HomeMy WebLinkAboutItem No. 10 SA Meeting Minutes September 8, 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 -747
Agenda Date: 9/22/2020 Version: 1 Status: Approval Final
In Control: City Council / Successor Aqency File Type: Successor Consent
Calendar
Agenda Number: 10)
Minutes of the Regular Successor Agency Meeting of September 8, 2020
Approve the Minutes.
City of Lake Elsinore Page 1 Printed on 911712020
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