HomeMy WebLinkAboutItem No. 02 Meeting Minutes June 23, 2020City of Lake Elsinore
LW811-Si no
130 South Main Street
Lake Elsinore, CA 92530
www.lake - elsinore.org
Ne °— IKikr- ' City Council Agenda Report
File Number: ID# 19 -616
Agenda Date: 6/23/2020 Version: 1 Status: Approval Final
In Control: City Council / Successor Aqency File Type: Council Consent
Calendar
Agenda Number: 2)
Minutes of the Reaular Citv Council Meetina of June 23. 2020
Approve the Minutes.
City of Lake Elsinore Page 1 Printed on 611812020
CI.T� i)r - City of Lake Elsinore
LAKE L 1130F E
unr..a.v,
Meeting Minutes - Draft
Tuesday, June 9, 2020
CALL TO ORDER - 7:00 P.M.
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
Cultural Center
The Regular Meetings of the City Council and the Successor Agency were called to order at 7:00 p.m.
PLEDGE OF ALLEGIANCE
Mayor Tisdale led the Pledge of Allegiance.
INVOCATION — MOMENT OF SILENCE
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 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 with Agenda Item Nos. 3, 4, 13, and 14 being removed from the City
Council Consent Calendar for discussion and noting Mayor Pro Tem Magee's recusal from voting
on Agenda Item No. 6. 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 26, 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 June 9, 2020
2) CC Warrant List for April 2020
Receive and file.
This item was approved on the City Council Consent Calendar.
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.
This item was removed from the City Council Consent Calendar for Discussion.
4) Professional Services Agreement with the Altum Group for Environmental
Documentation for the Tiger Petroleum Commercial Retail Proiect
Authorize the City Manager to execute a Professional Services Agreement with The Altum
Group to prepare California Environmental Quality Act (CEQA) compliance documents in ar
amount not to exceed $61,818 in such final form as approved by City Attorney.
This item was removed from the City Council Consent Calendar for Discussion.
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.
This item was approved on the City Council Consent Calendar.
6) Active Transportation Program Supplemental Agreement No. T21 for Proiect 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.
City of Lake Elsinore Page 2
City Council / Successor Agency Meeting Minutes - Draft June 9, 2020
This item was approved on the City Council Consent Calendar.
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.
This item was approved on the City Council Consent Calendar.
8) Amendment No. 3 to the Professional Services Agreement with Scott Fazekas &
Associates, Inc. for Building 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.
This item was approved on the City Council Consent Calendar.
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.
This item was approved on the City Council Consent Calendar.
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.
This item was approved on the City Council Consent Calendar.
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.
This item was approved on the City Council Consent Calendar.
City of Lake Elsinore Page 3
City Council / Successor Agency Meeting Minutes - Draft June 9, 2020
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.
This item was approved on the City Council Consent Calendar.
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.
This item was removed from the City Council Consent Calendar for Discussion.
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)
1. 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;
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.
This item was removed from the City Council Consent Calendar for Discussion.
15) License Agreement with the Building Industry Association of Southern California for a
Directional Sign Program
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.
This item was approved on the City Council Consent Calendar.
City of Lake Elsinore Page 4
City Council / Successor Agency Meeting Minutes - Draft June 9, 2020
ITEMS REMOVED FROM THE CITY COUNCIL CONSENT CALENDAR FOR DISCUSSION
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.
City Clerk Alvarez read a public comment submitted by Ace Vallejos.
A motion was made by Council Member Johnson, seconded by Mayor Pro Tern Magee, to
approve the item. 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
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.
City Clerk Alvarez read a public comment submitted by Paulie Tehrani.
A motion was made by Council Member Manos, seconded by Council Member Johnson, to
approve the item. 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
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.
Kim Cousins was called to speak.
A motion was made by Council Member Johnson, seconded by Mayor Pro Tern Magee, to adopt
the Resolution. 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
City of Lake Elsinore Page 5
City Council / Successor Agency Meeting Minutes - Draft June 9, 2020
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)
1. 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;
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.
City Clerk Alvarez read public comments submitted by Art De Meo, Victoria R., Sharon Devor, Paulie
Tehrani, Ace Vallejos, Sonny & Jess Castillo, Brad Shay, and Bobak Seyedgavadi.
A motion was made by Mayor Tisdale, seconded by Council Member Johnson, to continue this
item to the June 23, 2020 regular meeting of the City Council. The motion carried by the
following vote:
Aye: 5- Mayor /Chair Tisdale, Mayor
Member Sheridan, Council
Member /Agency Member Manos
SUCCESSOR AGENCY CONSENT CALENDAR
Approval of the Successor Agency Consent Calendar
Pro Tem /Vice -Chair Magee, Council Member /Agency
Member /Agency Member Johnson and Council
A motion was made by Agency Member Johnson, 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
16) Minutes of the Regular Successor Agency Meeting of May 26, 2020
Approve the Minutes.
This item was approved on the Successor Agency Consent Calendar.
17) SA Warrant List for April 2020
Receive and file.
This item was approved on the Successor Agency Consent Calendar.
City of Lake Elsinore Page 6
City Council / Successor Agency Meeting Minutes - Draft June 9, 2020
PUBLIC COMMENTS — NON - AGENDIZED ITEMS — 3 MINUTES
Zoie Burgher was called to speak.
Kim Cousins was called to speak.
CITY MANAGER COMMENTS
City Manager Yates had no comments.
CITY ATTORNEY COMMENTS
City Attorney Leibold had no comments.
CITY COUNCIL COMMENTS
Council Member Manos announced that Planning Commission applications are being accepted through
July 6, 2020; advised that street sweeping enforcement will be reinstated on July 6, 2020; explained that
lane closures for the Railroad Canyon Interchange project will be in effect Wednesday, June 10, 2020 and
Thursday June 11, 2020 from 8:00 p.m. through 4:00 a.m. and Friday, June 12, 2020 from 11:00 p.m.
through 7:00 a.m.; and congratulated Lake Elsinore for holding two peaceful protest demonstrations that
took place this week.
Council Member Johnson congratulated Lake Elsinore's team for managing the protests that were held this
week and for keeping them safe; announced that Riverside County is accepting applications for small
business grants through June 19, 2020 (applications can be found at https : / /rivcoccsd.org /covidbizhelp);
explained that the 4th of July fireworks show was approved and will be held on the Lake; noted that Shaun
Brock has been actively attempting to plan an event to celebrate 2020 graduates when it is safe to hold
such an event; spoke on public participation in council meetings; noted that a member of the public
approached her regarding Launch Pointe and suggested a buddy boat pass; and encouraged the
community to contact City staff with recommendations to improve the City.
Council Member Sheridan spoke regarding a temporary fence for Christiansen Park; and reminded the
community to stay safe and maintain social distancing as much as possible.
Mayor Pro Tern Magee announced that the Riverside County Board of Supervisors unanimously approved
the reappointment of Ruth Atkins to the County's Historical Commission.
Mayor Tisdale thanked the community for protesting peacefully and standing up against injustice;
requested downtown businesses remove blank boards from storefront windows and expressed support for
leaving up those with artwork; invited the community to a prayer vigil on Saturday, June 13, 2020 at 10:30
p.m. in front of the Cultural Center; reminded residents to be cautious and practice fire safety; and spoke
regarding cannabis dispensaries being approved in the County's jurisdiction that impact the City's residents
and requested that staff remain active in monitoring developments and proposals on property in the
County's jurisdiction that affect the City of Lake Elsinore.
ADJOURNMENT
The Lake Elsinore City Council adjourned at 8:08 p.m. 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.
City of Lake Elsinore page 7