Loading...
HomeMy WebLinkAboutItem No. 02 Meeting Minutes October 13, 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 -771 Agenda Date: 10/27/2020 Version: 1 Status: Approval Final In Control: City Council / Successor Aqency File Type: Council Consent Calendar Agenda Number: 2) Minutes of the Reaular Citv Council Meetina of October 13. 2020 Approve the Minutes. City of Lake Elsinore Page 1 Printed on 1012212020 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, October 13, 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 Fire Chief Ty Davis led the Pledge of Allegiance. INVOCATION — MOMENT OF SILENCE Mf11 1 ^AI 1 Present: 5- Mayor /Chair Brian Tisdale, Mayor Pro Tem /Vice -Chair Robert E. Magee, Council Member /Agency Member Timothy J. Sheridan, Council Member /Agency Member Natasha Johnson and Council Member /Agency Member Steve Manos PRESENTATIONS / CEREMONIALS 1) Presentation of a Certificate of Recognition to Ty Davis, Fire Chief Mayor Tisdale presented a Certificate of Recognition to Fire Chief Ty Davis. PUBLIC COMMENTS — NON - AGENDIZED ITEMS — 1 MINUTE City Clerk Alvarez read into the record comments received from Andrew Foster. City Clerk Alvarez read into the record comments received from Cheryl Smith. City Clerk Alvarez read into the record comments received from Ruth Atkins. Paulie Tehrani was called to speak. Ace Vallejos was called to speak. Erik was called to speak. Kimberly Ryan was called to speak. Kim Cousins was called to speak. City of Lake Elsinore Page I City Council / Successor Agency Meeting Minutes - Draft October 13, 2020 CITY COUNCIL CONSENT CALENDAR Approval of the City Council Consent Calendar Motion by Mayor Pro Tern Magee, seconded by Council Member Johnson, to approve the City Council Consent Calendar with Agenda Item Nos. 3, 7, and 11 being removed for discussion. 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 2) Minutes of the Regular City Council Meeting of September 22, 2020 Approve the Minutes. This item was approved on the City Council Consent Calendar. 3) Continued Existence of a Local Emergency (COVID -19) Find the need to continue the local emergency related to COVID -19 consistent with the findings and proclamations set forth in Resolution No. 2020 -18 and Resolution No. 2020 -52. This item was removed from the City Council Consent Calendar for discussion. 4) Emergency On -Call and Construction Contractor Services Agreements in Support of COVID -19 Public Health Emergency Funding Precautions 1. Find that an emergency exist that requires the expenditure of public money to safeguard life, health, property and essential public services such that competitive bidding should not be required; and 2. Approve the On -Call and Construction Contractor Service Agreements with respect to the Coronavirus Aid Relief Funds (CRF) emergency funding, between the City of Lake Elsinore and the below list of contractors with not to exceed contract amounts in the form attached and in such final form as approved by the City Attorney. This item was approved on the City Council Consent Calendar. 5) Amendment No. 2 - Animal Control Field Services Agreement with Animal Friends of the Valleys Authorize the City Manager to execute Amendment No. 2 to the Animal Control Field Services Agreement with Animal Friends of the Valleys (AFV) to provide animal control services through June 30, 2021. This item was approved on the City Council Consent Calendar. City of Lake Elsinore Page 2 City Council / Successor Agency Meeting Minutes - Draft October 13, 2020 6) Professional Services Agreement with FCG Consultants for 1 -15 Main Street Interchange Improvements - Construction Management Authorize the City Manager to execute a Professional Services Agreement with FCG Consultants in the amount of $743,491.35 plus an additional 10% contingency for 1 -15 Main Street Interchange Improvements - Construction Management in final form as approved by the City Attorney. This item was approved on the City Council Consent Calendar. 7) Professional Services Agreement with Adams Streeter Civil Engineers for Avenues Drainage Project Authorize the City Manager to execute a Professional Services Agreement with Adams Streeter Civil Engineers in the amount of $169,519 plus an additional 10% contingency for the Avenues Drainage Project in final form as approved by the City Attorney. This item was removed from the City Council Consent Calendar for discussion. 8) Purchase of Concrete from Superior Ready Mix Concrete, LP for the City Public Works Trash Yard Project (CIP Project #Z20023) 1. Authorize the City Manager to execute the Purchase Order in the amount of $81,869.53. 2. Authorize the City Manager to execute a Purchase Change Order not to exceed the 10% contingency amount of $8,186.95 for adjustments in the material estimate quantities as needed. This item was approved on the City Council Consent Calendar. 9) Award of Contract for Planet Youth and Tiny Tots Re- flooring Project - CIP # Z20005- Building Facilities Renovations Authorize the City Manager to execute an agreement with Empire Today in the amount of $33,831, plus a 10% contingency adjustment for miscellaneous expenses, in the form attached and in such final form as approved by the City Attorney. This item was approved on the City Council Consent Calendar. City of Lake Elsinore Page 3 City Council / Successor Agency Meeting Minutes - Draft October 13, 2020 10) Approve the Application and Authorized Acceptance of Homeland Security Grant Program (HSGP -21) for the Fiscal Year 20 -21 1. Approve Application and Authorize accept of the Emergency Services Grant for the Homeland Security Grant Program (HSGP -21); and 2. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AUTHORIZING DESIGNATED CITY EMPLOYEES TO TAKE ACTION NECESSARY FOR OBTAINING FINANCIAL ASSISTANCE FROM THE FEDERAL GOVERNMENT, DEPARTMENT OF HOMELAND SECURITY, HOMELAND SECURITY GRANT PROGRAM (HSGP -21) FOR FISCAL YEAR 2020/2021. This item was approved on the City Council Consent Calendar. 11) Professional Services Agreement for Security Services at Launch Pointe RV Resort Authorize the City Manager to execute a Professional Services Agreement for Security Patrol Services at Launch Pointe RV Resort in an amount not to exceed $100,000 and in such final form as approved by the City Attorney. This item was removed from the City Council Consent Calendar for discussion. 12) Update to Project Delivery Agreement with the California Department of Transportation for the Auto Center Drive /Casino Drive Bridge Seismic Retrofit Project Authorize the City Manager to execute the Project Delivery Agreement with the California Department of Transportation (Caltrans) for the Auto Center Drive & Casino Drive Bridge Seismic Retrofit Project in such final form as approved by the City Attorney. This item was approved on the City Council Consent Calendar. 13) Amendment No. 7 to the Agreement with Excel Landscape, Inc. for a month -to -month Contract in Fiscal Year 2020 -21 Authorize the City Manager to execute Amendment No. 7 to extend the Term of the Original Agreement, as amended, on a month -to -month basis for two (2) additional months with Excel Landscape, Inc., in an amount not to exceed $49,940.00 per month with a 10% contingency per month, for unforeseen additional work, in Fiscal Year 2020 -21, beginning September 30, 2020, 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. ITEMS REMOVED FROM THE CITY COUNCIL CONSENT CALENDAR FOR DISCUSSION 3) Continued Existence of a Local Emergency (COVID -19) Find the need to continue the local emergency related to COVID -19 consistent with the findings and proclamations set forth in Resolution No. 2020 -18 and Resolution No. 2020 -52. A motion was made by Mayor Tisdale, seconded by Mayor Pro Tem Magee, to approve the item. The motion carried by the following vote: City of Lake Elsinore Page 4 City Council / Successor Agency Meeting Minutes - Draft October 13, 2020 Aye: 4- Mayor /Chair Tisdale, Mayor Pro Tem /Vice -Chair Magee, Council Member /Agency Member Sheridan and Council Member /Agency Member Johnson Nay: 1 - Council Member /Agency Member Manos 7) Professional Services Agreement with Adams Streeter Civil Engineers for Avenues Drainage Project Authorize the City Manager to execute a Professional Services Agreement with Adams Streeter Civil Engineers in the amount of $169,519 plus an additional 10% contingency for the Avenues Drainage Project in final form as approved by the City Attorney. City Engineer Habib provided a presentation. A motion was made by Mayor Pro Tern Magee, seconded by Council Member Manos, to approve the item. 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 11) Professional Services Agreement for Security Services at Launch Pointe RV Resort Authorize the City Manager to execute a Professional Services Agreement for Security Patrol Services at Launch Pointe RV Resort in an amount not to exceed $100,000 and in such final form as approved by the City Attorney. Carola Sanchez was called to speak. Community Services Director Skinner responded to the concerns expressed by Ms. Sanchez. A motion was made by Council Member Johnson, seconded by Council Member Manos, to approve the item. 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 Manos SUCCESSOR AGENCY CONSENT CALENDAR Approval of the Consent Calendar Member /Agency Member Johnson and Council A motion was made by Agency Member Johnson, seconded by Agency Member Manos, to approve the Successor Agency 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 14) Minutes of the Regular Successor Agency Meeting of September 22, 2020 Approve the Minutes. City of Lake Elsinore Page 5 City Council / Successor Agency Meeting Minutes - Draft October 13, 2020 SUCCESSOR AGENCY BUSINESS ITEM 15) Approving the Form of the Preliminary Official Statement for the 2020 Bonds to deem it final under Rule 15c2 -12 and authorizing certain other actions in connection therewith Adopt A RESOLUTION OF THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING THE FORM OF THE PRELIMINARY OFFICIAL STATEMENT FOR THE 2020 BONDS TO DEEM IT FINAL UNDER RULE 15C2 -12 AND AUTHORIZING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH. Vanessa Legbandt provided a presentation. A motion was made by Agency Member Manos, seconded by Vice Chair Magee, to approve the item. 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 PUBLIC COMMENTS — NON - AGENDIZED ITEMS — 3 MINUTES City Clerk Alvarez read into the record comments received from Albia Miller. Mark Dennis was called to speak. Paulie Tehrani was called to speak. Ace Vallejos was called to speak. Carola Sanchez 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 reported on his attendance at the League of California Cities and noted his ascendance to Presidency in representing the Riverside County Division of the League of California Cities; and spoke on National Night Out and Coffee with First Responders. Council Member Johnson responded to Erick's and Ms. Sanchez's public comments; announced the howl -o -ween pet costume contest; spoke on Ballot Drop -off Locations and Voter Assistance Centers for the 2020 Election; announced that CDBG and Community Support Program applications are now being accepted through November 6, 2020; commended the Mayor on his successful State of the City Address; and wished her son, Carter, a happy birthday. City of Lake Elsinore Page 6 City Council / Successor Agency Meeting Minutes - Draft October 13, 2020 Council Member Sheridan congratulated Fire Chief Davis on achieving the Chief Fire Officer designation; explained that he will attend a ride -along with CR &R on Monday, October 26, 2020; spoke on his collaboration with Cub Scout pack 346 on Sunday, October 11, 2020; and spoke on Council Member Manos, Community Services Director Skinner, and his participation in the Battle of the Cities Golf Tournament on October 4, 2020. Mayor Pro Tern Magee acknowledged the Mayor for his successful State of the City Address and thanked Staff for coordinating it; recognized Fire Chief Davis for his achievement of the Chief Fire Officer designation; announced that 1,000 pounds of catfish were stocked in the Lake on October 10, 2020; recognized Dylan Ferrandis for receiving the AMA Outdoor Motorcross 250 Championship for the 2nd year in a row; and provided an update on the Citywide Slurry Seal Project. Mayor Tisdale thanked Staff and the City Council for participating in the 2020 State of the City and announced that the recording is available on social media sites including YouTube, Facebook, and the City's Website; announced Community Flu Clinics on Friday, October 16, 2020 at Diamond Stadium from 9:00 a.m. to 1:00 p.m.; advised that Riverside County could potentially fall back into the State's "purple" tier; and requested prayers for City Manager Yates and his family. ADJOURNMENT The Lake Elsinore City Council adjourned at 8:09 p.m. to the next Regular meeting on Tuesday, October 27, 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 7