Loading...
HomeMy WebLinkAbout02-26-2019 City Council & Successor Agency MinutesCITY OF 2^7 LAKE 0..LSIN01?,E UIUAM, beri mr City of Lake Elsinore City Council / Successor Agency Regular Meeting Minutes Tuesday, February 26, 2019 CALL TO ORDER A Regular meeting of the City Council and Successor Agency 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 7:00 p.m. by Mayor Manos. PUBLIC COMMENTS There were no members of the public appearing to speak. CITY COUNCIL CLOSED SESSION 1) PUBLIC EMPLOYEE PERFORMANCE EVALUATION (GOV'T CODE § 54957(B)): CITY MANAGER RECESS The meeting was recessed to closed session at 6:00 p.m. RECONVENE / CALL TO ORDER - 7:00 P.M. The City Council reconvened at 7:00 p.m. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Kim Cousins. INVOCATION — MOMENT OF SILENCE Mayor Manos requested a Moment of Silence. ROLL CALL Present: Council Members Sheridan, Johnson and Magee; Mayor Pro -Tem Tisdale and Mayor Manos Absent: None CLOSED SESSION REPORT City Attorney Leibold listed the closed session item and stated there is no reportable action. PUBLIC COMMENTS — NON-AGENDIZED ITEMS — 1 MINUTE Appearing to speak were: Paulie Tehrani and Ace Vallejos. Page 1 of 4 CITY COUNCIL CONSENT CALENDAR Item Number 5 was removed from the consent calendar and is listed below. It was moved by Council Member Johnson, seconded by Mayor Pro -Tem Tisdale, and unanimously carried to approve the Consent Calendar. 1) Minutes of the Regular City Council Meeting of February 12, 2019 — approved the minutes. 2) CC Warrant List Dated February 14, 2019 — received and filed. 3) Approval of Revised Salary Schedules for City's Em to ees for FY 2013-2014 through FY 2020-2021 — approved revised salary schedules for FY 2013-2014 through FY 2020-2021. 4) Amendment No. 1 for Security Patrol Services at Launch Pointe RV Resort During Construction — authorized the City Manager to execute Amendment No. 1 for Security Patrol Services at Launch Point RV Resort an amount not to exceed an additional $40,000.00. 6) Commercial Property Purchase Agreement and Joint Escrow Instructions for 522 N. Poe Street (APN: 377-231-003) — approved the Commercial Property Purchase Agreement and Joint Escrow Instructions to purchase the property 522 N. Poe Street (APN 377-231-003) for $575,000.00; affirmed the City Manager's execution of the Commercial Property Purchase Agreement and Joint Escrow Instructions and further authorize the City Manager to execute such other ancillary documents as may be necessary to complete the purchase, in such final form as approved by the City Attorney. 7) Notice of Completion on Splash Pqd,-Play Pad,—PlayGround and Community Hall HVAC for Launch Pointe RV Resort Rehabilitation Project — accepted the improvements in the City Maintained System for the listed project; and, authorized staff to file the Notice of Completion with the County Recorder for the listed project; and, authorized final costs and staff to release all retention monies 35 days after the filing of the Notice of Completion for the above listed projects. 8) A Resolution Proclaiming the Existence of a Local _Emergency — that the City Council finds the need to continue the local emergency consistent with Resolution No. 2019-002 adopted by the City council on January 22, 2019 ratifying the Proclamation of Local Emergency and proclaiming .the existence of a local emergency. ITEM PULLED FROM CITY COUNCIL CONSENT CALENDAR 5) Carl Graves Endowment Scholarship Fund Community Services Management Analyst Young provided a presentation. It was moved by Mayor Manos, seconded by Council Member Johnson, and unanimously carried, to adopt the Resolution and authorize the Mayor to execute the agreement. SUCCESSOR AGENCY CONSENT CALENDAR It was moved by Vice -Chair Tisdale, seconded by Chair Manos, and unanimously carried to approve the Consent Calendar. 9) Minutes of the Regular Successor Agency Meeting of February 12, 2019 — approved the minutes. 10) SA Warrant List Dated February 14, 2019 — received and filed. Page 2 of 4 11) Authorize the Purchase of 5,050 Square Feet of Porcelain Floo6nLq from Emser Tile for Diamond Stadium, Diamond Club Project (CIP PROJECT #RDAZ20003) — approved and authorized the Executive Director to execute a Contract in the amount of $37,032.01 from Emser Tile for the Diamond Club Project (CIP PROJECT #RDAZ20003) in such final form as approved by Agency Counsel; and, found that the proposed purchase of the selected porcelain tile flooring materials is in the best interests of the Agency and the City and waived the formal bidding process pursuant to Lake Elsinore Municipal Code Section 3.08.070(G). 12) Award Contract for Installation of 5 050 Square Feet of Porcelain Floorinq at Diamond Stadium in the amount of $44,728.46 to Maples and Associates in compliance with LEMC Section 3.12.040 Diamond Club Promect CIP PROJECT #RDAZ20003 — awarded the contract to Maples and Associates in compliance with LEMC Section 3.12.040.A. and authorized the Executive Director to execute the Contract in such final form as approved by Agency Counsel. PUBLIC COMMENTS — NOWAGENDIZED ITEMS — 3 MINUTES Appearing to speak was: Ace Vallejos. CITY MANAGER COMMENTS Public Works Superintendent De Santiago provided a Power Point Presentation. Assistant to the City Manager Dailey provided a Power Point Presentation. Council Member Johnson thanked Public Works Staff. CITY COUNCIL COMMENTS Council Member Sheridan provided the East -Side Circulation Sub -Committee update, the Canyon Hills Community Park update; noted meeting at Canyon Hills and Tuscany Hills Home Owners Associations on February 20th, the Riverside County Habitat Conservation Agency meeting of February 21st and Southwest Riverside County Cancer Services Task Force on February 21st; announced Michelle's Place birthday event on March 9th; visited the State Water Project/Bay-Delta near Sacramento; thanked Captain Lujan for attending Tuscany Hills Home Owners Association meeting; and, provided the Railroad Canyon Widening update. Council Member Johnson noted attendance of the 70th annual chamber of commerce awards, the poppy Super Bloom of 2019, where to park, and to mind the poppies; and, announced Elsinore Valley Municipal Water District's splash into spring event on March 23rd. Council Member Magee approved new fishery management plan part of LESJWA board of directors; Gary Green Lake Clean Up on February 23rd; and, RCTC budget committee approval of 5 -million - dollar grant for Murrieta Creek regional trail. Mayor Pro -Tem Tisdale announced the amazing race at the Lake Elsinore Outlets on March 16th, the Temeoula Vietnam Veterans event on March 30th, the Battle of the Badges on April 13th, the Reality Rally on May 4th; noted online services provided by the Riverside County Veterans Services; and, thanked Public Works for their continuous efforts with the Holy Flood. Mayor Manos attended an Energy Sub -Committee meeting; noted a peer review study for police services to be answered by June; provided the Lake Edge District Enforcement update; announced the opening of Popeyes, Five Below, and Skechers; and, thanked the public for their attendance. Page 3 of 4 ADJOURNMENT The Lake Elsinore City Council adjourned at 8:18 p.m. to the Regular meeting of Tuesday, March 12, 2019, at 7:00 p.m. in the Cultural Center located at 183 N. Main Street, Lake Elsinore. Page 4 of 4 Mark Mahan Deputy City Clerk