HomeMy WebLinkAbout10-23-2018 City Council MinutesCITY i)F ter,
L A 1 E LSi NON- E
� ► �)urr�,�� EXrnrMr
City of Lake Elsinore
Meeting Minutes
City Council
Tuesday, October 23, 2018
Call to Order
A Regular Meeting of the Council and Successor Agency of the City of Lake Elsinore was held in the
Cultural Center, 183 North Main Street, on the above date. The meeting was called to order at 6:00
p.m. by Mayor/Chair Johnson, noting the absence of Council Member/Member Tisdale (arrived at 6:08
P.M.).
Public Comment
There were no members of the public appearing to speak.
City Council/Successor Agency Closed Session
1) Conference with Legal Counsel -Existing Litigation (Paragraph (1) of subdivision (d) of Gov't Code §
54956.9) City of Lake Elsinore et al. v. Michael Cohen, et al., Case No. 34-2017-80002762
(Sacramento County Superior Court)
Recess
The meeting recessed to Closed Session at 6:00 p.m.
Reconvene
The City Council and the Successor Agency meeting reconvened order at 7:00 p.m.
Pledge of Allegiance
The Pledge of Allegiance was led by Mayor Pro-Tem Manos.
Invocation — Moment of Silence
Mayor Johnson requested a moment of silence.
Roll Call
Present: Council Members Hickman, Magee and Tisdale; Mayor Pro-Tem Manos and Mayor Johnson
Absent: None
Presentations / Ceremonials
1) Recognition of Eagle Scouts
Mayor Johnson presented certificates of recognition to Grant Manley, Monty Donovan, Morgan
Donovan for achieving the rank of Eagle Scout in Troup 2011.
Page 1 of 4
2) Recognition of Lake Elsinore Teen Community Emergency Response Team Participants,
CalFire Personnel and the Lake Elsinore Citizen Carp
Mayor Johnson and Rick de Santiago, Public Works Supervisor, presented Certificates of
Completion to the Teen CERT participants.
3) Proclamation for the Gripsters Motorcycle Club
Mayor Johnson recognized CJ Stewart and members of the Gripsters.
Closed Session Report
City Attorney Leibold listed the Closed Session item and stated there is nothing to report out.
Public Comments — Non-Agendized Items
Appearing to speak were: Ace Vallejos and John Lynch.
Consent Calendar
It was moved by Mayor Pro-Tem Manos, seconded by Council Member Hickman, and unanimously
carried, to approve the Consent Calendar.
Item Nos. 11 and 12 were removed for discussion and are listed below.
1) CC Minutes of the Regular Meeting of October 9, 2018 — approved the minutes.
2) CC Warrant List Dated _October 1_1, 2018 — received and filed.
3) Cooperative Funding Agreement for Construction of Regional Agricultural Pipeline Conversion
Project - Lake Elsinore Outlet Channel — authorized the City Manager to execute the agreement with
Elsinore Valley Municipal Water District, Riverside County Flood Control and Water Conservation
District, in such final form as approved by City Attorney.
4) Notice of Completion on Community Hall Framing and Fence Panels for Launch Pointe RV Resort
Rehabilitation Project —Accepted the improvements into the City Maintained system; and, authorized
the City Clerk to file the Notice of Completion with the County Recorder; and, authorized staff to
release all retention monies 35 days after the filing of the Notice of Completion.
5) Declare Intent to Annex Territory - Annexation No. 7 Into Community Facilities District No. 2015-2
(Maintenance Services) for Central Plaza — adopted the Resolution.
Resolution No. 2018-132
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
DECLARING ITS INTENTION TO ANNEX TERRITORY INTO COMMUNITY FACILITIES DISTRICT
NO. 2015-2 (MAINTENANCE SERVICES) OF THE CITY OF LAKE ELSINORE, ADOPTING A MAP
OF THE AREA TO BE PROPOSED (ANNEXATION NO. 7) AND AUTHORIZING THE LEVY OF A
SPECIAL TAXES THEREIN
6) Professional Services Agreement for GeoMat Testing laboratories, Inc. for the Camino Del Norte
Improvement Project CIP No. Z10030 — authorized the City Manager to execute the agreement for
construction geotechnical services in the amount of $86,900.00 with a 10 percent contingency of
$8,690.00 not to exceed $95,590.00, in such final form as approved by the City Attorney.
Page 2 of 4
7) Professional Services Agreement for LSA Associates Inc, for the Camino Del Norte Improvement
Project CIP No. Z10030 — authorized the City Manager to execute the agreement for the
Environmental Consulting Services in the amount of $104,790.00 with a 10 percent contingency of
$10,479.00 not to exceed $115,269.00, in such final form as approved by the City Attorney.
8) Community Facilities District No. 2006-1 Summerl Special Tax Amendment — adopted the
Resolution.
Resolution No. 2018-133
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ACTING AS THE LEGISLATIVE BODY OF CITY OF LAKE ELSINORE COMMUNITY FACILITIES
DISTRICT NO. 2006-1 (SUMMERLY), DECLARING ITS INTENTION TO CONSIDER AN
AMENDMENT TO THE RATE AND METHOD OF APPORTIONMENT OF SPECIAL TAX FOR
IMPROVEMENT AREA II OF CITY OF LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO.
2006-1 (SUMMERLY)
9) Homeland Security Grant Program HSGP-19 for the Fiscal Year 18-19 — approved the application
and authorized acceptance of the Emergency Services Grant.
10) Construction Agreement with Roadway Engineering and Contracting Inc. for the Riverside Drive at
Lincoln Realignment / Widening Project CIP PROJECT #Z10060 — authorized the City Manager
to execute the agreement in the not to exceed amount of $692,400.00, in such final form as
approved by the City Attorney; and, authorized the City Manager to execute Change Orders not to
exceed a 10 percent contingency amount of $69,240.00 for underground uncertainties and
adjustments.
Items Removed from Consent Calendar
11) Declaring a Shelter Crisis
Assistant to the City Manager Dailey presented a Power Point presentation.
Appearing to speak was: Ace Vallejos.
It was moved by Mayor Pro -Tern Manos, seconded by Council Member Hickman, and
unanimously carried, to adopt the Resolution.
Resolution No. 2018 — 134
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
DECLARING A SHELTER CRISIS IN THE CITY PURSUANT TO SB 850 (CHAPTER 48,
STATUTES OF 2018 AND GOVERNMENT CODE § 8698.2)
12) Vacation of a Portion of Acacia D
Appearing to speak was: Mary Jean Pedneau.
It was moved Council Member Tisdale, seconded by Council Member Hickman and unanimously
carried, to adopt the Resolution.
Resolution No. 2018-135
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
VACATING A PORTION OF ACACIA DRIVE
PUBLIC COMMENTS — NON-AGENDIZED ITEMS
Page 3 of 4
There were no members of the public appearing to speak.
City Manager Comments
Senior Civil Engineer Habib and City Traffic Engineer Lowe presented a Power Point presentation on
road projects and roadway departure counter measures.
City Council Comments
Council Member Hickman provided an update on the High School football teams; announced there will
be a road closure on November 31 on Lakeshore Drive for the sidewalk project, and the Christensen
Community Park project in Canyon Hills is now underway; and spoke about his knee replacement.
Council Member Magee reported he attended the Lake Elsinore Advanced Pump Storage project
presentation at the San Jacinto Watershed meeting; requested that the City be able to provide input for
the proposed Alberhill elementary school site plan; recognized the passing of Bob Wolfe and the
passing of Larry Walker; announced that Carp Quest III was on October 20th, and the Lake Elsinore
Grand Prix 50th anniversary will be on November 9th, 101h and 11th.
Council Member Tisdale announced the City Clerk's Department is now providing Civil Marriage
ceremonies, November 10th is the 2018 Veterans Day Observance Ceremony; and, noted efforts
towards flood mitigation.
Mayor Pro -Tern Manos announced the Howl-O-Ween event was on October 19th, the Go Human Active
LE and Dia de Los Muertos events are on October 27th; provided information on dates, ballots and
voting locations for the November 6th election; stated that consistency in leadership is key and hoped
that residents will keep the team together, and tonight is his 19th wedding anniversary.
Mayor Johnson announced the City, Cops and Conversation is on October 24th, the Holy Flood Ready
information meetings on October 24th and November 5th; the DEA National Takeback event is on
October 27th; the full recording of the State of the City is now available, and acknowledged the meeting
would be closed in memory of Kennedie June Von Ryan, a 17 year old student from Temescal Canyon
High School.
Adjournment
The Lake Elsinore City Council adjourned at 8:00 p.m. in memory of Kennedie June Von Ryan, to the
Regular meeting of Tuesday, November 13, 2018, at 7:00 p.m. in the Cultural Center located at 183 N.
Main Street, Lake Elsinore.
Natash ohnson
Mayor
Susan M. Domen, MMC
City Clerk
Page 4 of 4