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