HomeMy WebLinkAbout10-27-2015 City Council MinutesITY O F
LAKE LSii10RJL
* f� ri r:nm E7f f Il I:rn C
City of Lake Elsinore
City Council
Meeting Minutes
Tuesday, October 27, 2015
Call to Order
A Regular meeting of the 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 7:00 p.m. by Mayor Manos.
Pledge of Alle iance
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 and Magee; Mayor Pro Tern Tisdale and Mayor Manos
Absent: Council Member Johnson
Closed Session Report
City Attorney Leibold stated there was no Closed Session.
Presentations / Ceremonials
Business of the Quarter - Pints & Quarts Gastro Pub - Mayor Manos presented a plaque to Donna and
Paul Niehouse.
Public Comments — Non- Agendized Items
Appearing to speak were: Glenn Copple and Karrie Reuther.
Consent Calendar
It was moved by Mayor Pro Tern Tisdale, seconded by Council Member Magee, and unanimously
carried noting the absence of Council Member Johnson, to approve the Consent Calendar.
Item No. 7 was removed from the Consent Calendar and is listed below.
1) Warrant List dated October 15, 2016 - approved.
2) Approval of Final Map 31920 -16 - approved Final Map 31920 -16 subject to the City Engineer's
acceptance as being true and correct; authorized the City Clerk to sign the map and arrange for the
recordation of said map; authorized the City Manager to sign the subdivision agreement in such form
as approved by the City Engineer and City Attorney to secure completion of the public improvements.
3) Approval of Final Map 31920 -13 - approved Final Map 31920 -13 subject to the City Engineer's
acceptance as being true and correct; authorized the City Clerk to sign the map and arrange for the
recordation of said map; authorized the City Manager to sign the subdivision agreement in such form
as approved by the City Engineer and City Attorney to secure completion of the public improvements.
4) Change Order for Professional Services Agreement with Environmental Science Associates for
Preparation of CEQA Compliance Documents for the Walmart Su ercenter Proiect — authorized the
City Manager to execute the first amendment to the agreement with Environmental Science Associates
in an amount not to exceed $20,000.
5) Award Agreement of Public Works Construction Contract for FY 2015 -2016 Citywide Pavement
Rehabilitation Program Phase 4 Proiect No: 210008 -4 — awarded the agreement to Hardy & Harper
Inc.; authorized the City Manager to execute the agreement in the amount of $892,795.25; authorized
the City Manager to execute change orders not to exceed the amount of $133,919; and, authorized the
Public Works Director to record the Notice of Completion once the work is complete and the
improvements are accepted in the City's maintained system.
6) Award of Public Works Construction Contract for FY 2015 -2016 Citywide Pavement Rehabilitation
Program Phase 5 Proiect No: 210008 -5 - awarded the agreement to Hardy & Harper Inc.; authorized
the City Manager to execute the agreement in the amount of $524,048; authorized the City Manager to
execute change orders not to exceed the amount of $78,661; waived the irregularity in the bid
submitted; and, authorized the Public Works Director to record the Notice of Completion once the work
is complete and the improvements are accepted in the City's maintained system.
8) Fiscal Year FY 2014 -15 End of Year Operating Budgets Status Report - General Fund — adopted
the Resolutions.
Resolution No. 2015 -082:
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AMENDING THE FY 2014 -15 ANNUAL OPERATING BUDGET;
Resolution No. 2015 -083:
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AMENDING AND ESTABLISHING THE APPROPRIATIONS LIMIT FOR FY 2014 -15 AND FY 2015 -16
SELECTING THE POPULATION AND INFLATION FACTOR ACCORDINGLY
Item Removed from Consent Calendar:
7) Consideration to an Agreement to COA 102 and Agreement for the Construction of Improvements
VTTM 28214. Alberhill Ranch
Roy Stevenson, consultant with HR Green, presented a Power Point presentation on the items being
built and the items not being built with this project.
Appearing to speak were: Sharon Gallina and Paulie Tehrani.
Council Member Magee stated that the .outstanding bill must be {paid; the bonds put in place and the
agreement signed all within 30 days.
It was moved by Council Member Magee, seconded by Mayor Pro Tern Tisdale, and unanimously
carried noting the absence of Council Member Johnson, to approve the finding that the Lake Street/1 -15
improvements required by Condition of Approval No. 102 to VTTM 28214 be completed at the 486th
Certificate of Occupancy; and authorized the City Manager to execute the agreement with that caveat
that the outstanding bill be paid; the bonds put in place and the agreement signed all within 30 days
and any deviation would require Council action.
Public Hearing
9) Consideration of the Draft Ordinance Amending Title 5 Chapter 5.35 of the Lake Elsinore Municipal
Code Reaardinq Requlation of Unattended Donation Boxes.
The Public Hearing was opened at 7:38 p.m. by Mayor Manos.
Community Development Director Taylor presented a Power Point presentation and noted that one
piece of correspondence had been received from Henry Rogers.
Appearing to speak was: Henry Rodgers.
The Public Hearing was closed at 7:48 p.m.
It was moved by Mayor Pro Tern Tisdale, seconded by Council Member Hickman, to waive further
reading and introduce by title only the Ordinance.
Prior to the vote, the motion was amended to change the wording from property owner to authorized
agent.
A substitute motion was made by Council Member Magee, seconded by Mayor Manos; and
unanimously carried noting the absence of Council Member Johnson, to waive further reading and
introduce by title only the Ordinance, amending property owner to authorized agent and changing the
minimum separation to 1000 feet or as modified on a case by case bases by the Community
Development Director.
Ordinance No. 2015 -1345:
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AMENDING TITLE 5, CHAPTER 5.34, OF THE LAKE ELSINORE MUNICIPAL CODE REGARDING
REGULATION OF UNATTENDED DONATION BOXES
Rec ,&ss /Reconvene
The meeting recessed to the Successor Agency at 7:55 p.m. and reconvened at 7:56 p.m. noting the
absence of Council Member Johnson.
Public Comments — Man- Aaendized Items
There were no members of the Public appearing to speak.
City Manager Comments
City Manager Yates congratulated the Mayor on the State of the City Address; announced that there
will be presentation on flood planning at the next Council meeting and on November 5' the California
Water Resource Board will be training staff; and, introduced Police Chief Hollingsworth.
Chief Hollingsworth introduced the Theft Suppression Team and explained the team works on
suppressing theft by closing cases.
10)City Departmental Monthly Reports
Citv Council Comments
Council Member Hickman reminded everyone of the time change this weekend; Halloween is this
Saturday and encouraged everyone to be safe driving; congratulated the Mayor on the State of the City
Address; and, announced that December 5th will be the Elks Club Christmas tree lot.
Council Member Magee mentioned that he has been out checking flood control measures and Lake
Elsinore is better prepared than other places; he recognized Flood Control Commissioner Hyland for
her efforts in keeping the structures clear; met with Canyon Lake Council Member regarding pavement
on Railroad Canyon Road and the City along with the City of Menifee has requested them to donate all
their transportation funds towards the improvement of the road; announced the Lake Elsinore Grand
Prix race sponsored by Lucas Oil; congratulated Chief Hollingsworth and welcomed the Theft
Suppression Team; and, thanked the Mayor for his State of the City Address speech.
Mayor Pro Tern Tisdale stated the Mayor raised the bar for the State of the City and complimented the
entire Council and staff; thanked Chief Hollingsworth and the Theft Response Team; attended the 17th
Annual Susan G. Komen Inland Empire Race for the Cure.
Mayor Manos noted that Mayor Pro Tem beat him in the race; thanked everyone for the kudos on the
State of the City; noted the people of Lake Elsinore have something to be very proud; announced the
Whisker's Beach ground breaking was on October 19th; October 22nd the Memorial Bench and Tree
dedication for Nivea Jocobo Velasques; announced that November 1St is the Dia De Los Muertos event;
and, spoke regarding the video that was made about the City and thanked everyone who helped put it
together.
Adjournment
The meeting was adjourned at 8:14 p.m. to the Regular meeting of Tuesday, November 10, 2015, to be
held at the Cultural Center located at 183 N. Main Street, Lake Elsinore.
Brian sdaIe Susan M. Domen, MMC
Mayor Clerk