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