Loading...
HomeMy WebLinkAboutItem No. 02 Meeting Minutes July 28, 2020City Council Agenda Report City of Lake Elsinore 130 South Main Street Lake Elsinore, CA 92530 www.lake-elsinore.org File Number: ID# 19-690 Agenda Date: 8/11/2020 Status: Approval FinalVersion: 1 File Type: Council Consent Calendar In Control: City Council / Successor Agency Agenda Number: 2) Minutes of the Regular City Council Meeting of July 28, 2020 Approve the Minutes. Page 1 City of Lake Elsinore Printed on 8/6/2020 183 N. Main Street Lake Elsinore, CA 92530City of Lake Elsinore 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 7:00 PM Cultural CenterTuesday, July 28, 2020 CALL TO ORDER - 7:00 P.M. The Regular Meetings of the City Council and the Successor Agency were called to order at 7:00 p.m. PLEDGE OF ALLEGIANCE Mayor Pro Tem Magee led the Pledge of Allegiance. INVOCATION – MOMENT OF SILENCE ROLL CALL Mayor/Chair Brian Tisdale, Mayor Pro Tem /Vice-Chair Robert E. Magee, Council Member/Agency Member Timothy J. Sheridan and Council Member /Agency Member Natasha Johnson Present:4 - Council Member/Agency Member Steve ManosAbsent:1 - PUBLIC COMMENTS – NON-AGENDIZED ITEMS – 1 MINUTE City Clerk Alvarez read comments submitted by Michael Carrasco. CITY COUNCIL CONSENT CALENDAR Approval of the Consent Calendar Motion by Mayor Pro Tem/Vice-Chair Magee, seconded by Council Member/Agency Member Johnson, to approve the Consent Calendar. The motion carried by the following vote: Aye:Mayor/Chair Tisdale, Mayor Pro Tem /Vice-Chair Magee, Council Member /Agency Member Sheridan and Council Member/Agency Member Johnson 4 - Absent:Council Member/Agency Member Manos1 - 1)Minutes of the Regular City Council Meeting of July 14, 2020 Approve the Minutes. This item was approved on the City Council Consent Calendar. Page 1City of Lake Elsinore July 28, 2020City Council / Successor Agency Meeting Minutes - Draft 2)CC Investment Report for June 2020 Receive and file. This item was approved on the City Council Consent Calendar. 3)Second Reading of Ordinance Regarding Planning Application No. 2016-112 (Kassab Travel Center) Adopt by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING CHAPTER 17.132 OF THE LAKE ELSINORE MUNICIPAL CODE REGARDING DRIVE-THROUGH ESTABLISHMENTS IN THE COMMERCIAL MANUFACTURING (C-M) DISTRICT. This item was approved on the City Council Consent Calendar. 4)Annual Citywide Tree Maintenance Services Contract with West Coast Arborist for Fiscal Year 2020-21 1.Authorize the City Manager to execute an Agreement for Contractor Services with West Coast Arborist in the amount of $212,798.00 for Annual Citywide Tree Maintenance Services in substantially the form attached in such final form as approved by the City Attorney; and 2.Authorize the City Manager to execute change orders not to exceed a 10% contingency amount of $21,280.00 for uncertainties and adjustments. This item was approved on the City Council Consent Calendar. 5)Purchase of one (1) BMW R1250 RT-P Authority Motorcycle from BMW Motorcycles of Riverside 1.Authorize the City Manager to execute a purchase agreement for one (1) BMW R1250 RT-P Authority Motorcycles in the total amount of $34,723.56 from BMW Motorcycles of Riverside; and 2.Waive the formal bidding process per Municipal Code Section 3.08.070(G) for the purchase of the BMW R1250 RT-P Motorcycle because of the service, maintenance, and warranty work agreements on all of the City ’s Motorcycle units between the City and BMW Motorcycles of Riverside. This item was approved on the City Council Consent Calendar. Page 2City of Lake Elsinore July 28, 2020City Council / Successor Agency Meeting Minutes - Draft 6)Cooperative Funding Agreement - Mitigation Monitoring, Regional Agricultural Pipeline Conversion Project - Lake Elsinore Outlet Channel Authorize the City Manager to execute the Cooperative Funding Agreement for Mitigation Monitoring between Elsinore Valley Municipal Water District, Riverside County Flood Control and Water Conservation District, and the City of Lake Elsinore in substantially the form attached and in such final form as approved by the City Attorney. The City ’s cost share not to exceed the lesser of one-third of the cost of monitoring or $45,000.00. This item was approved on the City Council Consent Calendar. 7)Amendment No. 1 to the City Tow Operation Franchise Agreement Authorize the City Manager to execute Amendment No. 1 to the City Tow Operation Franchise Agreement with Brother ’s Towing, Diamond Valley Towing & Recovery, and Steve ’s Towing to provide rotational police towing and storage services to the City and the Lake Elsinore Sheriff ’s Station in such final form as approved by the City Attorney. This item was approved on the City Council Consent Calendar. 8)License Agreement for Seasonal Sales Lot on Dexter Road Authorize the City Manager to execute a License Agreement with ABC Tree Farms, LLC for the temporary seasonal use of the City -owned vacant and unimproved lot at 18614 Dexter Rd. for the purposes of seasonal sales 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 Vice-Chair Magee, seconded by Agency Member Johnson, to approve the Successor Agency Consent Calendar. The motion carried by the following vote: Aye:Mayor/Chair Tisdale, Mayor Pro Tem /Vice-Chair Magee, Council Member /Agency Member Sheridan and Council Member/Agency Member Johnson 4 - Absent:Council Member/Agency Member Manos1 - 9)Minutes of the Regular Successor Agency Meeting of July 14, 2020 Approve the Minutes. This item was approved on the Successor Agency Consent Calendar. 10)SA Investment Report for June 2020 Receive and file. This item was approved on the Successor Agency Consent Calendar. Page 3City of Lake Elsinore July 28, 2020City Council / Successor Agency Meeting Minutes - Draft PUBLIC HEARING 11)Approve Placing Delinquent Nuisance Abatement Charges on the Tax Roll Open the Public Hearing, receive testimony, if any, and continue the item to the August 11, 2020, regularly scheduled City Council meeting to allow additional opportunity to comment during an extended notice period. The Public Hearing was opened at 7:06 p.m. City Clerk Alvarez read comments received from Christy Claybaugh. Rajeev Chhibber was called to speak. A motion was made by Mayor Pro Tem Magee, seconded by Council Member Johnson, to open and continue the Public Hearing to the August 11, 2020, regularly scheduled City Council meeting. The motion carried by the following vote: Aye:Mayor/Chair Tisdale, Mayor Pro Tem /Vice-Chair Magee, Council Member /Agency Member Sheridan and Council Member/Agency Member Johnson 4 - Absent:Council Member/Agency Member Manos1 - BUSINESS ITEMS 12)Dream Extreme 2040 Strategic Plan Adopt the City’s first Dream Extreme 2040 Strategic Plan. Assistant to the City Manager Dailey provided a presentation. A motion was made by Mayor Pro Tem Magee, seconded by Council Member Johnson, to adopt the City’s first Dream Extreme 2040 Strategic Plan. Aye:Mayor/Chair Tisdale, Mayor Pro Tem /Vice-Chair Magee, Council Member /Agency Member Sheridan and Council Member/Agency Member Johnson 4 - Absent:Council Member/Agency Member Manos1 - 13)Placement of a One-Cent Transactions and Use Tax on the November 3, 2020 General Municipal Election Ballot Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ORDERING THE SUBMISSION TO THE QUALIFIED ELECTORS OF THE CITY OF LAKE ELSINORE A TRANSACTIONS AND USE TAX (SALES TAX) ORDINANCE AT THE GENERAL MUNICIPAL ELECTION TO BE HELD ON TUESDAY, NOVEMBER 3, 2020 AS CALLED BY RESOLUTION NO. 2020-35 AND APPROVING THE FORM OF THE ORDINANCE TO BE SUBMITTED TO THE VOTERS. City Manager Yates provided a presentation. City Clerk Alvarez read comments into the record from Matt Liesemeyer. Brett Masters was called to speak. Page 4City of Lake Elsinore July 28, 2020City Council / Successor Agency Meeting Minutes - Draft Kim Cousins was called to speak. City Clerk Alvarez read comments into the record from LeAnn. Rick Morsch was called to speak. City Clerk Alvarez read comments into the record from Ace Vallejos. Ashlee DePhillippo was called to speak. Jason Devore was called to speak. A motion was made by Council Member Johnson, seconded by Mayor Pro Tem Magee, to adopt the Resolution. The motion carried by the following vote: Aye:Mayor/Chair Tisdale, Mayor Pro Tem /Vice-Chair Magee, Council Member /Agency Member Sheridan and Council Member/Agency Member Johnson 4 - Absent:Council Member/Agency Member Manos1 - PUBLIC COMMENTS – NON-AGENDIZED ITEMS – 3 MINUTES There were no speakers. CITY MANAGER COMMENTS City Manager Yates had no comments. CITY ATTORNEY COMMENTS City Attorney Leibold had no comments. CITY COUNCIL COMMENTS Council Member Johnson expressed appreciation to Staff for their continued hard work and to the community for continuing to participate in City Council meetings. Council Member Sheridan spoke on the community meeting that was held on Tuesday, July 31, 2020 regarding the 2020 Census and urged residents to complete the Census. Mayor Pro Tem Magee announced a Joint Virtual Town Hall meeting on Thursday, July 30, 2020 at 6:00 p.m. with Riverside County to discuss the Lake Elsinore Advanced Pump Storage (LEAPS) Project. Mayor Tisdale expressed gratitude to Staff for their continued hard work despite City Hall being closed; reminded residents to wear masks and protect other residents; and informed the community that masks will also be provided at COVID-19 test sites. ADJOURNMENT The Lake Elsinore City Council adjourned at 8:39 p.m. to the next Regular meeting of Tuesday, August 11, 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. Page 5City of Lake Elsinore