City of Portola
Minutes
Regular Meeting
May 14, 2025 06:00 PM
35 Third Ave, Portola, CA 96122
https://www.cityofportola.com/
-
Call to Order
The meeting was called to order at 6:00 pm by Mayor Jim Murphy.
-
Roll Call
Present: Mayor Jim Murphy, Mayor Pro-Tem Bill Powers, Councilmember Leah Turner, Councilmember Mikki Battaglia, Councilmember Pat Morton
Staff Present: City Manager Ryan Bonk, Finance Officer Susan Scarlet, City Attorney Steve Gross, Deputy City Clerk Malachi Mansfield
-
Pledge of Allegiance
Led by Mayor Jim Murphy
-
Roll Call
-
Public Comments
Public Comment:
Leann commented. Jennifer Condliff commented. Nick commented
-
City Communications
City Council Communications
Councilmember Turner: None
Councilmember Morton: None
Councilmember Battaglia: Councilmember Bataglia attended meetings for green waste disposal, Liberty Utilities, and Fire Safe Council.
Mayor Pro-Tem Powers: The next Transportation Commitee meeting has been canceled.
Mayor Murphy: Attended a meeting with Truckee Councilmember Courtney Henderson, City Manager Ryan Bonk, and Deputy City Clerk Malachi Mansfield. Mayor Murphy plans to attend the Firetruck Dedication ceremony at William's House.
Reports: Beckwourth Peak Fire Protection District / Plumas County Sheriff / Northern Sierra Air Quality District
Beckwourth Peak Fire Protection District: None
Plumas County Sherrif: None
Northern Sierra Air Quality District: The 2018 TAG extension was approved. The 2015 TAG funding has been exhausted. Twenty-three bins for green waste have been distributed. Eighteen chimney vouchers have been given. Four wood stoves, two pellet stoves, and one propane stove have been changed.
Staff Communications
City Attorney: Response to allegations of vacancy on the City Council
Information Item: Minutes from the May 5th, 2025 City Manager for Planning Commission Meeting
City Manager Report
Plans for the Gulling Street Bridge Riprap are progressing. Public Works is working with the William's House for seasonal maintenance.
-
Consent Agenda
Claims:
Adopt Resolution No. 2611. The resolution authorizes payment of payroll from April 5th, 2025, through May 2nd, 2025, and payment of accounts payable from April 24th, 2025, through May 14th, 2025.
The amount of payroll to be paid is $71,245.08.
The amount of accounts payable to be paid is $120,909.48.
The total amount to be paid is $192,154.56
Minutes:
Adopt the minutes from the April 23rd, 2025 Regular Meeting of the City Council.
The roll call vote:
Aye Mayor Jim Murphy Aye Mayor Pro-Tem Bill Powers Aye Councilmember Leah Turner Aye Councilmember Mikki Battaglia Aye Councilmember Pat Morton
-
Consider Ordinance No. 363: Designate Fire Hazard Severity Zones
Public Comment: Jennifer Condliff commented
Councilmember Leah Turner motioned to approve. Councilmember Mikki Battaglia seconded the motion.
The roll call vote:
Aye Mayor Jim Murphy Aye Mayor Pro-Tem Bill Powers Aye Councilmember Leah Turner Aye Councilmember Mikki Battaglia Aye Councilmember Pat Morton
-
Consider Resolution 2610: Accept the Real Property and Parcel, Assessor Parcel Number 128-010-057
Councilmember Morton moved to send the matter back to the County with a request that the property be tested for environmental contamination. Mayor Pro Tem Powers seconded the motion. The Council unanimously approved the motion. The resolution was not passed.
Public Comment: an anonymous person commented.
Councilmember Pat Morton motioned to approve. Mayor Pro-Tem Bill Powers seconded the motion.
The roll call vote:
Aye Mayor Jim Murphy Aye Mayor Pro-Tem Bill Powers Aye Councilmember Leah Turner Aye Councilmember Mikki Battaglia Aye Councilmember Pat Morton
-
Closed Session
- Closed Session pursuant to Government Code Section 54957 – Public Employee Performance
Evaluation
City Manager No Reportable Action
- Closed Session pursuant to Government Code Section 54957 – Public Employee Performance
Evaluation
-
Adjournment
The Regular Meeting of the City Council adjourned at 7:16 PM.