HomeMy WebLinkAbout04-23-2019 City Council & Successor Agency MinutesCITY or vw City of Lake Elsinore
L.1W.E L:S I HORL-:
bRrn:v, EXl ulW c
Meeting Minutes
Tuesday, April 23, 2019
CALL TO ORDER
ROLL CALL
PUBLIC COMMENTS
City Council / Successor Agency
Steve Manos, Mayor
Brian Tisdale, Mayor Pro -Tern
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
5:00 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 REAL PROPERTY NEGOTIATOR
(Gov't Code Section 54956.8)
Property: APNs 374 - 163 -001, -002, -003 and -004
Agency negotiator: City Manager Director Yates
Negotiating parties: City of Lake Elsinore and Jae Chan Chung
Under negotiation: Price and terms of payment
2) CONFERENCE WITH REAL PROPERTY NEGOTIATOR
(Gov't Code Section 54956.8)
Property: APNs 371 - 020 -001
Agency negotiator: City Manager Director Yates
Negotiating parties: City of Lake Elsinore and Chakra Partners
Under negotiation: Price and terms of payment
3) PUBLIC EMPLOYEE PERFORMANCE EVALUATION
(Gov't Code § 54957(b)): City Attorney
RECESS
The City Council recessed to Closed Session at 5:00 p.m
City of Lake Elsinore Page 1
City Council I Successor Agency Meeting Minutes April 23, 2019
RECONVENE I CALL TO ORDER
The City Council reconvened and Successor Agency was called to orderat 7:00 p.m.
PLEDGE OF ALLEGIANCE
The Pledge of Allegiance was led by Mayor Manos.
INVOCATION — MOMENT OF SILENCE
ROLL CALL
Mayor Manos requested a moment of silence.
Present: Council Members Sheridan, Johnson and Magee; Mayor Pro -Tem Tisdale and
Mayor Manos
Absent: None
PRESENTATIONS f CEREMONIALS
�) Proclamation of Public Works Week
Mayor Manos presented the Proclamation to Superintendent De Santiago.
2) Recognition of Fire Chief Pemberton
Mayor Manos presented a Certificate of Recognition for Chief Pemberton that was
accepted by Chief Olson.
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.
CITY COUNCIL CONSENT CALENDAR
It was moved by Council Member Johnson, seconded by Council Member Magee, and
unanimously carried to approve the Consent Calendar.
3) Minutes of the Regular City Council Meeting of April 9, 2019
Approve the Minutes.
4) CC Warrant List Dated_ April_ 11, 2019
Receive and file.
City of Lake Elsinore Page 2
City Council I Successor Agency Meeting Minutes April 23, 2019
5) CC Investment Report for March 2019
Receive and file.
g) Notice of Completion on Swimming Pool for Launch Point RV Resort
Rehabilitation Proiect ( #Z40007]
1. Accept the improvements into the City's Maintained System; and,
2. Authorize staff to file the Notice of Completion with the County Recorder; and,
3. Authorize final costs and staff to release all retention monies, in the amount of
$644,332.40, 35 days after the filing of the Notice of Completion.
7) Amendment No. 4 to Agreement with Rightway Site Services Inc,
Approve Amendment No. 4 for contractor services, in the additional contract amount of
$25,000.00, bringing the total not to exceed contract amount to $60,000.00, for
FY2018119. Authorize the City Manager to execute Amendment No. 4 in such final form
as approved by the City Attorney.
$)
Ordering the Preparation and Approval of Engineers' Reports and
Resolutions of Intention for the Citywide Landscaping and Street
Lighting District No. 1 for the Fiscal Year 201.9 -20
adopt a RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, ORDERING THE PREPARATION OF AN ENGINEER'S REPORT FOR
THE CITYWIDE LANDSCAPING AND STREET LIGHTING DISTRICT (CITYWIDE
LLMD; and,
adopt a RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, APPROVING THE ENGINEER'S REPORT FOR THE CITYWIDE LLMD;
and,
adopt a RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, DECLARING COUNCIL'S INTENTION TO PROVIDE FOR AN ANNUAL
LEVY AND COLLECTION OF ASSESSMENTS IN THE CITYWIDE LLMD AND
SETTING A PUBLIC HEARING FOR MAY 28, 2019; and,
adopt a RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, ORDERING THE PREPARATION OF AN ENGINEER'S REPORT FOR
THE LANDSCAPING & STREET LIGHTING MAINTENANCE DISTRICT NO. 1 (LLMD
NO. 1); and,
adopt a RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, APPROVING THE ENGINEER'S REPORT FOR THE LLMD NO. 1; and,
adopt a RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, DECLARING COUNCIL'S INTENTION TO PROVIDE FOR AN ANNUAL
LEVY AND COLLECTION OF ASSESSMENTS IN THE LLMD NO. 1 AND SETTING A
PUBLIC HEARING FOR MAY 28, 2019
g) S13-1 2019 Downtown Pavement Resurfacing Proiect Phase I
adopt a RESOLUTION OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING
A LIST OF PROJECTS FOR FISCAL YEAR 2019 -20 FUNDED BY SB 1: THE ROAD
City of Lake Elsinore Page 3
City Council I Successor Agency Meeting Minutes April 23, 2019
10)
11)
12)
13)
14)
15)
16)
REPAIR AND ACCOUNTABILITY ACT OF 2017; and,
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.
Amendment No. 1 to the Professional Services Agreement with Bureau
Veritas for Plan Checking Services
Authorize the City Manager to execute Amendment No. 1 in the amount of $198, 000. 00,
in such final form as approved by the City Attorney.
Agreement for Portable Sanitation Services with Rightway Site Services
Inc. for Super Bloom Event
Approve and Authorize the City Manager to execute the agreement in the amount of
$50,000.00, in such final form as approved by the City Attorney.
Professional Services Agreement with Albert A. Webb Associates for
Engineering Service's
Approve the Agreement for engineering services including traffic engineering and
authorize the City Manager to execute the Agreement in the not to exceed amount of
$546,635. 00, and in such final form as approved by the City Attorney.
Pyro Spectaculars, Inc. Agreement
1. Waive Lake Elsinore Municipal Code Section 3.08.070F - Exception to bid procedures;
and,
2. Authorize the City Manager to execute the agreement for Fourth of July Fireworks
Show in an amount not to exceed $52,000.00.
Agreement for Staffing and Operating Services at Launch Pointe
Recreation Destination & RV Park with William's Bait & Tackle, Inc.
Approve the Agreement for Staffing and Operating Services at Launch Pointe Recreation
Destination & RV Park with William's Bait & Tackle, Inc., (WBT) in substantially the
form attached, subject to any minor modifications approved by the City Attorney, and
authorize the City Manager to execute such final agreement which includes payment of
operating fees of $878,178.24.
Amendment No. 1 to Agreement with Recycled Wood Products (RWP) for
the Mulch Maintenance of Citywide Streetscapes & LLMD
Authorize the City Manager to execute the Amendment in the additional contract amount
of $28, 000. 00, bringing the total not to exceed contract amount to $113,632. 00, in such
final form as approved by the City Attorney.
SB 821 Mission Trail Signing & Striping Project CIP Project No. 210051
1. Award the Public Works Construction Agreement for the SB 821 Mission Trail Signing
and Striping Project to J & S Company,- and,
2. Authorize the City Manager to execute the Agreement in the amount of $16,392.00, to
J & S Striping Company, in substantially the form attached and in such final form as
approved by the City Attorney, and,
3. Authorize the City Manager to execute change orders not to exceed the 10 percent
City of Lake Elsinore Page 4
City Council I Successor Agency Meeting Minutes April 23, 2019
contingency amount of $1,640. 00; and,
4. Authorize the City Engineer to record the Notice of Completion once it is determined
the work is complete and the improvements are accepted in the City Maintained roadway
network.
17) Purchase and Delivery A reement with The Landscape Center TLC for
the transplant. purchase, and delivery of trees and shrubs for City Parks
and Facilities
Approve and authorize the City Manager to execute an agreement with The Landscape
Center in the amount of $250, 000.00 for the specific transplant of canary palms and other
palms trees of significant value and the purchase and delivery of trees and shrubs in City
Parks and Facilities.
18) SB 821 Machado Street and Lakeshore Drive Signinq & Stri ping Protect
CIP Protect No. Z10051 -
1. Award the Public Works Construction Agreement for the SB 821 Machado Street and
Lakeshore Drive Signing & Striping Project to J & S Striping Company, and,
2. Authorize the City manager to execute the Agreement in the amount of $69,415.93 to
J & S Striping Company in substantially the form attached and in such final form as
approved by the City Attorney,- and,
3. Authorize the City Manager to execute change orders not to exceed the 10 percent
contingency amount of $6,945. 00; and,
4. Authorize the City Engineer to record the Notice of Completion once it is determined
the work is complete and the improvements are accepted into the City maintained
roadway network.
SUCCESSOR AGENCY CONSENT CALENDAR
It was moved by Council Member Johnson, seconded by Council Member Magee, and
unanimously carried to approve the Consent Calendar.
19) Minutes of the Re ular Successor A enc eetin _q of April 9 2019
Approve the Minutes.
20) SA Warrant List Dated April 11 2019
Receive and file.
21) SA Investment Report for March 2019
Receive and file.
22) Notice of Completion on Diamond Stadium Paintin Pro ect C1P
PROJECT NO. Z20003
1. Accept the improvements into the Successor Agency Maintained system; and,
2. Authorize staff to file the Notice of Completion with the County Recorder; and,
3. Authorize staff to release all retention monies 35 days after the filing of the Notice of
Completion.
23) Purchase and Delivery Ac
ireement with the Landscape Center TLC for
City of Lake Elsinore Page 5
City Council I Successor Agency Meeting Minutes April 23, 2019
the removal of hazardous, invasive trees and purchase, and delivm of
replacement trees and shrubs for the Successor Agency Property
Approve, appropriate and authorize the Executive Director to execute an agreement with
The Landscape Center in the amount of $400, 000. 00, for the specific transplant or
removal of hazardous Eucalyptus trees and the purchase and delivery of replacement
trees and shrubs.
BUSINESS ITEM
24) Cannabis Land Use Ordinance Modification Recommendations from the
Cannabis Subcommittee
Community Development Director Taylor provided a presentation.
Appearing to speak were: Garin Heslop, Ted Kingston, David Harqett, Jim Sullivan, Dave
Oster, Jarrett Hale, Ace Vallejos, and Kim Cousins.
Community Development Director Taylor and Assistant Community Development Director
Kirk responded to Council questions.
It was moved by Mayor Pro -Tem Tisdale, seconded by Mayor Manos, and noting the
dissent of Council Member Johnson carried to table the item off calendar and to provide
revisions to the Cannabis Ordinances adopted at the Regular meeting of January 8th,
2019.
PUBLIC COMMENTS — NON-AGE NDIZED ITEMS — 3 MINUTES
Appearing to speak were: Steve Cortez and Jose Castro.
CITY MANAGER COMMENTS
City Manager Yates had no comments.
CITY ATTORNEY COMMENTS
City Attorney Leibold had no comments.
CITY COUNCIL COMMENTS
Council Member Sheridan stated he toured Michelle's Place on April 17th, and Michelle's
Place will have pink and black spring fling May 18th, will be having a golf tournament
August 23rd, thanked Michelle's Place Executive Director Kim Gerrish and Development
Director Nancy Harvey for conducting the tour, announced the Cops for Kids Celebrity
tournament May 3rd and will be attending with Terry Fox; attended Eggapalooza and
thanked Community Services Director Skinner and Special Events Coordinator Houtz for
allowing him to start the event; noted attendance of the Diamond Stadium opening day,
the Lake Elsinore Storm beat the Inland Empire 66ers 9 -1, and that Diamond Stadium
has fireworks after home games on Friday's; announced a community meeting on May
11th at the Vista Del Lago Community Pool with Chief Lujan; noted a request from the
Westridge at Canyon Hills Community Association to look into installing a "No Turn on
Red" sign for Westridge and Railroad Canyon, Canyon Hills and Angel Falls intersection
will have a lighted stop sign installed, and noted a meeting with City Engineer Habib and
Assistant City Manager Simpson to talk about requests for additional traffic control
City of Lake Elsinore Page 6
City Council I Successor Agency Meeting Minutes April 23, 2019
signals in Canyon Hills and noted a memorandum sent to City Manager Yates; provided
the Railroad Canyon Widening project update, noting that night work is expected to begin
May 12th, compacted gravel would be laid on Lost Road beginning April 29th, the
Riverside County Habitat Conservation Agency sponsored Watershed Clean Up at Lake
Mathews Reserve in Perris on April 27th and to contact Princess Hester for additional
information at phester@wrcog. us; and, wished stepdaughter Brie Ramirez and niece
Khali a Happy Birthday.
Council Member Johnson noted the McVicker Canyon Skate Park Ribbon Cutting is
Postponed; announced Saturday April 27th is Drug Enforcement Agency's National
Prescription Takeback day, the Carl Graves scholarship applications are due by May 1st,
and the Cops for Kids Golf Tournament is May 3rd.
Council Member Magee noted Lieutenant John Magnan's retirement after 26 years of
service; announced the Clean Extreme event on April 27th, the Dream Extreme Fishing
Denby May 3 -5 and the Councilman's Catfish Challenge on May 4th, and the Twenty19
Pet Walk on May 11 th.
Mayor Pro-Tern Tisdale announced the America's Job Center of California Riverside
Mini -Job Fair April 25th, the 2019 Temecula Reality Rally on May 4th, the JDRF One
Walk on May 4th; noted attendance of the Unity in the Community walk; announced the
Lake Elsinore's Community Memorial Day May 27th, and the West Coast Thunder Bike
Run May 27th.
Mayor Manos announced the Annual Jump for Life April 27th, Riverside Transit Authority
hiring event April 27th, Classic Car Cruise on May 4th, Lambs Fellowship Car and Bike
Show May 18th, and the 3rd annual Wellness Fair May 18th.
ADJOURNMENT
The Lake Elsinore City Council adjourned at 8:32 p.m. to the Regular meeting of Tuesday, May 14,
2019, at 7:00 p.m. in the Cultural Center located at 183 N. Main Street, Lake Elsinore.
City of Lake Elsinore Page 7
Mark Mahan
Deputy City Clerk