HomeMy WebLinkAbout09-22-2015 City Council MinutesCITY COF .n
LAKE LSiI'iOKE
m EX r lu M L
City of Lake Elsinore
City Council
Meeting Minutes
Tuesday, September 22, 2015
Call to Order
A Regular meeting of the City Council of the City of Lake Elsinore was held in the Cultural Center, 183 North
Main Street, on the above date. The meeting was called to order at 6:00 p.m. by Mayor Manos, noting the
absence of Mayor Pro Tern Tisdale and recessed to Closed Session at 6:01 p.m.
Closed Session
CONFERENCE WITH LEGAL COUNSEL -- ANTICIPATED LITIGATION
Initiation of litigation pursuant to paragraph (4) of subdivision (d) of
Section 54956.9: (1 potential case)
Public Comments
There was no response to the Mayor's invitation to speak.
Call To Order
A regular meeting of the City Council was called to order at 7:04 p.m. in the Cultural Center at 183 N.
Main Street by Mayor Manos.
Pledge of Allegiance
The Pledge of Allegiance was led by Mayor Manos
Invocation Moment of Silent Prayer
Mayor Manos requested a moment of silence
Roll Call
Present: Council Members Hickman, Johnson and Magee; Mayor Manos
Absent: Mayor Pro Tern Tisdale
Closed Session Report
City Attorney Leibold listed the item discussed in Closed Session and stated there was no reportable
action.
Presentations / Ceremonials
Presentation of Prisoner of War (POW), Missing in Action (MIA) Flag - Gary Welsh, Rough Riders
Motorcycle Club, presented a POW MIA Flag to Mayor Manos.
Page 1
Public Comments — Non- Agendized Items
Appearing to speak were: Chris Hyland and Stephen Flynn, Tractor Supply.
Consent Calendar
It was moved by Council Member Johnson, seconded by Council Member Hickman, and unanimously
carried, to approve the Consent Calendar.
1) Warrant List 'Dated September 10_2015 — approved.
2) Day of the Dead Celebration Approval for Street Closures and Municipal Code Waiver — approved
temporary street closures for Main Street, Peck Street and Graham Street up to Sulphur Street on
November 1, 2015; and, waived Municipal Code 9.28.030 Furnishing Alcoholic Beverages in Public.
3) Agreement for Contractor Services with KJ Services Environmental Consulting for Tire Recycling
Event Management — awarded agreement to KJ Services in the amount of $35,000; authorized the
City Manager to execute the agreement; and authorized the City Manager to approve a two -year
contract term of July 2015 through June 30, 2017 with an option of renewal subject to grant funding.
4) 1CMA -RC Loan Implementation for 457 Plan Sponsors — adopted.
Resolution No. 2015 -077
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING THE ADOPTION OF THE ICMA -RC LOAN IMPLEMENTATION FOR 457 PLAN
SPONSORS
5) Award Public Works' Construction Agreement to Edmondson_ Construction Company for the Si ht
Development of Rosetta Canyon Sports Pork Phase 11 Project (CIP PROJECT #240004) — awarded
an agreement to Edmondson Construction Company; and, authorized the City Manager to execute
the agreement in an amount not to exceed $1,454,950.
6) Award a Professional Services Agreement to Scott Fazekas & Associates, Inc. for Plan Check
Review Services — awarded a PSA to Scott Fazeas & Associates, Inc.; and, authorized the City
Manager to execute the agreement in an amount not to exceed $80,000.
7) License Agreement for Seasonal Sales Lot on Dexter Road — approved the agreement with ABC
Tree Farms, LLC and authorized the City Manager to execute the agreement.
8) Amendment No. 1 to the Professional Services Agreement with Albert A. Webb Associates —
approved Amendment No. 1 to the agreement with Albert A. Webb Associates and authorized the
City Manager to execute the agreement in an amount not to exceed $163,680; authorized the City
Manager to allocate an additional $16,320 for services as requested; and, appropriated $61,320
from unencumbered Gas Tax Funds.
9) Amendment No. 3 to the Professional Services Agreement with HR Green California Inc. —
authorized the City Manager to execute Amendment No. 3 in an amount not to exceed $225,000;
and, authorized the appropriation outlined in the Fiscal Impact section of the report.
10) Cooperative Cost Sharing Agreement Between the City of Canyon Lake the City of Lake Elsinore
The City of Menifee, and the County of Riverside to Provide Fire Services in the City of Canyon.
Lake — authorized the Mayor to execute the agreement.
11) Award of Public Works Construction Contract for FY 2015 -2016 Citywide Pavement Rehabilitation
Program Phase 3 & Slurry Seal Program Phase 2 Project No: Z10008 — awarded the contract to RJ
Noble Company; authorized the City Manager to execute the contract in the amount of $361,350;
authorized the City Manager to execute change orders not to exceed $54,202; and, authorized the
Director of Public Works to record the Notice of Completion once complete and accepted into the
City's maintained system.
Page 2
Public Hearing
12) Establishment of Community Facilities District No. 2015 -2 Maintenance Services), Calling the
Election Ordering the Levy and Collection of Special Taxes Establishing Appropriation Limits and
Deeclarino the Limits and Declaring the Election Results for CFD 2015 -2 (Maintenance Services)
The Public Hearing was opened at 7:15 p.m. by Mayor Manos.
Acting City Clerk Giron announced that the Public Hearing had been published in accordance with
the Mello Roos Act of 1982.
Administrative Services Director Simpson provided the Staff Report
There was no response to the Mayor's invitation to speak.
The Public Hearing was closed at 7:18 p.m.
It was moved by Council Member Magee, seconded by Council Member Hickman, and unanimously
carried noting the absence of Mayor Pro Tem Tisdale, to adopt the Resolution.
Resolution No. 2015 -078:
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ESTABLISHING COMMUNITY FACILITIES DISTRICT NO. 2015 -2 (MAINTENANCE SERVICES);
CALLING AN ELECTION FOR THE PURPOSE OF SUBMITTING THE QUESTION OF THE LEVY
OF THE PROPOSED SPECIAL TAX TO THE QUALIFIED ELECTORS OF THE COMMUNITY
FACILITIES DISTRICT; AUTHORIZING THE LEVY OF SPECIAL TAXES; AND ESTABLISHING
THE APPROPRIATION LIMITS FOR THE COMMUNITY FACILITIES DISTRICT
Acting City Clerk Giron noted that 100 percent of the ballots have been cast and the tally reflects the
failure of the election.
The meeting was recessed at 7:20 p.m. and reconvened at 7:24 p.m., noting the absence of Mayor
Pro Tem Tisdale.
City Attorney Leibold stated that the ballot reflects a no vote for the CFD and therefore there is no
further election; she recommends against declaring the vote until the property owner can be reached
and explained that for the purposes of the Public Hearing the item is completed.
It was moved by Council Member Magee, seconded by Council Member Hickman, and unanimously
carried noting the absence of Mayor Pro Tem Tisdale, to continue the item to a future date.
Business _Items
13)5torm Watch 2015 - Preparing for El.. Nino
Senior Management Analyst Dailey presented a Power Point presentation giving an overview of El
Nino and the expectations of the storm.
Council requested a Storm Watch presentation at all future meetings and encouraged the public to
get involved in the Community Emergency Response Team (CERT) program.
Public Comments -- Non -A endued Items
Appearing to speak were: Rebecca Esquibel, Bently Brown, John Zaitz and Joe Livaich.
Page 3
City Manager Comments
City Manager Yates recognized the Council for work on the regional fire agreement and noted that the
first step towards building the sports park at Rosetta Canyon was taken and the Councils leadership.
14) City. Departmental Monthly Reports
City Attorney Comments
City Attorney Leibold congratulated the Council on the good work achieved.
City Council Comments
Council Member Hickman announced the Grand Opening of Tractor Supply Company on October 31;
provided an update on the status of the high school football teams; requested an update on the missing
boy on the lake, to which Chief Hollingsworth reported that he had been found; and, noted the
importance of safety features on the lake.
Council Member Johnson noted the staffing is low in the City Clerk's Department and thanked them for
all their hard work; announced a successful mud run at Diamond Stadium; thanked the Mayor and
Studio 395 for the Arts and Culture subcommittee who will be working on providing arts and culture to
the community; and, thanked Intern Audrey Young for her assistance.
Council Member Magee thanked the Successor Agency Counsel and Administrative Services Director
Simpson on the work in dissolving the Redevelopment Agency; recognized Edmonson Construction;
acknowledged Code Enforcement and Building and Safety for all their work; thanked the Planning
Department for welcoming new business; recognized the approval of the fire agreement and Mayor Pro
Tern Tisdale, City Attorney Leibold, staff and Council Member Zaites; and, announced that Ruth Atkins
will be the Chair for the Riverside County Historical Commission for 2016.
Mayor Manos thanked the City Attorney, staff, City Manager Yates and Senior Management Analyst
Daily for all their hard work; spoke regarding the items on the agenda and the economic storm
happening in the City; acknowledged the City of Menifee for their part in the fire agreement; announced
a ribbon cutting on September 25th for the deceleration lane at Railroad Canyon and the 1 -15 freeway;
Veteran's Memorial bricks on sale; requested the residents to share what they love about the City for
the State of the City Address; announced the State of the City will be on October 15th at Pins N
Pockets; noted his concern for homeless in the water ways; and provided an update on Senate and
Assembly bills, SB107, SB25 and AB2.
Adjournment
The meeting adjourned 8:21 p.m. to the Regular meeting of Tuesday, October 13, 2015, at the Cultural
Center located at 183 N. Main Street, Lake Elsinore, CA.
Robert E—Magee
Mayor Pro Tern
Page 4
Susan M. Domen, MMC
City Clerk