HomeMy WebLinkAbout05-28-2019 City Council & Successor Agency MinutesC IT�r or City of Lake Elsinore
LADE iLSII`0KE
Meeting Minutes
Tuesday, May 28, 2019
CALL TO ORDER - 6:00 P.M.
ROLL CALL
PUBLIC COMMENTS
City Council / Successor Agency
Steve Manos, Mayor
Brian Tisdale, Mayor Pro- Tem
Robert Magee, Council Member
Natasha Johnson, Council Member
Timothy J. Sheridan, Council Member
Grant Yates, City Manager
7:00 PM
183 N. Main Street
Lake Elsinore, CA 92530
Cultural Center
A Regular meeting of the City Council of the City of Lake Elsinore was called to order at
6:00 p.m. in the Cultural Center, 183 North Main Street, on the above date.
Present: Council Members Sheridan, Johnson and Magee; Mayor Pro -Tem Tisdale and
Mayor Manos
Absent: None
There were no members of the public appearing to speak.
CITY COUNCIL CLOSED SESSION
1) CONFERENCE WITH LEGAL COUNSEL -- ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) for Gov't Code Section
54956.9: 2 potential cases
2) CONFERENCE WITH REAL PROPERTY NEGOTIATORS
(Gov't Code Section 54956.8)
Property: APN # 394 - 310 -011
Agency negotiator: City Manager Yates
Negotiating parties: City of Lake Elsinore and Phoenix Tower International
Under negotiation: Price and terms of payment
RECESS
The City Council recessed to Closed Session at 6:00 p.m.
RECONVENE / CALL TO ORDER - 7:00 P.M.
The City Council reconvened and the Successor Agency was called to order at 7:00 p.m.
PLEDGE OF ALLEGIANCE
City of Lake Elsinore Page 1
City Council I Successor Agency Meeting Minutes
The Pledge of Allegiance was led by Mayor Manos.
INVOCATION — MOMENT OF SILENCE
ROLL CALL
Mayor Manos requested a moment of silence.
May 28, 2019
Present: Council Members Sheridan, Johnson and Magee; Mayor Pro -Tem Tisdale and
Mayor Manos
Absent: None
CLOSED SESSION REPORT
City Attorney Leibold provided the closed session report and stated there is no reportable
action.
PUBLIC COMMENTS — NON- AGENDIZED ITEMS — 1 MINUTE
Appearing to speak were: Ace Vallejos, Paulie Tehrani, and Sharon Gallina.
CITY COUNCIL CONSENT CALENDAR
It was moved by Council Member Magee, seconded by Council Member Johnson, and
unanimously carried to approve the Consent Calendar.
Item No. 11 was pulled for discussion.
1) Minutes of the Regular City Council Meeting of May 14 2019
Approve the Minutes.
2) CC Warrant List Dated May 16 2019
Receive and file.
3) CC Investment Report for April 2019
Receive and file.
4) Vacant Land Purchase Agreement and Joint Escrow Instructions for Four
4 Vacant Parcels on Sumner and Main Streets APN's 374- 163 -001
374163- 002. 374-163-003; 374 - 163 -004
1. Approve the Vacant Land Purchase Agreement and Joint Escrow Instructions to
purchase four (4) vacant parcel on Sumner and Main Streets (APN's 374 - 163 -001;
374 - 163 -002; 374 - 163 -003; 374 - 163 -004) for $600,000; and,
2. Affirm staff's execution of the Vacant Land Purchase Agreement and Joint Escrow
Instructions and further authorize the City Manager or designee to execute such other
ancillary documents as may be necessary to complete the purchase, in such final form
as approved by the City Attorney.
City of Lake Elsinore Page 2
City Council I Successor Agency Meeting Minutes May 28, 2019
5) Vacant Land Purchase Agreement and Joint Escrow Instructions for One
(1) Vacant Parcel on Franklin and Ellis Streets (APN: 373- 025 -028)
1. Approve the Vacant Land Purchase Agreement and Joint Escrow Instructions to
purchase one (1) vacant parcel on Franklin and Ellis Streets (APN's 373 - 025 -028) for
$84,000; and,
2. Affirm staff's execution of the Vacant Land Purchase Agreement and Joint Escrow
Instructions and further authorize the City Manager or designee to execute such other
ancillary documents as may be necessary to complete the purchase, in such final form
as approved by the City Attorney.
6) Cooperative Agreement for Installation of Enhanced Landscaping as part
of the 1-15/Railroad Canyon Road Interchange
Authorize the City Manager to sign a cooperative agreement between the City and RCTC
(Riverside County Transportation Commission) in order to fund enhanced landscape and
aesthetic components as part of the 1- 15/Railroad Canyon Road Interchange
Improvements project.
7) Amendment to the Agreement for David Evans and Associates, Inc. for
Landscape Architectural Services
Approve Amendment No. 1 to the Agreement for Professional Services with David Evans
and Associates, Inc., for landscape architectural services for the wall aesthetic treatment
along Railroad Canyon Interchange and authorize the City Manager to execute the
Agreement in the amount of $16,300.00.
8) SB -1 2019 Downtown Pavement Resurfacing Project Phase 1
1. Adopt a RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, ADOPTING A LIST OF PROJECTS FOR FISCAL YEAR 2019 -20
FUNDED BY SB1: THE ROAD REPAIR AND ACCOUNTABILITY ACT OF 2017; and,
2. Approve the submission of the Downtown Pavement Resurfacing Projects for SB -1
funding. The purpose of these projects are to improve the condition rating of the
downtown area. The application due date for SB -1 Projects is May 1, 2019.
9) Agreement with Hemet Fence Corporation - Canyon Hills Park Fencing,
CIP #Z40024
Approve and Authorize the City Manager to execute the agreement with Hemet Fence
Corporation for a not to exceed contract amount of $43,900. 00 plus a 20% contingency
adjustment for quantities installed in such final form as approved by the City Attorney.
10) Carl Graves Endowment Scholarship_ Fund - Award Recipients,
It is Recommended that the City Council approve the 1st annual Carl Graves Endowment
Scholarship Fund Award Recipients.
11) Amend and Establish New Animal Control Fines and Fees
City of Lake Elsinore Page 3
City Council I Successor Agency Meeting Minutes May 28, 2019
Council Member Magee declared his wife is an appointed Board Member of Animal
Friends of the Valley; and, noted after consultation with City Attorney Leibold that there is
no conflict of interest.
It was moved by Council Member Magee, seconded by Council Member Johnson, and
unanimously carried to adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY
OF LAKE ELSINORE, CALIFORNIA, AMENDING AND ESTABLISHING NEW FEES
AND FINES FOR ANIMAL CONTROL.
12) On -Call and Minor Construction Contractor Services A reement with
Amber Air
Approve and authorize the City Manager to execute the On -Call Agreement with Amber
Air in the not to exceed amount of $40, 000. 00, in short -form agreement format.
13) 'Second Amendment with Spicer Consulting Group, LLC SCG) for
Geographic lnforn,9ation System (GIS) Consulting and Support Services
Authorize the City Manager to execute the Amendment in the amount of $62,900.00, for
Geographic Information System (GIS) Consulting and Support Services.
14) Authorize the Purchase of Outdoor Picnic Tables to Meet. Standard and
Americans With Disabilities requirements ( "ADA ")
1. Authorize the City Manager to purchase up to 200 outdoor tables and related
accessories in the amount of $126,214.92 from Uline; and,
2. Waive the formal bidding process per Municipal Code Section 3.08.070 for purchases
and delivery from Uline.
15) Freeway Agreement between the City and the State of California
Department of Transportation
1. Adopt a resolution authorizing the City Manager to execute a Freeway Agreement
between the City and the State of California Department of Transportation for Interchange
15 between Malaga Road and Lake Street; and,
2. Approve the execution of the revised Freeway Agreement between the City and the
State of California Department of Transportation.
16) Second Reading of Amendments to Title 5 and Title 17 of the Lake
Elsinore Municipal Code Regarding Business Licenses and ReClUlating
Sidewalk Vendors
Adopt by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL
OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING TITLE 5 AND TITLE 17
OF THE LAKE ELSINORE MUNICIPAL CODE REGARDING BUSINESS LICENSES
AND REGULATING SIDEWALK VENDORS
SUCCESSOR AGENCY CONSENT CALENDAR
It was moved by Member Magee, seconded by Chair Manos, and unanimously carried to
approve the Successor Agency Consent Calendar.
17) Minutes of the Regular Successor Agency Meetincl of May 14 2019
City of Lake Elsinore Page 4
City Council I Successor Agency Meeting Minutes May 28, 2019
Approve the Minutes.
18) SA Warrant List Dated May 16, 2019
Receive and file.
19) SA Investment Report for April 2019
Receive and file.
20) Agreement between DMC Enterprises and tho Successor Agency of Lake
Elsinore
1. Approve the on -call minor construction Contractor Services Agreement between DMC
Enterprises and the Successor Agency of the City of Lake Elsinore, in the amount of
$175,000.00, in such final form as approved by the City Attorney; and,
2. Authorize the Agency Executive Director to execute change orders not to exceed the
10 percent contingency amount of $17,500.00, for a(lrlitional on -call and minor
construction work as needed.
21) On -call and Minor CorIstrLrction Contractor Services Agreement between_
Maples and Associates and the Successor Agency for the City, of Lake
Elsinore
1. Approve the on -call minor construction Contractor Services Agreement between
Maples and Associates and the Successor Agency for the Agency of Lake Elsinore in
the amount of $175, 000. 00, in the form attached and in such final form as approved by
the Agency Attomey; and,
2. Authorize the Agency Executive Director to executive change orders not to exceed the
10% contingency amount of $17,500.00, for additional on -call and minor construction
work as needed.
PUBLIC HEARING
22) Public Hearing on the Cilywide Landscaping and Street Lighting district
and the Landscaping arid Street Lighting Maintenance district No. 1 for
Fiscal Year 2019 -20
The Public Hearing was opened at 7:09 p.m.
Deputy City Clerk Mahan confirmed proof of publication, that all exhibits are available,
and that no items of correspondence had been received.
Assistant City Manager Simpson provided the Staff Report.
The Public Hearing closed at 7:13 p.m.
It was moved by Council Member Johnson, seconded by Council Member Magee, and
unanimously carried to adopt 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 2019 -20 FOR THE CITYWIDE LLMD; and,
adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, CONFIRMING A DIAGRAM AND ASSESSMENT AND PROVIDING FOR
City of Lake Elsinore Page 5
City Council I Successor Agency Meeting Minutes
May 28, 2019
ANNUAL ASSESSMENT LEVY AFTER FORMATION OF A DISTRICT FOR FISCAL
YEAR 2019 -20 FOR THE LLMD NO. 1.
PUBLIC COMMENTS — NON - AGENDIZED ITEMS — 3 MINUTES
There were no members of the public appearing to speak.
CITY MANAGER COMMENTS
City Manager Yates had no comments.
CITY ATTORNEY COMMENTS
City Attorney Leibold had no comments.
CITY COUNCIL COMMENTS
Council Member Sheridan noted attendance of a meeting at the Riverside County Habitat
Conservation Agency, and the next meeting is scheduled for September 19th; announced
attendance of the Lake Elsinore Community Memorial Day and Reverend Fred Rodriguez
was the Master of Ceremonies, and noted the American Legion celebrated it's 100th year,
there are 10 Civil War Veterans buried at the Lake Elsinore Cemetery, and the
importance of honoring and respecting those who have served; provided an update on the
Railroad Canyon Widening project; and, noted the concerns of Sharon Dean, a Lake
Elsinore resident, regarding fire danger as a result of the increased vegetation.
Council Member Johnson noted attendance of the Memorial Day Ceremony, the West
Coast Thunder event and Randy Hauser concert at Diamond Stadium; announced the 1st
annual Carl Graves scholarship award recipients, the Park and Rubber Resurfacing and
Restoration project has been delayed, the Inaugural Summer Kick Off Fundraiser on
June 1st, 2019, registration is open for the Lake Elsinore Summer Day Camp 6 week
program; and, provided new pet policies effective August 1, 2019.
Council Member Magee announced fish stocking at Launch Pointe, and the Just 4 Kids
Fishing Derby on June 1st.
Mayor Pro -Tem Tisdale announced survey for Active LE, Applications for Public Safety
Advisory Commission are being accepted, the Veterans Career Fair, the American
Legion Auxiliary Post 200 will have their 1st Golf Tournament Friday June 14, 2019; and,
wished his daughter a happy 15th Birthday.
Mayor Manos noted the Carl Graves Scholarships were given to Reserve Officers'
Training Corps members; attended the International Convention of Shopping Centers;
announced the opening of Starbucks on Mission Trail, the opening of COWORKLE, the
Historic Main Street Classic Car Cruise on June 1st and, congratulated 2019 graduates
and that graduating ceremonies will be held June 4th and June 5th.
City of Lake Elsinore Page 6
City Council / Successor Agency Meeting Minutes May 28, 2019
ADJOURNMENT
The Lake Elsinore City Council and Successor Agency adjourned at 7:35 p.m. to the Regular meeting
of Tuesday, June 11, 2019, at 7:00 p.m. in the Cultural Center located at 183 N. Main Street, Lake
Elsinore.
Mark Mahan
Deputy City Clerk
City of Lake Elsinore Page 7