Summary of City Council Meeting (June 18, 2025)The City Council of Roseville, California, met on June 18, 2025, at 6:02 p.m., chaired by Mayor Krista Bernasconi, with all council members present. The meeting addressed a presentation on mosquito and vector control, approved a 43-item consent calendar, appointed members to various boards and commissions, and adopted the FY2025-26 citywide budget, along with budgets for the Roseville Housing Authority and Finance Authority. Public comments were limited, and the meeting adjourned at 7:01 p.m.Business Items:
- Placer Mosquito and Vector Control District Presentation: Public Information Officer Meagan Luevano provided a recap of last year’s mosquito control efforts and updates on current summer activities.
- Utility Tree Trimming Services (Item 2): Approved a $1.26M contract with Wright Tree Service for utility tree trimming, with optional renewal years, funded by the Electric Fund.
- Electric Industry Online Resource Library (Item 3): Authorized a $99,200 contract with E Source Companies for research services, with an optional renewal year, funded by the Electric Fund.
- Substation Power Transformers (Item 4): Established a new Capital Improvement Project for a spare substation transformer, approved a $15M contract with GE-Prolec Transformers, and authorized a $3M budget adjustment.
- Roseville Energy Park Turbine Repairs (Item 5): Approved a $12.63M budget adjustment for turbine repairs, with $11.47M offset by insurance reimbursement, funded by the Electric Fund.
- Home Energy Report (Item 6): Approved a $676,260 five-year agreement with Oracle America for cloud services to support the Home Energy Reports program, funded by public benefit funds.
- Production Cost Modeling Software (Item 7): Authorized a $988,768 five-year contract with cQuant.io for software supporting budgeting and risk management, funded by the Electric Fund.
- APPA/DOE Cybersecurity Grant (Item 8): Established a new cybersecurity CIP, approved a $174,255 grant subaward and a $255,000 budget adjustment, with no General Fund impact.
- Roseville Power Plant #2 Repower (Item 9): Approved a $1.12M sole-source agreement with Jacobs Engineering for engineering services, funded by the Electric Fund.
- Electric Year-End CIP Budget Adjustment (Item 10): Approved a $14.51M reduction in funding for certain electric CIPs to prioritize the Roseville Power Plant 2 Repower project.
- Road Maintenance Projects (Item 11): Adopted a resolution identifying Quail Glen, Los Cerritos, and Roseville Heights resurfacing projects for Senate Bill 1 funding.
- Active Transportation Plan (Item 12): Approved the Active Transportation Plan to enhance bike and pedestrian facilities, with no associated cost.
- Civic Center Lighting Retrofit (Item 13): Accepted a $189,726 Energy Efficiency Conservation Block Grant and established a non-capital project for lighting retrofits.
- Elevator Maintenance Services (Item 14): Approved a $100,000 contract with Specialized Elevator Services for on-call elevator maintenance, funded by the Facility Services Fund.
- Transportation Development Act Claim (Item 15): Approved a $12.56M TDA claim and $59,547 payment for a zero-emission vehicle infrastructure plan.
- TDA Bicycle and Pedestrian Claim (Item 16): Approved an $841,644 claim for the Dry Creek Greenway East Phase 2 bike trail.
- Fareless Student Transit Pass (Item 17): Approved a reimbursement agreement with Sierra College for free student fares through June 30, 2028.
- Library Security Services (Item 18): Approved a $121,512 sole-source contract with Allied Universal for Downtown Roseville library security, funded by the General Fund.
- Pistachio Regional Park Master Plan (Item 19): Approved the master plan update, with funding for design and construction from Public Facilities and Citywide Park funds.
- On-Call Landscape Construction (Item 20): Approved a $500,000 contract with Saenz Landscape for on-call services, funded by developer fees and capital budgets.
- Parks Design & Construction Standards (Item 21): Approved 2025 updates to the standards with no fiscal impact.
- Library Materials Purchase (Item 22): Authorized purchase orders up to $700,000 (Year 1) for library materials, funded by the General Fund.
- JM-51 Neighborhood Park Master Plan (Item 23): Approved the master plan, with funding from the Sierra Vista Fund and no General Fund impact.
- Stoneridge to Westbrook Loan Modification (Item 24): Approved a loan modification reducing FY2024-25 payment to $40,364, with no General Fund impact.
- CO-61 Neighborhood Park Master Plan (Item 25): Approved the master plan, with funding from the Campus Oaks Fund and no General Fund impact.
- Legal Services Agreement (Item 26): Approved an agreement with Ellis Investigations for legal services, funded by various departmental budgets.
- Liquid Aluminum Sulfate (Item 27): Approved a $174,000 contract with Chemtrade Chemicals for FY2025-26, funded by the Water Operations Fund.
- Ferric Chloride (Item 28): Approved a $748,000 contract with Pencco for FY2025-26, funded by the Wastewater Operations Fund.
- Sodium Hydroxide Solution (Item 29): Approved a $1.85M contract with Univar Solutions for FY2025-26, funded by utility budgets.
- Sodium Hypochlorite (Item 30): Approved a $1.5M contract with Olin North America for FY2025-26, funded by multiple department budgets.
- 60kV Control and Relay Panels (Item 31): Approved a $288,568 purchase order with Electrical Power Products, funded by the Electric Fund.
- Citywide Storage Array Expansion (Item 32): Approved a $116,217 purchase order with CDW Government, funded by PEG funds with no General Fund impact.
- Roseville Natural Gas Financing Authority Budget (Item 33): Approved the FY2025-26 budget for the RNGFA with no new fiscal impacts.
- FY2024-25 Year-End Budget Adjustments (Item 34): Approved adjustments for compliance, including ARPA revenue and bond savings, with adequate resources.
- Multi-Function Printer Agreement (Item 35): Approved a $320,000 contract renewal with Caltronics Business Systems for copier services, funded by various budgets.
- Parcel FD-21 Phase A Final Map (Item 36): Approved the final map for 96 residential and 4 landscaped lots, with no General Fund impact.
- Parcel FD-21 Phase B Final Map (Item 37): Approved the final map for 91 residential lots, with no General Fund impact.
- Water Forum Successor Effort (Item 38): Approved a $212,506 cost-share agreement for FY2025-26, funded by the Water Operations Fund.
- Environmental Utilities Communications (Item 39): Approved a $427,085 annual contract with ProProse LLC for outreach services, funded by utility funds.
- Tow Rotation Agreements (Item 40): Approved agreements with seven towing companies for a two-year rotation list, with no cost to the City.
- Municipal Code Update – Fine Schedule (Item 41): Adopted an ordinance amending penalties and administrative citations in the Roseville Municipal Code.
- Municipal Code Update – Zoning and Subdivision (Item 42): Adopted ordinances amending zoning and tentative map application sections of the Municipal Code.
- Minutes of Prior Meetings (Item 43): Approved minutes from May 21 and May 28, 2025, meetings.
- Board and Commissions Appointments (Item 44): Appointed individuals to the Design Committee, Economic Development Advisory Committee, Grants Advisory Commission, Local Sales Tax Citizens’ Oversight Committee, Planning Commission, and Public Utilities Commission for terms expiring June 30, 2029.
- FY2025-26 Citywide Budget (Item 45): Adopted the $827.2M citywide budget, including $248.5M for the General Fund, and budgets for the Housing Authority ($12M) and Finance Authority, effective July 1, 2025.