HomeMy WebLinkAbout07-24-2018 City Council Minutescil'y OF
LtAIi �oLSII`OR :L
� lour.. +M Uriam�
i►.
City of Lake Elsinore
City Council
Regular Meeting Minutes
Tuesday, July 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 5:30 p.m. by Mayor Johnson. There
being no members of the public appearing to speak, the meeting recessed at 5:31 p.m. to Closed
Session.
E -Vote Training
E -Vote Training was not conducted.
Closed Session
1) CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov't Code Section 54956.8) Property:
APN 375- 112 -004 and APN 375 - 112 -005
Agency negotiator: City Manager Yates
Negotiating parties: City and Ahmad J. Hayat/Whitehorn Realty
Under negotiation: Price and terms of payment
2) 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 Aubrey Gardner of the Girls 8U Softball All Star team.
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
1) Recognition of the Lake Elsinore Girls 8U Softball All Stars
Mayor Johnson presented Certificates of Recognition to the All Star Team.
Page 1 of 4
2) Problem Oriented Policing Team (POP) Recognition
Mayor Johnson presented Certificates of Recognition to Deputies Joshua Ricard and Ken Parrish.
3) Recognition of Dream Extreme's Future Leaders Summer Program
Mayor Johnson, Community Services Director Skinner and City Clerk Domen presented Certificates
of Recognition to the students.
Closed Session Report
City Attorney Leibold listed the items discussed and stated there is nothing to report out.
Public Comments — Non- Agendized Items
Appearing to speak was: Ace Vallejos.
Consent Calendar
It was moved by Mayor Pro -Tem Manos, seconded by Council Member Hickman, and unanimously
carried to, approve the Consent Calendar.
1) CC Warrant List Dated July 12,_2018 — received and filed.
2) CC Investment Report for June 2018 — received and filed.
3) CC Minutes of the Regular Meeting of July 10, 2018 — approved the minutes.
4) Placing Delinquent Refuse Bills on the Fiscal Year 2018 -2019 Tax Roll — adopted the Resolution.
Resolution No. 2018 -098
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AFFIRMING THE REPORT OF DELINQUENT RESIDENTIAL REFUSE FEES AND DIRECTING
THEIR COLLECTION ON THE PROPERTY TAX ROLLS
5) Public Works Construction Agreement with All American Asphalt, for Fiscal Year 2018 -2019 Wise
Street Waving Protect — authorized the City Manager to execute the agreement in the not to exceed
amount of $98,176.00, in such final form as approved by the City Attorney.
6) Public Works Construction Agreement with Black Rock Construction for Senate Bill 821 Lakeshore
Drive Sidewalk Protect CIP Project No. 210010 — authorized the City Manager to execute the
agreement in the amount of $439,165.00, 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 $43,916.50; and, authorized the City Clerk to record the Notice of Completion once it is
determined the work is complete by the City Engineer and the improvements are accepted into the
City maintained roadway network.
7) Haul Route Agreement with Weka Inc. for the Third Street. Storm Drain Stage II Protect — authorized
the City Manager to execute the agreement including the hours of operation.
8) Public Works Construction Agreement with R.J. Noble Company for the Senate Bill 1 — Graham
Avenue Pavement Rehabilitation and SB821 Downtown Bike Lanes CIP Pro`ect No. 210056 —
authorized the City Manager to execute the agreement in the amount of $371,428.50, in such final
Page 2 of 4
form as approved by the City Attorney; and, authorized the City Manager to execute Change Orders
not to exceed the 15 percent contingency amount of $55,714.28; and, authorized the City Clerk to
record the Notice of Completion once it is determined the work is complete by the City Engineer and
the improvements are accepted in the City maintained roadway network.
9) Contractor Services Agreement with Athletic Field Specialists for the Tuscany Hills Community Park
Improvements — CIP# Z40021 — Fiscal Year 2018 -19 — authorized the City Manager to execute the
agreement in an amount not to exceed $50,300.00, in such final form as approved by the City
Attorney.
10) Amend Sections 19.12.140 19.12.150 and 19.12.160 of the Lake Elsinore Municipal Code LEMC
Regarding Certain Development Agreement Procedures 2nd Reading — waived further reading and
adopted by title only the Ordinance.
Ordinance No. 2018 -1393
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AMENDING LAKE ELSINORE MUNICPAL CODE (LEMC) SECTIONS 19.12.140, 19.12.150 AND
19.12.160 CONCERNING PERIODIC REVIEW OF AND MODIFICATION OR TERMINATION OF
DEVELOPMENT AGREEMENTS
Business Items
11) Financinq and Implementation Agreements to Purchase and Retrofit Southern California Edison
(SCE) Streetlights
Senior Civil Engineer Dost provided an overview of the item and introduced representatives from
the Western Riverside Coalition of Governments who presented a Power Point Presentation.
Appearing to speak was: Ace Vallejos.
It was moved by Council Member Tisdale, seconded by Mayor Pro -Tem Manos and unanimously
carried to adopt the Resolution and authorize the City Manager to execute the Purchase Agreement
in an amount not to exceed $3,500,00.00; and, the Implementation Agreement with Western
Riverside Council of Governments, making findings that the City's actions are exempt from further
review under the California Environmental Quality act; and, the Escrow and Account Control
Agreement; and, the Paying Agent Agreement, all agreements in such final form as approved by
the City Attorney.
Resolution No. 2018 -099
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AUTHORIZING THE EXECUTION AND DELIVERY OF: (1) EQUIPMENT LEASE /PURCHASE
AGREEMENT WITH BANC OF AMERICA LEASING & CAPITAL LLC; (2) ESCROW AND
ACCOUNT CONTROL AGREEMENT WITH BANC OF AMERICA LEASING & CAPITAL LLC AND
WILMINGTON TRUST, NATIONAL ASSOCIATION; (3) PAYING AGENT AGREEMENT WITH
BANC OF AMERICA LEASING & CAPITAL LLC, WESTERN RIVERSIDE COUNCIL OF
GOVERNMENTS AND WILMINGTON TRUST, NATIONAL ASSOCIATION; (4)
IMPLEMENTATION AGREEMENT WITH WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS;
AND AUTHORIZING CERTAIN ACTIONS IN CONNECTION THEREWITH
12) Teen Center Design and Programming
The participants in the Summer Future Leaders program presented a Power Point presentation.
Community Services Director Skinner and the Future Leaders responded to questions from the
Page 3 of 4
Council.
It was moved by Mayor Pro -Tern Manos, seconded by Council Member Magee, and unanimously
carried to, approve the proposed design, amenities and programs for the Teen Center.
Public Comments — Non - Aaendized Items
Appearing to speak was: Dennis Barrett.
City Manager Comments
City Manager Yates introduced Police Chief Anne who provided an update on the Lake Elsinore Police
Department Traffic Team.
City Council Comments
Council Member Hickman announced the Riverside Transit Authority has 25 cent bus rides, and the
Lake Elsinore Summer Day Camp is accepting sign ups; and, reminded everyone that students start
school on August 131H
Council Member Magee announced the Cooling Center at the Senior Center, and, the completion of the
Highway 74 /Riverside Drive Slurry Seal.
Council Member Tisdale announced Sunset Beach Yoga, the Veteran Wellness Summit, and, the
Veterans Day Observance Ceremony on November 10tH
Mayor Pro -Tern Manos reported he attended the City of Wildomar's 10th Birthday celebration, and on
the League of California Cities meeting held at Diamond Stadium; announced the City received a
Certificate of Achievement for Excellence in Governance for the Comprehensive Annual Financial
Report of 2017.
Mayor Johnson announced the movie for the Movies in the Park After Dark is "Coco ", National Night
Out on August 7; provided an update on the Southern California Edison Valley- Ivyglen Subtransmission
Line and Alberhill System, and, on the Homeless Task Force update.
Adjournment
The meeting adjourned at 8:47 p.m. to the Regular meeting of Tuesday, August 14, 2018, at 7:00 p.m.
in the Cultural Center located at 183 N. Main Street, Lake Elsinore.
C--�l Aa& C C -
Natas a ohnson -sus-
an M. Domen, MMC
Mayor City Clerk
Page 4 of 4