021
ITEM NO: 2021-804
AGENDA SUMMARY REPORT
SUBJECT: Notification of Purchase Order #47128 issued to JM Integration, to furnish and install one
PowerEdge T640 Tower Server for the Wastewater Treatment Plant in the Amount of $16,095.31.
DEPARTMENT: Water Resources PREPARED BY: Jarod Thiele, Public Works Management Analyst
PRESENTER: Consent Calendar
ATTACHMENTS:
1. JM Integration Proposal March 22 2021
Summary: Council will receive notification of Purchase Order #47128 issued to JM Integration, to furnish and
install one PowerEdge T640 Tower Server for the Wastewater Treatment Plant in the Amount of $16,095.31.
Background: Pursuant to the requirements of Section 1522 of the Municipal Code, staff is reporting to City
Council the expenditure for furnishing and installing one PowerEdge T640 Tower Server for the Waste Water
Treatment Plant in the amount of $16,095.31.
JM Integration was chosen for this project after the Purchasing Division had recently gone through a complete
Request for Proposal process in order to complete SCADA upgrades for the Water Treatment Plant.
Discussion: The SCADA system at the Wastewater Treatment Plant (WWTP) is similar to the system at the
Water Treatment Plant (WTP). This system provides all remote control operating and data acquisition for all
components at the WWTP.
In order to upgrade the current software, the purchase of new hardware is required. Staff contact JM
Integration for a proposal (Attachment 1) in order for this work to be performed. Subsequently, Purchase
Order 47128 in the amount of $16,095.31 was issued to authorize the purchase.
Recommended Action: Receive Notification of Purchase Order #47128 issued to JM Integration, to furnish
and install one PowerEdge T640 Tower Server for the Wastewater Treatment Plant in the Amount of
$16,095.31.
BUDGET AMENDMENT REQUIRED: No
CURRENT BUDGET AMOUNT: 84027225.80100.18137- $200,000
PROPOSED BUDGET AMOUNT: N/A
FINANCING SOURCE: Wastewater Fund
PREVIOUS CONTRACT/PURCHASE ORDER NO.: PO 47128
COORDINATED WITH: Alan Hodge, WWTP Supervisor; Mary Williamson, Buyer II
Page 85 of 142
Page 2 of 2
Page 86 of 142
Attachment 1
Page 87 of 142
Page 88 of 142
Page 1 of 1
Agenda Item No: 7.e.
MEETING DATE/TIME: 4/21/2021
ITEM NO: 2021-805
AGENDA SUMMARY REPORT
SUBJECT: Council will Consider Approval of Budget Amendment in the Amount of $250,000 for the State
Street Electric Utility Underground Project.
DEPARTMENT: Electric Utility PREPARED BY: Cindy Sauers, Electric Utility Director
PRESENTER: Consent Calendar
ATTACHMENTS:
None
Summary: Council will consider approving a budget amendment in the amount of $250,000 for the State
Street Electric Utility Underground Project.
Background: On February 19, 2020, Council awarded the contract for the Downtown Utility Upgrade and
Electrical Underground Project. The project included installation
of conduit and infrastructure to underground the electric, phone and cable television facilities on State Street
between Clay to Mill Streets. The original contract for the electric portion of the project was $559,576.
Discussion: The contractor completed installation of the electric portion of the project in March 2021. The
approved contract costs are based on individual task line item bid costs. Change orders amounted to $37,900
and final quantities of individual line items resulted in an increase of just over $200,000. Staff is requesting a
budget amendment in the amount of $250,000 to cover the project costs.
Recommended Action: Approve budget amendment for the State Street Electric Utility Underground Project
in the amount of $250,000
BUDGET AMENDMENT REQUIRED: Yes
CURRENT BUDGET AMOUNT: 80126100.80230.18048; $878,131.91.
PROPOSED BUDGET AMOUNT: 80126100.80230.18048; $1,128,131.91
FINANCING SOURCE: Electric Capital Improvement Fund 801
PREVIOUS CONTRACT/PURCHASE ORDER NO.: Contract 1920217
COORDINATED WITH: Mel Grandi, Electric Utility Director
Page 89 of 142
Page 1 of 2
Agenda Item No: 7.f.
MEETING DATE/TIME: 4/21/2021
ITEM NO: 2021-806
AGENDA SUMMARY REPORT
SUBJECT: Notification of Purchase Order #47143 issued to Bartley Pump PM, LLC to Provide Emergency
Trouble Shooting and Repair at Well #4 for the Water Resources Department in the Amount of $19,693, and
Authorize Additional Repairs as Needed.
DEPARTMENT: Water Resources PREPARED BY: Jarod Thiele, Public Works Management Analyst
PRESENTER: Consent Calendar
ATTACHMENTS:
1. Bartley Pump Proposal
Summary: The City Council will receive notification of Purchase Order #47143 issued to Bartley Pump PM,
LLC to provide emergency troubleshooting and repair at Well #4 for the Water Resources Department in the
amount of $19,693, and will consider authorizing additional repairs as needed.
Background: Pursuant to the requirements of Section 1522 of the Municipal Code, staff is reporting to City
Council the expenditure to provide emergency trouble shooting and repair on pump at Well #4 for the Water
Treatment Plant in the amount of $19,693.
Discussion: Well #4 had been offline for a period of time, as it was not needed due to the low water demand
from the winter months. Once water demand increased, staff began to prepare it to go back online. During
normal startup operations, an abnormal amount of sand began to appear in instrumentation and overboard
discharge water. Staff operated the well off and on over a period of approximately one month and the sand
issue still continued.
Staff contacted Bartley Pump PM, LLC for a proposal (Attachment 1) to perform troubleshooting work because
of the past work they have performed for the City, as well as their ability to respond in a very timely manner.
Work under this contract will involve a sand production test, removal of the pump, and video inspection. Staff
is requesting approval of additional repairs, if needed.
Recommended Action: Notification of Purchase Order #47143 issued to Bartley Pump PM, LLC to provide
emergency troubleshooting and repair at Well #4 for the Water Resources Department in the amount of
$19,693, and authorize additional repairs as needed.
BUDGET AMENDMENT REQUIRED: No
CURRENT BUDGET AMOUNT: 82027110.52100- $215,000
PROPOSED BUDGET AMOUNT: N/A
FINANCING SOURCE: Water Fund
PREVIOUS CONTRACT/PURCHASE ORDER NO.: 47143
COORDINATED WITH: Michelle Wagenet, WTP Supervisor; Mary Williamson, Buyer II
Page 90 of 142
Page 2 of 2
Page 91 of 142
Quote
REMIT TO:
Bartley Pump PM LLC
4000 S. Moorland Ave.
Santa Rosa, CA 95407
T 707-584-9191
F 707-584-9198
www.pumpmannorcal.com
DIR# 1000054366
Customer:
RE:
JOBSITE:
NOTE:This quote is for us to come out and perform a sand production test per
QUANT ITEM DESCRIPTION TAXABLE TOTAL
0 0 0 -$
0 0 NO MATERIALS USED FOR THIS PORTION -$
0 0 0 -$
Total for materials -$
Sales Tax -$
Freight -$
LABOR DESCRIPTION
Labor for one man to come and perform a sand production test per AWWA 1,104.00$
Labor to pull pump from well and prep for well video 3,760.00$
Well video to inspect condition of casing and screen 499.00$
ESTIMATED Labor to run swab in well to try to get continuity on the gravel 3,760.00$
Labor to bail fill from bottom of well and dispose on site.1,175.00$
Labor to re-install your existing pump if it checks out ok after inspection.3,760.00$
0 -$
PRIMA PULSE to help get gravel moving. We will not charge this is we get it 5,635.00$
NOTE: Labor for swabbing is an estimate. If we get continuity quickly
then nothing will change, if it takes a little longer we may need to adjust
this labot colomn
-$
0 -$
TOTAL 19,693.00$
Sincerely,
Ron Foster
Operations Manager
License No. 1033562: Class A General Engineering & C-57 Drilling Contractor
C-10 Electrical Contractor & C-55 Water Treatment & C-16 Fire Protection & C61/D21 Pumps and Machines
Thursday, April 8, 2021
300 Seminary Ave.
Ukiah, CA
City of Ukiah
Well #4 Sand and gravel issues
56 Lorraine St
Attachment 1
Page 92 of 142
Customer
Address
City and State
Regarding
Job Address:
Total Proposal Amount:
1.
2.
3.
4.
General Conditions of this Contract:
1.
2.
3.
4.
City of Ukiah
56 Lorraine St
Well #4 Sand and gravel issues
Ukiah, CA
300 Seminary Ave.
Date Work to Begin: Substantial commencement of work shall occur when we first supply workers to the jobsite. Our failure without lawful excuse to substantially
commence work within 20 days from that approximate date is a violation of the Contractor’s License Law. Due to uncertainties in weather, materials availability and
equipment availability, all dates are approximate.
Right to Stop Work: We shall have the right to stop work if any payment due us under this agreement is not made on time. We may keep the job idle until all
payments due are received.
Cancellation: You acknowledge you have received two copies of “Notice of Right to Cancel” attached to this contract which allows you three business days to cancel
this contract. In addition to this right which is required by law, we will allow you to cancel this contract at any time up until we have actually begun work. You agree
that if you cancel the contract after the initial three-day period required by law, that you will pay for all costs incurred to us on your behalf including but not limited
to: permit fees, consultant fees, non-stock/non-returnable materials ordered for your work, restocking charges by distributors on returnable materials ordered for
your Project, and freight charges.
Limitations: No action of any character arising from or related to this contract, or the performance thereof, shall be commenced by either party against the other
after a period of two years from completion of the work or cessation of the work.
Payment Terms: You agree to pay a deposit of 10% of the contract amount (or estimated price) shown on Page One or $1000, whichever is less, upon notification
that we are ready to commence work. You agree to pay for the work immediately upon completion. If the work takes longer than 30 days, at our option you agree to
pay a progress payment each 30 days for the progress attained as an estimated percent complete of the total contract amount (or estimated price). Such progress
payments are due immediately upon invoicing. Interest on monies owed to us under this contract past 30 days due shall accrue interest at a rate of 1.25% per month
on the principal balance. Upon payment being made for any portion of the work being performed, we shall, prior to any further payment being made, furnish to you a
full and unconditional release from any claim or Mechanic's lien for that portion of the work for which payment has been made.
Time and Materials Contract: If Page One of this contract is marked “Time and Materials (Approximate)” then the contract amount shown on Page One is an
estimate. The final amount billed for the work will be based upon unit prices which shall be adjusted to reflect the actual in-place or as-used quantities.
Offer Duration: This offer is valid for 30 days.
General Exclusions from this Contract unless otherwise noted:
Permits and permit fees, insurance certificates, bonding fees.
Winterization of uncompleted work.
Seeding or erosion control work.
Testing & Inspection (unless otherwise stated above).
All trenching and excavation work will done by others. Before Bartley Pump PM LLC installs and pipe or conduit, the ditch must be the proper depth,
(to meet local codes, or regulations) and be free of any man made obstructions, including underground utilities. All existing utilities will be located and
marked in the field prior to us starting our work.
Should the owner, Owner’s Agent, public body, or inspector direct any modification or addition to the work covered by this contract, the contract price
shall be adjusted accordingly.
Work site must be safely accessible & must be clear of brush, debris, & overhead obstacles (including trees & power lines)
All material is guaranteed to be as specified, and the above work to be performed in accordance with drawings and/or specifications provided,
industry standards and manufacturer specifications, and is to be completed in a workmanlike manner.
19,693.00$
Flat Bid Contract: If page one of this contract is marked "Flat Bid (Not Approximate)" then the full amount of the contract is shown on page one. This amount may be
increased or decreased by change orders.
Contract
April 8, 2021
License No. 1033562: Class A General Engineering & C-57 Drilling Contractor
C-10 Electrical Contractor & C-55 Water Treatment Contractor & C61/D21 Pumps and Machines
DIR# 1000054366
Page 93 of 142
Customer Information:
Name:
Address:
Phone:
Email:
Billing Information (If Different From Above)
Name:
Address:
Phone:
Email:
Job Site Information (Please make note of anything specific we may need to know for the site
i.e. Gate Code, Special Access Information etc.)
THIS PAGE MUST BE SIGNED TO COMMENCE WORK
Filing of Complaints: Contractors are required by law to be licensed and regulated by the Contractors State License Board, which has jurisdiction to investigate
complaints against contractors if a complaint regarding a patent act or omission pertaining to structural defects must be filed within 10 years of the date of the
alleged violation. Any questions concerning the contractor may be referred to the Registrar, Contractors State License Board, P.O. Box 26000, Sacramento, CA 95826.
By signing this and the estimate page (page one) you are hereby authorizing Bartley Pump PM LLC to furnish all material, labor and
equipment required to complete the work described in the above proposal, for which you agree to pay the amount stated in signed
proposal and in accordance to the terms thereof. You also acknowledge having read this contract in its entirety and have received a
copy of the "Notice to Owner", attached.
/ /
Customer Signature Date
/ /
Bartley Pump PM LLC PumpMan NorCal. Representative Signature Date
Please fill out the information below for our records.
Warranties: We represent and warrant that we hold an unencumbered Contractor’s License to perform the services included in this contract, and that we will
maintain and keep such license in good standing and in full force and effect at all times while performing the work under this contract. We do not warrant the
materials or supplies we use against defects in workmanship or materials but we will use our best efforts to enforce any warranties against the manufacturer or
supplier on your behalf. We guarantee our own work to be free of defects for a period of one year from the date of installation. No other warranties are offered or
implied.
Acknowledgement by Owner of Receipt of Notice to Owner: You acknowledge that you have received a copy of the “Notice to Owner” (attached) as specified by
Section 7081.5 of the California Business and Professions Code.
STATE LAW REQUIRES ANYONE WHO CONTRACTS TO DO CONSTRUCTION WORK TO BE LICENSED BY THE CONTRACTORS STATE LICENSE BOARD IN THE
LICENSE CATEGORY IN WHICH THE CONTRACTOR IS GOING TO BE WORKING-IF THE TOTAL PRICE OF THE JOB IS $500 OR MORE (INCLUDING LABOR AND
MATERIALS)
“LICENSED CONTRACTORS ARE REGULATED BY LAWS DESIGNED TO PROTECT THE PUBLIC. IF YOU CONTRACT WITH SOMEONE WHO DOES NOT HAVE A
LICENSE, THE CONTRACTORS STATE LICENSE BOARD MAY BE UNABLE TO ASSIST YOU WITH A COMPLAINT. YOUR ONLY REMEDY AGAINST AN UNLICENSED
CONTRACTOR MAY BE IN CIVIL COURT, AND YOU MAY BE LIABLE FOR DAMAGES ARISING OUT OF ANY INJURIES TO THE CONTRACTOR OR HIS OR HER
EMPLOYEES.
YOU MAY CONTACT THE CONTRACTORS STATE LICENSE BOARD TO FIND OUT IF THE CONTRACTOR HAS A VALID LICENSE. THE BOARD HAS COMPLETE
INFORMATION ON THE HISTORY OF LICENSED CONTRACTORS, INCLUDING ANY POSSIBLE SUSPENSIONS, REVOCATIONS, JUDGEMENTS, AND CITATIONS. THE
BOARD HAS OFFICES THROUGHOUT CALIFORNIA. PLEASE CHECK THE GOVERNMENT PAGES OF THE WHITE PAGES FOR THE OFFICE NEAREST YOU OR CALL 1-
800-321-CSLB FOR MORE INFORMATION.”
Page 94 of 142
This means that after a court hearing, your home, land, and property could be sold by a court officer and the proceeds of the sale used to satisfy
what you owe. This can happen even if you have paid your contractor in full if the contractor’s subcontractors, laborers, or suppliers remain
unpaid.
To preserve your rights to file a claim of lien against your property, certain claimants such as subcontractors or material suppliers are each required
to provide you with a document called a “Preliminary Notice”. Contractors and laborers who contract with owners directly do not have to provide
such notice since you are aware of their existence as an owner. A preliminary notice is not a lien against your property. Its purpose is to notify you
of persons or entities that may have a right to file a lien against your property. Generally, the maximum time allowed for filing a mechanics’ lien
against your property is 90 days after substantial completion of your project.
To protect yourself under this option, you must be certain that all material suppliers, subcontractors, and laborers have signed the “Waiver and
Release” form. If a mechanic’s lien has been filed against your property, it can only be voluntarily released by a recorded “Release of Mechanics’
Lien” signed by the person or entity that filed the mechanics’ lien against your property unless the lawsuit to enforce the lien was not timely filed.
You should not make any final payments until any and all such liens are removed. You should consult an attorney if a lien is filed against your
property.” (Rev. 4/9)
“Under the California Mechanics’ Lien Law, any contractor, subcontractor, laborer, supplier, or other person or entity who helps to improve your
property, but is not paid for his or her work or supplies, has a right to place a lien on your home, land, or property where the work was performed
and to sue you in court to obtain payment.
TO INSURE EXTRA PROTECTION FOR YOURSELF AND YOUR PROPERTY, YOU MAY WISH TO TAKE ONE OR MORE OF THE FOLLOWING STEPS:
(1) Require that your contractor supply you with a payment and performance bond (not a license bond), which provides that the bonding
company will either complete the project or pay damages up to the amount of the bond. This payment and performance bond as well as a copy of
the construction contract should be filed with the county recorder for your further protection. The payment and performance bond will usually
cost from 1 to 5 percent of the contract amount depending on the contractor’s bonding ability. If a contractor cannot obtain such bonding, it may
indicate his or her financial incapacity.
(2) Require that payments be made directly to subcontractors and material suppliers through a joint control. Funding services may be available,
for a fee, in your area which will establish voucher or other means of payment to your contractor. These services may also provide you with lien
waivers and other forms of protection. Any joint control agreement should include the addendum approved by the registrar.
(3) Issue joint checks for payment, made out to both your contractor and subcontractors or material suppliers involved in the project. The joint
checks should be made payable to the persons or entities which send preliminary notices to you. Those persons or entities have indicated that they
may have lien rights on your property, therefore you need to protect yourself. This will help to insure that all persons due payment are actually
paid.
(4) Upon making payment on any complete phase of the project, and before making any further payments, require your contractor to provide
you with unconditional “Waiver and Release” forms signed by each material supplier, subcontractor, and laborer involved in that portion of the
work for which payment was made. The statutory lien releases are set forth in exact language in Section 3262 of the Civil Code. Most stationery
stores will sell the “Waiver and Release” forms if your contractor does not have them. The material suppliers, subcontractors, and laborers that
you obtain releases from are those persons or entities who have filed preliminary notices with you. If you are not certain of the material suppliers,
subcontractors, and laborers working on your project, you may obtain a list from your contractor. On projects involving improvements to a single-
family residence or a duplex owned by the individuals, the persons signing these releases the right to file a mechanics’ lien claim against your
property. In other types of construction, this protection may still be important, but may not be as complete.
NOTICE TO OWNER
Page 95 of 142
Notice of Cancellation
Date of Contract Signature
You may cancel this transaction, without any penalty or obligation, within three business days from the above
date.
If you cancel, any property traded in, any payments made by you under the contract sale, and any negotiable
instrument executed by you will be returned within 10 days following receipt by the seller of your cancellation
notice, and any security interest arising out of the transaction will be canceled.
If you cancel, you must make available to the seller at your residence, in substantially as good condition as
when received, any goods delivered to you under this contract or sale, or you may, if you wish, comply with
instructions of the seller regarding the return shipment of the goods at the seller’s expense and risk.
If you do make the goods available to the seller and the seller does not pick them up within 20 days
of the day of your notice of cancellation, you may retain or dispose of the goods without further obligation.
If you fail to make the goods available to the seller, or if you agree to return the goods to the seller and fail to
do so, then you remain liable for performance of all obligation under the contract.
To cancel this transaction, mail or deliver a signed and dated copy of the cancellation notice, or any other
written notice, or fax to:
Bartley Pump PM LLC DBA PumpMan NorCal
4000 S. Moorland Ave.
Santa Rosa, CA 95407
707-584-9191
Not later than midnight of (Three business days from above date)
I hereby cancel this transaction as of (Today's Date)
Customer Signature
ONLY SIGN IF YOU WISH TO CANCEL WORK & CONDITIONS ABOVE ARE MET.
/ /
NOTICE OF RIGHT TO CANCEL
/ /
/ /
Page 96 of 142
Notice of Cancellation
Date of Contract Signature
You may cancel this transaction, without any penalty or obligation, within three business days from the above
date.
If you cancel, any property traded in, any payments made by you under the contract sale, and any negotiable
instrument executed by you will be returned within 10 days following receipt by the seller of your cancellation
notice, and any security interest arising out of the transaction will be canceled.
If you cancel, you must make available to the seller at your residence, in substantially as good condition as
when received, any goods delivered to you under this contract or sale, or you may, if you wish, comply with
instructions of the seller regarding the return shipment of the goods at the seller’s expense and risk.
If you do make the goods available to the seller and the seller does not pick them up within 20 days
of the day of your notice of cancellation, you may retain or dispose of the goods without further obligation.
If you fail to make the goods available to the seller, or if you agree to return the goods to the seller and fail to
do so, then you remain liable for performance of all obligation under the contract.
To cancel this transaction, mail or deliver a signed and dated copy of the cancellation notice, or any other
written notice, or fax to:
Bartley Pump PM LLC DBA PumpMan NorCal
4000 S. Moorland Ave.
Santa Rosa, CA 95407
707-584-9191
Not later than midnight of (Three business days from above date)
I hereby cancel this transaction as of (Today's Date)
Customer Signature
ONLY SIGN IF YOU WISH TO CANCEL WORK & CONDITIONS ABOVE ARE MET.
NOTICE OF RIGHT TO CANCEL (CUSTOMER COPY)
/ /
/ /
/ /
Page 97 of 142
Page 1 of 2
Agenda Item No: 7.g.
MEETING DATE/TIME: 4/21/2021
ITEM NO: 2021-802
AGENDA SUMMARY REPORT
SUBJECT: Requesting Approval of an Amended and Restated Agreement with the County of Mendocino, for
Sharing Financing Costs of the Animal Shelter Construction and for Sharing Cost of Animal Shelter Services,
and Approval of a Settlement Agreement, in the Total Amount of $150,930.50.
DEPARTMENT: City Manager /
Admin PREPARED BY: Maya Simerson, Project & Grant Administrator
PRESENTER: Maya Simerson, Project & Grant Administrator
ATTACHMENTS:
1. County BOS 01 196
2. County BOS 00 319
3. Amended and Restated Animal Shelter Agreement
4. Settlement Agreement and Release Animal Shelter
Summary: Council to consider the approval of an Amended and Restated Agreement with the County of
Mendocino, for sharing financing costs of the Animal Shelter construction and for sharing cost of Animal
Shelter services, and approval of a Settlement Agreement, in the total amount of $150,930.50 ($90,000 to
settle the County claim for shelter services provided in fiscal years 2015-16 to 2018-19, plus, per the Shelter
Services Agreement, $43,522.48 for 2019-20 and $17,408.22 for first two quarters of fiscal year 2020-21.)
Background: In August of 2001 the City and the County entered into an ‘Agreement for the Cost Sharing of
Construction Costs for the County Animal Shelter Facility’ BOS Agreement # 01-196, Attachment #1. The cost
sharing is based on the City’s pro-rata share of actual construction costs, which was determined by the
percentage of animals that are housed at the facility. The debt schedule was established and commenced in
fiscal year 2001-2002. In fiscal year 2010-2011 the County refinanced the debt, and altered the schedule of
payments. The refinancing saved both the County and the City a considerable amount of funds. The debt is
scheduled to be paid off at the end of fiscal year 2029-2030.
In addition to the debt service paid by the City, our agency also pays for operational costs of the shelter. The
formula for these costs was derived and adopted in Paragraph 6.e of the October 24, 2000 ‘Agreement for
Purchase and Sale of Animal Shelter Real Property and for Animal Shelter Services’ BOS Agreement # 00-
319. This formula was incorporated into the Agreement in Paragraph 3. A copy of the agreement can be
found as Attachment #2. In fiscal year 2011-2012 and fiscal year 2012-2013 the County issued single year
agreements with the City for the shelter costs. No further agreements were issued from that date forward.
Discussion: The City’s most recent contract with the County for animal shelter services (BOS Agreement #
12-087) expired in fiscal year 2012-2013. The City continued to pay for shelter services outside of a contract
for fiscal years 2013-2014 and 2014-2015. From fiscal year 2015-2016 through fiscal year 2018-2019, the
City and County have unsuccessfully attempted to reach consensus on a new contract.
Negotiations on the development of a new contract have been hindered by lack of shelter/operation data and
staffing changes at the County. Fortunately, the recent shelter management has been very engaged on this
issue and worked on the County’s ability to provide more accurate data, and on the development of a new
billing methodology.
Page 98 of 142
Page 2 of 2
The Shelter Manager has developed a system to accomplish more accurate accountability for the animals
brought into the shelter from within the City limits. The County has developed and implemented this new
system to better track animals to be charged to the City and is proposing to bill the City on a per animal
basis. The City staff recommends the proposed changes in the billing formula for shelter services. The staff
of both agencies have worked together to develop an Amended and Restated Agreement for Sharing
Financing Costs of the Animal Shelter Construction and for Sharing Cost of Animal Shelter Services. This
agreement utilizes the new billing system for the shelter service costs and continues to utilize the existing
formula for the debt service portion of the agreement. Please review as Attachment #3.
The City has paid the debt service portion of the invoices from the County but not the operational charges
since fiscal year 2014-2015. The City suspended making payments, because operational charges changed
significantly, due to a possible miscalculation, and this triggered the ongoing discussion with the County. The
staff for both the City and the County recommend an agreement for the fiscal years in question under which
the City will pay the County $90,000 to cover the costs of shelter services received in fiscal year 2015-2016
through fiscal year 2018-2019. Pursuant to the proposed Shelter Services Agreement, the City will pay the
County $43,522.28 for fiscal year 2019-2020 and $17,408.22 for the first two quarters of fiscal year 2020-
2021. In total the City will pay $150,930.50 and will be current for all outstanding charges through December
2020. Please refer to the proposed ‘Settlement Agreement and Release’ attached as Attachment
#4. Pursuant to the Settlement Agreement, the County must pay the City for overdue parking permit fees that
the County has withheld since November of 2019 in the amount of $18,198.75.
The Mendocino County Board of Supervisors have approved the two agreements at their April 6th board
meeting. City staff recommends Council approval of the Amended and Restated Agreement for Sharing
Financing Costs of the Animal Shelter Construction and for Sharing Cost of Animal Shelter Services, and
approval of the Settlement Agreement in the Amount of $150,930.50.
Recommended Action: Approve an amended and restated agreement with the County of Mendocino, for
sharing financing costs of the Animal Shelter construction and for sharing cost of Animal Shelter services, and
approve Settlement agreement, in the total amount of $150,930.50.
BUDGET AMENDMENT REQUIRED: No
CURRENT BUDGET AMOUNT: 10020217.52100: $215,997
PROPOSED BUDGET AMOUNT: N/A
FINANCING SOURCE: N/A
PREVIOUS CONTRACT/PURCHASE ORDER NO.:
COORDINATED WITH: Sage Sangiacomo, City Manager and David Rapport, City Attorney
Page 99 of 142
Page 100 of 142
Page 101 of 142
Page 102 of 142
Page 103 of 142
Page 104 of 142
Page 105 of 142
Page 106 of 142
Page 107 of 142
Page 108 of 142
Page 109 of 142
Page 110 of 142
Page 111 of 142
Page 112 of 142
Page 113 of 142
Page 114 of 142
Page 115 of 142
Page 116 of 142
1
AMENDED AND RESTATED AGREEMENT FOR SHARING
FINANCING COST OF ANIMAL SHELTER CONSTRUCTION
AND FOR SHARING COST OF ANIMAL SHELTER
SERVICERS
This Agreement is made and entered into this _____day of ___________, 2021
(Effective Date”), by and between the County of Mendocino (“County”), a political
subdivision of the State of California and the City of Ukiah (“City”), a general law municipal
corporation.
RECITALS:
1. On October 24, 2000, the City and County entered an Agreement for the Purchase
and Sale of Animal Shelter Real Property and Animal Shelter Services (“Purchase and
Service Agreement”) assigned Number 00-319 by the County. Under the Purchase and
Service Agreement, the City sold to County about 33,000 square feet of real property
(“Shelter Real Property”) and a building used as the County animal shelter. The City agreed
to share in the cost to finance and construct an improved animal shelter on the Shelter Real
Property. The City agreed to pay its proportional share of those costs until the financing was
repaid or the City stopped receiving animal shelter services at the County facility. Through
the 2005-06 fiscal year, the County agreed to license City animals at no cost to the City and
to perform animal shelter services for the City as payment for the purchase of the Shelter
Real Property. Beginning in fiscal year 2006-07, the City and the County agreed that the
County would continue to provide animal shelter services to the City for a percentage of the
County’s actual costs of such operations based on the number of City animals received at the
shelter compared to the total number of animals received at the shelter. The formula for
computing and allocating those costs was contained in an Exhibit B to the Purchase and
Service Agreement.
2. On August 1, 2001, the City and County entered an Agreement for Cost Sharing of
Facility Construction and Financing Costs for the County Animal Shelter Facility in Ukiah
(“Cost Sharing Agreement”), assigned Number 01-196 by the County. Under the Cost
Sharing Agreement, the City agreed to pay a proportional share of the cost to finance and
construct a new animal shelter on the Shelter Real Property. Exhibit A to the Cost Sharing
Agreement set forth the method for computing the City’s share of those costs. In sections 4
and 5 of the Cost Sharing Agreement the City’s share of the Construction and Financing
Costs was based on the five year average number of City animals as a percentage of the total
number of animals received at the shelter.
3. The City and the County want to continue sharing the Construction and Financing
Costs as provided in the Cost Sharing Agreement but want to revise the method for
determining the charges to the City for animal shelter services provided in the Purchase and
Service Agreement.
Page 117 of 142
2
4. The purpose of this Agreement is to amend and restate the Purchase and Services
Agreement and the Cost Sharing Agreement in one agreement which shall supersede and
replace those agreements.
AGREEMENT:
In consideration of and reliance upon the above-recitals and other good and valuable
consideration the receipt and adequacy of which is hereby acknowledged, the parties agree as
follows.
1. Definitions. As used in this agreement the terms in quotes below have the meaning as
provided in this Section 1.
1.1 “Animal shelter” means the reconstructed shelter on the Shelter Real
Property.
1.2 “Animal shelter debt service” means the annual debt service for the cost of
financing and the actual construction cost of the Animal shelter or that amount resulting from
a refinancing of those costs, if refinanced to reduce interest costs of the financing. The initial
Animal shelter debt service was computed using the steps set forth in the attached Exhibit A.
1.3 “Apportionment ratio” means a fraction in which the total Shelter services
provided by the County each fiscal year to City animals served at the Animal shelter is the
numerator and the total Shelter service provided to all animals served at the Animal shelter is
the denominator.
1.4 “City animal” means an animal licensed to a resident of Ukiah or an
unlicensed domestic animal or wildlife not otherwise known to reside in the unincorporated
area that was picked up within the Ukiah city limits and delivered to the shelter.
1.5 “Shelter services” means the following services for dogs and cats provided
at the animal shelter:
a. Food and Board
b. Vaccinations for Parvo, Rabies, Bordetella, PVRCP
c. Deworm and Heartworm medication
d. Microchips
e. Spay and neuter services
f. Disposal, including wildlife delivered to the shelter
2. City Share of Construction and Financing Costs. As long as the City receives
Shelter services for City animals at the Animal shelter , it shall pay its proportionate share of
construction and financing costs of the Animal shelter commencing in fiscal year 2001-2002
and ending on the date annual debt service payments terminate because the financing has
been fully repaid or the date the City terminates its use of the Animal shelter for City
animals, whichever is earliest. In the event of termination by the City, notice must be
Page 118 of 142
3
provided in writing to the County at least 120 days prior to the end of the fiscal year and shall
be effective only upon the first day of the succeeding fiscal year.
2.1 City’s proportionate share of Animal shelter debt service each fiscal year
shall be computed by multiplying the Animal shelter debt service by the
Apportionment ratio for each fiscal year, averaged over the prior five fiscal years The
current five year average (2015-16 to 2019-20) is included as page 2 in the attached
Exhibit A with County animal statistics by jurisdiction as page 3. County shall adopt
and follow a procedure for identifying as City or non-City animals and recording all
animals received and provided Shelter services which records shall be made
available to the City upon request for inspection, copying and audit.
2.2. If, at any time during the term of this Agreement, the Animal shelter debt
service is refinanced to lower interest costs, County agrees to pass those savings
along to City.
3. Animal Licensing. County shall license dogs belonging to City residents in the same
way and for the same fees as dogs belonging to residents of the unincorporated portions of
the County. The County shall compute t he cost of Shelter services net of the dog license
revenue the County receives which are credited by the County to Animal shelter costs shared
by the City under this Agreement. After applying those revenues to the cost of the dog
licensing program, County shall credit the remaining revenues from dog license fees to pay
Animal shelter costs in proportion to the number of dogs received at the Animal shelter to the
total number of dogs received at all County operated animal shelters. Each year on the
anniversary of the Effective Date, the County shall report to the City in writing the total
annual revenues received for dog licenses, the annual costs to operate the licensing program,
the remaining revenues used to operate animal shelters, the total number of dogs received at
all County animal shelters in the year ending on the anniversary of the Effective Date and the
number of dogs received at the Animal shelter during that same time period. The County
shall provide the City with any documents or calculations reasonably requested by City to
determine whether the County is complying with this Section 3 of this Agreement.
4. Conditions of Premises. The parties acknowledge that the County had sole possession
of the shelter facility prior to its reconstruction under a lease from CITY for almost thirty
years before it constructed and has maintained the Animal shelter.
4.1. Shelter real property sold “AS IS.” When the County purchased the Shelter
real property, the City made no representation or warranty concerning its condition and
County agreed to accept the premises in its “AS IS” condition. County hereby acknowledges
that it has not relied upon any representation, statement or warranty concerning the condition
of the premises by City or any of its officers, agents or employees in deciding to purchase the
Shelter real property.
4.2 County to indemnify City. County agrees to waive and release City from
any and all liability, cost or obligation arising from any defect in or condition of the Shelter
real property or the improvements constructed thereon, including, but not limited to,
conditions involving the presence of hazardous or toxic substances thereon . In addition,
Page 119 of 142
4
County agrees to fully indemnify and defend City from and against any such cost, obligation,
claim or liability, including all costs incurred by City in defending against any such claim,
liability, cost or obligation, such as, but not limited to, attorneys’ fees, fees of experts and
investigators, and litigation expenses.
5. City Share of Shelter Services Costs.
5.1. The County shall submit to the City each fiscal year on or before July 31st, a
report on the cost of providing Animal shelter services to City animals for the fiscal
year then ended. The report (“Report”) shall be in the format and contain the
information set forth in the attached Exhibit B. At City’s request the County shall
provide City with the records and/or data used to determine the cost of each Animal
shelter service, the Animal shelter services provided to each City animal and identity
of each City animal which was used to compute the charges to the City for its share of
Shelter services costs.
5.2. On or before August 31, 2021 the City shall make payment to the County in
accordance with this Agreement for animal control services for the third and fourth
quarters of fiscal year 2020-21. On or before August 31st, each fiscal year thereafter,
unless disputed by City, the City shall pay County for the costs charged to the City
for Animal shelter services as set forth in the Report. The formula used to compute
the City’s share of Animal shelter services costs may be revised from time to time, if
approved in writing by both parties.
5.3 County agrees to share with City any financial benefits it may derive from any
future reimbursement under SB90 related to increased costs mandated by SB1785.
Such sharing of benefits shall be reflected in reduced charges for Animal shelter
services as reported in Reports.
6. Force Majeure. The time for performing any condition under this Agreement shall be
extended, and the obligations of City or County suspended, by the number of days during
which the performance of that condition is prevented due to fire, flood, unusual weather
events, strikes, labor disputes, shortages, utility curtailments, power failures, explosions, civil
disturbances, the time required to satisfy government regulatory requirements beyond the
minimum periods permitted by law, acts of God, shortages of equipment or supplies,
unavailability of transportation, acts or omissions of third parties or any other reason beyond
the reasonable control of City or County.
7. Integration. This Agreement (including all Exhibits attached hereto) constitutes the
entire contract between the parties hereto and may not be modified except by an instrument
in writing signed and authorized by the parties.
8. County Indemnification of City. County shall indemnify and hold harmless City, its
agents, officers and employees against any and all claims, lawsuits, actions, liability,
damages, expenses and costs (including attorney’s fees), brought for injuries to any person or
persons, or injuries to or destruction of property arising out the negligence of the County in
the performance of this contract. Where County is found to have caused the injury, damage,
Page 120 of 142
5
or loss only in part, County shall hold City harmless only to the extent the County caused the
injury, damage, or loss. City agrees to timely notify County of any such negligence claim
and to cooperate with County to allow County to defend such a claim.
9. City Indemnification of County. City shall indemnify and hold harmless County, its
agents, officers and employees against any and all claims, lawsuits, actions, liability,
damages, expenses and costs (including attorney’s fees), brought for injuries to any person or
persons, or injuries to or destruction of property arising out of the negligence of the City in
the performance of this contract. Where City is found to have caused the injury, damage, or
loss only in part, City shall hold County harmless only to the extent City caused the injury,
damage, or loss. County agrees to timely notify City of any such negligence claim and to
cooperate with City to allow City to defend such a claim.
10. Insurance. Each party shall name the other as an additional insured under their
respective public liability insurance policies.
11. Notice. Whenever notice, payment or other communication is required or permitted
under this Agreement, it shall be deemed to have been given when personally delivered,
telefaxed or emailed (if receipt acknowledged) or deposited into the United States mail with
proper first -class postage affixed thereto and addressed as follows:
CITY: COUNTY
C/o City Manager ’s Office Clerk of Board Office
City of Ukiah County of Mendocino
Ukiah Civic Center County Administration Center
300 Seminary Avenue 501 Low Gap Road
Ukiah, Ca. 95482 Ukiah, Ca. 95482
FAX: 463-6204 FAX: 463-4245
11. Counterparts: This Agreement may be executed in duplicate each with original
signatures or in counterparts. A copy with counterpart original signatures or an executed
copy with original signatures shall be admissible in any administrative or judicial proceeding
as evidence of the terms of this Agreement.
12. Partial Invalidity: If any term or provision of this Agreement shall be deemed to be
invalid or unenforceable to any extent, the remainder of this Agreement will not be affected
thereby, and each remaining term and provision of this Agreement will be valid and be
enforced to the fullest extent permitted by law.
13. Waivers: No waiver of any breach of any covenant or provision contained herein will
be deemed a waiver of any preceding or succeeding breach thereof, or of any other covenant
or provision contained herein. No extension of time for performance of any obligation or act
will be deemed an extension of time for performance of any other obligation or act except
those of the waiving party, which will be extended by a period of time equal to the period of
the delay.
Page 121 of 142
6
14. Successors and Assigns: This Agreement is binding upon and inures to the benefit of
the permitted successors and assigns of the parties hereto.
WHEREFORE, the parties have entered this Agreement on the Effective Date.
CITY OF UKIAH COUNTY OF MENDOCINO
_______________________ ____________________________
By: Juan Orozco, Mayor By:
ATTEST: ATTEST:
Kristine Lawler, City Clerk , Clerk of the Board
_______________________ ____________________________
APPROVED AS TO FORM: APPROVED AS TO FORM:
David J. Rapport, City Attorney Christian Curtis , County Counsel
_______________________ ____________________________
Page 122 of 142
Ex
h
i
b
i
t
A
Page 123 of 142
Page 124 of 142
Page 125 of 142
Page 126 of 142
Page 127 of 142
Page 1 of 5
SETTLEMENT AGREEMENT AND RELEASE
THIS SETTLEMENT AGREEMENT AND RELEASE ("Agreement") is made
and entered into this _____ day of _________________, 2021, by and between
COUNTY OF MENDOCINO ("County") and CITY OF UKIAH (“City”). County and
City may be referred to in this Agreement individually as a “Party” and collectively as
“Parties.”
RECITALS
A. The County contends that for fiscal years 2015, 2016, 2017 and 2018, the City has
not paid for animal shelter services provided to the City by the County at the Animal
Shelter located at 298 Plant Road, Ukiah, California (“Ukiah Animal Shelter”), under an
Agreement for Cost Sharing of Facility Construction and Financing Costs for the County
Animal Shelter Facility in Ukiah (“Cost Sharing Agreement”), assigned Number 01-196
by the County. The County contends that the City is liable for the cost of these services
pursuant to the Cost Sharing Agreement and under common law counts and other legal or
equitable bases.
B. The City has disputed this contention and the amount claimed by the County to be
due from the City.
C. While this dispute has been pending, the County deducted as an off-set of
amounts claimed by the County for animal shelter services provided to the City,
$18,198.75 from amounts that it owed the City for parking permits issued for parking lots
A, B, C, and D, for the period or periods of November 2019 to January 2021. (“Overdue
Parking Permit Fees”).
D. The Parties desire to enter into this Settlement Agreement in full settlement and
discharge of all claims which have, or might be made, by reason of the allegations
described above.
AGREEMENT
The Parties hereby agree as follows:
1.0 Payment from the City. On or before ___________, 2021, the City shall
pay County a total of One Hundred Fifty Thousand Nine Hundred Thirty Dollars and
Fifty Cents ($150,930.50), consisting of Ninety Thousand Dollars ($90,000) for the fiscal
Page 128 of 142
Page 2 of 5
years 2015-16 to 2018-19; Forty-Three Thousand Five Hundred Twenty-Two Dollars and
Twenty-Eight Cents ($43,522.28) for Fiscal Year 2019-20 and Seventeen Thousand Four
Hundred Eight Dollars and Twenty-Two Cents ($17,408.22) for the first and second
quarters of Fiscal Year 2020-2021. Payment of this amount will constitute a full and
final settlement of all legal or equitable claims the County has or could make against the
City or its officers, employees, agents and elected or appointed officials for
compensation, damages or other payment from the City related to the construction,
financing and operation of the County Animal Shelter and the provision of animal shelter
services to the City for any period of time prior to the second quarter of fiscal year 2020-
2021 (ending on December 31, 2020).
2.0 Amended and Restated Agreement On or before _________, 2021, the
Parties shall fully authorize and execute the Amended and Restated Agreement for
Sharing Financing Cost of Animal Shelter Construction and For Sharing Cost of Animal
Shelter Services (“Amended Agreement”), an unexecuted true and correct copy of which
is attached hereto as Exhibit A. On or before August 31, 2021, the City shall make
payment to the County as provided in Section 5.2 of the Amended Agreement.
3.0 County Payments On or before June 30, 2021, County shall pay City the
Overdue Parking Permit Fees.
4.0 Release and Discharge
4.1 Upon full execution of this Agreement and the Amended Agreement the
Parties expressly release, waive, and relinquish and forever discharge each other from all
claims, actions, liabilities, and causes of action, of every nature and kind whatsoever,
whether known or unknown, suspected or unsuspected, asserted or unasserted, or
hereafter discovered or ascertained, in law or equity, by reason of any matter, cause or
thing whatsoever, it has, or may have, with respect to the claims set forth in the Recitals
or which ma y hereafter accrue or otherwise be acquired by it , on account of, or in any
way grow out of the allegations described in the Recitals.
4.2 This Release on the part of Parties shall be a fully binding and complete
settlement between the Parties, their assigns, and successors.
5.0 No Admissions
Page 129 of 142
Page 3 of 5
5.1 Parties acknowledge and agree that the Release set forth above is a general
release. It is understood and agreed by the Parties that this settlement is a compromise of
disputed claims, and the settlement is not to be construed as an admission of liability on
the part of any party.
6.0 Attorney’s Fees and Costs
Each Party hereto shall bear all attorneys’ fees and costs arising from the
actions of its own counsel, if any, in connection with the claims described in the Recitals,
this Settlement Agreement, the matters and documents referred to herein, and all related
matters. This includes any statutory attorney fees authorized by any state or federal law.
7.0 Representation of Comprehension of Document
In entering into this Settlement Agreement, the Parties represent that they
relied upon the advice of attorneys, who are the attorneys of the Parties’ own choice,
concerning the legal consequences of this Settlement Agreement; that the terms of this
Settlement Agreement have been completely read and explained to the Parties; and that
the terms of this Settlement Agreement are fully understood and voluntarily accepted by
the Parties.
8.0 Governing Law
This Settlement Agreement shall be construed and interpreted in
accordance with the laws of the State of California.
9.0 Section 1542 of the Civil Code of the State of California
The undersigned Plaintiff does hereby waive any and all rights based upon
the provisions of Section 1542 of the Civil Code of the State of California, which reads as
follows:
A GENERAL RELEASE DOES NOT EXTEND TO CLAIMS THAT
THE CREDITOR OR RELEASING PARTY DOES NOT KNOW
OR SUSPECT TO EXIST IN HIS OR HER FAVOR AT THE TIME
OF EXECUTING THE RELEASE AND THAT, IF KNOWN BY
HIM OR HER, WOULD HAVE MATERIALLY AFFECTED HIS
OR HER SETTLEMENT WITH THE DEBTOR OR RELEASED
PARTY.
For your protection, California law requires the following to appear on this form:
ANY PERSON WHO KNOWINGLY PRESENTS A FALSE OR
FRAUDULANT CLAIM FOR THE PAYMENT OF A LOSS IS
Page 130 of 142
Page 4 of 5
GUILTY OF A CRIME AND MAY BE SUBJECT TO FINES AND
CONFINEMENT IN STATE PRISON. (Cal. Ins. Code, § 1871.2)
10.0 Notice
Whenever notice, payment or other communication is required or permitted under
this Agreement, it shall be deemed to have been given when personally delivered,
telefaxed or emailed (if receipt acknowledged) or deposited into the United States mail
with proper first-class postage affixed thereto and addressed as follows:
CITY: COUNTY
C/o City Manager’s Office Clerk of Board Office
City of Ukiah County of Mendocino
Ukiah Civic Center County Administration Center
300 Seminary Avenue 501 Low Gap Road
Ukiah, Ca. 95482 Ukiah, Ca. 95482
FAX: 463-6204 FAX: 463-4245
11.0 Entire Agreement and Successors-In-Interest
This Settlement Agreement contains the entire agreement between Parties
with regard to the matters set forth herein and shall be binding upon and inure to the
benefit of the executors, administrators, personal representatives, heirs, successors and
assigns of each.
IN WITNESS WHEREOF, the Parties, by their duly authorized representatives,
Dated: ____________, 2021 City of Ukiah
By: _________________________________
Mayor Juan Orozco
Dated: ____________, 2021 COUNTY OF MENDOCINO BOARD OF
SUPERVISORS
By: _________________________________
Dan Gjerde, Chairperson
Page 131 of 142
Page 5 of 5
Dated: ____________, 2021 COUNTY OF MENDOCINO
RISK MANAGEMENT
By: _________________________________
___________________, Risk Manager
APPROVED AS TO FORM AND CONTENT:
Dated: ____________, 2021 By: _________________________________
David J. Rapport, City Attorney
Dated: ____________, 2021 By: _________________________________
Christian Curtis, County Counsel
Page 132 of 142
Page 1 of 2
Agenda Item No: 12.a.
MEETING DATE/TIME: 4/21/2021
ITEM NO: 2020-352
AGENDA SUMMARY REPORT
SUBJECT: 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.
DEPARTMENT: City Manager /
Admin PREPARED BY: Tami Bartolomei, Office of Emergency
Management Coordinator
PRESENTER: Tami Bartolomei, Office of Emergency
Management Coordinator
ATTACHMENTS:
None
Summary: The City Council will receive a 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.
Background: On March 4, 2020, California Governor Gavin Newsom declared a State of Emergency in
California in response to the COVID-19 pandemic.
The County of Mendocino declared a State of Emergency related to the COVID-19 on March 4, 2020.
On March 17, 2020, the City Manager, acting as the Director of Emergency Services, declared the existence
of a local emergency.
On March 18, 2020, City Council approved a Resolution ratifying the proclamation declaring the existence of a
local emergency.
Since the onset of the emergency, the City of Ukiah has worked to respond to the public health and safety
needs of the community in cooperation with the County of Mendocino and other partners. The local response
for public health is lead regionally by the County of Mendocino and the County's Public Health Officer. In
addition, the City of Ukiah has worked to maintain the continuity of public services including public safety,
water, sewer, electric, airport, public works, and other essential activities.
Discussion: As the coronavirus “COVID-19” continues to evolve, the City of Ukiah continues to monitor the
situation and respond to emerging needs of the community. The City is in continued contact with local and
state agencies, as well as community partners, hospitals, schools, and neighboring cities to ensure we have
the most updated information pertaining to COVID-19 and are coordinating efforts.
Reports and/or information from the City of Ukiah's Emergency Operation Center (EOC) may include, as
necessary:
* Emergency Operation Center (EOC) Status
* COVID-19 Case Updates
* Public Information Officer
* Medical Services
Page 133 of 142
Page 2 of 2
* School/Education
* Public Safety (Police/Fire/EMS)
* Shelter in Place Monitoring and Compliance
* Community Service Groups
* Homeless Response
* Business Impacts/Services
* Public Infrastructure/Construction Status
* City Finance
* Recovery Efforts and Planning
* Other Related matters
Staff will provide a status report to City Council and will seek direction or action on operational preparedness
and response; continuity of City operations and services; community and business impacts; and any other
related matters.
Go to the City's website (www.cityofukiah.com) for direct access to information related to the Novel
Coronavirus (COVID-19) emergency including local updates, City Services, Community/Resident Information,
and Business Resources.
Recommended Action: 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.
BUDGET AMENDMENT REQUIRED: N/A
CURRENT BUDGET AMOUNT: N/A
PROPOSED BUDGET AMOUNT: N/A
FINANCING SOURCE: N/A
PREVIOUS CONTRACT/PURCHASE ORDER NO.: N/A
COORDINATED WITH: Sage Sangiacomo, City Manager
Page 134 of 142
Page 1 of 2
Agenda Item No: 12.b.
MEETING DATE/TIME: 4/21/2021
ITEM NO: 2020-669
AGENDA SUMMARY REPORT
SUBJECT: Update on Emergency Repair of the Yosemite Drive Water Main and Determine that Emergency
Conditions Continue to Require the Emergency Repair.
DEPARTMENT: Public Works PREPARED BY: Jarod Thiele, Public Works Management Analyst
PRESENTER: Tim Eriksen, Public Works Director/City Engineer
ATTACHMENTS:
1. Resolution 2020-63 Yosemite Drive Water Main Emergency Work
Summary: The City Council will review the status of the emergency award of contract to repair the Yosemite
Drive Water Main, to comply with Public Contract Code Section 22050.
Background: At their regular meeting of November 4, 2020, the City Council voted to adopt a resolution
finding that emergency conditions would not allow sufficient time to publicly bid the repair of the Yosemite
Drive Water Main. Please refer to Attachment 1 for a copy of the resolution.
The City Council awarded a contract to Wipf Construction under Public Contract Code Section 22050 to repair
the Yosemite Drive Water Main. That section allows such repairs without competitive bidding in an emergency,
if the City Council on a 4/5 vote makes specified finding. However, please note, that staff solicited quotes from
two additional companies before making the award recommendation.
Discussion: Under Public Contract Code 22050, Subsection (c)(1) the City Council is required to review the
emergency action taken on November 4th at every regularly scheduled meeting thereafter until the action is
terminated.
In reviewing the action, the City Council must determine whether the emergency conditions excusing
competitive bidding continue for the repair of the Yosemite Drive Water Main. It must make that finding by a
4/5 vote.
The water main, water services, and trench paving work are complete. The final work to reconstruct the
portion of the street damaged by the repeated water main breaks will commence as soon as weather and
contractor availability permit.
Recommended Action: Determine that emergency conditions continue to require the repair of the Yosemite
Drive Water Main without competitive bidding.
BUDGET AMENDMENT REQUIRED: N/A
CURRENT BUDGET AMOUNT: N/A
PROPOSED BUDGET AMOUNT: N/A
FINANCING SOURCE: N/A
PREVIOUS CONTRACT/PURCHASE ORDER NO.: N/A
COORDINATED WITH: Tim Eriksen, Director of Public Works/City Engineer; Mary Horger, Financial Services
Manager
Page 135 of 142
Page 2 of 2
Page 136 of 142
1
RESOLUTION NO. 2020-63
RESOLUTION OF THE CITY COUNCIL OF THE CITY OF UKIAH APPROVING PURSUANT TO
PUBLIC CONTRACT CODE SECTION 22050 THE EMERGENCY PROCUREMENT WITHOUT
PUBLIC BIDDING OF CONSTRUCTION SERVICES TO REPAIR THE WATER MAIN ON
YOSEMITE DRIVE
WHEREAS:
1.During normal operation of the City of Ukiah’s Water Distribution System, a portion of water
main failed repeatedly on Yosemite Drive; and
2.Without the normal operation of this water main, the City is unable to provide necessary and
immediate services to its residents which could lead to public health hazards; and
3.With damage caused to public property including streets, curb, gutter; and
4.With damage caused to private property including driveway aprons and driveways; and
5.The City Engineer estimates that it would take 120 days to develop plans and specifications to
bid the construction work required to repair the water main and damaged public and private
property, to advertise requests for bids, to award the bid and to commence construction and an
additional 2-3 weeks to complete the work; and
6.Under Public Contract Code Section 22050(a)(1) in the case of an emergency, the City,
pursuant to a four-fifths vote of the City Council, may repair or replace a public facility and
procure the necessary equipment, services, and supplies for those purposes, without giving
notice for bids to let contracts; and
7.Under Public Contract Code Section 22050(a)(2) before the City Council takes such action, it
must make a finding, based on substantial evidence set forth in the minutes of its meeting, that
the emergency will not permit a delay resulting from a competitive solicitation for bids, and that
the action is necessary to respond to the emergency;
NOW, THEREFORE, BE IT RESOLVED that:
1.Based on the foregoing recitals and information, the City Council finds that an emergency condition
exists that must be repaired to avoid public health hazards that could result, if the repair work was
put out for competitive bids in compliance with the procedures required by the Uniform Construction
Cost Accounting Act.
2.The City Council authorizes the procurement of construction services to repair the water main and
damaged public and private property without providing notice inviting bids.
3.The City Council authorizes the City Procurement Officer to contract with Wipf Construction to repair
the backwash basins at the WTP on the amount of $178,642.
ATTACHMENT 1
Page 137 of 142
2
4.Awarding a contract to repair the water main and damaged public and private property is
categorically exempt from environmental review under the California Environmental Quality Act as
a Class 2 categorical exemption, because it involves the replacement or reconstruction of existing
utility systems and/or facilities involving negligible or no expansion of capacity. (14 CCR §15302.)
5.The emergency action taken by this resolution shall terminate upon the City Council’s approval of a
certificate of completion for the water main and public and private property repair work.
PASSED AND ADOPTED this 4th day of November, 2020, by the following roll call vote:
AYES:
NOES:
ABSENT:
ABSTAIN:
Douglas F. Crane, Mayor
ATTEST:
Kristine Lawler, City Clerk
Councilmembers Mulheren, Brown, Scalmanini, Orozco, and Mayor Crane
None
None
None
Page 138 of 142
Page 1 of 1
Agenda Item No: 13.a.
MEETING DATE/TIME: 4/21/2021
ITEM NO: 2019-62
AGENDA SUMMARY REPORT
SUBJECT: 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).
DEPARTMENT: City Clerk PREPARED BY: Kristine Lawler, City Clerk
PRESENTER: Mayor Orozco and Various Councilmembers
ATTACHMENTS:
1. 2021 City Council Special Assignments
Summary: City Council members will provide reports and updates on their committee and ad hoc
assignments. If necessary, the Council may consider modifications.
Background: City Council members are assigned to a number of committees and ad hoc activities. These
assignments are included as Attachment 1.
Discussion: Previously, the City Council discussed having more time allocated to reporting on committee and
ad hoc activities. Often, the Council Reports section of the regular agenda is rushed due to impending
business (i.e., public hearings), and not enough time is afforded for reports beyond community activities.
In an effort to foster regular updates on committee and ad hoc assignments, this item is being placed on the
agenda to provide the City Council members an expanded opportunity to report on assignments and modify
assignments as necessary.
Recommended Action: Receive report(s). The Council will consider modifications to committee and ad hoc
assignments along with the creation/elimination ad hoc(s).
BUDGET AMENDMENT REQUIRED: No
CURRENT BUDGET AMOUNT: N/A
PROPOSED BUDGET AMOUNT: N/A
FINANCING SOURCE: N/A
PREVIOUS CONTRACT/PURCHASE ORDER NO.: N/A
COORDINATED WITH: N/A
Page 139 of 142
2021 CITY COUNCIL SPECIAL ASSIGNMENTS
COUNTY/REGIONAL
OnGoing One + Alternate MTG DATE/TIME MEETING LOCATION MAILING ADDRESS/CONTACT COMMITTEE FUNCTION ASSIGNED TO PRINCIPAL STAFF SUPPORT
Disaster Council
Shall meet a
minimum of once a
year at a time and
place designated
upon call of the chair
Place designated upon call of the
chair or, if she/he is unavailable or
unable to call such meeting, the
first vice chair and then the City
Manager or her/his designee.
Office of Emergency Management
300 Seminary Ave.
Ukiah, CA 95482
467-5765 - Tami Bartolomei
Develop any necessary emergency and mutual aid
plans, agreements, ordinances, resolutions, rules,
and regulations.
Orozco
Duenas- Alternate
Tami Bartolomei, Office of Emergency
Management Coordinator; 467-5765
tbartolomei@cityofukiah.com
Greater Ukiah Business & Tourism
Alliance
3rd Tuesday of
month, 11:30 a.m.
200 S School St.
Ukiah, CA 95482
200 S School St.
Ukiah, CA 95482
Promotes tourism and works to strengthen and
promote the historic downtown and businesses within
the greater Ukiah area
Duenas
Rodin - Alternate
Shannon Riley,Deputy City Manager;
467-5793 sriley@cityofukiah.com
Mendocino Council of Governments
(MCOG)
1st Monday of month,
1:30 p.m.
Board of Supervisors Chambers
501 Low Gap Road
Ukiah, CA
Executive Director
367 N. State Street, Ste. 206
Ukiah, CA 95482
463-1859
Plan and allocate State funding, transportation,
infrastructure and project County wide
Brown
Rodin- Alternate
Tim Eriksen, Public Works Director/City
Engineer; 463-6280
teriksen@cityofukiah.com
Mendocino County Inland Water and
Power Commission (IWPC)
2nd Thursday of
month, 6:00 p.m.
Civic Center
300 Seminary Avenue
conference room 5
IWPC Staff
P.O. Box 1247
Ukiah, CA 95482
391-7574 - Candace Horsley
Develops coordination for water resources and
current water rights: Potter Valley project - Eel River
Diversion
Orozco
Brown- Alternate
Sean White,Director of Water Resources;
463-5712 swhite@cityofukiah.com
Mendocino Solid Waste Management
Authority (MSWMA)
3rd Thursday of
every other month
(varies), 10:00 a.m.
Willits Council Chambers
Solid Waste Director
3200 Taylor Drive
Ukiah, CA 95482
468-9710
County-wide Solid Waste JPA Brown
Duenas- Alternate
Tim Eriksen, Public Works Director/City
Engineer; 463-6280
teriksen@cityofukiah.com
Mendocino Transit Authority (MTA)
Board of Directors
Last Wednesday of
month, 1:30 p.m.
Alternating locations - Ukiah
Conference Center or Fort Bragg,
or Point Arena
Executive Director
241 Plant Road
Ukiah, CA 95482
462-1422
County-wide bus transportation issues and funding Duenas
Orozco - Alternate
Tim Eriksen, Public Works Director/City
Engineer; 463-6280
teriksen@cityofukiah.com
North Coast Opportunities (NCO)4th Wednesday of
month, 2 p.m.
Alternating locations - Ukiah and
Lakeport
Ross Walker, Governing Board
Chair
North Coast Opportunities
413 North State Street
Ukiah, CA 95482
Assist low income and disadvantaged people to
become self reliant
Bartolomei
(appointed 12/19/18)
Tami Bartolomei, Community Services
Administrator; 467-5765
tbartolomei@cityofukiah.com
North Coast Rail Authority (NCRA)2nd Wednesday of
month, 10:30 a.m.Various Locations - announced
419 Talmage Road, Suite M
Ukiah, CA 95482
463-3280
Provides a unified and revitalized rail infrastructure
meeting the freight and passenger needs of the
region
Shannon Riley, Deputy
City Manager Shannon Riley,Deputy City Manager;
467-5793 sriley@cityofukiah.com
Russian River Watershed Association
(RRWA)
4th Thursday of
month, 9:00 a.m.
(only 5 times a year)
Windsor Town Hall
Russian River Watershed Association
Attn: Daria Isupov
425 South Main St., Sebastopol, CA
95472
508-3670
Consider issues related to Russian river - plans
projects and funding requests
Rodin
Brown- Alternate
Tim Eriksen, Public Works Director/City
Engineer; 463-6280
teriksen@cityofukiah.com
Ukiah Valley Basin Groundwater
Sustainability Agency (GSA)
2nd Thursday of
month, 1:30 p.m.
Board of Supervisors Chambers;
501 Low Gap Road
Ukiah, CA
County Executive Office
Nicole French
501 Low Gap Rd., Rm. 1010
Ukiah, CA 95482
463-4441
GSA serves as the Groundwater Sustainability
Agency in the Ukiah Valley basin
Crane
Orozco- Alternate
Sean White, Director of Water Resources;
463-5712 swhite@cityofukiah.com
COUNTY/REGIONAL
One + Staff Alternate MTG DATE/TIME MEETING LOCATION MAILING ADDRESS/CONTACT COMMITTEE FUNCTION ASSIGNED TO PRINCIPAL STAFF SUPPORT
Economic Development & Financing
Corporation (EDFC)
2nd Thursday of
month, 2:00 p.m.
Primarily 631 S. Orchard Street
(location varies)
Executive Director
631 South Orchard Avenue
Ukiah, CA 95482
467-5953
Multi-agency co-op for economic development and
business loan program
Riley
(appointed 12/19/18)
Shannon Riley, Deputy City Manager;
467-5793 sriley@cityofukiah.com
Sun House Guild ex officio 2nd Tuesday of
month, 4:30 p.m.
Sun House
431 S. Main St.
Ukiah, CA
431 S. Main Street
Ukiah, CA 95482
467-2836
Support and expand Grace Hudson Museum Orozco
Neil Davis- Alternate
David Burton, Museum Director; 467-2836
dburton@cityofukiah.com
Continued -
COUNTY/REGIONAL
One + Staff Alternate
MTG DATE/TIME MEETING LOCATION MAILING ADDRESS/CONTACT COMMITTEE FUNCTION ASSIGNED TO PRINCIPAL STAFF SUPPORT
Mendocino Youth Project JPA Board
of Directors
3rd Wednesday of
month, 7:45 a.m.
776 S. State Street Conference
Room
Mendocino Co. Youth Project
776 S. State Street, Ste. 107
Ukiah, CA 95482
707-463-4915
Targets all youth with a focus on drug and alcohol
prevention, healthy alternatives and empowering
youth to make healthy choices
Cedric Crook, Patrol
Lieutenant
Cedric Crook, Patrol Lieutenant Nob; 463-
6771; ccrook@cityofukiah.com
Northern California Power Agency
(NCPA)
4th Thursday of
month, 9:00 a.m.
(see NCPA calendar)
Roseville, CA
and other locations
651 Commerce Drive
Roseville, CA 95678
916-781-4202
Pool of public utilities for electric generation and
dispatch
Crane
Grandi - Alternate
Mel Grandi, Electric Utility Director;
463-6295 mgrandi@cityofukiah.com
1 4/16/2021
Page 140 of 142
2021 CITY COUNCIL SPECIAL ASSIGNMENTS
LOCAL/COUNTY/REGIONAL/LIASONS
OnGoing One or Two Council and/or
Staff
MTG DATE/TIME LOCATION MAILING ADDRESS/CONTACT COMMITTEE FUNCTION ASSIGNED TO PRINCIPAL STAFF SUPPORT
Adventist Health Community Advisory
Council
Quarterly:
Aug. 27, 6:45 a.m.
Nov 5, 6:45 a.m.
275 Hospital Drive
Ukiah, CA 95482
275 Hospital Drive
Ukiah, CA 95482
707-463-7623
Allyne Brown -
Allyne.Brown@ah.org
Provides the Adventist Health Ukiah Valley (AHUV)
Governing Board and Administration with advice,
support, and suggestions on matter of importance to
Mendocino, Lake and Sonoma Counties.
Brown
Rodin - Alternate
Kristine Lawler, City Clerk, 463-6217
klawler@cityofukiah.com
League of California Cities Redwood
Empire Legislative Committee
Prior to Division
Meetings, meets 3x
in person and then
via conference call
Various locations that are
announced
Redwood Empire League
President;
Public Affairs Program Manager
(916) 658-8243
Elected city officials and professional city staff attend
division meetings throughout the year to share what
they are doing and advocate for their interests in
Sacramento
Rodin
Orozco-Alternate
Sage Sangiacomo, City Manager; 463-6221
ssangiacomo@cityofukiah.com
City Selection Committee
Called as required by
the Clerk of the
Board
BOS Conference Room
501 Low Gap Rd. Rm. 1090
Ukiah, CA
C/O: BOS
501 Low Gap Rd., Rm 1090
Ukiah, CA 95482
463-4441
Makes appointments to LAFCO and Airport Land Use
Commission Mayor Kristine Lawler, City Clerk; 463-6217
klawler@cityofukiah.com
Investment Oversight Committee Varies
Civic Center
300 Seminary Ave.
Ukiah, CA 95482
Civic Center
300 Seminary Ave.
Ukiah, CA 95482
Reviews City investments, policies, and strategies
Crane
Orozco, Alternate
Alan Carter, Treasurer
Dan Buffalo, Director of Finance; 463-6220
dbuffalo@cityofukiah.com
Library Advisory Board
3rd Wednesdays of
alternate months;
1:00 p.m.
Various Mendocino County
Libraries
Ukiah County Library
463-4491 Review library policy and activities Supervisor Mulheren Kristine Lawler, City Clerk; 463-6217;
klawler@cityofukiah.com
Ukiah Players Theater Board of
Directors
3rd Tuesday of
month, 6:00 p.m
1041 Low Gap Rd
Ukiah, CA 95482
462-1210
1041 Low Gap Rd
Ukiah, CA 95482
462-1210
To oversee the activities, organization and purpose
of the Ukiah Players Theater
Greg Owen, Airport
Manager
(appointed 12/19/18)
Kristine Lawler, City Clerk; 463-6217
klawler@cityofukiah.com
Ukiah Unified School District (UUSD)
Committee Quarterly 511 S. Orchard, Ste. D
Ukiah, CA 95482
511 S. Orchard
Ukiah, CA 95482
Information exchange with UUSD Board Chair,
Mayor, Superintendent, and City Manager
Mayor, City Manager and
Police Chief
Sage Sangiacomo, City Manager; 463-6221
ssangiacomo@cityofukiah.com
Russian River Flood Control District
(RRFCD) Liaison
1st Monday of month,
5:30 p.m.
151 Laws Ave.,Suite D
Ukiah, CA
151 Laws Ave., Ukiah, CA 95482;
rrfc@pacific.net; 462-5278
Proactively manage the water resources of the upper
Russian River for the benefit of the people and
environment of Mendocino County
White/Orozco Sean White, Director of Water Resources;
463-5712 swhite@cityofukiah.com
HHSA Advisory Board 2nd Wednesday of
month; 9:00 a.m.
Big Sur Room
County Department of Social
Services
Executive Director
Jackie Williams - 462-1934
c/o Ford St. Project
139 Ford St.
Ukiah CA 95482
Discussions and possible work on health and human
service issues Brown - Liaison Shannon Riley, Deputy City Manager; 467-
5793 sriley@cityofukiah.com
Mendocino County Local Area
Formation Commission (LAFCO)
1st Monday of month,
9:00 a.m.Board of Supervisors Chambers
Executive Director
200 S. School Street, Ste. 2
Ukiah, CA 95482
463-4470
Required by legislation - planning spheres of
influence, annexation, service areas, and special
districts
(positions not active)
Crane
Rodin
Craig Schlatter, Director of Community
Development; 463-6219;
cschlatter@cityofukiah.com
Mendocino County Airport Land Use
Commission As needed
BOS Conference Room
501 Low Gap Rd., Rm. 1090,
Ukiah, CA
Mendocino County Executive Office
501 Low Gap Rd. Rm. 1010
Ukiah, CA 95482
To formulate a land use compatibility plan, provide
for the orderly growth of the airport and the
surrounding area, and safeguard the general welfare
of the inhabitants within the vicinity
Owen/Schlatter
Greg Owen, Airport Manager; 467-2855;
gowen@cityofukiah.com
Craig Schlatter, Director of Community
Development; 463-6219;
cschlatter@cityofukiah.com
Mendocino County 1st District Liaison Monthly; TBD
Civic Center Annex
conference room #5
411 West Clay St.
Ukiah, CA 95482
Civic Center
300 Seminary Ave.
Ukiah, CA 95482
To coordinate activities and policy development with
the City's 1st District Supervisor
Brown
Crane- Alternate
Sage Sangiacomo, City Manager;
463-6221; ssangiacomo@cityofukiah.com
Mendocino County 2nd District Liaison 1st Wednesdays of
month, 8:00 a.m.
Civic Center Annex
conference room #5
411 West Clay St.
Ukiah, CA 95482
Civic Center
300 Seminary Ave.
Ukiah, CA 95482
To coordinate activities and policy development with
the County's 2nd District Supervisor Brown Shannon Riley, Deputy City Manager; 467-
5793 sriley@cityofukiah.com
LOCAL/COUNTY/REGIONAL/LIASONS
OnGoing One or Two Council and/or
Staff
MTG DATE/TIME LOCATION MAILING ADDRESS/CONTACT COMMITTEE FUNCTION ASSIGNED TO PRINCIPAL STAFF SUPPORT
Fire Executive Committee 2nd Wednesdays of
month, 3:45 p.m.
Ukiah Valley Conference Center,
200 S. School Street
Ukiah, CA
Stephanie Abba
Civic Center
300 Seminary Ave.
Ukiah, CA 95482
sabba@cityofukiah.com
Per the recently adopted agreement between the City
of Ukiah and the Ukiah Valley Fire Protection District Orozco/Brown
Doug Hutchison, Fire Chief; 463-6263;
dhutchison@cityofukiah.com
STANDING COMMITTEES MTG DATE/TIME LOCATION MAILING ADDRESS/CONTACT COMMITTEE FUNCTION ASSIGNED TO PRINCIPAL STAFF SUPPORT
Equity and Diversity TBD Virtual Meeting Room
(link to be created)
Civic Center
300 Seminary Ave.
Ukiah, CA 95482
Improve diversity and equity in the City’s workforce
and municipal services Orozco/Duenas
Traci Boyl, City Manager's Office
Management Analyst; 467-5720
tboyl@cityofukiah.com
2 4/16/2021
Page 141 of 142
COMMITTEE ASSIGNED TO PRINCIPAL STAFF SUPPORT
Electric Grid Operational Improvements Crane/Orozco Mel Grandi, Electric Utility Director;
463-6295 mgrandi@cityofukiah.com
Trench Cut Policy Development Crane/Brown Tim Eriksen, Public Works Director/City Engineer;
463-6280 teriksen@cityofukiah.com
Budget Development Best Practices and
Financial Policy For FY 21/22 Budget Crane/Brown
Dan Buffalo, Director of Finance;
463-6220 dbuffalo@cityofukiah.com
Sheri Mannion, Human Resource Director/Risk
Manager; 463-6272, smannion@cityofukiah.com
Advance Planning & Policy for Sphere of
Influence (SOI), Municipal Service Review (MSR),
Annexation, Tax Sharing, Detachment, and Out
of Area Service Agreements
Crane/Rodin
Sage Sangiacomo, City Manager
463-6221 ssangiacomo@cityofukiah.com
Shannon Riley, Deputy City Manager
467-5793 sriley@cityofukiah.com
Craig Schlatter, Community Development Director
463-6219 cschlatter@cityofukiah.com
Sean White, Director of Water Resources;
463-5712 swhite@cityofukiah.com
Tim Eriksen, Public Works Director/City Engineer;
463-6280 teriksen@cityofukiah.com
Mel Grandi, Electric Utility Director;
463-6295 mgrandi@cityofukiah.com
Dan Buffalo, Director of Finance; 463-6220
dbuffalo@cityofukiah.com
2021 Electric Rate Study Crane/Duenas Mel Grandi, Electric Utility Director; 463‐6295
mgrandi@cityofukiah.com
Housing Element and Implementation Review Rodin/Orozco Craig Schlatter, Community Development Director
463-6219 cschlatter@cityofukiah.com
Planning Commissioner Appointment Process Crane/Rodin
Craig Schlatter,Community Development Director
463‐6219 cschlatter@cityofukiah.com
Darcy Vaughn, Assistant City Attorney
462‐6846 dvaughn@cityofukiah.onmicrosoft.com
UVSD/ City Relations
Ad hoc committee to address specific issues with the
Ukiah Valley Sanitation District, including discussion of
overall sewer system service delivery policies, operating
policy revisions, potential revisions to the current
Operating Agreement, and cost sharing
Crane/Brown
Dan Buffalo, Director of Finance;
463‐6220 dbuffalo@cityofukiah.com
Sean White, Water Resources Director
463‐5712 swhite@cityofukiah.com
Upper Russian River Water Agency/City
Relations Crane/Brown Sean White, Director of Water Resources;
463‐5712 swhite@cityofukiah.com
2021 AD HOC COMMITTEES
3 4/16/2021
Page 142 of 142