Loading...
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