HomeMy WebLinkAbout03-22-2016 City Council Minutescn') or .
LAKE LS111 ol�,-L-
-� ,�_ D a r:.ana F,x r M. M
City of Lake Elsinore
City Council
Meeting Minutes
Tuesday, March 22, 2016
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 5:01 p.m. by Mayor Tisdale.
There being no members of the public appearing to speak the meeting recessed at 5:02 p.m. to
Closed Session.
Closed Session
CONFERENCE WITH LEGAL COUNSEL -- ANTICIPATED LITIGATION
Initiation of litigation pursuant to paragraph (4) of subdivision (d)
of Gov't Code Section 54956.9: 1 potential case
CONFERENCE WITH LEGAL COUNSEL -- ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to paragraph (2) of subdivision (d)
of Gov't Code Section 54956.9: 1 potential case
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 Tisdale.
Pledge of Allegiance
The Pledge of Allegiance to the Flag was led by Miss Lake Elsinore Naomi Felix.
Invocation — Moment of Silent Prayer
Mayor Tisdale requested a moment of silence.
Roll Call
Present: Council Members Hickman, Johnson and Manos; Mayor Pro Tem Magee and Mayor Tisdale
Absent: None
Presentations / Ceremonials
Certificate of Appreciation - Lake Elsinore Royal Courts — Mayor Tisdale presented Certificates of
Appreciation to the members of the Royal Courts.
Closed Session Report/City Attorney Comments
City Attorney Leibold listed the items discussed by Council and stated that Closed Session would
continue after the Regular City Council meeting concluded.
Page 1
City Council Comments
Council Member Hickman announced the Children's Fair & Egg Hunt event at McVicker Canyon Park
on March 26th; the Riverside Transit Agency offers free rides for Veterans to VA Loma Linda Hospital
Health System, and the Lakeside High School girls' basketball team will be playing in the CIF, Division
3 Championship.
Council Member Johnson announced Aldi's Grocery grand opening on March 24th; listed the new
businesses in the City: Balisticom LLC, Raised Doughnuts and Bagels, Papa John's Pizza, Planet
Fitness, Dickey's Barbecue Pit, VIP's Cafe, Main Street Kitchen and Tap, ATM Specialty Service,
Champion Wheel Company, SoCal E- Waste, U Heat Seal Solutions, and Thrifty Dot's Resale Stores;
announced the Clean Extreme event on April 23"; and, wished everyone a happy Easter.
Council Member Manos thanked Mayor Tisdale, City Manager Yates, City Clerk Domen and
Community Development Director Taylor for their attendance and support on March 14th, at the
General Assembly meeting for the League of California Cities discussion regarding legislative actions;
announced the Reality Race fund raiser for breast cancer research on Saturday, April 9th in the City of
Temecula and the Golden Corral Buffet and Grill ground breaking ceremony; and, wished everyone a
happy Easter.
Mayor Pro Tem Magee announced the Lucas Regional Off Road Series on April 2 — 3 at the Lake
Elsinore Motor Sports Park and the Lake Elsinore Classic Marathon Water Ski & Endurance Boat
Races on April 2 — 3 at the La Laguna Resort & Boat Launch; stated there are free lake use passes for
Opening Day at the lake on April 9th; and, encouraged everyone to go fishing at the lake.
Mayor Tisdale announced the Nutritional Label Reading workshop at the Cultural Center on March 24th
at 6:30 p.m.; and, the Healthy LE Summerhill Challenge on Saturday, March 261h
City Manager Comments
Fire Chief Newman provided a Power Point presentation regarding the Fire Standards of Coverage
Study and responded to Council comments.
City Manager Yates responded to Council comments regarding the Power Point presentation provided
by Fire Chief Newman; clarified the Egg Hunt at Main Street Park will be hosted by the Dream Center
on Saturday, March 26th; and, reported that he attended the Fred Hall Fishing Show in Del Mar and the
City had an amazing response regarding the lake.
1) Monthly Departmental Reports
Public Comments — Non- Agendized Items
Appearing to speak was: Sharon Gallina.
Consent Calendar
It was moved by Council Member Johnson, seconded by Council Member Manos, and unanimously
carried, to approve the Consent Calendar.
2) Waive Further Reading and Adopt by Title Only, Ordinances Regarding-Expanding Recreational
Opportunities on the Lake — adopted the Ordinances.
Ordinance No. 2016 - 1352
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AMENDING AND RESTATING TITLE 9, CHAPTER 9.96 OF THE LAKE ELSINORE MUNICIPAL
Page 2
CODE REGARDING LAKE USE REGULATIONS
Ordinance No. 2016 - 1353
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AMENDING AND RESTATING TITLE 8, CHAPTER 8.40 OF THE LAKE ELSINORE MUNICIPAL
CODE REGARDING PARKS AND BEACHES
Ordinance No. 2016 - 1354
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AMENDING AND RESTATING TITLE 8, CHAPTER 8.44 OF THE LAKE ELSINORE MUNICIPAL
CODE REGARDING FISHING ON LAKE ELSINORE
3) Agreement for Professional Services (PSA) for Design of the Community Development Block Grant
(CDBG) and Senate Bill (SB) 821 Curb Gutter, and Sidewalk Project — awarded the PSA to
Michael Baker International for the design of the CDBG and SIB 821 Curb, Gutter, and Sidewalk
Project; and, authorized the City Manager to execute the Agreement in the amount of $40,100 to
Michael Baker International.
4) Approve and Authorize the City Manager to Execute a Public Works Construction Agreement with
Endresen Development, LLC - awarded the agreement to Endresen Development, LLC. for the
Yarborough Park Synthetic Turf Sports Field (CIP PROJECT #Z40002); authorized the City
Manager to execute the Agreement in the amount of $89,090.00; and, authorized the City
Manager to execute change orders not to exceed the 10% contingency amount of $8,909.00 for
contract adjustments.
5) Notice of Completion - Rosetta Canyon Sports Park Phase II CIP Project No. 240004 Bid Set "A"
(Grading and Site Development) — accepted the improvements into the City Maintained System;
authorized staff to file the Notice of Completion with the County Recorder; and, authorized staff to
release all retention monies 35 days after the filing of the Notice of Completion
6) Resolution Regarding County Service Area 152 and Setting the Benefit Assessment Unit Rate for
Fiscal Year 2016 -17 for the City of Lake Elsinore to Fund the City's National Pollution Discharge
Elimination System (NPDES) Permit Program — adopted the Resolution.
Resolution 2016 - 152
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
MAINTAINING COUNTY SERVICE AREA 152 AND AUTHORIZING THE BENEFIT
ASSESSMENT UNIT RATE FOR FISCAL YEAR 2016 -2017 FOR THE CITY OF LAKE ELSINORE
TO FUND THE CITY'S NATIONAL POLLUTION DISCHARGE ELIMINATION SYSTEM (NPDES)
PERMIT PROGRAM
7) City Investment Report for November 2015 - received and filed.
8) Acquisition City Fleet Replacement Vehicle - authorized the purchase of one (1) four -wheel drive,
% ton, V8, four -door, full -size pickup truck from National Auto Fleet Group (Contract Number
102811) member dealership in the total amount not to exceed of $52,552.15.
9) Award Public Works' Construction Agreement to Wolverine Fence for the Ball Field Back Stop
Poles at Rosetta Canyon Sports Park Phase II Project CIP PROJECT #240004 - awarded the
agreement to Wolverine Fence; authorized the City Manager to execute the. Agreement in the
amount of $108,092.00; and, authorize the City Manager to execute change orders not to exceed
the 10% contingency amount of $10,809.00 for minor as needed adjustments.
10) Warrant List Dated Feb�uar 11th & 25th _2016 — received and filed.
Page 3
11) Amendment No. 2 to the Professional Services Agreement PSA with Albert A. Webb Associates
— approved Amendment No. 2 to PSA for on -call traffic engineering, design services for street
widening, feasibility study, and road and bridge District formation services; authorized the City
Manager to execute Amendment No.2 in an amount not to exceed $157,800; appropriated
$21,900 in Fund 205, Traffic Impact Fees.
12) Approve Amendment #2 to the Professional Services Agreement PSA with Albert A. Webb
Associates for Special Tax Administration Services - approved Amendment No. 2 to the PSA and
authorized the Mayor or City Manager to execute the Agreement.
Business Item
13) Introduction and First Reading of an Ordinance of the City of Lake Elsinore, California, Amending
Title 16 of the Lake Elsinore Municipal Code to Add Chapter 16.22 Regarding Voluntary Merger of
Contiguous Parcels
Community Development Director Taylor presented a Power Point presentation.
It was moved by Mayor Pro Tern Magee, seconded by Council Member Manos, and unanimously
carried, to waive further reading and introduce by title only the Ordinance.
Ordinance No. 2016 — 1355
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AMENDING TITLE 16 OF THE LAKE ELSINORE MUNICIPAL CODE TO ADD CHAPTER 16.22
REGARDING VOLUNTARY MERGER OF CONTIGUOUS PARCELS
Recess /Reconvene
The meeting was recessed at 7:44 p.m. to the Regular meeting of the Successor Agency and
reconvened at 7:45 p.m., with all Members present.
Public Comments — Non- Agendized Items
There were no members of the public appearing to speak.
The meeting was recessed at 7:45 p.m. to Closed Session and reconvened at 8:27 p.m., with all
Members present.
Closed Session Report
City Attorney Leibold reported that the City Council unanimously voted to authorize the City Attorney to
initiate an action in the Riverside Superior Court in regards to anticipated litigation pursuant to section
54956.9 (4) (d). The action, the defendants, and the other particulars shall, once formally commenced,
be disclosed to any person upon inquiry, unless to do so would jeopardize the ability to effectuate
service of process on one or more unserved parties; and, reported there was no other action taken.
Adjournment
The meeting adjourned at 8:28 p.m., to the Regular meeting on Tuesday, April 12, 2016, to be held at
the Cultural Center at 183 North Main Street.
1 _
Brian Tisdale
Mayor
Susan M. [omen, MMC
City Clerk
Page 4