Loading...
HomeMy WebLinkAbout_City Council AgendaCI.T�, or RON City of Lake Elsinore LAIE C'-?LII`IC _)FEE ± _D11 r-11 _1,EXT itr,Ar Regular Agenda -Final Tuesday, June 9, 2020 CLOSED SESSION - NONE PUBLIC SESSION at 7:00 PM City Council / Successor Agency Brian Tisdale, Mayor Robert E. Magee, Mayor Pro Tem Timothy J. Sheridan, Council Member Steve Manos, Council Member Natasha Johnson, Council Member Grant Yates, City Manager 7:00 PM 183 N. Main Street Lake Elsinore. CA 92530 CORONAVIRUS DISEASE (COVID -19) ADVISORY Cultural Center To protect our constituents, City officials and City staff, the City requests all members of the public to follow the California Department of Health Services' guidance and the County of Riverside Public Health Officer Order for the Control of COVID -19 restricting group events and gatherings and maintaining social distancing. Additional information regarding COVID -19 is available on the City's website at www.lake- elsinore.org. Consistent with Executive Order N- 29 -20, in- person participation by the public will not be permitted and no physical location from which the public may observe the meeting will be available. Remote public participation is allowed in the following ways: 1) Cable T.V. Broadcast on Spectrum Channel 29 and Frontier Channel 31. 2) Livestream online at https:// lake - elsinore .legistar.com /Calendar.aspx. 3) Email public comments to calvarez(aMake- elsinore.org before or during the meeting, prior to the close of Public Comments or the close of the public comment portion of a Public Hearing Item, to be read by the City Clerk during that portion of the meeting. Lengthy public comment may be summarized in the interest of time. Comments received prior to 4:00 p.m. on the day of the meeting will be transmitted to the City Council Members. 4) To call into the meeting and provide public comment via Zoom, please register by clicking the following link before 5:00 p.m. on the day of the meeting: https : / /bit.ly /LakeElsinoreJune9 -2020 City of Lake Elsinore Page 1 Printed on 61412020 City Council / Successor Agency Regular Agenda - Final June 9, 2020 TELECONFERENCE NOTICE Pursuant to Executive Order N -29 -20 Issued by Governor Gavin Newsom on March 17, 2020 and, to the extent applicable, Government Code Section 54953(b), the June 9, 2020 City Council Meeting may include teleconference participation by the City Council Members and City staff. Consistent with Executive Order N- 29 -20, teleconference locations utilized by City Council Members shall not be accessible to the public and are not subject to special posting requirements. The City of Lake Elsinore appreciates your attendance. Citizens' interest provides the Council and Agency with valuable information regarding issues of the community. Meetings are held on the 2nd and 4th Tuesday of every month. In addition, meetings are televised live on Spectrum Cable Station Channel 29 and Frontier subscribers can view the meetings on Channel 31. The agenda is posted 72 hours prior to each meeting outside of City Hall and is available at each meeting. The agenda and related reports are also available at City Hall on the Friday prior to the meeting and are available on the City's website at www.Lake- Elsinore.org. Any writings distributed within 72 hours of the meeting will be made available to the public at the time it is distributed to the City Council. In compliance with the Americans with Disabilities Act, any person with a disability who requires a modification or accommodation in order to participate in a meeting should contact the City Clerk's Department at (951) 674 -3124 Ext. 269, at least 48 hours before the meeting to make reasonable arrangements to ensure accessibility. CITY VISION STATEMENT The City of Lake Elsinore will be the ultimate lake destination where all can live, work and play, build futures and fulfill dreams. City of Lake Elsinore Page 2 Printed on 61412020 City Council / Successor Agency Regular Agenda - Final June 9, 2020 CALL TO ORDER - 7:00 P.M. The Regular Meetings of the City Council and the Successor Agency will be called to order. PLEDGE OF ALLEGIANCE INVOCATION — MOMENT OF SILENCE ROLL CALL CLOSED SESSION REPORT PUBLIC COMMENTS — NON - AGENDIZED ITEMS — 1 MINUTE (Please e-mail your request to speak or your comments to the City Clerk at calvarez @lake - elsinore.org prior to the start of the meeting. The Mayor or City Clerk will call on you to speak.) CITY COUNCIL CONSENT CALENDAR (All matters on the Consent Calendar are approved in one motion, unless a Council Member or any member of the public requests separate action on a specific item.) 1) Minutes of the Regular City Council Meeting of May 26, 2020 Approve the Minutes. Attachments: 05 -26 -2020 Draft 2) CC Warrant List for April 2020 Receive and file. Attachments: City Warrant - SR City Warrant - Exhibit A City Warrant - Exhibit B 3) Agreement with County of Riverside Sheriff's Department for Law Enforcement Services for the next five Fiscal Years ending June 30, 2025 Approve an Agreement with the County of Riverside Sheriff's Department to perform law enforcement services for five fiscal years ending June 30, 2025 per the fee and terms noted in the attached agreement and authorize the Mayor to execute the agreement in substantially the form attached and in such final form as approved by the City Attorney. Attachments: Agreement Law Enforcement Services - SR Agreement Law Enforcement Services - Exhibit A Agreement City of Lake Elsinore Page 3 Printed on 61412020 City Council / Successor Agency Regular Agenda - Final June 9, 2020 4) Professional Services Agreement with the Altum Group for Environmental Documentation for the Tiger Petroleum Commercial Retail Project Authorize the City Manager to execute a Professional Services Agreement with The Altum Group to prepare California Environmental Quality Act (CEQA) compliance documents in an amount not to exceed $61,818 in such final form as approved by City Attorney. Attachments: The Altum Group - SR The Altum Group - Exhibit A Agreement The Altum Group - Exhibit B Consultant's Proposal 5) Application for and Receipt of Local Government Planning Support Grant Program Funds Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AUTHORIZING THE APPLICATION FOR, AND RECEIPT OF, LOCAL GOVERNMENT PLANNING SUPPORT GRANT PROGRAM FUNDS. Attachments: LEAP Grant - SR LEAP Grant - Exhibit A - Resolution 6) Active Transportation Program Supplemental Agreement No. T21 for Project ATPL -5074 (021) to the Administering Agency -State Master Agreement No. 00389S Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING AND AUTHORIZING EXECUTION OF PROGRAM SUPPLEMENT AGREEMENT NO. T21 TO ADMINISTERING AGENCY -STATE AGREEMENT NO. 00389S WITH THE STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION FOR THE CITY PROJECT, ACTIVE TRANSPORTATION PROGRAM MURRIETA CREEK MULTI -USE TRAIL PROJECT; 2. Authorize the City Manager to sign ATPL- 5074(021) Active Transportation Program Supplement No. T21 to Administering Agency -State Master Agreement No. 00389S and all subsequent ATPL- 5074(021) Active Transportation Program project specific Program Supplement Agreements; and 3. Authorize the City Clerk to return the signed agreement, in duplicate, to Caltrans Office of Local Programs for execution. Attachments: ATP Program Supplement Agreement - SR ATP Program Supplement Agreement - Exhibit A ATP Program Supplement Agreement - Exhibit B City of Lake Elsinore Page 4 Printed on 61412020 City Council / Successor Agency Regular Agenda - Final June 9, 2020 7) Amendment No. 3 to an Agreement with Discount Hauling & Cleanup Service for Emergency and Nonemergency Nuisance Abatement Cleanup Services Authorize the City Manager to execute Amendment No. 3 to an agreement with Discount Hauling & Cleanup Service for emergency and nonemergency nuisance abatement cleanup services in an amount not to exceed $300,000 for Fiscal Year 2020 -2021 and to extend the agreement until June 30, 2021, in such final form as approved by the City Attorney. Attachments: DH Agreement Extension - SR DH Agreement Extension - Exhibit A Amendment No. 3 8) Amendment No. 3 to the Professional Services Agreement with Scott Fazekas & Associates. Inc. for Buildina Plan Check Services Authorize the City Manager to execute Amendment No. 3 to the Professional Services Agreement with Scott Fazekas & Associates, Inc. for building plan check services to extend the term for one (1) year (Fiscal Year 2020/21) in an amount not to exceed $250,000, in such final form as approved by the City Attorney. Attachments: Building Permit Plan Check Services - SR Building Permit Plan Check Services - Exhibit A Amendment No. 3 9) Amendment No. 2 to the Agreement with J & L Constructors, Inc. for On Call General Contractor Services for Fiscal Year 2020 -21 Authorize the City Manager to execute Amendment No. 2 to the Contractor Services Agreement with J & L Constructors, Inc. for On -Call General Contractor Services for an amount not to exceed $60,000 for Fiscal Year 2020 -21 in such final form as approved by the City Attorney. Attachments: J & L Constructors, Inc. - SR J & L Constructors, Inc. - Exhibit A - Amendment No. 2 Agreement J & L Constructors, Inc. - Exhibit B - Amendment No. 1 Extension Letter J & L Constructors, Inc. - Exhibit C - Original Agreement 10) Amendment No. 2 to the Agreement with J &S Striping Company for On -Call Contract Services Authorize the City Manager to execute Amendment No. 2 to the On -Call Contract Services Agreement with J &S Striping Company in an amount not to exceed $275,000 to allow for a one -year renewal term in substantially the form attached and in such final form as approved by the City Attorney. Attachments: J &S Striping Company - SR J &S Striping Company - Exhibit A - Amendment No 2 J &S Striping Company - Exhibit B - Amendment No. 1 Extension Letter J &S Striping Company - Exhibit C - Original Agreement City of Lake Elsinore Page 5 Printed on 61412020 City Council / Successor Agency Regular Agenda - Final June 9, 2020 11) Amendment No. 2 to the Agreement with Robbins Pest Management, Inc. for On -Call Contractor Services Approve Amendment No. 2 to the Agreement with Robbins Pest Management, Inc. for On -Call Contractor Services in an amount not to exceed $55,000 to allow for one -year renewal term in the form attached and in such final form as approved by the City Attorney. Attachments: Robbins Pest Management, Inc. - SR Robbins Pest Management, Inc. - Exhibit A - Amendment No. 2 Robbins Pest Management, Inc. - Exhibit B - Amendment No.1 Robbins Pest Management, Inc. - Exhibit C- Original Agreement 12) Amendment No. 1 to the Agreement with Service First Commercial Pools (dba Service First) for Splash Pad and Pool Maintenance Approve Amendment No.1 to the Agreement with Service First Commercial Pools dba Service First for splash pad and pool maintenance services in an amount not to exceed $148,512 plus a 5% contingency adjustment for unforeseen expenditures and authorize the City Manager to execute Amendment No. 1 in such final form as approved by the City Attorney. Attachments: Service First Commercial Pools - SR Service First Commercial Pools - Exhibit A - Amendment No. 1 Service First Commercial Pools - Exhibit B - Original Agreement 13) Continued Existence of a Local Emergency and Temporary Program to Allow Outdoor Seating to Support Local Restaurants Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING RESOLUTION NO. 2020 -18 TO FIND AND PROCLAIM THE CONTINUED EXISTENCE OF A LOCAL EMERGENCY (COVID -19) AND AUTHORIZING THE CITY MANAGER TO APPROVE AND IMPLEMENT A TEMPORARY PROGRAM TO ALLOW OUTDOOR SEATING TO SUPPORT LOCAL RESTAURANTS. Attachments: Local Emergency Continuation - SR Local Emergency Continuation - Exhibit A - Resolution 14) Agreement and Escrow Instructions for the Purchase and Sale of Real Property 215 W. Graham Avenue, Lake Elsinore (APN 374 - 172 - 009 -3, - 012 -5, & - 021 -3) Approve the purchase of real property located at 215 W. Graham Avenue (APN 374 - 172 - 009 -3, - 012 -5, & - 021 -3) for $2,250,000, ratify the City Manager's execution of the Agreement and Escrow Instructions for Purchase and Sale of Real Property on file with the City Clerk 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 6 Printed on 61412020 City Council / Successor Agency Regular Agenda - Final June 9, 2020 2. Allocate funds from the Low and Moderate Income Housing Asset Fund (Fund 617) to purchase the property and authorize the City Manager to execute and record a regulatory agreement restricting the property to affordable housing purposes; and 3. Allocate funds from the City's Housing Fund 106 to make necessary repairs and to pay taxes due pursuant to LEMC Chapter 3.32 in a cumulative estimated amount of $215,500. Attachments: Property Purchase - SR Property Purchase - Exhibit A - Vicinity Map - 215 W. Graham Ave. 15) License Agreement with the Building Industry Association of Southern California for a Directional Sign Proqram Authorize the City Manager to execute a License Agreement with the Building Industry Association (BIA) for a Directional Sign Program in such final form as approved by the City Attorney. Attachments: BIA Signs - SR BIA Signs - Exhibit A Agreement BIA Signs - Exhibit B Examples SUCCESSOR AGENCY CONSENT CALENDAR 16) Minutes of the Regular Successor Agency Meeting of May 26, 2020 Approve the Minutes. Attachments: 05 -26 -2020 Draft 17) SA Warrant List for April 2020 Receive and file. Attachments: SA Warrant - SR SA Warrant - Exhibit A SA Warrant - Exhibit B PUBLIC COMMENTS — NON - AGENDIZED ITEMS — 3 MINUTES (Please e-mail your request to speak or your comments to the City Clerk at calvarez @lake - elsinore.org prior to the start of the meeting. The Mayor or City Clerk will call on you to speak.) CITY MANAGER COMMENTS CITY ATTORNEY COMMENTS CITY COUNCIL COMMENTS City of Lake Elsinore Page 7 Printed on 61412020 City Council I Successor Agency Regular Agenda-Final June 9, 2020 ADJOURNMENT The Lake Elsinore City Council will adjourn to the next Regular meeting of Tuesday, June 23, 2020 in the Cultural Center located at 183 N. Main Street. Closed Session will commence at 5:00 p.m. or such later time as noticed on the Agenda, and the regular Open Session business meeting will commence at 7:00 p.m. AFFIDAVIT OF POSTING I, Candice Alvarez, MMC, City Clerk of the City of Lake Elsinore, do hereby affirm that a copy of the foregoing agenda was posted at City Hall at 5:40 p.m. on Thursday, June 4, 2020. Candice Alvar�z, MMC City Clerk � City of Lake Elsinore Page 8 Printed on 6/4/2020