Summary of City Council Regular Meeting (July 16, 2025)

Summary of City Council Regular Meeting (July 16, 2025)The City Council of Roseville, California, convened on July 16, 2025, at 6:00 p.m., chaired by Mayor Krista Bernasconi, with all council members present. The meeting included a proclamation for Parks and Recreation Month, public comments on various issues, and approval of a 36-item consent calendar (with Vice Mayor Alvord recusing from Item 26). A public hearing addressed updates to the municipal code for electric rates. The meeting adjourned at 6:42 p.m.Business Items:

  • Parks and Recreation Month Proclamation (Item 1): Proclaimed July 2025 as Parks and Recreation Month, encouraging residents to enjoy Roseville’s recreational facilities.
  • Outdoor Switchgear Motor Control Centers (Item 2): Approved a $50,542 purchase order amendment with Siemens Industry for RPEAK Facility equipment, funded by the Electric Fund.
  • Creekview Phase 5 Community Facilities District (Item 3): Set a public hearing for August 20, 2025, to form a CFD for 285 residential units, funded by special taxes with no General Fund impact.
  • Hydrofluosilicic Acid Contract (Item 4): Approved a $120,000 contract with DuBois Chemicals for FY2025-26 to supply hydrofluosilicic acid, funded by the Water Operations Fund.
  • Electrical Cable Purchase Orders (Item 5): Authorized $19M in purchase orders with multiple vendors for 600V, 15kV, and control cables through FY2029-30, funded by the Electric Fund.
  • Irrigation Controllers Purchase (Item 6): Approved a $169,346 purchase order with Heritage Landscape Supply for irrigation controllers, funded by the General Fund.
  • League of California Cities Voting Delegates (Item 7): Appointed Dennis Kauffman as voting delegate and Scott Pettingell as alternate for the October 2025 General Assembly.
  • Staffing Updates (Item 8): Approved new salary schedules and classifications, with a $14,546 General Fund and $42,147 utility fund impact for FY2025-26, covered by existing budgets.
  • Vision Program MOU (Item 9): Approved an updated MOU with PRISM for employee vision benefits, with no fiscal impact.
  • 2025 Electric Utility Wildfire Mitigation Plan (Item 10): Approved the 2025 Wildfire Mitigation Plan to reduce wildfire risks, with no associated cost.
  • Western Systems Power Pool Agreement (Item 11): Approved a WSPP Master Confirmation Agreement with Merrill Lynch Commodities, with no cost for execution.
  • Roseville Peakers Cooling System Change Order (Item 12): Approved an $80,500 change order with GE Verona for evaporative cooling system shipping, funded by the Electric Fund.
  • Natural Gas Purchase Contract (Item 13): Approved a NAESB Base Contract with Glencore Ltd. for natural gas procurement, with no execution cost.
  • Winding Creek Adventure Club Facility (Item 14): Approved a $453,013 contract with Class Leasing for a modular building, funded by the Youth Development Fund.
  • West Side Maintenance Yard Modular Building (Item 15): Approved a $272,542 contract with Mobile Modular for a portable office, funded by the General Fund.
  • Regulation Soccer Goals Purchase (Item 16): Approved a $130,167 contract with Net World Sports for soccer goals at Placer Valley Soccer Complex, funded by a multi-funded CIP.
  • Roseville Aquatics Complex Joint Use (Item 17): Approved a joint use agreement with California Capital Aquatics, generating $11,891 monthly revenue for the General Fund.
  • Roseville Aquatics Complex Renovations Design (Item 18): Approved a $229,410 design agreement with WMB Architects for pool and locker renovations, funded by the Capital Projects Fund.
  • Doyle Park Play Structure Replacement (Item 19): Approved a $250,000 contract with PlayPower LT Farmington for a play structure, funded by the Capital Projects Fund.
  • Wastewater Lateral Lining Materials (Item 20): Approved a $700,000 sole-source purchase order with LMK Technologies for lateral lining materials, funded by the Wastewater Operations Fund.
  • Dry Creek WWTP Solids Train Study Amendment (Item 21): Approved a $103,000 amendment with West Yost and a $130,000 budget adjustment, funded by the Wastewater Regional Rehabilitation Fund.
  • Dry Creek WWTP Influent Pipe Bypass Pumping (Item 22): Approved a $170,000 sole-source contract with Herc Rentals for bypass pumping equipment, funded by the Wastewater Regional Rehabilitation Fund.
  • WWTP Capacity Analysis Amendment (Item 23): Approved a $124,000 amendment with Woodard & Curran for capacity analysis, funded by the South Placer Wastewater Authority.
  • On-Call Construction Management Services (Item 24): Approved six $400,000 on-call agreements with various firms for construction management, funded by utility budgets with no General Fund impact.
  • Carla Campos Commendation (Item 25): Commended Carla Campos for 11 years of service upon her retirement from the Development Services Department.
  • Homeless Prevention and Rapid Rehousing Grants (Item 26): Approved $375,000 and $125,000 grant agreements with Advocates for Mentally Ill Housing and The Gathering Inn, funded by housing funds.
  • Homeless Outreach Worker Contract Amendment (Item 27): Extended the contract with Placer County through June 30, 2026, funded by housing funds with no General Fund impact.
  • Police Body Armor Purchase (Item 28): Approved a $173,262 purchase order with Black Box Safety for police body armor, funded by the Equipment Replacement Fund.
  • Westbrook Boulevard Segment 5 Completion (Item 29): Accepted the Westbrook Boulevard Segment 5 project as complete, with costs paid by the developer and no General Fund impact.
  • Creekview Phase 5 Village 1 and 2 Subdivisions (Item 30): Approved final maps for 94 and 52 residential lots and a subdivision agreement, with no General Fund impact.
  • Creekview Phase 5 Village 3 and 4 Subdivisions (Item 31): Approved final maps for 78 and 61 residential lots and a subdivision agreement, with no General Fund impact.
  • Infill Parcel 13 Maintenance Agreement (Item 32): Approved a landscaping maintenance agreement with Roseville 10, LLC for 1028 Main Street, with no fiscal impact.
  • Sierra Vista Specific Plan KT-42 Parcel Map (Item 33): Approved a parcel map creating two parcels for future development, with no General Fund impact.
  • Maidu Soccer Fields Parking Lot (Item 34): Approved plans and specifications for a 35-space parking lot and authorized bidding, funded by the General Fund.
  • Old Fiddyment Road Culvert Repair Extension (Item 35): Approved a contract amendment with DeSilva Gates Construction extending the project to June 30, 2026, funded by the General Fund and Local Transportation Funds.
  • Minutes of Prior Meetings (Item 36): Approved minutes from June 4 and June 18, 2025, meetings.
  • REACH Fund Repeal (Item 37): Introduced an ordinance to repeal the REACH Fund due to a zero balance, with no impact on the REACH Committee.
  • Electric Zero Emission Public Transit Rate (Item 38): Introduced an ordinance amending the municipal code to establish a new zero-emission transit rate and update EV charging station language.

Leave a Reply

Your email address will not be published. Required fields are marked *