CITY OF ATWATER 5 CITY COUNCIL ACTION MINUTES November 12, 2024 REGULAR SESSION: (Council Chambers) The City Council of the City of Atwater met in Regular Session this date at 6:00 PM in the City Council Chambers located at the Atwater Civic Center, 750 Bellevue Road, Atwater, California; Mayor Nelson presiding. INVOCATION: The Invocation was led by Josh Davis. PLEDGE OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by City Council Member Tyler Button. ROLL CALL: (City Council) Present: City Council Members Ambriz, Button, Cale, Mayor Pro Tem Raymond, and Mayor Nelson Absent: None Staff Present: City Manager Hoem, City Attorney Splendorio, Deputy City Manager Thompson, Police Chief Salvador, Finance Director Nicholas, Assistant City Clerk Martin SUBSEQUENT NEED ITEMS: None City Council Meeting Action Minutes for November 12, 2024 Page2 APPROVAL OF AGENDA AS POSTED OR AS AMENDED: MOTION: Mayor Pro Tem Raymond moved to approve the agenda as posted. The motion was seconded by City Council Member Ambriz and the vote was: Ayes: Cale, Ambriz, Raymond, Button, Nelson; Noes: None; Absent: None. The motion passed. CONSENT CALENDAR: Mayor Nelson opened public comment regarding items on the Consent Calendar. No one came forward to speak. Mayor Nelson closed the public comment. MOTION: Mayor Pro Tem Raymond moved to approve the Consent Calendar as posted. The motion was seconded by City Council Member Cale and the vote was: Ayes: Cale, Ambriz, Raymond, Button, Nelson; Noes: None; Absent: None. The motion passed. TREASURER'S REPORT: 1. September 30, 2024 ACTION: Acceptance of reports as listed. WARRANTS 2. November 12, 2024 ACTION: Acceptance of reports as listed. MINUTES: (City Council) 3. October 28, 2024 = Regular meeting ACTION: Approval of minutes as listed. RESOLUTIONS: 4. Award a Cooperative State and Local Government Value Rental Lease Agreement for Multi-Functional Copiers to UBEO (City Manager Hoem) ACTION: Adoption of Resolution No. 3504-24 awarding a Cooperative State and Government Value Rental Lease Agreement, in a form approved by the City Attorney, for the term of five (5) years with UBEO of Stockton California for the delivery, installation, and maintenance of sixteen (16) multl-functional copiers for City Council Meeting Action Minutes for November 12, 2024 Page 3 use at the Administration Building, Finance Department, Police Department, Community Development, Community Center, and Fire Station 41 in an amount not to exceed $33,166.92 per. year; and to authorize and direct the City Manager to execute the Agreement on behalf of the City. 5. Authorizing A Financial Assistance Application with the State Water Resources Control Board for the Evergreen Mobile Home Project (Deputy City Manager/Communiy Development Director Thompson) ACTION: Adoption of Resolution No. 3505-24 authorizing the City Manager or his designee to execute all agreements/documentis related to the Evergreen Mobile Home Financial Assistance Application. 6. Adoption of the Local Roadway Safety Plan as prepared by the Merced County Association of Governments (Deputy City Manager/ Community Development Director Thompson) ACTION: Adoption of Resolution No. 3506-24 adopting the Local Roadway Safety Plan for the City of Atwater prepared by the Merced County Association of Governments. 7. Approve a Design Services Agreement between the City of Atwater and Mark Thomas for the Preparation of the Project Study Report for the Buhach Road Widening Project (Deputy City Manager/Communty Development Director Thompson) ACTION: Adoption of Resolution No. 3507-24 approving a Design Services Agreement, in a form approved by the City Attorney, to Mark Thomas Company of Fresno, CA in an amount not to exceed $173,352 for the preparation of the Project Study Report for the Buhach Road Widening Project; and to authorize and direct the City Manager to execute the Agreement on behalf of the City. ORDINANCES (WAIVING SECOND READING AND ADOPTION): 8. Adoption of an Ordinance Approving Zoning Ordinance Text Amendment No. 24- 23-0100 amending Chapter 17.16 "Low Density Residential Districts" of the Atwater Municipal Code to add "R-1-5" (5,000 square foot lots) as a single-family residential district under the Low Density Residential Zone (Deputy City Manager/Community Development Director Thompson) ACTION: Adoption of Ordinance No. CS 1069 Approving Zoning Ordinance Text Amendment No. 24-23-0100 amending Chapter 17.16 "Low Density Residential Districts" of the Atwater Municipal Code to add "R-1-5" (5,000 square foot lots) as a single-family residential district under the Low Density Residential Zone. 9. Adoption of an Ordinance Approving Zoning Ordinance Text Amendment No. 24- City Council Meeting Action Minutes for November 12, 2024 Page 4 28-0100 Amending Chapter 17.28 "Accessory Dwelling Units" of the Atwater Municipal Code to Comply with recent changes in State law; and Finding the Action to be Statutorily Exempt from CEQA under section 21080.17 of the Public Resources Code (Deputy City Manager/Communty Development Director Thompson) ACTION: Adoption of Ordinance No. CS 1070 amending Chapter 17.28 "Accessory Dwelling Units" of the Atwater Municipal Code to comply with recent changes in State law. REPORTS AND PRESENTATIONS FROM STAFF: Award a Design Services Agreement to Mark Thomas for Engineering Design Services on the Bellevue Road Realgmmen/Reconsinucion Project (Deputy City Manager/Communty Development Director Thompson) Deputy City Manager/Communty Development Director Thompson provided background information on this item. Mayor Nelson opened public comment regarding this item. No one came forward to speak. Mayor Nelson closed public comment. MOTION: Mayor Pro Tem Raymond moved Adopt Resolution No. 3508-24 awarding a Design Services Agreement, in a form approved by the City Attorney, to Mark Thomas Company of Fresno, CA in an amount not to exceed $1,880,818.00 for Engineering Design Services on the Bellevue Road ReulgmenPeconructon Project. The motion was seconded by City Council Member Ambriz and the vote was: Ayes: Cale, Ambriz, Raymond, Button, Nelson; Noes: None; Absent: None. The motion passed. Resolution Approving Budget Amendment and Approving Revisions to the City of Atwater American Rescue Plan Act (ARPA) Spending Plan (City Manager Hoem and Finance Director Nicholas) City Manager Hoem provided background information on this item. Mayor Nelson opened public comment regarding this item. No one came forward to speak. Mayor Nelson closed public comment. MOTION: Mayor Pro Tem Raymond moved Adopt Resolution No. 3509-24 approving Budget Amendment No. 7 amending the Fiscal Year 2024- 25 budget and City Council Meeting Action Minutes for November 12, 2024 Page 5 approving revisions to the American Rescue Plan Act (ARPA) spending plan. The motion was seconded by City Council Member Ambriz and the vote was: Ayes: Cale, Ambriz, Raymond, Button, Nelson; Noes: None; Absent: None. The motion passed. COMMENTS FROM THE PUBLIC: Notice to the public was read. MayorNelson clarified that under the Brown Act, members of the public are entitled to directly address the City Council and are not entitled to address their comments to other members of the public or to staff. Mayor Nelson opened public comment. Tomm Legg spoke regarding Veterans Park improvements. Roger Wood spoke regarding the Fruitland Avenue project. Mayor Nelson closed the public comment. CITY COUNCIL REPORIS/UPDATES: City Council comments City Council Member Button spoke regarding upcoming Christmas activities. Mayor Pro Tem Raymond had nothing to report. City Council Member Ambriz requested the Fruitland Avenue project be discussed at a later meeting. City Council Member Cale spoke regarding the Veterans program at the CVO. City Council Member Button thanked Atwater High School for including the City Council in the Coin Toss for the Bloss Bow!. Mayor Nelson thanked the CVO for their Veterans ceremony. CITY MANAGER REPORTS/UPDATES: Updates from the Office of the City Manager City Manager Hoem reported the following: Opening of the Ice-Skating Rink City Council Meeting Action Minutes for November 12, 2024 Page 6 ADJOURNMENT: Mayor Nelson adjourned the meeting at 6:25 PM. APPROVED: mb a1 MIKE NELSON MAYOR ATTEST: llo a. Marbn JANELL MARTIN ASSISTANT CITY CLERK