Loading...
HomeMy WebLinkAbout06-12-2018 City Council MinutesCrrY c)I .� LAKE L41 NO R-E- DiLF M Ejir11LML City of Lake Elsinore City Council Regular Meeting Minutes Tuesday, June 12, 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 5:02 p.m. by Mayor Pro -Tem Manos, noting the absence of Mayor Johnson who arrived at 5:08 p.m. There being no members of the public appearing to speak, the meeting recessed at 5:00 p.m. to Closed Session. E -Vote Training - A training on electronic voting was conducted. Closed Session 1) CONFERENCE WITH LEGAL COUNSEL --ANTICIPATED LITIGATION Initiation of litigation pursuant to paragraph (4) of subdivision (d) of 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 Council Member Tisdale. 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) Recognition of Gylberto Eusebio Mayor Pro Tem Manos presented a Certificate of Recognition to Gylberto Eusebio for his achievement in Track and Field and Lakeside High School. 2) Reality Rally Trophy Presentation Mayor Pro -Tem Manos, Council Members Tisdale and Magee were presented with the Reality Rally Gnome Trophy by Gillian Hoover. Page 1 of 8 Closed Session Report City Attorney Leibold listed the item discussed and stated there was no reportable action. Public Comments — Non-Agendized Items Appearing to speak was Ms. Miller. Consent Calendar It was moved by Mayor Pro -Tem Manos, seconded by Council Member Tisdale, and unanimously carried, to approve the Consent Calendar. Item No. 4 was pulled for discussion and is listed below. 1) CC Warrant List Dated May 17, 2018 — received and filed. 2) CC Warrant list Dated 5-31-18 — received and filed. 3) CC Minutes of the Regular Meeting of May 8, 2018 — approved the minutes. 5) Planning Commission Appointments — appointed Rendell Klaarenbeek and Adam Armit to the Planning Commission for the full terms beginning July 1, 2018, and expiring June 30, 2022. 6) Offers of Dedication for a Portion of Ulla Lane — adopted the Resolution. Resolution No. 2018-075 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACCEPTING IRREVOCABLE OFFERS OF DEDICATION RELATING TO ULLA LANE 7) Annual Investment Policy — approved the 2018 Investment Policy. 8) Contract with Omni Enterprise, Inc. for FY2018-2019 Janitorial Services — authorized the City Manager to execute the contract in the amount of $87,000.00 plus $10,000.00 for unforeseen additional services, bringing the not to exceed contract total to $97,000.00 in such final form as approved by the City Attorney. 9) Amendment No. 3 With Hazzard Backflow,_ Co. — authorized the City Manager to execute Amendment No. 3 for an additional amount of $60,000.00, bringing the total contract amount to $72,000.00. 10) Wildland Protection Services for Fiscal Year (FY) 2018/2019 — adopted the Resolution. Resolution No. 2018-076 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING THE CALIFORNIA DEPARTMENT OF FORESTRY AND FIRE AGREEMENT FOR WILDLAND PROTECTION SERVICES FOR FY 2018/2019 11) CC Investment Report for April 2018 — received and filed. 12) League of California Cities (LOCC) 2018 Annual Conference Voting Delegate — appointed Mayor Pro -Tem Manos as the City's Voting Delegate and Mayor Johnson as the Alternate Voting Delegate, for the 2018 LOCC Annual Conference to be held September 12-14, 2018, in Long Beach. Page 2 of 8 13) Delinquent Weed Abatement Charges on the Tax Roll — adopted the Resolution. Resolution No. 2018-077 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, FOR WEED ABATEMENT COST RECOVERY AND DIRECT STAFF TO PLACE SPECIAL ASSESSMENTS AGAINST THE PROPERTIES LISTED IN THE ITEMIZED REPORT ON FILE WITH THE CITY CLERK'S OFFICE 14) Amendment No. 2 to Agreement with Hemet Fence Corporation for Contractor Services On-call — authorized the City Manager to execute Amendment No. 2 to extend the contract for an additional 12 -months with a not to exceed contract amount of $40,000.00 in such final form as approved by the City Attorney. 15) Change Order to FM Thomas Air Conditioning Inc. Agreement for the installation of Mechanical Bid Set "B" for the Community Hall at the RV Resort Rehabilitation Project CIP PROJECT #240007 — authorized the City Manager to execute the Change Order in an amount not to exceed $75,897.00 for the six Yurts, in such final form as approved by the City Attorney. 16) Amendment No. 4 to Extend the Excel Landscape Agreement for Cit ide Landscape Maintenance Contract Services for FY18-19 — authorized the City Manager to execute Amendment No. 4 for an additional 12 -month term, in the not to exceed amount of $1,209,447.88, in such final form as approved by the City Attorney. 17) Approve Purchase of Class II Road Base for the Campground Project 240007 - Authorized the City Manager to execute the Purchase Order in the amount of $65,800.00; and Purchase Change Order not to exceed the 10 percent contingency amount of $6,580.00, for adjustments in the material estimate quantities as needed. 18) 2018 Annual Consumer Price Index Increase for Refuse Collection Services Provided by CR&R — received and filed. 19) Amendment No. 3 to Extend with Rjg twat' Site Services Inc. Agreement through Fiscal Year FY 2018-2019 — authorized the City Manager to execute the amendment for an additional 12 -month term for FY 2018-19 in the not to exceed amount of $35,000.00, in such final form as approved by the City Attorney. 20) Purchase and Installation of Washers Dryers and Soap Vending Machine for the Check -In Building Laundry Facility at the RV Resort Rehabilitation Pro'ect CIP PROJECT #Z40007 — authorized the City manager to purchase 8 Washers,8 Dryers and 1 Soap Vendor Machine all with RFI Electronic Payment Function in the amount of $38,445.89 from PWS Inc.; and, waived the formal bidding process per Municipal Code Section 3.08.070(G) for purchases and installation from PWS Inc. since it is the only known available washer and dryer system compatible with the RV Resort Rehabilitation RFI system. 21) Professional Services for GeoMat Testing Laboratories Inc, for the Third Street Storm Drain Stage II Project — authorized the City Manager to execute the agreement in the amount of $78,520.00. 22) Construction Ag reement with Southwest Construction Com pany Inc. for the Installation of Concrete Patios at the RV Resort Rehabilitation Proiect CIP PROJECT #Z40007 — authorized the City Manager to execute the agreement in an amount not to exceed -$221,362.00 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 $22,162.00 for underground uncertainties and adjustments. Page 3of8 23)Construction Agreement with Maples and Associates for _the Installation Fence Privacy Panels at the RV Resort Rehabilitation Project CIP PROJECT #Z40007) — authorized the City Manager to execute the agreement in an amount not to exceed $129,270.00, in such final form as approved by the City Attorney; and, to execute Change Orders not to exceed a 10 percent contingency amount of $12,927.00, for underground uncertainties and adjustments. 24) Award Playground and Splashpad Equipment at the Campground (240007) — authorized the City Manager to execute the agreement in an amount not to exceed $956,214.00 with Micon Construction, in such final form as approved by the City Attorney; and, to execute Change Orders not to exceed a 15 percent contingency amount of $143,432.10, for uncertainties and adjustments. 25) Construction Agreement Chane Order No. 1 with DMC Enterprises for the Construction of the Cheek -In and Kiosk Buildings at the RV Resort Rehabilitation Prosect {CIP PROJECT #2400071 — authorized the City Manager to execute the Change Order for the road and RV pad fine grade and road base installation and compaction; and, to execute the agreement in an amount not to exceed $170,000.00 in such final form as approved by the City Attorney. 26) Policy Regarding Administration of Federal Award Programs and Amend Chapter 3.08 of the Lake Elsinore Municipal Code Adding Section 3.08.016 — adopted the Resolution. Resolution No. 2018-078 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING CITY COUNCIL POLICY NO. 300-15, ADMINISTRATION OF FEDERAL AWARD PROGRAMS 27) Healthy LE Business Program — adopted the Resolution. Resolution No. 2018-079 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING THE HEALTHY LE BUSINESS PROGRAM Item Pulled for Discussion 4) Planning Application No. 2018-15 (Sendaro at Summerly) — Design Review for the Construction of 65 Single -Family Residential Units Appearing to speak was: Ms. Miller. It was moved by Council Member Tisdale, seconded by Mayor Pro -Tem Manos, and unanimously carried, to adopt the Resolutions. Resolution No. 2018-080 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, FINDING THAT PLANNING APPLICATION NO. 2018-15 (RESIDENTIAL DESIGN REVIEW NO. 2018-05) IS CONSISTENT WITH THE WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION PLAN (MSHCP) Resolution No. 2018-081 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING PLANNING APPLICATION NO. 2018-15 (RESIDENTIAL -DESIGN REVIEW NO. 2018-05) PROVIDING BUILDING DESIGNS AND RELATED IMPROVEMENTS FOR 65 SINGLE- FAMILY RESIDENTIAL UNITS LOCATED WITHIN TRACT 31920-17 OF THE SUMMERLY DEVELOPMENT OF THE EAST LAKE SPECIFIC PLAN (APN: 371-270-023) Page 4 of 8 Public Hearings 28) Citywide Landscaping and Street Lighting District and the Landscaping and Street Lighting Maintenance District No. 1 for Fiscal Year 2018-19 The Public Hearing was opened at 7:20 p.m. There were no Conflict of Interest disclosures. City Clerk Domen affirmed receipt of Proof of Publication and noted that 2 items of correspondence had been received. There being no members of the public appearing to speak, the Public Hearing was closed at 7:23 p.m. It was moved by Council Member Tisdale, seconded by Council Member Hickman, and unanimously carried, to adopt the Resolutions. Resolution No. 2018-082 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, CONFIRMING A DIAGRAM AND ASSESSMENT AND PROVIDING FOR ANNUAL ASSESSMENT LEVY AFTER FORMATION OF A DISTRICT FOR FISCAL YEAR 2018-19 FOR THE CITYWIDE LLMD Resolution No. 2018-083 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, CONFIRMING A DIAGRAM AND ASSESSMENT AND PROVIDING FOR ANNUAL ASSESSMENT LEVY AFTER FORMATION OF A DISTRICT FOR FISCAL YEAR 2018-19 FOR THE LLMD NO. 1 29) Adopt User Fees and Cost Allocation Plan The Public Hearing was opened at 7:24 p.m. There were no Conflict of Interest disclosures. City Clerk Domen affirmed receipt of Proof of Publication and noted that 1 item of correspondence had been received. Appearing to speak were: Rod Oshita, Clint Lorimore and Ms. Miller. Assistant City Manager/Administrative Services Director Simpson and Tony Thrasher, Wildan Financial Services Consultant, presented a Power Point Presentation. Assistant City Manager/Director Simpson responded to questions from Council. Council Member Tisdale requested a study session with the Planning Commission on future fee items. The Public Hearing was closed at 8:18 p.m. It was moved by Council Member Magee, seconded by Mayor Pro -Tem Manos, and unanimously carried, to continue the item to the Regular Meeting of July 10th, 2018, and for staff to meet with the Building Industry Association, developers and reach out to individual Council Members to address highlighted concerns. Business Item 30) Fiscal Year FY 2018-19 Annual Operating Budget, Schedule of Authorized Positions and establishing the Appropriations Gann Limit Page 5 of 8 Assistant City Manager/Administrative Services Director Simpson presented a Power Point presentation. Mayor Pro -Tem Manos left the dais at 8:20 p.m. and returned at 8:22 p.m. Appearing to speak was: Michael D. Howard. Council noted their concerns for the utilization of parking meters in the downtown and Elm Grove Beach, the rising costs of public safety being unsustainable, the financial numbers reported on the campground revenues, the Chamber of Commerce contract increase and the inequity of public safety services with Canyon Lake. Council Member Magee requested information regarding electric vehicle charging stations, and support for the following recommendations: the budget Sub -Committee to investigate options to increase revenues and decrease overall costs for public safety; a six -point plan - amend contract with Animal Friends of the Valley for increased canvassing, ensure compliance with municipal code and delete licensing for cats requirement; implement a False Alarm Ordinance; bring forward revenue projections from Cannabis development agreements and move the applications through the process by October as stated by staff; meet with new County Fire Chief to insist on equity of service provided with Canyon Lake; explore the City of Calimesa's model for public safety; meet with Riverside County Sherriff's department to explore cost saving measures one last time; and pursue the Joint Powers Authority to potentially break off services with the Sheriff's department and form own police force; and, provide a plan of action in time for adoption by mid -year budget review in January. Mayor Johnson clarified that the municipal code already has a false alarm Ordinance that is not being enforced. Council Member Magee amended his request to reactivate the enforcement of the Ordinance. Assistant City Manager/Director Simpson explained that an enterprise fund had been set up for the campground revenues that is not listed in the General Fund and would provide a report to the Council in the future. City Manager Yates explained that the Chamber of Commerce contract increase was amended two years ago and there were no increases proposed this year. Council Member Tisdale clarified that he had requested a study on the feasibility and impacts for potentially installing parking meters at certain locations, not requested them to be installed. Mayor Pro -Tem Manos noted he attended a meeting with Riverside County Supervisors and staff regarding an increase to public safety costs of 12.5 percent and potential ways to reduce costs in public safety. Council Member Hickman suggested the use of private security for public safety coverage. Mayor Johnson reported she met with Lieutenant Magnan to discuss alternatives to reduce public safety costs. City Manager Yates stated that staff would issue a Request for Proposals for a Joint Powers Authority study. Assistant City Manager/Director Simpson provided an updated schedule to Council that is an exhibit to the Resolution being adopted. Page 6 of 8 It was moved by Council Member Magee, seconded by Mayor Pro -Tem Manos, and unanimously carried, to adopt the Resolutions and implement Council Member Magee's six -point plan. Resolution No. 2018-084 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING THE FISCAL YEAR 2018-19 ANNUAL OPERATING BUDGET AND ESTABLISHING THE CONTROLS ON CHANGES IN THE APPROPRIATIONS Resolution No. 2018-085 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, REVISING THE SCHEDULE OF AUTHORIZED POSITIONS Resolution No. 2018-086 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIOFRNIA, ESTABLSHING THE APPROPRIATIONS GANN LIMIT FOR FISCAL YEAR 2018-19 AND SELECTING THE POPULATION AND INFLATION FACTOR ACCORDINGLY Public Comments — Non-Agendized Items There were no members of the public appearing to speak. City Manager Comments City Manager Yates asked Community Services Director Skinner to provide an update on the City's swim programs. City Council Comments Council Member Hickman requested the public watch for children's safety during summer; noted Memorial Day services were fantastic and thanked the Lake Elsinore Casino for transit services; announced the Riverside Transit Agency is providing transit rides to students for 25 cents through September 3rd; and, wished everyone a Happy Father's Day. Council Member Magee congratulated Mr. Cousins for his election to the Riverside County Board of Education; thanked staff for cleaning the beach and lake; noted the levee at the Diamond Stadium is always open for recreation; announced, Carp Quest II will be on June 16t", the 6th Annual Dream Extreme Fishing Derby will air on Angler Chronicles on June 17t", the Gunnerson Street Safety Project is completed, and the Lake Street Interchange Improvement is underway. Council Member Tisdale announced the meeting schedule for the Inland Empire Women Veterans Collaborative, the Veterans Pathway to Citizen Workshop on June 23rd, the 2nd annual Riverside County Job Fair on June 23rd; showed the Riverside County Water Safety Coalition Public Service Announcement; and, noted a proposed meeting with Lake Elsinore Unified School District for public safety. Mayor Pro -Tem Manos thanked Council Member Magee for his Editorial; congratulated Mayor Johnson on her meeting with the President of the United States; noted success at the International Shopping Centers Conference; reported he attended the Temecula State of the City; noted the success of the Day Downtown event; announced the recycling of tires event on June 16t", the District 2 Community meeting on June 25t", and, the Fireworks Over the Lake on July 4m Mayor Johnson thanked staff for cleaning the lake and beach before the kids fishing derby; reported on her visit to the White House; congratulated new Eagle Scouts Jack, Ryan and Thomas; announced that Summer Day Camp has new hours, the Lego Batman Movie will be at Summerlake Park on June 13tH and, the District 4 Community Meeting on June 18t" Page 7 of 8 Adjournment The Meeting adjourned at 9:44 p.m. to the Regular meeting of Tuesday, June 26, 2018, at 7:00 p.m. in the Cultural Center located at 183 N. Main Street, Lake Elsinore. ' r Nata ha Johnson - Susa bomen, VIVIC Mayor City Clerk Page 8 of 8