Loading...
HomeMy WebLinkAbout04/07/2020 06B Draft Council Meeting Minutes Approval BUSINESS OF THE CITY COUNCIL YAKIMA, WASHINGTON AGENDA STATEMENT Item No. 6.B. For Meeting of: April 7, 2020 ITEM TITLE: Approval of minutes from the March 17, 2020 City Council regular meeting and March 13, 2020 City Council special meeting SUBMITTED BY: Sonya Claar Tee, City Clerk SUMMARY EXPLANATION: See attached. ITEM BUDGETED: STRATEGIC PRIORITY: APPROVED FOR SUBMITTAL BY THE CITY MANAGER RECOMMENDATION: Approve minutes. ATTACHMENTS: Description Upload Date Type ❑ 3-17 3/20/2020 Corer Memo ❑ 3-13 3/20/2020 Corer Memo 2 - �4, 01*1 r1 YAKIMA CITY COUNCIL March 17, 2020 City Hall -- Council Chambers 5 p.m. Executive Session; 5:30 p.m. Regular Meeting -- MINUTES EXECUTIVE SESSION 1. Executive Session to review the performance of a public employee Council: Mayor Patricia Byers, presiding,Assistant Mayor Holly Cousens (via speakerphone), Councilmembers, Kay Funk(via speakerphone), Brad Hill (via speakerphone), Soneya Lund and Eliana Macias Absent: Councilmember Jason White 1. Roll Call Council: M - •cia : ,iding, •stant is speakerphone), Councilme ers, . Fu (via sp :kerp , Bra ill (via speak phone), Soneya Lund and Eliana acias Staff: Interi it ►) ag: A lex -r , City or y Jeff Cutter d City Clerk Sonya Claar Tee Absent: Councilmember Jason White 2. Pledge of Allegiance Mayor Byers led the Pledge of Allegiance. 3. Interpreter Services Mayor Byers introduced Jorge Villasenor who announced interpreter services are available in Spanish. 4. Open Discussion for the Good of the Order A. Update on City response to COVID-19 Communications and Public Affairs Manager Randy Beehler updated Council and the public on the City's actions taken to date in response to the Coronavirus (COVID-19). B. Proclamations i. Meals on Wheels - March for Meals proclamation Mayor Byers proclaimed March 2020 as the"18th Annual March for Meals Month." Page 1 of 5 3 C. Presentations/ Recognitions/ Introductions Presentation of Yakima County Development Association's 2019 Year End Report Jonathan Smith, Executive Director of Yakima County Development Association, presented YCDA's 2019 Year End Report.Additionally, he reported on resources available to small businesses during this state of emergency. 5. Council Reports A. Legal Department response to City Council request for information concerning a Washington municipality's ability to impose income tax on City residents City Attorney Jeff Cutter briefed Council regarding a local income tax and reported the City can impose a local income tax. Mayor Byers stated she would like input from the community on this issue and would take no further action at this time. 6. Consent Agenda Mayor Byers referred to the items placed on the Consent Agenda, questioning whether there were any additions or deletions from Council members present. Item 6D was removed from the consent agenda. The City Clerk read the Consent Agenda items, including resolutions and ordinances, by title. (Items on the Consent Agenda are handled under one motion without further discussion—see motion directly below.) MOTION: ed - -s sec ed to agenda. The motion carri • by un. • . vote, hite A. proval mi tes fr► the 0 City Council ular meeting B. Approve payment of disbursements for the period February 1 —29, 2020 C. February 2020 Investment Transactions Report D. This item was removed from the consent agenda E. Resolution authorizing a Right-of-Way Use Permit to replace an existing awning that extends over the sidewalk at 22 N 2nd St RESOLUTION NO. R-2020-026,A RESOLUTION authorizing issuance of a right-of-way use permit at 22 N. 2nd St. F. Resolution authorizing an amendment to Passenger Facility Charge application PFC-19-18-C-00-YKM with the U.S. Department of Transportation RESOLUTION NO. R-2020-027,A RESOLUTION authorizing an amendment to Passenger Facility Charge application PFC-19-18-C-00-YKM with the U.S. Department of Transportation. G. Resolution executing an agreement with Airplanners, LLC for air service development and consulting services for the Yakima Air Terminal-McAllister Field RESOLUTION NO. R-2020-028,A RESOLUTION executing an agreement with Airplanners, Page 2 of 5 4 LLC for air service development and consulting services for the Yakima Air Terminal-McAllister Field. H. Resolution authorizing a grant application to the Federal Aviation Administration (FAA)for Capital Improvement Projects at the Yakima Air Terminal-McAllister Field RESOLUTION NO. R-2020-029, A RESOLUTION authorizing a grant application to the Federal Aviation Administration (FAA)for Capital Improvement Projects at the Yakima Air Terminal-McAllister Field. Resolution authorizing utility billing personnel to accommodate customers experiencing financial distress RESOLUTION NO. R-2020-030,A RESOLUTION authorizing utility billing personnel to allow reasonable utility bill payment accommodations for City utility customers experiencing financial distress, within specific responsible criteria. J. Resolution authorizing grant acceptance from the Department of Ecology for the purpose of updating the Shoreline Master Program RESOLUTION NO. R-2020-031,A RESOLUTION authorizing acceptance of a grant of $28,000 from the Washington State Department of Ecology for the purpose of updating the City of Yakima's Shoreline Master Program (YMC Title 17) K. Resolution authorizing application for a Violence Against Women STOP Grant RESOLUT • •. R-21 '-' • RESO TION • -• • - • al Agreement for STOP For a - Pr. g be the ima olice S •a ment and the Yakima Co y Sher L. ' •solutio, :ut rizin. con '0 Contracting, . for Project Nos. • Wa -water :i r •nance cil Renovation RESOLUTION NO. R-2020-033,A RESOLUTION authorizing a contract with POW Contracting, Inc. for Project Nos. 2509/2510 Wastewater Maintenance Facility Renovation M. Resolution authorizing an agreement with HLA Engineering and Land Surveying, Inc. to provide engineering services together with Task Order 2020-01 for Sewer Pipe Rehabilitation Priority 1 RESOLUTION NO. R-2020-034,A RESOLUTION authorizing an agreement with HLA Engineering and Land Surveying, Inc. to provide wastewater collection system engineering services together with Task Order 2020-01 for Sewer Pipe Rehabilitation Priority 1 N. Resolution authorizing a lease agreement with the City of Tieton and Yakima Tieton Irrigation District to lease 30 shares of Yakima Tieton Irrigation District water to the City of Tieton for the water year 2020 RESOLUTION NO. R-2020-035,A RESOLUTION authorizing the City Manager to execute a lease agreement with the City of Tieton and Yakima-Tieton Irrigation District to lease 30 shares of Yakima-Tieton Irrigation District water to the City of Tieton for the water year 2020. O. Resolution approving a contract with Mascott Equipment Co. for the Public Works Fuel Management System Upgrades Project RESOLUTION NO. R-2020-036,A RESOLUTION approving a contract with Mascott Equipment Co. for the Public Works Fuel Management System Upgrades Project Page 3 of 5 5 P. Resolution authorizing a Master License Agreement with Verizon Wireless for use of the City's rights-of-way to install, maintain, and operate small cell wireless facilities RESOLUTION NO. R-2020-037,A RESOLUTION authorizing a Master License Agreement with Verizon Wireless for use of the City's rights-of-way to install, maintain, and operate small cell wireless facilities. Q. Resolution authorizing contract supplement with H.W. Lochner, Inc to provide engineering services for Interim Action Work Plan for roadway construction within the former Muncipal landfill RESOLUTION NO. R-2020-038,A RESOLUTION authorizing the City Manager to execute a Supplement to the Professional Services Agreement (Resolution R-2011-135)with H.W. Lochner, Incorporated not to exceed the total of$381,188 (for Supplement# 12)to prepare bid and related engineering documents and related services for the Interim Action Work Plan of the Agreed Order at the Cascade Mill Project site. R. Resolution to authorize a contract supplement to the Maul, Foster and Alongi contract (2014-180)to add additional tasks for clean-up at 2312 West Nob Hill Boulevard RESOLUTION NO. R-2020-039,A RESOLUTION authorizing a Supplement to the Professional Services Agreement with Maul Foster Alongi, Inc. (MFA)to prepare additional tasks in the remedial design and construction oversight for the environmental cleanup of the former Tiger Oil site at 2312 West Nob Hill Boulevard. Items Re t t Age A. ' t date . p 4, for e ' rec heari to consider the ' :nning ' am .sion . -co - .. n r arding the pr inary plat of Rainier - es 3 and • .' ed in th i ity of N 92nd e and Summitview Ave MOTION: Lund moved and Macias seconded to amend the set date to May 5, 2020 for a closed record public hearing regarding the preliminary plat of Rainier Court phases 2, 3 and 4. The motion carried by unanimous vote, White absent. 7. Public Comment Mayor Byers stated as previously reported, there will be no public comment accepted at this meeting in order to minimize audience attendance during this state of emergency. PUBLIC HEARINGS 8. Final public input meeting on the 2019 Consolidated Annual Performance Evaluation Report (CAPER) Mayor Byers opened the public hearing. Tony Courcy, City resident, spoke on several issues not related to the public hearing. 9. Other Business MOTION: Funk moved and Macias seconded that at the next City Council meeting, we discuss offering a permanent employment contract to City Manager Alex Meyerhoff and also request the Legal and Human Resources Departments to prepare recommendations for contracting. The motion carried by unanimous vote, White absent. Page 4 of 5 6 Mayor Byers asked staff to create a 5G fact sheet regarding item 5P for the next meeting MOTION: Cousens moved and Hill seconded for a report from staff regarding free Wi- fi service. The motion carried by unanimous vote, White absent. 10. Adjournment MOTION: Cousens moved and Lund seconded to adjourn to the next Council regular meeting on April 7, 2019, at 4:00 p.m. in the Council Chambers at City Hall. The motion carried by unanimous vote, White absent. The meeting adjourned at 6:02 p.m. CERTIFICATION READ AND CERTIFIED ACCURATE BY COUNCIL MEMBER DATE COUNCIL MEMBER DATE ATTEST: CI RAFT Page 5 of 5 7 YAKIMA CITY COUNCIL SPECIAL MEETING March 13, 2020 City Hall --Council Chambers 4:00 p.m. Ratify Mayoral State of Emergency Proclamation --MINUTES 1. Roll Call Council: Mayor Patricia Byers, presiding,Assistant Mayor Holly Cousens, Councilmembers, Kay Funk(via speakerphone), Brad Hill, Soneya Lund and Eliana Macias Absent: Councilmember Jason White Staff: Interim City Manager Alex Meyerhoff, City Attorney Jeff Cutter and City Clerk Sonya Claar Tee 2. Resolution ratifying Mayoral State of Emergency Proclamation Mayor Byers intro. --- yen - •. interprr -d the IPMayor Byers read - folio • - he : : Co • •Ith Dis t has the primary responsibility for c i rdinati re• on - o pu' - -- - cri s. i y staff i ctively engaged with the Health District, the .kim- .un Emer• c anag. en ffice, and of appropriate organizations and -•- - resp• sible fo • -paring f• . coordinating y necessary response to the COVI D-19 virus. Today, representatives of several local venues not owned by the City have announced they have cancelled all events until further notice. For instance, all performances at The Seasons Performance Hall are on hold and the Home Show at the SunDome is cancelled. The City thanks those organizations for their cooperation and understanding during this emergency. It has been decided that all City board, commission, and committee meetings are cancelled until further notice.Additionally, the Council's March 17th regular meeting will be the last to take place publicly during the month of March. The Council encourages community members that don't have specific business to discuss at the March 17th meeting not attend the meeting. Specifically, unless you need to participate in the public hearing regarding the Consolidated Annual Performance Evaluation Report, sometimes referred to as the CAPER, the Council encourages you not to attend the March 17th regular meeting. MOTION: Lund moved and Cousens seconded to ratify the orders of the Mayor. The motion carried by unanimous vote, White absent. Communications & Public Affairs Director Randy Beehler provided a summary of other actions taken by the City regarding the COVI D-19 virus. Andre Fresco, Executive Director from the Yakima Health District, thanked Council and staff for the support and communication, and stated they will remain vigilant until this emergency subsides. The City Clerk read the resolution by title only. Page 1 of 2 8 MOTION: Lund moved and Cousens seconded to adopt the resolution. The motion carried by unanimous vote, White absent. RESOLUTION NO. R-2020-025,A RESOLUTION ratifying and confirming the Mayor's Proclamation of Emergency and Order regarding a state of emergency in the City of Yakima due to the coronavirus disease 2019 ("COVID-19"). 3. Adjournment MOTION: Cousens moved and Hill seconded to adjourn to the next City Council regular meeting on March 17, 2020, 5:00 p.m. at City Hall. The motion carried by unanimous vote, White absent. The meeting adjourned at 4:16 p.m. CERTIFICATION READ AND CERTIFIED ACCURATE BY COUNCIL MEMBER DATE COUNCIL MEMBER DATE ATTEST: CI M OR Page 2 of 2