HomeMy WebLinkAbout01-23-2018 City Council MinutesCIT
y OF
LAKE LS I N(-)kE
I.)REA.V, F,Xriamr,
City of Lake Elsinore
Regular and Joint Meeting Minutes
City Council
Tuesday, January 23, 2018
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 6:00 p.m. by Mayor Johnson, with
all members present. There being no members of the public appearing to speak, the meeting recessed
at 6:00 p.m. to Closed Session.
Closed Session
1) CONFERENCE WITH LEGAL COUNSEL --ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Gov't Code Section
54956.9:2 potential cases
2) CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov't Code Section 54956.8) Property:
APN 377-180-037 Agency negotiator: City Manager Yates Negotiating parties: City of Lake Elsinore
and Southern California Investors Under negotiation: Price and terms of payment
Reconvene
The meeting reconvened at 7:00 p.m.
Pledge of Allegiance
The Pledge of Allegiance was led by Mayor Johnson.
Invocation — Moment of Silence
Mayor Johnson requested a moment of silence.
Roll call
Present: Council Members Hickman, Tisdale and Magee: Mayor Pro -Tem Manos and Mayor Johnson
Absent: None
Presentations / Ceremonials
1) Introduction of New Fire Marshall
Community Development Director Taylor introduced Steve Payne as the new Fire Marshall.
2) Introduction of New Community Services Officer
Chief Anne introduced Officer Glasser as the new Community Services Officer.
Page 1 of 5
3) Reality Rally
This item was not presented.
Public Comments — Non — Agendized Items
Appearing to comment were: Ace Vallejos, Glen Hodges and Margaret Drake.
Closed Session Repo
City Attorney Leibold listed the items discussed by Council and stated that no action was taken
City Council Consent Calendar
It was moved by Council Member Magee, seconded by Mayor Pro -Tem Manos, and unanimously
carried, to approve the Consent Calendar.
Item Nos. 7 and 9 were pulled for discussion and are listed below.
1) CC Warrant List for December 14 and 28 2017 and January 11 2018 — received and filed.
2) CC Investment Report for November 2017 — received and filed.
3) CC Investment Report for December 2017 — received and filed.
4) CC Minutes of the Regular Meeting of January 9, 2018 — approved.
5) Construction Agreement for the Installation of Mechanical gid Set "B" for the Community Hall at the
Campground Rehabilitation Proiect (CIP Project #Z40007) — authorized the City Manager to execute
the Agreement with FM Thomas Air Conditioning in an amount not to exceed $251,694.00 in such
final form as approved by the City Attorney; and, to execute change orders not to exceed a 10
percent contingency amount of $25,169.00 for underground uncertainties and adjustments.
6) Comprehensive Annual Financial Report CAFR for the Fiscal Year Ended June 30 2017 —
received and filed.
8) Construction Agreement for the Installation of Insulation Drywall, and Paint for the Community Hall
at the Campground Rehabilitation Prosect GIP PROJECT #240007 — authorized the City Manager
to execute the agreement with Maples and Associations in an amount not to exceed $122,826.00 in
such final form as approved by the City Attorney; and to execute change orders not to exceed a 10
percent contingency amount of $12,282.00 for underground uncertainties and adjustment.
10) Amendment No. 3 with Excel Landscape Inc. for Fiscal Year 2017/2018 Citywide Landscape
Maintenance Contract Services — authorized the City Manager to execute the amendment
increasing the contract amount by $173,636.00, bringing the new contract total to $1,210,313.00,
in such final form as approved by the City Attorney.
Items Removed from Consent Calendar
7) 1-151Main Street Interchange — Retaining Wall Additional Scope of Services
City Engineer Fragell presented a Power Point presentation.
Page 2 of 5
It was moved by Council Member Magee, seconded by Council Member Hickman and unanimously
carried, to authorize the City Manager to execute the amendment to the agreement with Sustainable
Civil Engineering Solutions, Inc. in an amount not to exceed $87,665.00 for additional services.
9) Renaming of La Laguna Resort and Boat Launch
Assistant City Manager Simpson presented a Power Point presentation.
Appearing to speak were: Ruth Atkins and Kim Cousins.
Council noted concerns regarding the amount of public involvement in the naming process; stated
the process was very involved in working with a consultant, staff, and the business community due to
economic development investments and necessary rebranding; and, thanked everyone involved in
the process.
It was moved by Council Member Tisdale, seconded by Mayor Pro -Tem Manos, and carried noting
the dissent of Council Member Magee, to rename the La Laguna Resort and Boat Launch to
LaunchPointe.
Joint City Council/Successor Agency Consent Calendar
It was moved by Mayor Pro-Tem/Vice-Chair Manos, seconded by Council Member/Member Tisdale,
and unanimously carried to approve the Consent Calendar.
11) Loan Agreement between the City of Lake Elsinore and the Successor A enc of the
Redevelopment Agency of the City of Lake Elsinore in the principal amount of $159,765.00 for the
Administrative Costs of the ROPS 17-18 Period — adopted the Resolutions.
Resolution No. 2018-007
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING A LOAN AGREEMENT BETWEEN THE CITY AND SUCCESSOR AGENCY
UNDER HEALTH & SAFETY CODE SECTION 34173(h)
Resolution No. 2018 —003
A RESOLUTION OF THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF
THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING A LOAN AGREEMENT BETWEEN
THE CITY AND SUCCESSOR AGENCY UNDER HEALTH & SAFETY CODE SECTION 34173(h)
Public Hearing
18) Transition from at -Large to by -District Elections
The Public Hearing was opened at 7:35 p.m. There were no Conflict of Interest disclosures. Deputy
City Clerk Mahan affirmed receipt of Proof of Publication and noted that no correspondence had
been received.
City Clerk Domen presented a Power Point Presentation, and noted that she will be conducting
voter outreach.
Appearing to speak were: Kim Cousins, Ace Vallejos and Jorge Lopez.
Attorney Leibold responded to public comments.
Page 3 of 5
The Public Hearing closed at 7:43 p.m.
It was moved by Mayor Pro -Tem Manos, seconded by Council Member Magee, and unanimously
carried, to direct staff regarding the preferred five district Tan Map and schedule.
Business Items
19) Amending the Lake Elsinore Municipal Code (LEMC) in Relation to Elections
City Clerk Domen presented the Staff Report.
It was moved by Council Member Tisdale, seconded by Council Member Hickman and unanimously
carried, to waive further reading and introduce by title only the Ordinance.
Ordinance
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
REPEALING SECTIONS 2.08.025, 2.08.026, 2.32.010 AND 2.32.020; DELETING CHAPTER 2.32;
AND ADDING CHAPTER 2.09 ELECTIONS OF THE LAKE ELSINORE MUNICIPAL CODE
20) Election of City Council Members by District
No report was given.
It was moved by Mayor Pro -Tem Manos, seconded by Council Member Hickman, and unanimously
carried, to waive further reading and introduce by title only the Ordinance.
Ordinance
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AMENDING CHAPTER 2.09 ELECTIONS, PROVIDING FOR THE ELECTION OF FIVE
MEMBERS OF THE CITY COUNCIL BY DISTRICTS, ESTABLISHING THE BOUNDARIES AND
IDENTIFICATION NUMBER OF EACH DISTRICT, AND ESTABLISHING THE ELECTION ORDER
OF EACH DISTRICT
Public Comments — Non-Anendized Items
Appearing to speak was: Margaret Drake
Citv Council Comments
Council Member Hickman reported the annual holiday giveaway on December 21St gave out 206 gifts;
apologized for being absent on the Regular meeting of January 9th; and, noted the Riverside Transit
Authority had over 15,000 students ride for 25 cents.
Council Member Magee addressed comments regarding gun fire at North Peak; reported he attended
the Student of the Month program with Chamber President Cousins; noted the Western Outdoor News
article on Lake Elsinore fishing; and announced the Robbie Gordon Stadium Super Truck event is
donating to the Lake Elsinore Unified School District 5 -dollar coupons for students. -
Council Member Tisdale announced flu shots are available and asked that if you are sick to stay home.
Page 4 of 5
Mayor Pro -Tem Manos noted his participation in the Point in Time homeless count; reported he
attended the League of California Cities meeting and provided an update on SB35, AB72, and AB1759.
Mayor Johnson noted her participation in the Point in Time homeless count, 69 individuals were
counted, and thanked volunteers; announced the City Cops and Coffee event on February 6th; provided
the Homeless Task Force update; announced the Homeless Outreach Community Coalition on
February 8th; and, noted the meeting will be adjourned to February 1St at 5:00 p.m. for an Adjourned
Regular meeting and in memory of Jim Brown.
Adjournment
There being no further business to come before the Council, the meeting adjourned in memory of Jim
Brown, at 8:07 p.m. to Thursday, February 1, 2018, at 7:00 p.m. in the Cultural Center, 183 N. Main
Street, Lake Elsinore.
Natasha Johnson
Mayor
Page 5 of 5
1
Susan M. Damen, MMC
City Clerk