HomeMy WebLinkAbout0005_5_5-31-16 CC SpecialCity of Lake Elsinore
Meeting Minutes
City Council
Tuesday, May 31, 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, with all
Members present. There being no members of the public appearing to speak, the meeting was
adjourned at 5:03 p.m. to Closed Session.
City Council Closed Session
CONFERENCE WITH LEGAL COUNSEL- EXISTING LITIGATION
(Paragraph (1) of subdivision (d) of Gov’t Code § 54956.9)
Leibold. v. Coon
Superior Court Case No. RIC 1603718
CONFERENCE WITH LEGAL COUNSEL- EXISTING LITIGATION
(Paragraph (1) of subdivision (d) of Gov’t Code § 54956.9)
Coon v. Leibold
Superior Court Case No. RIC 1603819
CONFERENCE WITH LEGAL COUNSEL- EXISTING LITIGATION
(Paragraph (1) of subdivision (d) of Gov’t Code § 54956.9)
Western Riverside Council of Government vs. City of Lake Elsinore
Arbitration - REF# 1120012917 [AALRR-Cerritos.006243.00005]
CONFERENCE WITH LEGAL COUNSEL- ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to paragraph (3) of subdivision (d) of Gov’t Code Section
54956.9: 1 potential case
CONFERENCE WITH LEGAL COUNSEL- ANTICIPATED LITIGATION
Initiation of litigation pursuant to paragraph (4) of subdivision (d) of 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 Mayor Tisdale.
Invocation – Moment of Silent Prayer
Mayor Tisdale requested a moment of silence.
Roll Call
Present: Members Hickman and Johnson; Mayor Pro Tem Magee and Mayor Tisdale
Absent: Member Manos
Closed Session Report/City Attorney Comments
City Attorney Leibold listed the items discussed by Council and stated that the Council, by unanimous
vote, authorized the City Attorney to initiate litigation on the one potential case listed above.
City Council Comments
Council Member Hickman announced the Paddle Board Adventure Cruise and the Classic Cars Cruise
will return to Main Street on June 25th and July 30th.
Council Member Johnson congratulated Studio 395 for the launch of Art on Main on Saturday and
Sundays June - August; reported on the 2015 International Conference of Shopping Centers
convention in Las Vegas; and wished a happy birthday to City Attorney Leibold and Council Member
Hickman.
Mayor Pro Tem Magee announced he will be representing the City in the ALS One Race on June 4
th,
the Just 4 Kids Fishing Derby will be on Saturday June 4
th; the new freeway signs will be installed this
week, and Mayor Tisdale received the American Planning Association Inland Empire (APA IE) Planning
Advocate-Elected Official award.
Mayor Tisdale showed a video on Council Member Hickman and his wife Amy Hickman, on receiving
the Lake Elsinore Unified School District's 2016 Community Partner Citizens Award.
Council Member Hickman thank the Elks Lodge women, Tim Flemming, Romero from Public Works,
and Rita Branch from LEUSD for their assistance in helping ensure the event continues.
Mayor Tisdale announced the APA IE recognized the Alberhill Villages Specific Plan as a
comprehensive plan for small jurisdictions; reported the Council attended the Memorial Day event
"Welcome Home"; announced that National Trails Day is on Saturday, June 4th and the Healthy LE
Riverwalk Challenge will be June 25
th.
City Manager Comments
City Manager Yates recognized Deputies Titus and Miller of the new bike patrol team; and, introduced
Community Services Director Skinner who introduced the new Recreation Coordinator, Priscilla Perez.
Public Comments – Non-Agendized Items
Appearing to speak were: Janna Kaas and Kim Cousins.
Consent Calendar
It was moved by Council Member Johnson, seconded by Mayor Pro Tem Magee, and unanimously
carried noting the absence of Council Member Manos, to approve the Consent Calendar.
Item Nos. 11 and 15 were pulled from the Consent Calendar and are listed below.
1) Warrant List dated May 12, 2016 – received and filed.
2) Investment Report for April 2016 – received and filed.
3) Final Map 31920-9, Woodside Homes - approved Final Map No. 31920-9 subject to the City
Engineer’s acceptance as being true and correct; authorized the City Clerk to sign the map and
arrange for recordation; and, authorized the City Manager to sign the subdivision agreement to
secure completion of the monumentation.
4) Award Public Works’ Construction Agreement to Maples and Associates for the Concession and
Restroom Building Concrete Deck and, High Performance Coating (Proposal Set “G”) at Rosetta
Canyon Sports Park Phase II Project (CIP PROJECT #Z40004) - awarded the agreement and
authorized the City Manager to execute the Agreement in an amount not to exceed $86,616.86.
5) Award Public Works’ Construction Agreement to McKernan Inc. for the Steel Doors and Windows
Installation (Proposal Set “J”) at Rosetta Canyon Sports Park Phase II Project (CIP PROJECT
#Z40004) - awarded the agreement and authorized the City Manager to execute the Agreement in
an amount not to exceed $38,915.00.
6) Award Proposal Set "K" for Chain Link Fencing Installation at Rosetta Canyon Sports Park Phase II
- awarded the agreement to Hemet Fence Corporation and authorized the City Manager to execute
the Agreement in an amount not to exceed $204,980.00.
7) Award Public Works’ Construction Agreement to Maples and Associates for the Cement Plaster
and Installation (Proposal Set “I”) at Rosetta Canyon Sports Park Phase II Project (CIP PROJECT
#Z40004) - awarded the agreement and authorized the City Manager to execute the Agreement in
an amount not to exceed $72,416.36.
8) Mebo Donation Acceptance – adopted the Resolution.
Resolution No. 2016 - 061
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ACCEPTING FUNDS FROM THE MEBO PROJECT DEVELOPMENT REGIONAL CENTER FOR
THE 2016 CITY OF LAKE ELSINORE FIREWORKS SPECTACULAR
9) A Resolution Establishing Fees for Hazardous Vegetation and Rubbish Abatement Program
adopted the Resolution.
Resolution No. 2016 - 062
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ESTABLISHING FEES FOR HAZARDOUS VEGETATION AND RUBBISH ABATEMENT
PROGRAM
10)Waive Lake Elsinore Municipal Code 3.08.070F and Approve PSA with Pyro Spectaculars, Inc. in
the amount of $50,000 for Fireworks on July 4, 2016 - waived Lake Elsinore Municipal Code and
approve purchase under Lake Elsinore Municipal Code Section 3.08.070F - Exception to bid
procedures and authorized the City Manager to enter into an agreement with Pyro Spectaculars,
Inc. in an amount not to exceed $50,000.
12)Implementation of Development Under the Lake Elsinore Recreation Area General
Plan/Environmental Impact Report for the La Laguna RV Resort Rehabilitation Project; Authorize
the City Manager to Execute a Professional Services Agreement (PSA) between the City and
Engineering Resources of Southern California Inc., for Civil Engineering Services for the La Laguna
RV Resort Rehabilitation Project - authorized the City Manager to execute the PSA in the amount of
$182,820 and adopted the Resolution.
Resolution No. 2016 - 063
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
FINDING THE LA LAGUNA RESORT REHABILITATION PROJECT IS CONSISTENT WITH THE
LAKE ELSINORE RECREATION AREA GENERAL PLAN AND THE STATE OF CALIFORNIA
QUITCLAIM DEED.
13)Approve the Termination of Professional Services Agreement (PSA) with Albert A. Webb and
Associates dated May 24, 2014, and Approve a Professional Services Agreement with SCG, LLC
for Special Tax Administration Services - terminated the Special Tax PSA dated May 24, 2014;
approved the PSA with SCG, LLC and authorized the City Manager to execute the Agreement in an
annual amount of $333,000.00.
14)Award Public Works Construction Agreement for Serenity Park Improvements - Phase 2, Project
No: Z40005 - awarded agreement to Aneen Construction, Inc.; authorized the City Manager to
execute the Agreement in the amount of $49,029; authorized the City Manager to execute change
orders not to exceed the 15% contingency amount of $7,354 for adjustment in bid quantities;
waived any irregularities in the bid submitted by Aneen Construction, Inc; and, authorized the City
Engineer to record the Notice of Completion once it is determined the work is complete and the
improvements are accepted into the City’s maintained system.
Items Removed from Consent
11)License Agreement for a Community Arts and Culture Facility
Appearing to speak were: Cathy Stevenson and Rebecca Esquibel.
Community Services Director Skinner reviewed the location and the proposed conceptual
renderings.
It was moved by Council Member Johnson, seconded by Mayor Pro Tem Magee, and unanimously
carried noting the absence of Council Member Manos, to approve the License Agreement with
Studio 395 Foundation for a Community Arts and Culture Programming and authorized the City
Manager to execute the agreement.
15)Approve Cooperative Agreement to Provide Fire Protection, Fire Prevention, Rescue and Medical
Emergency Services for the City of Lake Elsinore
Fire Chief Pemberton provided the Staff Report and responded to questions from Council.
It was It was moved by Mayor Tisdale, seconded by Council Member Johnson, and unanimously
carried noting the absence of Council Member Manos, to approve the Cooperative Agreement with
the County of Riverside to provide Fire Protection, Fire Prevention, Rescue and Medical Emergency
Services for the City of Lake Elsinore through June 30, 2018, subject to County Counsel approval.
Business Item(s)
16)Adoption of the Fiscal Year (FY) 2016-17 Annual Operating Budget
Administrative Services Director Simpson presented a Power Point Presentation of the Fiscal Year
2016-17 Operating Budget and responded to questions from Council.
It was moved by Mayor Pro Tem Magee, seconded by Council Member Johnson and unanimously
carried noting the absence of Council Member Manos, to adopt the Resolutions.
Resolution No. 2016 - 064
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ADOPTING THE FY 2016-17 ANNUAL OPERATING BUDGET AND ESTABLISHING THE
CONTROLS ON CHANGES IN THE APPROPRIATIONS.
Resolution No. 2016 - 065
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
REVISING THE SCHEDULE OF AUTHORIZED POSITIONS.
Resolution No. 2016 - 066
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ESTABLISHING THE APPROPRIATIONS LIMIT FOR FY 2016-17 AND SELECTING THE
POPULATION AND INFLATION FACTOR ACCORDINGLY.
17)Municipal Code Amendment 2016-06 - An Ordinance of the City Council of the City of Lake
Elsinore, California, Amending Title 8 of the Lake Elsinore Municipal Code Revising Chapter 8.38
Regarding Shopping Carts
Principal Planner Kirk presented a Power Point presentation.
Appearing to speak was: Kim Cousins.
It was moved by Mayor Pro Tem Magee, seconded by Council Member Johnson, and unanimously
carried noting the absence of Council Member Manos, to waive further reading and introduce by
title only the Ordinance as amended.
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AMENDING AND RESTATING TITLE 8, HEALTH AND SAFETY, CHAPTER 8.38 SHOPPING
CARTS IN ITS ENTIRETY.
Recess/Reconvene
The meeting recessed at 8:05 p.m. to the Successor Agency meeting and reconvened at 8:06 p.m. with
all Members present.
Public Comments – Non-Agendized Items
Appearing to speak were: none.
Adjournment
There being no further business to come before the Council, the meeting was adjourned at 8:08 p.m.,
to next Regular meeting on Tuesday, June 14, 2016, in the Cultural Center at 183 North Main Street.
____________________________
Brian Tisdale
Mayor
__________________________
Susan M. Domen, MMC
City Clerk