Loading...
HomeMy WebLinkAboutItem No. 03 CC MinutesText File City of Lake Elsinore 130 South Main Street Lake Elsinore, CA 92530 www.lake-elsinore.org File Number: ID# 17-557 Agenda Date: 3/13/2018 Status: Consent AgendaVersion: 1 File Type: MinutesIn Control: City Council / Successor Agency Agenda Number: 3) Page 1 City of Lake Elsinore Printed on 3/8/2018 Page 1 of 4 City of Lake Elsinore Meeting Minutes City Council Tuesday, February 27, 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 5:00 p.m. by Mayor Johnson, with all Members present. There being no members of the public appearing to speak, the meeting recessed at 5:00 p.m. to Closed Session. Closed Session 1) Public Employee Performance Evaluation (Gov't Code Section 54957(b)): City Clerk 2) Public Employee Performance Evaluation (Gov't Code Section 54957(b)): City Manager Reconvene The meeting reconvened at 7:00 p.m. Pledge of Allegiance The Pledge of Allegiance was led by Council Member Hickman 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 Closed Session Report City Attorney Leibold listed the items discussed by Council and stated there is nothing to report out. Public Comments Appearing to speak were: Ace Vallejos and Glen Hodges. Consent Calendar It was moved by Council Member Manos, seconded by Council Member Tisdale, and unanimously carried, to approve the Consent Calendar. Page 2 of 4 1) CC Warrant List Dated February 8, 2018 – received and filed. 2) CC Investment Report for January 2018 – received and filed. 3) CC Minutes of the Adjourned Meeting of February 1, 2018 and Regular Meeting of February 13, 2018 – approved. 4) Amendment No. 1 to City Clerk Employment Agreement – adopted the Resolution. Resolution No. 2018-039 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING A MITIGATED NEGATIE DECLARATION FOR THE CANYON ESTATES DRIVE/CANYON VIEW DRIVE INTERSECTION REALIGNMENT PROJECT (ER 2017-00006) 5) Canyon Estates Drive/Canyon View Drive Intersection Realignment Project – adopted the Resolution. Resolution No. 2018-040 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING A MITIGATED NEGATIE DECLARATION FOR THE CANYON ESTATES DRIVE/CANYON VIEW DRIVE INTERSECTION REALIGNMENT PROJECT (ER 2017-00006) 6) Change Order No. 2 – Second Amendment to Agreement with Maples and Associates for the Installation of Sewage/Wastewater Lift Station at the RV Resort Rehabilitation Project (CIP PROJECT #Z40007) – authorized the City Manager to execute Change Order No. 2 in amount not to exceed $149,860.00, in such final form as approved by the City Attorney; and, authorized the City Manager to execute any additional Change Orders not to exceed a 10 percent contingency amount of $14,986.00 for underground uncertainties and adjustments. 7) Approve the application and authorize acceptance of the Emergency Services Program Grant (EMPG17) from the California Office of Emergency Services (Cal-OES) for the Fiscal Year 2017/2018 – adopted the Resolution. Resolution No. 2018-041 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, FINDING THAT THE CANYON ESTATES DRIVE/CANYON VIEW DRIVE INTERSECTION REALIGNMENT PROJECT IS CONSISTENT WITH THE WESTER RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION PLAN 8) Approve the Application and Authorized Acceptance of Homeland Security Grant Program (HSGP-17) for the Fiscal Year 2017/2018 – adopted the Resolution. Resolution No. 2018-042 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AUTHORIZING DESIGNATED CITY EMPLOYEES TO TAKE ACTION NECESSARY FOR OBTAINING FINANCIAL ASSISTANCE FROM THE FEDERAL GOVERNMENT, DEPARTMENT OF HOMELAND SECURITY, AND SUB-GRANTED THROUGH THE STATE OF CALIFORNIA; FOR THE EMERGENCY MANAGEMENT PROGRAM GRANT FY 2017/2018 (EMPG 17) Page 3 of 4 9) Agreement with Andy’s Glass & Window Company for the Purchase and Installation of Doors, Windows, & Curtain Wall of Glass for the Community Hall at the RV Resort Rehabilitation Project (CIP PROJECT #Z40007) – authorized the City Manager to execute the Agreement in an amount not to exceed $137,232.00 in such final form as approved by the City Attorney; and, authorized the City Manager to execute change orders not to exceed 10 percent contingency amount of $13,723.00 for installation uncertainties and adjustments. Business Item 13) Western Community Energy Community Choice Aggregation Program City Manager Yates introduced Barbara Spoonhour of the Western Riverside Council of Governments who presented a Power Point Presentation. Ms. Spoonhour responded to questions from the Council regarding affiliation with the Lake Elsinore Advanced Pump Storage project, the possibility of net loss to the City, the funding and starting costs, and, the negotiation process and relinquishment of responsibilities between Southern California Edison and the Community Choice Aggregation (CCA) program. Gary Saleema responded to questions from the Council regarding the CCA costs and savings in comparison to Southern California Edison. Jeff Fuller of the Energy Authority responded to questions from the Council regarding the procurement process and negotiations. Jeremy Goldman of Southern California Edison responded to Council questions and stated he could not provide further information at this time. It was moved by Mayor Johnson to receive and file. Public Comments – Non-Agendized Items Appearing to speak were: Daniel Smith, Mai and Council Member Hickman who provided information and presented a Power Point presentation regarding Shanxi Guangyu LED Lighting Co. LTD. City Council Comments Council Member Hickman announced the Eggapalooza on March 31st at McVicker Park. Council Member Magee announced that the Best of Lake Elsinore photo contest calendar is available for purchase; the Summerly Community Park Ribbon Cutting is on March 1st, Carp Quest is on March 3rd at the La Laguna Resort & Boat Launch, and, the Southern California 4x4 Swap Meet is on March 3rd. Council Member Tisdale announced that the Community Emergency Response Team training is March 9th-11th, and, the Community Action Partnership is providing income tax assistance; provided a Homeless Task Force update; noted the new Vocational Rehabilitation and Employment Office in Moreno Valley; and, requested the Mayor, City Manager and Police Chief work with the school district and neighboring cities to improve the safety of children at schools. Mayor Pro-Tem Manos announced the Links at Summerly’s 10 Year Anniversary Golf Tournament on March 10th; reported he attended a meeting with the community to discuss the Lake Elsinore Advanced Page 4 of 4 Pump Storage project; requested the Mayor place on the agenda council compensation for consideration; and, noted the latest awards received for the Rosetta Canyon Sports Park. Mayor Johnson commented on a meeting with City Manager Yates and the Police Chief; congratulated the Lake Elsinore Valley Chamber of Commerce 2018 award winners; announced the Gunnerson Street Safety Project is to be completed in May of 2018; Rosetta Canyon Community Garden plots are available and Volunteer Day is on March 3rd; and, the Amazing Race is on March 17th at the Outlets at Lake Elsinore. Adjournment There being no further business to come before the Council, the meeting was adjourned at 8:10 p.m. to Tuesday, March 13, 2018, in the Cultural Center 183 N. Main Street. Natasha Johnson Susan M. Domen, MMC Mayor City Clerk