HomeMy WebLinkAboutItem No. 02 MinutesText File
City of Lake Elsinore 130 South Main Street
Lake Elsinore, CA 92530
www.lake-elsinore.org
File Number: ID# 17-652
Agenda Date: 5/8/2018 Status: Consent AgendaVersion: 1
File Type: MinutesIn Control: City Council / Successor Agency
Agenda Number: 2)
Page 1 City of Lake Elsinore Printed on 5/3/2018
Page 1 of 5
City of Lake Elsinore
Meeting Minutes
City Council
Tuesday, April 24, 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. There
being no members of the public appearing to speak, the meeting recessed at 6:01 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: 1 potential case
Reconvene
The meeting reconvened at 7:00 p.m.
Pledge of Allegiance
The Pledge of Allegiance was led by Mayor Pro-Tem Manos.
Invocation – Moment of Silence
Mayor Johnson requested a moment of Silence.
Roll Call
Present: Council Members Hickman, Magee and Tisdale; Mayor Pro-Tem Manos and Mayor Johnson
Absent: None
Presentations / Ceremonials
1) Citizen of the Quarter - 1st Quarter 2018
Mayor Johnson presented the Citizen of the Quarter award to Donna Grunow.
2) Business of the Quarter - 1st Quarter 2018
Mayor Johnson presented the Business of the Quarter award to Aaron Seibert of the Warrior
Foundation.
3) Elsinore Valley Municipal Water District
Page 2 of 5
Lanny Woodrow, Supervisor of the Elsinore Valley Municipal Water District presented a Power
Point presentation and responded to Council questions.
Closed Session Report
City Attorney Leibold listed the items discussed and stated there was one potential case and the
Council agreed to settlement terms with Summerly Developers.
Public Comments – Non-Agendized Items – 1 Minute
Appearing to speak was Ace Vallejos
Consent Calendar
It was moved by Council Member Tisdale, seconded by Mayor Pro-Tem, and unanimously carried, to
approve the Consent Calendar.
Item Nos. 5, 8, and 11 were pulled and are listed below.
1) CC Warrant List Dated April 12, 2018 – received and filed.
2) CC Investment Report for March 2018 – received and filed.
3) CC Minutes of the Regular Meeting of April 10, 2018 – approved.
4) Construction Contract Award for Street and Sidewalk Improvements along Heald Avenue & Peck
Street CIP Project No. Z20017, CDBG 1. LE.57-17 – authorized the City Manager to execute the
Agreement with Black Rock Construction in the amount of $182,900.00, in such final form as
approved by the City Attorney; and, authorized the City Manager to execute change orders not to
exceed the 10 percent contingency amount of $18,290.00; and, authorized the City Clerk to record
the Notice of Completion once it is determined the work is complete and the improvements are
accepted into the City maintained roadway network.
6) Urban Greening Grant – adopted the Resolution.
Resolution No. 2018-063
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVAL TO EXECUTE ALL DOCUMENTATION ASSOCIATED WITH THE URBAN GREENING
GRANT PROGRAM
7) Parcel Map 37284 and Agreement for Construction Improvements – approved Parcel Map 37284
subject to the City Engineer’s acceptance as being true and correct; and, authorized the City Clerk to
sign the map and arrange for the recordation; and, authorized the City manager to execute the
Agreement for Construction of improvements in such final form as approved by the City Attorney.
9) Resolution to Vacate a Portion of Right of Way Known as Collier Avenue – adopted the Resolution;
and, subject to the satisfaction of any applicable requirements, authorized the Mayor to execute the
Quitclaim Deed and directed the City Clerk to record the document.
Resolution No. 2016-064
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
VACATING A PORTION OF COLLIER AVENUE
Page 3 of 5
10) Construction Agreement to ATOM Engineering Construction, Inc for the Masonry, Landscape
Segmental Retaining Wall, Concrete Sidewalks, Cement Plaster and Stone Veneer for the
Community Hall RV Resort Rehabilitation Project (CIP PROJECT #Z40007) – authorized the City
manager to execute the agreement in the not to exceed amount of $357,398.00, in such final form
as approved by the City Attorney; and, authorized the City Manager to execute change orders not
to exceed a 10 percent contingency amount of $35,740.00 for construction uncertainties and
adjustments.
Items Removed from Consent Calendar
5) Construction Contract Award for Cultural Center Parking Lot CIP Project No. Z20017
City Engineer Fagrell presented a Power Point Presentation.
It was moved by Council Member Tisdale, seconded by Council Member Magee, and unanimously
carried, to authorize the City Manager to execute the Agreement with GMC Engineering Inc. in the
amount of $924,997.50, in such final form as approved by the City Attorney; and, authorized the City
Manager to execute change orders not to exceed the 10 percent contingency amount of $92,499.75;
and, authorized the City Clerk to record the Notice of Completion once it is determined the work is
complete and the improvements are accepted into the City maintained roadway network.
8) SB-1 Pavement Rehabilitation Projects (FY 2018-19 Program) –
City Engineer Fagrell presented a Power Point presentation.
It was moved by Council Member Tisdale, seconded by Mayor Pro-Tem Manos, and unanimously
carried, to approve the submission of four pavement rehabilitation projects for SB-1 funding. The
purpose of these projects are to improve the condition rating of Lincoln Street pavement from
Riverside Drive to its north end near Rice Canyon.
11) Resolution Opposing SB 54, the California Values Act – adopted the Resolution.
Appearing to speak were: Nico Melendez, Nathan Miller, and Dr. Wong.
It was moved by Council Member Hickman, seconded by Council Member Magee, and
unanimously carried, to adopt the Resolution.
Resolution No. 2018-065
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
OPPOSING SB 54, THE CALIFORNIA VALUES ACT, THAT RESTRICTS LAW ENFORCEMENT
AND ENDANGERS PUBLIC SAFETY
Public Hearings
16) User Fees and Cost Allocation Plan
The Public Hearing was opened at 7:57 p.m. There were no Conflict of Interest disclosures. Deputy
City Clerk Mahan affirmed receipt of Proof of Publication and noted that no items of
correspondence had been received.
There being no members of the public appearing to speak, the Public Hearing was closed at 7:58
p.m. and continued to the Regular meeting of May 8, 2018.
Page 4 of 5
17) Planning Application 2017-018: A proposed amendment to Tentative Tract Map (TTM) 31920 to
increase the developable lots by 82 units from 156 to 238 units and to modify the TTM to
accommodate the increased number of units (Summerly)
The Public Hearing was opened at 7:59 p.m. There were no Conflict of Interest disclosures. Deputy
City Clerk Mahan affirmed receipt of Proof of Publication and noted that no items of
correspondence had been received.
Council Member Magee disclosed he met with the representative of Summerly on March 22
nd.
Mayor Pro-Tem Manos disclosed he had met with the Applicant, Brian Millach prior to the Regular
meeting.
Principal Planner Kirk presented a Power Point presentation.
Applicant Millach of Pacific Ventures presented a Power Point presentation.
Appearing to speak were: Dustin Thompson and Ace Vallejos.
Council Member Magee stated his opposition to the planning application.
It was moved by Council Member Hickman to approve and failed for lack of a second.
The Public Hearing was closed at 8:28 p.m.
It was moved by Council Member Magee, seconded by Mayor Pro-Tem Manos, to continue the item
to the Regular meeting of May 8, 2018.
Prior to the vote, a substitute motion was made by Mayor Johnson, seconded by Council Member
Tisdale, and carried noting the dissent of Council Member Magee and Mayor Pro-Tem Manos, to
approve the Planning Application.
Public Comments – Non-Agendized Items – 3 Minutes
Appearing to speak were: Jerry Harmatz and Terry Zinger.
City Manager Comments
City Manager Yates introduced Community Development Director Taylor who presented a Power Point
presentation on the Valley-Ivyglen and Alberhill Transmission Line projects.
City Council Comments
Council Member Hickman reported he attended of the Elks Lodge #2591 Scholarship Banquet on April
21; congratulated the Inland Empire Hot List Businesses; and, noted the Six Week Weight Loss
Challenge, hosted by Lake Elsinore GNC, begins May 1
st.
Council Member Magee announced the fish stocking on April 25
th, the Dream Extreme Fishing Derby
on May 5th and 6th, and, the Day Downtown celebration on May 19
th.
Council Member Tisdale announced that Reality Rally is on May 3
rd, 4th, and 5th, the Riverside City
College Job and Career Fair is on May 4th; and, provided a Homeless Task force update.
Page 5 of 5
Mayor Pro-Tem Manos announced the Clean Extreme Event on April 28, and the Classic Car Cruise on
April 7th, May 5th, and June 2nd.
Mayor Johnson provided a Homeless Task Force Update; announced the City, Cops and Conversation
is on April 25th, the National Day of Prayer is on May 3rd, and, the Elsinore Woman’s Club 62
nd Annual
Flower show on May 4th and 5th.
Adjournment
The meeting adjourned at 9:06 p.m. to the Regular meeting of Tuesday, May 8, 2018, at 7:00 p.m. in
the Cultural Center located at 183 No. Main Street, Lake Elsinore.
Natasha Johnson Susan M. Domen, MMC
Mayor City Clerk