Loading...
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# 17-701 Agenda Date: Status: Consent AgendaVersion: 1 File Type: ReportIn Control: City Council / Successor Agency Agenda Number: 2) Page 1 City of Lake Elsinore Printed on 7/5/2018 Page 1of 8 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 5:02p.m. by MayorPro-Tem Manos, noting the absence of Mayor Johnson who arrived at5:08 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 Eusebiofor 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 2of 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 byMayor Pro-Tem Manos, seconded byCouncil Member Tisdale, and unanimously carried, to approve the Consent Calendar. Item No.4waspulled 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 3of 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 ofMechanical Bid Set “B”for the Community Hall at the RV Resort Rehabilitation Project (CIP PROJECT #Z40007)– 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 Citywide 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 (Z40007)-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 RightwaySite 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 Project (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 PWSInc.; 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 dryersystem 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 executethe agreement in the amount of $78,520.00. 22)Construction Agreement with Southwest Construction Company Inc. for the Installation of Concrete Patios at the RV Resort Rehabilitation Project (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, authorizedthe City Manager to execute Change Orders not to exceed a 10 percent contingency amount of $22,162.00 for underground uncertainties and adjustments. Page 4of 8 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 suchfinal formas 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 (Z40007)–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 Change Order No. 1 with DMC Enterprises for the Construction of the Check-In and Kiosk Buildings at the RV Resort Rehabilitation Project (CIP PROJECT #Z40007)– 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 RegardingAdministration 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 CITYCOUNCIL 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, APPROVINGPLANNING 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 5of 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 Lorimoreand Ms. Miller. Assistant City Manager/Administrative Services Director Simpson and Tony Thrasher, Wildan Financial ServicesConsultant, 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,developersand reach out to individual Council Membersto 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 6of 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 ofparking metersin the downtown and Elm Grove Beach, the rising costs of public safetybeing unsustainable, the financial numbers reported on the campground revenues, the Chamber of Commerce contract increaseand the inequity of public safety services with Canyon Lake. Council Member Mageerequested information regardingelectric vehicle charging stations, and support for the following recommendations: the budget Sub-Committee toinvestigate options to increase revenues and decreaseoverallcostsfor public safety;a six-point plan-amendcontract with AnimalFriends of the Valley for increased canvassing, ensure compliance with municipal code and delete licensing for catsrequirement;implement a False Alarm Ordinance;bring forward revenueprojections from Cannabis development agreementsand 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’smodel for public safety;meet with Riverside County Sherriff’sdepartment to explore cost saving measuresonelast time;and pursue the Joint Powers Authority to potentiallybreak off services with the Sheriff’s department and form own policeforce; and, provide a plan of action in time for adoptionby 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 Supervisorsand staff regarding anincrease topublic safety costs of12.5 percent and potential ways to reduce costs in public safety. Council Member Hickman suggested the use ofprivate security for public safetycoverage. Mayor Johnson reported she met withLieutenant Magnan todiscuss alternatives toreduce public safety costs. City Manager Yates stated that staff would issue a Request for Proposals for a Joint Powers Authority study. Assistant City Manager/DirectorSimpson provided an updated scheduleto Council that is an exhibit to the Resolution being adopted. Page 7of 8 It was moved by Council Member Magee, seconded by Mayor Pro-Tem Manos, and unanimously carried, to adopt the Resolutions and implementCouncil 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 updateon the City’s swim programs. City Council Comments Council Member Hickman requestedthepublic watch for children’s safety during summer; noted Memorial Dayservices werefantastic and thanked the Lake Elsinore Casino for transit services; announcedthe 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 atthe Diamond Stadium is always open for recreation;announced, Carp Quest II will be on June 16th, the 6th Annual Dream Extreme Fishing Derbywill airon Angler Chronicles on June 17th, 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; showedthe 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 CouncilMember Magee for his Editorial;congratulated Mayor Johnson on her meeting with the President of the United States; noted success at the International Shopping CentersConference;reported he attendedthe TemeculaState of the City; notedthe success of the Day Downtown event; announcedtherecycling of tires event on June 16th, the District 2 Community meeting on June 25th, and, the Fireworks Over the Lake on July 4th. Mayor Johnson thanked staff for cleaning the lake and beach before the kids fishing derby; reported on her visitto 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 18th. Page 8of 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. Natasha Johnson Susan M. Domen, MMC Mayor City Clerk Page 1of 5 City of Lake Elsinore City Council Regular Meeting Minutes Tuesday, June 26, 2018 Call to Order A Regular meeting of the Council of the Cityof 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, noting the absence of Council Member Hickman. There being no members of the public appearing to speak, the meeting recessed at 5:01 p.m. to Closed Session. Closed Session 1) CONFERENCE WITH LEGAL COUNSEL -EXISTING LITIGATION (Paragraph(1) of subdivision (d) of Gov't Code § 54956.9) Dobihal V. City of Lake Elsinore Riverside Superior Court Case No. RIC 1722955 Reconvene The meeting reconvened at 7:00 p.m. Pledge of Allegiance Council Member Magee led the Pledge of Allegiance. Invocation –Moment of Silence Mayor Johnson requested a moment of silence. Roll Call Present: Council Members Magee and Tisdale;Mayor Pro-Tem Manos and Mayor Johnson Absent: Council Member Hickman Presentations 1)Proclamation Parks and Recreation Month Mayor Johnson presented a proclamation to Community Services Director Skinner,declaring July as Parks and Recreation month. Closed Session Report City Attorney Leibold listed the items discussed and stated there was no reportable action. Page 2of 5 PublicComments –Non-Agendized Items Appearing to speak were: Larry Montano, Ace Vallejos, Glen Hodges, Alma Quinn, Don Brandt, Tanya VanBeem, Paula Kemp, Colleen Pease, Paulie Therani, Richard Smits, Sharon Devor, Michele Munoz, Jenney Lenberg, and Ken Devor. Consent Calendar It was moved by Mayor Pro-Tem Manos, seconded by Council Member Magee, and unanimously carried noting the absence of Council Member Hickman, to approve the Consent Calendar. Item No. 6 was pulled for discussion and is listed below. 1) CC Warrant List Dates June 14, 2018–Received and filed. 2) CC Investment Report for May 2018–Received and filed. 3) CC Minutes of the Canceled Meeting of May 22, 2018–Approved the minutes. 4) First Amendment to the Professional Services Agreement with Envicom Corporation for Lake Street Expansion and Temescal Canyon Road Realignment Joint Project Review–Authorized the City Manager to execute the first amendment for additional services concerning the MSHCP Compliance/Joint Project Review in an amount not to exceed $44,641.00,in such final form as approved by the City Attorney. 5) General Municipal Elections 2018–Adopted the Resolutions. Resolution No. 2018-087 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, CALLING FOR THE HOLDING OF A GENERAL MUNICIPAL ELECTION TO BE HELD ON TUESDAY, NOVEMBER 6, 2018, FOR THE ELECTION OF CERTAIN OFFICERS AS REQUIRED BY THE PROVISIONS OF THE LAWS OF THE STATE OF CALIFORNIA RELATING TO GENERAL LAW CITIES. Resolution No. 2018-088 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING REGULATIONS FOR CANDIDATES FOR ELECTIVE OFFICE PERTAINING TO CANDIDATES STATEMETNS SUBMITTEDTO THE VOTERS AT AN ELECTION TO BE HELD ON TUESDAY, NOVEMBER 6, 2018 Resolution No. 2018-089 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, REQUESTING THE BOARD OF SUPERVISORS OF THE COUNTY OF RIVERSIDE TO CONSOLIDATE A GENERAL MUNICIPAL ELECTION TO BE HELD ON NOVEMBER 6, 2018, WITH THE STATEWIDE GENERAL ELECTION TO BE HELD ON THE DATE PURSUANT TO § 10403 OF THE ELECTIONS CODE 7) Policy Regarding Administration of Federal Award Programs; and, Amend Chapter 3.08 of the Lake Elsinore Municipal Code Adding Section 3.08.016, 2nd Reading–waive further reading and adopt by title only the Ordinance. Ordinance No. 2018-1392 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADDING LAKE ELSINORE MUNICIPAL CODE (LEMC) SECTION 3.08.016 REGARDING Page 3of 5 FEDERAL AWARD PROGRAMS 8) Extension of Surface Mine Inspection and Consulting Services, Enviromine Inc.–Authorized the City Manager to execute Amendment No. 4 to the Professional Services Agreement extending the term for an additional three years and approving the annual compensation in the amount of $30,000.00. 9) First Amendment to Professional Services Agreement for On-Call Building Plan Check Services (Scott Fazekas)–Authorized the City Manager to execute the first amendment extending the term until June 30, 2019,in amount not to exceed $250,000.00 annually,in such final form as approved by the City Attorney. 10) Independent Contractor Agreement with Early Learners–Authorized the City Manager to execute the agreement in an amount not to exceed $70,000.00 for pre-school and ballet dance instruction. 11) Independent Contract Agreement with Lorena Hancock–Authorized the City Manager to execute the agreement in an amount not to exceed $70,000.00 for pre-school and ballet folklorico dance instruction. 12) Public Road and Utility Easement with APN 365-030-001 –Adopted the Resolution. Resolution No. 2018-090 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, SUMMARILY VACATING A TWENTY FOOT PUBLIC ROAD AND UTILITY EASEMENT WITH APN 365-030-001 Item Removed from Consent Calendar 6) 12th Amendment to the Amended and Restated Joint Exercise of Powers Agreement Creating the Riverside County Habitat Conservation Agency Mayor Johnson requested Mayor Pro-Tem Manos to explain what the item is regarding. Mayor Pro-Tem Manos provided information on the organization and its merging with Western Riverside Council of Governments. It was moved by Mayor Pro-Tem Manos, seconded by Council Member Tisdale, and unanimously carried noting the absence of Council Member Hickman, to approve the amendment. Public Hearing 18) Capital Improvement Plan (CIP) Budget for Fiscal Years 2018-19 to 2022-23 The Public Hearing opened at 7:26p.m. There were no Conflict of Interest disclosures. City Clerk Domen affirmed receipt of Proof of Publication and noted that no items of correspondence had been received. City Manager Yates, City Engineer Fagrell and Community Services Director Skinner presented a Power Point presentation. Mayor Pro-Tem Manos requested a report on completed pavement program projects since 2013. Council Member Tisdalerequested staff consider development of dirt roads and unpaved sidewalks. Page 4of 5 The Public Hearing was closed at 8:05 p.m. It was moved by Mayor Pro-Tem Manos, seconded by Council Member Tisdale, and unanimously carriednoting the absence of Council Member Hickman, to adopt the Resolution. Resolution No. 2018-091 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING THE CAPITAL IMPROVEMENT PLAN FOR FISCALYEARS 2018-19 THROUGH 2022-23 PublicComments –Non-Agendized Items There were no members of the public appearing to speak. City Manager Comments City Manager Yates wished everyone a happy 4th of July; noted fireworksareillegal, andthankedthe Finance divisionfor theCapital Improvement Plan Budget. City Council Comments Council Member Magee provided an update on his6-point implementationbudget plan; statedthe Board of Supervisors took action to serve Cal-Fire to reduce support services in 120 days and approved an amended budget for 2 million dollars for additional sheriff patrols in unincorporated county areas and asked the Police Chief to ensure the stations receive their fair share; provided information on the LEAPS project; announced theCarp Quest II winner was Joe Cobb; provided4th of July Pet Safety Tips; and, wished everyone a safe 4th of July. Council Member Tisdale announced the District 1 Community meeting on June 27th, the SB1 Repeal ballot measure qualified for the November ballot; showed theRiverside County Water Safety Coalition drowningprevention public service announcement andencouraged everyone to get swimming lessons; announcedSunsetBeach Yoga on Thursdays at Elm Grove Beach, the white House Veterans Affairs hotline is fully staffed,and the 2018 Concert for Heroes on July 3 at the Riverside National Cemetery. Mayor Pro-Tem Manos thanked the speakers for their comments; requested staff look into an Ordinance banning thepassing of money from vehicles to individuals on the streets; reported attendance of the District 2 meeting and explained why theDistrict will not be getting a ballot this year; explained that Proposition 69 preventsSB1 funds from being misappropriated by theState and a ballot measure qualified for this November election to repeal SB1; announced the Fireworks Over the Lake, Party in the Park and Storm Baseball game events on the 4th of July;and,invited everyone tothe League of California Cities Riverside County Division General meeting on July 23rd at Diamond Stadium. Mayor Johnson echoed comments regarding staff for CIP budget work; noted attendance of the District 4 meeting and why the District will not be getting a ballot this year;statedanyone can call any Council Member for informationor concern; announced the next Movie in the Park after Dark is Despicable Me 3; provided the Homeless Task Force update; and, wished everyone a happy 4th of July. Page 5of 5 Adjournment The Meeting adjourned at 8:39 p.m. to the Regular meeting of Tuesday, July 10, at 7:00 p.m. in the Cultural Center located at 183 N. Main Street, Lake Elsinore. Natasha Johnson Susan M. Domen, MMC Mayor City Clerk City of Lake Elsinore City Council/Successor Agency JointMeeting Minutes Tuesday, June 26, 2018 Call to Order A Jointmeeting of the Counciland the Successor Agencyof 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/ChairJohnson. Roll Call Present: Council Members/MembersMagee and Tisdale;Mayor Pro-Tem/Vice-ChairManos and Mayor/ChairJohnson Absent: Council Member Hickman Public Comments There were no members of the public appearing to speak. City Council/Successor Agency Joint Item 17) Loan Agreement between the City of Lake Elsinore and the Successor Agency of the Redevelopment Agency of the City of Lake Elsinore It was moved by Mayor Pro-Tem/Vice ChairManos, seconded by Council Member/Member Tisdale, and unanimously carriednoting the absence of Council Member Hickman, to approve the Loan Agreement. Adjournment TheMeeting adjourned at 8:39 p.m. Natasha Johnson Susan M. Domen, MMC Mayor/Chair City Clerk/Clerk