HomeMy WebLinkAboutItem No. 01 Meeting Minutes May 26, 2020City of Lake Elsinore 130 South Main Street
__ Lake Elsinore, CA 92530
II www.lake - elsinore.org
VV °"` IKo - Text File
File Number: TMP 19 -778
Agenda Date: 6/9/2020 Version: 1 Status: Approval Final
In Control: City Council / Successor Aqency
Agenda Number: 1)
File Type: Council Consent
Calendar
City of Lake Elsinore Page 1 Printed on 61412020
CI.T� i)r - City of Lake Elsinore
LAKE L 1130F E
unr..a.v, rxrit1.,,r
Meeting Minutes - Draft
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
183 N. Main Street
Lake Elsinore, CA 92530
Tuesday, May 26, 2020 7:00 PM Cultural Center
CALL TO ORDER - 7:00 P.M.
The Regular Meeting of the City Council and the Successor Agency was called to order at 7:00 p.m.
PLEDGE OF ALLEGIANCE
Mayor Pro Tem Magee led the Pledge of Allegiance.
INVOCATION — MOMENT OF SILENCE
Mf11 1 ^AI 1
Present: 5- Mayor /Chair Brian Tisdale, Mayor Pro Tem /Vice -Chair Robert E. Magee, Council
Member /Agency Member Timothy J. Sheridan, Council Member /Agency Member
Natasha Johnson and Council Member /Agency Member Steve Manos
PUBLIC COMMENTS — NON - AGENDIZED ITEMS — 1 MINUTE
There were no public comments.
CITY COUNCIL CONSENT CALENDAR
Approval of the City Council Consent Calendar
Motion by Mayor Pro Tem Magee, seconded by Council Member Johnson, to approve the City
Council Consent Calendar. The motion carried by the following vote:
Aye: 5- Mayor /Chair Tisdale, Mayor Pro Tem /Vice -Chair Magee, Council Member /Agency
Member Sheridan, Council Member /Agency Member Johnson and Council
Member /Agency Member Manos
1) Minutes of the Regular City Council Meeting of May 12, 2020
Approve the Minutes.
This item was Approved on the City Council Consent Calendar.
City of Lake Elsinore Page I
City Council / Successor Agency Meeting Minutes - Draft May 26, 2020
2) Award of Contract for City Hall Roof Replacement Projects to J & L Constructors, Inc. -
CIP # Z20005 - Building Facilities Renovations
Authorize the City Manager to execute an agreement with J & L Constructors, Inc. in the
amount of $79,716, plus a 10% contingency adjustment for quantities installed, in the form
attached and in such final form as approved by the City Attorney.
This item was Approved on the City Council Consent Calendar.
3) Agreement for Sale of Credits from the Riverside - Corona Resource Conservation
District for the Camino Del Norte Extension Project
Authorize the City Manager to execute an agreement between the City and the
Riverside - Corona Resource Conservation District (RCRCD) in order to purchase
compensatory mitigation credits for impacts to the waters of the U.S. resulting from Camino
Del Norte Road Extension Project.
This item was Approved on the City Council Consent Calendar.
4) Construction Contract Award for SBA Downtown Streets Pavement Rehabilitation
Phase I
1. Award the Public Works Construction Agreement for the SB 1 Downtown Streets Pavement
Rehabilitation Phase I CIP Project No. Z10059 to ATP General Engineering Contractors;
2. Authorize the City Manager to execute the Agreement in the amount of $1,392,666.00 to
ATP General Engineering Contractors;
3. Authorize the City Manager to execute change orders not to exceed 10% contingency
amount of $ 139,266.60; and
4. Authorize City Clerk 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.
This item was Approved on the City Council Consent Calendar.
5) Professional Services Agreement with GeoMat Testinq Laboratories, Inc. for the SB -1
Downtown Streets Pavement Rehabilitation Phase I Project No. Z10059
Award a Professional Services Agreement to GeoMat Testing Laboratories, Inc. for
construction geotechnical services for the SB -1 Downtown Streets Pavement Rehabilitation
Phase I Project in the amount of $42,350.00.
This item was Approved on the City Council Consent Calendar.
6) SB -1 2020 -2021 Downtown Pavement Resurfacing Proiect Phase II
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, ADOPTING A LIST OF PROJECTS FOR FISCAL YEAR 2020 -21 FUNDED BY
SB 1: THE ROAD REPAIR AND ACCOUNTABILITY ACT OF 2017.
This item was Approved on the City Council Consent Calendar.
City of Lake Elsinore page 2
City Council / Successor Agency Meeting Minutes - Draft May 26, 2020
7) Boos Main Street Commercial Facility Haul Route
Approve the requested Haul Route including the hours of operation.
This item was Approved on the City Council Consent Calendar.
8) Award of Contract to Sof Surfaces, Inc. for the Rubber Tile Playground Surfacing -
Canyon Hills Park Upgrades CIP #Z40024
Approve and Authorize the City Manager to execute the Agreement with Sof Surfaces Inc. in the
amount of $246,569 for the pre- designed, purchase and installation of playground rubberized
tile surfacing, for Canyon Hills Park, plus a 10% contingency adjustment for unanticipated
costs, in the form attached and in such final form as approved by the City Attorney.
This item was Approved on the City Council Consent Calendar.
9) Amendment No. 3 to the Agreement with Edmondson Construction Co. Gunnerson
Drainage Project - Project # Z20022
Authorize the City Manager to execute Amendment No. 3 to the Edmondson Construction Co.,
contract in the additional amount of $83,135 bringing the total contract amount to $185,135, in
the form attached and in such final form as approved by the City Attorney.
This item was Approved on the City Council Consent Calendar.
SUCCESSOR AGENCY CONSENT CALENDAR
Approval of the Successor Agency Consent Calendar
A motion was made by Agency Member Manos, seconded by Vice -Chair Magee, to approve the
Successor Agency Consent Calendar. The motion carried by the following vote:
Aye: 5- Mayor /Chair Tisdale, Mayor Pro Tem /Vice -Chair Magee, Council Member /Agency
Member Sheridan, Council Member /Agency Member Johnson and Council
Member /Agency Member Manos
10) Minutes of the Regular Successor Agency Meeting of May 12, 2020
Approve the Minutes.
This item was Approved on the Successor Agency Consent Calendar.
City of Lake Elsinore Page 3
City Council / Successor Agency Meeting Minutes - Draft May 26, 2020
BUSINESS ITEMS
11) July 4th Fireworks Celebration on the Lake
Review, discuss, and provide direction to staff regarding the implementation for the Annual
Fireworks Show on Lake Elsinore.
Community Services Director Skinner provided a presentation.
Following review and discussion, a motion was made by Council Member Johnson, seconded by
Mayor Pro Tern Magee, to implement the Annual Fireworks Show on Lake Elsinore.
Aye: 5- Mayor /Chair Tisdale, Mayor Pro Tem /Vice -Chair Magee, Council Member /Agency
Member Sheridan, Council Member /Agency Member Johnson and Council
Member /Agency Member Manos
12) Resolution of Support Placed on the Agenda at the Request of Mayor Pro
Tern Magee
Endorse the Reducing Crime and Keeping California Safe Act of 2020.
Mayor Pro Tern Magee presented the item.
A motion was made by Mayor Pro Tem/ Magee, seconded by Council Member Johnson, to
endorse the Reducing Crime and Keeping California Safe Act of 2020.
Aye: 5- Mayor /Chair Tisdale, Mayor Pro Tem /Vice -Chair Magee, Council Member /Agency
Member Sheridan, Council Member /Agency Member Johnson and Council
Member /Agency Member Manos
PUBLIC COMMENTS — NON -AGENDIZED ITEMS — 3 MINUTES
There were no public comments.
CITY MANAGER COMMENTS
City Manager Yates introduced Community Development Director Taylor who presented an "Economic
Development Update" including projects that have continued moving forward in the last two months.
CITY ATTORNEY COMMENTS
City Attorney Leibold had no comments.
CITY COUNCIL COMMENTS
Council Member Manos had no comments.
Council Member Johnson recognized the Class of 2020 Graduates; and wished City Attorney Leibold a
happy birthday.
Council Member Sheridan wished City Attorney Leibold a happy birthday; and reminded the community to
continue safe health practices.
City of Lake Elsinore Page 4
City Council / Successor Agency Meeting Minutes - Draft May 26, 2020
Mayor Pro Tern Magee recognized the City's Public Works and Community Services Departments for
assisting with Launch Pointe; spoke on the success of the Lake over the weekend; and reminded the
community to stay safe, be respectful, and protect their family.
Mayor Tisdale recognized those who are remembered on Memorial Day and their families.
ADJOURNMENT
The Lake Elsinore City Council adjourned at 7:48 p.m. to the next Regular meeting of Tuesday, June 9,
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.
City of Lake Elsinore Page 5