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