HomeMy WebLinkAbout2025-12-03 CC MinutesCITY OF UKIAH
CITY COUNCIL MINUTES
Regular Meeting
CIVIC CENTER COUNCIL CHAMBERS
300 Seminary Avenue, Ukiah, CA 95482
Virtual Meeting Link: https://us06web.zoom,usljl8l684888938
December 3, 2025
5:15 p.m.
1. ROLL CALL
Ukiah City Council met at a Regular Meeting on December 3, 2025, having been legally noticed on
November 26, 2025. The meeting was held in person and virtually at the following link:
https://us06web. zoom. us/j/81684888938. Mayor Crane called the meeting to order at 5:18 p.m. Roll
was taken with the following Councilmembers Present: Mari Rodin, Heather Criss, Juan V. Orozco,
Susan Sher, and Douglas, F. Crane. Staff Present: Sage Sangiacomo, City Manager; David
Rapport, City Attorney; and Araceli Sandoval, Deputy City Clerk.
MAYOR CRANE PRESIDING.
2. PLEDGE OF ALLEGIANCE
The Pledge of Allegiance was led by City Manager Sage Sangiacomo.
3. AB 2449 NOTIFICATIONS AND CONSIDERATIONS
4. PROCLAMATIONS/INTRODUCTIONS/PRESENTATIONS
a. Presentation of Donation Check to the Mendocino County Fire Safe Council.
Presenters: Michael Maldonado, Assistant Facility Administrator and McKenzie Nelson, Event
Coordinator.
A presentation was received.
No public comment was received.
Mayor Crane presented a donation check, which was received by Scott Cratty, Mendocino Fire
Safe Council.
5. PETITIONS AND COMMUNICATIONS
Deputy City Clerk, Araceli Sandoval, stated that all communications had been distributed.
6. APPROVAL OF MINUTES
a. Approval of the Minutes for the November 19, 2025, Regular Meeting..
Motion/Second: Sher/Orozco to approve Minutes of November 19, 2025, a regular meeting, as
submitted. Motion carried by the following roll call votes: AYES: Rodin, Criss, Orozco, Sher, and
Crane. NOES: None. ABSENT: None. ABSTAIN: None.
7. RIGHT TO APPEAL DECISION
8. CONSENT CALENDAR
a. Notification of Change Order to Ghilotti Construction, Inc. for Emergency Repair of the Water
Main on East Smith Street and Utility Work on the Urban Core Rehabilitatation Project,
Specification No. 23-07, in the Amount of $175,060.99, and Approval of Corresponding Budget
Amendment — Public Works.
Page 1 of 4
City Council Minutes for December 3, 2025, Continued:
b. Notification of Change Order to Ghilotti Construction, Inc. for Utility Conflict Work on the
Fairgrounds Storm Drain Replacement Project, Specification No. 25-02 in the Amount of
$98,580.50 and Approval of Corresponding Budget Amendment — Public Works.
Motion/Second: Criss/Orozco to approve Consent Calendar Items 8a-8b, as submitted. Motion
carried by the following roll call votes: AYES: Rodin, Criss, Orozco, Sher, and Crane. NOES: None.
ABSENT: None. ABSTAIN: None.
9. AUDIENCE COMMENTS ON NON -AGENDA ITEMS
No public comments were received.
10. COUNCIL REPORTS
Presenter: Vice Mayor Sher,
11. CITY MANAGER/CITY CLERK REPORTS
Presenters: Sage Sangiacomo, City Manager; and
Construction Update — Tim Eriksen, Public Works Director I City Engineer.
• Electric Utility Update — Cindy Sauers, Electric Utility Director.
• School Street Multimodal Study Public Forum — Shannon Riley, Deputy City Manager.
12. PUBLIC HEARINGS 5:30 PM
a. Conduct a Public Hearing to Receive Public Comment; Discuss Final Grantee
Performance Under State Community Development Block Grant 21-CDBG-HA-00001;
Adopt Resolution Confirming Program Closeout and Reimbursement of Grant Expenses
from the California Department of Housing and Community Development; and Approve
any Corresponding Budget Amendments Required as Part of the Grant Closeout Process.
Presenters: Jim Robbins, Housing and Grants Manager and Craig Schlatter, Community
Development Director.
PUBLIC HEARING OPENED AT 6:08 P.M.
No public comment was received.
PUBLIC HEARING CLOSED AT 6:08 P. M.
Motion/Second: Sher/Rodin to adopt a Resolution (2025-58) acknowledging accomplishments,
confirming activity completion, and confirming approval of grant reimbursement funds from the State
and approve any corresponding budget amendments required as part of the grant closeout process.
Motion carried by the following roll call votes: AYES: Rodin, Criss, Orozco, Sher, and Crane. NOES:
None. ABSENT: None. ABSTAIN: None.
13. UNFINISHED BUSINESS
a. Approval of Plans and Specifications for the Corporation Yard Monitoring Well
Abandonment Project, Specification 25-06, and Direct Staff to Advertise for Bids.
Presenter: Tim Eriksen, Public Works Director/City Engineer.
No public comment was received.
Motion/Second: Criss/Rodin to approve the plans and specifications for the Corporation Yard
Monitoring Well Abandonment Project, Specification 25-06, and direct Staff to advertise for bids.
Motion carried by the following roll call votes: AYES: Rodin, Criss, Orozco, Sher, and Crane. NOES:
None. ABSENT: None, ABSTAIN: None.
Page 2 of 4
City Council Minutes for December 3, 2025, Continued:
14. NEW BUSINESS
a. Discussion, Direction, and Authorization to Staff Regarding the Utility's Proposed Electric
Service Center Solar and Battery Project.
Presenters: Cindy Sauers, Electric Utility Director; Tim Holmes, Kenwood Energy Consultant; and
Donna Boysen, Kenwood Energy Consultant.
A presentation was received.
Public Comment: Crispin Hollinshead.
Motion/Second: Criss/Rodin to discuss, provide direction, and authorize Staff to proceed with the
proposed Electric Service Center Solar and Battery Project. Motion carried by the following roll call
votes: AYES: Rodin, Criss, Orozco, Sher, and Crane. NOES: None. ABSENT: None. ABSTAIN:
None.
b. Adoption of a Resolution Authorizing an Interfund Loan from the Pension Debt Service
Fund (Fund 130) to the Wastewater Utility Enterprise Fund in the Amount of $3,000,000,
Approval of the Interfund Loan Agreement, Approval of the illustrative Amortization
Schedule, and Authorize the Finance Director to Implement and Administer the Loan.
Presenter: Dan Buffalo, Finance Director.
No public comment was received.
Motion/Second: Crane/Rodin to adopt a resolution (2025-59) authorizing an interfund loan from the
Pension Debt Service Fund (Fund 130) to the Wastewater Utility Enterprise Fund in the amount of
$3,000,000, approve the Interfund Loan Agreement (2526-151), approve the illustrative Amortization
Schedule, and authorize the Finance Director to implement and administer the loan. Motion carried
by the following roll call votes: AYES: Rodin, Criss, Orozco, Sher, and Crane. NOES: None.
ABSENT: None. ABSTAIN: None.
c. Receive and File First Quarter Financial Report.
Presenter: Dan Buffalo, Finance Director.
A presentation was received.
No public comment was received.
Report was received.
d. Consideration of Adoption of Amended Resolution Providing Council Rotation
Guidelines; and Annual Appointment of Mayor, Vice Mayor, and Council Reorganization.
Presenter: Araceli Sandoval, Deputy City Clerk.
No public comment was received.
Motion/Second: Rodin/Crane to nominate and appoint Vice Mayor Sher as Mayor and
Councilmember Orozco as Vice Mayor. Motion carried by the following roll call votes: AYES: Rodin,
Criss, Orozco, Sher, and Crane. NOES: None. ABSENT: None. ABSTAIN: None.
Motion/Second: Criss/Sher to adopt an amended resolution (2025-60) providing Council rotation
guidelines and approve the remaining Council seats (Seat #1 - Mayor Crane; Seat #2 -
Councilmember Rodin; Seat #3 - Councilmember Criss). Motion carried by the following roll call
Page 3 of 4
City Council Minutes for December 3, 2025, Continued:
votes: AYES: Rodin, Criss, Orozco, Sher, and Crane. 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).
Presenter: Sage Sangiacomo, City Manager.
Report was received.
THE CITY COUNCIL ADJOURNED TO CLOSED SESSION AT 8:09 P.M.
15. CLOSED SESSION
a. Conference with Le al Counsel — Anticipated Litigation
(Government Code Section 54956.9(d)(4))
Initiation of litigation (2 cases)
b. Conference with Legal Counsel — Existing Litigation
(Government Code Section 54956.9(d)(1))
Name of case: Vichy Springs Resort v. City of Ukiah, Et Al; Case No. SCUK-CVPT-2018-
70200
c. Conference with Legal Counsel — Existina Liti ation
(Government Code Section 54956.9(d)(1))
Name of case: Vichy Springs Resort, Inc v. City of Ukiah, et al.; Case No. 24-cv-07106-JSC
d. Conference with Real Property Ne otiators
(Cal. Gov't Code Section 54956.8)
Property: APN Nos: 184-080-37;184-080-36; 184-090-01; 184-090-07; 184-090-06; 184-100-
04
Negotiator: Sage Sangiacomo, City Manager
Negotiating Parties: Henry's Original
Under Negotiation: Price & Terms of Payment
e. Conference with Real Property Ne otiators
(Cal. Gov't Code Section 54956.8)
Property: APN Nos: 170-030-05; 170-030-03; 170-010-05; 170-020-07; 170-020-11; 170-040-
03; 170-020-08
Negotiator: Sage Sangiacomo, City Manager
Negotiating Parties: Project Ovis LLC
Under Negotiation: Price & Terms of Payment
f. Conference with Labor Ne otiator 54957.E
Agency Designated Representative: Sage Sangiacomo, City Manager
Employee Organizations: All bargaining units
Unrepresented Employee: Police Chief
No action reported, direction provided to Staff.
16. ADJOURNMENT
There being no further business, the meeting adjourned at 9:15 p.m.
Araceli Sandov , Deputy Cify Clerk
Page 4of4