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