Loading...
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