Loading...
HomeMy WebLinkAbout03-12-2019 City Council & Successor Agency MinutesCl r ' OF i 11I I✓ LSII`iO E �- bIICAm E )eritr..w City of Lake Elsinore Meeting Minutes City Council / Successor Agency Tuesday, March 12, 2019 CALL TO ORDER at 5:30 PM ROLL CALL PUBLIC COMMENTS A Regular meeting of the City Council of the City of Lake Elsinore was called to order in the Cultural Center, 183 North Main Street, on the above date. The meeting was called to order at 5:30 p.m. by Mayor Manos. 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 Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Section 54956.9: 1 potential case RECESS The City Council recessed to Closed Session at 5:31 p.m. RECONVENE ! CALL TO ORDER - 7:00 P.M. A Regular meeting of the City Council reconvened and the Successor Agency of the City of Lake Elsinore was called to order 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. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Izzy and Bailey of Girl Scout Troop 819. 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 / CEREMONIALS Page 1 of 6 1) Reality Rally of Temecula Joan Hoover and Gillian Larson of Reality Rally Temecula provided a presentation. 2) Lake Elsinore Girl Scouts Girl Scout Troop 819 provided a presentation and noted fundraising efforts towards public safety officials. 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 was Ace Vallejos. CONSENT CALENDAR Item numbers 12 and 13 were removed from the Consent Calendar It was moved by Council Member Johnson, seconded by Council Member Magee and unanimously carried to approve the City Council Consent Calendar. 3) Minutes of the Regular City Council Meeting of February 26, 2019 Approved the Minutes. 4) CC Warrant List Dated February 28, 2019 Received and Filed. 5) CC Investment Report for January 2019 Received and Filed. 6) Construction Agreement to Build Spectrum General Contractors Engineering for the Remodel Construction Work at the Lake Elsinore Neighborhood Center CIP PROJECT #220015 1. Awarded the Agreement to iBuild Spectrum General Contractors & amp; Engineering; and, 2. Authorized the City Manager to execute the Agreement in the not to exceed amount of $340, 000. 00, in such final form as approved by the City Attorney,- and, 3. Authorized the City Manager to execute change orders not to exceed a 10 percent contingency amount of $34, 000.00 for construction uncertainties and adjustments. 7) Clean Up and Abatement Funding Authorization adopted A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AUTHORIZING ENTERING INTO A FUNDING AGREEMENT-WITH THE STATE WATER RESOURCES CONTROL BOARD FOR AUTHORIZING AND DESIGNATING A REPRESENTATIVE FOR THE HOLY FIRE SEDIMENT /DEBRIS WASTE CHARACTERIZATION OF SEDIMENT PLUME IN LAKE ELSINORE 8) Purchase of Combination JetNacuum Page 2 of 6 Authorized the City Manager to execute a sole source purchase (purchase order) in the amount of $423,880.36, plus a 10 percent contingency, to purchase the EC0900 12 -Yard Combination Truck Mounted on a New 114SD Freightliner and appropriate NPDES funds by piggybacking on the Join Purchasing Cooperative agreement with Sourcewell /NJPA - National Joint Powers Alliance. The approval of the contingency will fund outfitting the truck with City decals, light bars, and related communications equipment. 9) Lake Elsinore Family Fun. Communit y Storm Event - Street Closures Approved Temporary Street Closures on March 23, 2019. 10) Road Closures for 2019 Lake Elsinore Car Cruises Approved temporary road closures on Graham Avenue as identified in the Car Cruise Traffic Plan on April 6, May 4, and June 1, 2019. 11) Award of Construction Agreement to Riverside Construction Company, Inc. for the Larson Road Emergency Repairs Authorized the City Manager to award a contract in the amount of $76,550. 00, plus an additional 20 percent contingency ($15,310.00) to Riverside Construction Company, Inc., in order to perform temporary repairs to restore the road. 12) Revision of Lake Elsinore City Council Policy No. 300 -3 (City Credit Cards Meals and Travel Expenses This item was removed from the Consent Calendar and it was moved by Council Member Johnson, seconded by Mayor Pro -Tem Tisdale, and unanimously carried to continue the item. 13) Ordinance Amendin the Lake Elsinore Munici al Code Re ardin the Duties of the City Manager, Director of Finance City Clerk and Purchasing Officer This item was removed from the Consent Calendar and it was moved by Mayor Pro -Tem Tisdale, seconded by Council Member Johnson, and carried noting the dissent of Council Member Magee to introduce by title only and waive further reading of an ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING CHAPTERS 2.04, 2.12, 2.38, 3.08, 5.16, 5.60 AND 5.88 OF THE LAKE ELSINORE MUNICIPAL CODE (LEMC) REGARDING THE DUTIES OF THE CITY MANAGER, DIRECTOR OF FINANCE, CITY CLERK, AND PURCHASING OFFICER 14) 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. SUCCESSOR AGENCY CONSENT CALENDAR It was moved by Mayor Pro -Tem Tisdale, seconded by Council Member Johnson, and unanimously carried to approve the Successor Agency Consent Calendar. 15) Minutes of the Regular Successor A-gency Meeting of February 26 2019 Page 3 of 6 Approved the Minutes. 16) SA Warrant List Dated February 28, 2019 Received and filed. 17) SA Investment Report for January 2019 Received and filed. 18) Notice of Completion on Diamond Stadium Roofing Project CIP PROJECT NO. Z20003 1. Accepted the improvements into the Successor Agency Maintained Facility for the project: CIP Project No. Z20003; and, 2. Authorized staff to file the Notice of Completion with the County Recorder and release all retention monies 35 days after the filing of the Notice of Completion. PUBLIC HEARINGS 19) Issuance of Tax Exempt Bonds for the Cottages at Mission Trail and Resolution Approving the Issuance of Bonds The Public Hearing was opened at 7:26 p.m. The Deputy City Clerk confirmed proof of publication had been received, no items of correspondence had been received, and that all exhibits were provided to the Council and the public. Assistant City Manager Simpson provided the Staff Report. Council Member Magee noted the permit should have been pulled in 2017 The Applicant Jeff Pomeroy of Civic Managers appeared. The Public Hearing closed at 7:31 p.m. It was moved by Mayor Pro -Tem Tisdale, seconded by Council Member Johnson, and unanimously carried to adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING THE ISSUANCE BY THE CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY OF MULTIFAMILY HOUSING REVENUE BONDS FOR THE COTTAGES AT MISSION TRAIL APARTMENTS 20) Disposition and Development Agreement By and Between City of Lake Elsinore and Ricardo F. Solano and Miriam Martinez Solano The public hearing was opened at 7:32 p.m. The Deputy City Clerk confirmed proof of publication had been received, no items of correspondence had been received, and that all exhibits were provided to the Council and the public. The Public Hearing closed at 7:35 p.m. 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, APPROVING A DISPOSITION AND DEVELOPMENT AGREEMENT BY AND BETWEEN CITY OF LAKE ELSINORE AND RICARDO F. SOLANO AND MIRIAM MARTINEZ SOLANO Page 4 of 6 BUSINESS ITEM 21) Amendment to lake Elsinore Municipal Code Regarding Animals and Animal Control Officers and introduction of an Ordinance Re ardin Mandatory Spaying, Neutering, and Microchipping Assistant to the City Manager Dailey provided the Staff Report. Neil Trent and Moe Middleton of Animal Friends of the Valley provided a presentation. Appearing to speak were: Stephanie Heer and Julia Fisher. It was moved by Council Member Johnson, seconded by Council Member Magee, and unanimously carried by Roll Call Vote, to introduce by title only and waive further reading AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING CHAPTER 6.04 OF THE LAKE ELSINORE MUNICIPAL CODE (LEMC) REGARDING ANIMALS AND ANIMAL CONTROL OFFICERS; and, It was moved by Council Member Johnson, seconded by Council Member Magee, and unanimously carried by Roll Call Vote, to introduce by title only and waive further reading AN ORDINANCE OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING TITLE 6 CHAPTER 6.06 OF THE LAKE ELSINORE MUNICIPAL CODE (LEMC) REGARDING MANDATORY SPAYING, NEUTERING AND MICROCHIPPING PUBLIC COMMENTS — NON- AGENDICED 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 thanked Girl Scout Troop 819 for their donations. CITY COUNCIL COMMENTS Council Member Sheridan noted a Road Bridge Benefit Development, and announced the East Side Circulation Sub - Committee is not interested in negotiating; noted March 21st presentation to Donald Graham elementary; thanked Public Works Superintendent De Santiago for assisting in trash abatement; and, provided the Railroad Canyon Widening update. Council Member Johnson thanked Animal Friends of the Valley, Nicole Dailey, and Girl Scouts for their presentations, announced Elsinore Valley Municipal Water District's Splash into Spring event on March 23rd, Eggapalooza on April 20th; provided the Homeless Task Force Update, and announced a community update meeting on April 17th. Council Member Magee announced the Party in the Park at Diamond Stadium March 23rd; thanked the community for his birthday wishes, and stated the success of local automobile racers; noted a meeting with Supervisor Kevin Jeffries and Jay Leno; and, wished everyone a Happy St. Patrick's Day. Mayor Pro -Tem Tisdale noted public comments about Police Department and the analysis of City led police force; announced the Healthy LE Survey, CERT Training Page 5 of 6 available on April 12th through 14th, the 2019 Temecula Reality Rally; and, thanked the VFW and opening ceremony March 30th. Mayor Manos thanked Girl Scout Troop 819; noted the Super Bloom 2019; announced the amazing race on March 16th, Historic Main Street Classic Car Cruise April 6th, May 4th, June 1st; announced the opening of Full Spectrum Bottling and Ulta, and Marshalls will be opening soon; and, provided a video update of the Launche Point Campground. ADJOURNMENT The Lake Elsinore City Council adjourned at 8:53 p.m. to the Regular meeting of Tuesday, March 26, 2019, at 7:00 p.m. in the Cultural Center located at 183 N. Main Street, Lake Elsinore. Page 6 of 6 Mark Mahan Deputy City Clerk