Loading...
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