Loading...
HomeMy WebLinkAboutItem No. 16 SA 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 -779 Agenda Date: 6/9/2020 Version: 1 Status: Approval Final In Control: City Council / Successor Aqency Agenda Number: 16) File Type: Successor 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