Loading...
HomeMy WebLinkAboutItem No. 03 Voter Registration DayCity 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 -740 Agenda Date: 9/22/2020 Version: 1 Status: Approval Final In Control: City Council / Successor Aqency Agenda Number: 3) Voter Registration Day File Type: Presentation Proclaim September 22, 2020 as "Voter Registration Day" in the City of Lake Elsinore. City of Lake Elsinore Page 1 Printed on 911712020 voter Registration Day 7Y-W REA S, the ability to freely cast a ballot and vote is fundamental to a healthy civic Cfe, andregistering to vote is aprereauisite to exercise that right, and 7Y &N- AS, September 22, 2020 is wideCy recognized as NationaCToter Registration Day and has been recognized by the State of Cal fornia, and 70MRTAS,'Voter Registration Day seeks to encourage eligible citizens to register to vote in order to exercise their democratic franchise andparticipate in the decisions that choose their representation and shape the policies of their government, and 30MR -AS, almost half of three million registrations since 2012 tookplace on NationaC -Voter Registration Day in 2018 (865,000) or 2019 (474,000); and JV- '&ERAS, due to the coronavirus pandemic, voter registration is also more important than ever as many of the most common ways that .Americans register to vote - including at D�vCVs andthrough inperson drives on campuses, at concerts, and in communities - came to a sudden haft in mid - March as social distancing policies went into effect anc� as a result, the number of new voter registrations in .March andAprilplummeted across the country. NOX 13fETETOT BEIY-RESOZ'YED that the City CounciC of the City of Lake Elsinore does hereby proclaim September 22, 202o as "Voter Registration Day" in the City of Lake Elsinore and encourages ad eligible citizens to register to vote and take part in activities designed to promote greater participation in the upcoming November PresidentiaCElection. Brian 1isdaCe, wiayor 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, September 8, 2020 7:00 PM Cultural Center 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 Tisdale led the Pledge of Allegiance. INVOCATION — MOMENT OF SILENCE Present: 4- 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 Absent: 1 - Council Member /Agency Member Steve Manos Council Member Manos arrived at 7:02 p.m PRESENTATIONS / CEREMONIALS 1) SWAG Update Aaron Petroff, Social Work Action Group, provided a presentation. 2) Railroad Canyon Road Construction Project Update City Engineer Habib provided a presentation. PUBLIC COMMENTS — NON - AGENDIZED ITEMS — 1 MINUTE Ms. Miller was called to speak. Kim Cousins was called to speak. City of Lake Elsinore Page 1 City Council / Successor Agency Meeting Minutes - Draft CITY COUNCIL CONSENT CALENDAR Approval of the City Council Consent Calendar September 8, 2020 Motion by Council Member Manos, seconded by Mayor Pro Tern Magee, 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 3) Minutes of the Regular City Council Meeting of August 25, 2020 Approve the Minutes. This item was approved on the City Council Consent Calendar. 4) CC Investment Report for July 2020 Receive and file. This item was approved on the City Council Consent Calendar. 5) CC Warrant List for July 2020 Receive and file. This item was approved on the City Council Consent Calendar. 6) Biennial Review of the City of Lake Elsinore Conflict of Interest Code Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING RESOLUTION NO. 2018 -121 UPDATING THE CONFLICT OF INTEREST CODE FOR THE CITY OF LAKE ELSINORE. This item was approved on the City Council Consent Calendar. 7) Second Reading of Ordinance Regarding Planning Application No. 2018-36 (Cannabis Kingdom, LLC) Adopt by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING MODIFICATIONS TO DEVELOPMENT AGREEMENT NO. 2018 -04 TO INCREASE THE TOTAL AREA FROM 5,602 SF TO AN APPROXIMATELY 8,099 SQUARE FOOT CANNABIS FACILITY WITHIN AN EXISTING BUILDING LOCATED AT 31875 CORYDON UNIT 120 AND 31881 CORYDON UNIT 160 (APN:370- 051 -008 AND 031). This item was approved on the City Council Consent Calendar. City of Lake Elsinore Page 2 City Council / Successor Agency Meeting Minutes - Draft September 8, 2020 8) Professional Services Agreement Albert A. Webb and Associates Approve Amendment No. 5 to the Agreement for Professional Services with Albert A. Webb Associates for on -call traffic engineering services and authorize the City Manager to execute the Agreement in the amount of $291,558, 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. 9) Consideration of Annual Reporting of Completed State - Mandated Fire and Life Safety Inspections by the City of Lake Elsinore in Compliance with SB 1205 for Calendar Year 2020 Adopt, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACKNOWLEDGING RECEIPT OF A REPORT MADE BY THE FIRE CHIEF OF THE RIVERSIDE COUNTY FIRE DEPARTMENT REGARDING THE INSPECTION OF CERTAIN OCCUPANCIES REQUIRING ANNUAL INSPECTIONS IN SUCH OCCUPANCIES PURSUANT TO SECTIONS 13145, 13146 and 17921 OF THE CALIFORNIA HEALTH AND SAFETY CODE. This item was approved on the City Council Consent Calendar. 10) Parcel Map 36632 - Financing Map, Sam - Elsinore, LLC 1. Approve Parcel Map 36632 subject to the City Engineer's acceptance as being true and correct; and 2. Authorize the City Clerk to sign and arrange for the recordation of Parcel Map 36632. This item was approved on the City Council Consent Calendar. 11) On -Call Services Agreement with Amber Air Conditioning Co., Inc. Approve and authorize the City Manager to execute the On -Call Agreement with Amber Air Conditioning Co., Inc. in the amount not to exceed $45,000.00 This item was approved on the City Council Consent Calendar. 12) Service Agreement to NPG, Inc. for the Public Work's Annual Asphalt Maintenance Program (CIP PROJECT #Z10002) 1. Approve and award the Agreement for Contractor Services to NPG, Inc in the amount of $220,000.00 for Annual Citywide Asphalt Maintenance Program Services and authorize the City Manager to execute the Agreement in substantially the form attached in such final form as approved by the City Attorney. 2. Authorize the City Manager to execute change orders not to exceed a 10% contingency amount of $22,000.00 for uncertainties and adjustments. This item was approved on the City Council Consent Calendar. City of Lake Elsinore Page 3 City Council / Successor Agency Meeting Minutes - Draft September 8, 2020 SUCCESSOR AGENCY CONSENT CALENDAR Approval of the Consent Calendar Motion by Council Member /Agency Member Johnson, seconded by Mayor Pro Tem /Vice -Chair Magee, to approve the 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 13) Minutes of the Regular Successor Agency Meeting of Auqust 25, 2020 Approve the Minutes. This item was approved on the Successor Agency Consent Calendar. 14) SA Investment Report for July 2020 Receive and file. This item was approved on the Successor Agency Consent Calendar. 15) SA Warrant List for July 2020 Receive and file. This item was approved on the Successor Agency Consent Calendar. 16) Amended Recognized Obligation Payment Schedule (ROPS 20-2113) for the period January 1, 2021 through June 30, 2021 Adopt A RESOLUTION OF THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE, CALIFORNIA APPROVING THE AMENDED RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS 20 -21B) FOR JANUARY 1, 2021 THROUGH JUNE 30, 2021. This item was approved on the Successor Agency Consent Calendar. BUSINESS ITEM 17) Railroad Canyon Road and Main Street Interchange Underpass Art Designs Review and approve the underpass art designs for the future Railroad Canyon Road and Main Street Interchanges. Assistant to the City Manager Dailey provided a presentation. Ms. Miller was called to speak. Kim Cousins was called to speak. City of Lake Elsinore Page 4 City Council / Successor Agency Meeting Minutes - Draft September 8, 2020 A motion was made by Council Member Manos, seconded by Council Member Johnson, to approve the underpass art designs for the future Railroad Canyon Road and Main Street Interchanges. 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 Ms. Miller was called to speak. CITY MANAGER COMMENTS Assistant City Manager Simpson had no comments. CITY ATTORNEY COMMENTS City Attorney Leibold had no comments. CITY COUNCIL COMMENTS Council Member Manos spoke on his support of new developments and jobs; and welcomed the audience back to in- person meetings. Council Member Johnson thanked SWAG for their presentation. Council Member Sheridan spoke on his and Mayor Pro Tern Magee's meeting with CR &R regarding street sweeping; spoke on Constitution Week; spoke on Lake Elsinore's response rates to Census 2020 and encouraged the community to complete the Census; and announced the winners of the 19th Annual Golf Tournament. Mayor Pro Tern Magee reminded the community to ensure pets are hydrated and that they are kept cool during extreme heat. Mayor Tisdale urged residents to be diligent with fire safety; and provided an update related to the COVID -19 pandemic in Riverside County. ADJOURNMENT The Lake Elsinore City Council adjourned at 7:59 p.m. to the next Regular meeting of Tuesday, September 22, 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