Loading...
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