Loading...
HomeMy WebLinkAboutItem No. 01 Meeting Minutes October 27, 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: TMP 19 -998 Agenda Date: 11/10/2020 Version: 1 Status: Approval Final In Control: City Council / Successor Aqency File Type: Council Consent Calendar Agenda Number: 1) Minutes of the Reaular Citv Council Meetina of October 27. 2020 Approve the Minutes. City of Lake Elsinore Page 1 Printed on 111512020 CI.T� car - City of Lake Elsinore LAKE L 1130F E unr..a.v, Meeting Minutes - Draft Tuesday, October 27, 2020 CALL TO ORDER - 7:00 P.M. 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 183 N. Main Street Lake Elsinore, CA 92530 Cultural Center 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 Tenn Magee led the Pledge of Allegiance. INVOCATION — MOMENT OF SILENCE 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) Veteran Owned Business Day Proclaim November 7, 2020 as "Veteran Owned Business Day" in the City of Lake Elsinore. Mayor Tisdale presented the Proclamation to Chief Petty Officer Michael McCracken, Founder /President of Veterans - Temecula Valley. PUBLIC COMMENTS — NON - AGENDIZED ITEMS — 1 MINUTE City Clerk Alvarez read into the record comments received from Ruth Atkins. City Clerk Alvarez read into the record comments received from Cheryl Smith. City Clerk Alvarez read into the record comments received from Paulie Tehrani. City Clerk Alvarez read into the record comments received from Ace Vallejos. City Clerk Alvarez read into the record comments received from Vanessa Macias. City Clerk Alvarez read into the record comments received from Jack Ferguson. Kimberly Ryan was called to speak. City of Lake Elsinore Page I City Council / Successor Agency Meeting Minutes - Draft October 27, 2020 Dave Fontneau was called to speak. 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. 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 October 13, 2020 Approve the Minutes. This item was approved on the City Council Consent Calendar. 3) Fourth Amended and Restated Joint Powers Agreement for the Southwest Communities Financing Authority (SCFA) Authorize the City Manager to execute the Fourth Amended and Restated Joint Powers Agreement for the Southwest Communities Financing Authority (SCFA) for animal sheltering services in such final form as approved by the City Attorney. This item was approved on the City Council Consent Calendar. 4) Agreement with Excel Landscape, Inc. for Citywide Landscape Maintenance Services Authorize the City Manager to execute an Agreement with Excel Landscape, Inc. for Citywide Landscape Maintenance Services for three years in an amount not to exceed $ 213,300 per fiscal year with a 10% contingency for unforeseen additional work, and in such final form as approved by the City Attorney. This item was approved on the City Council Consent Calendar. 5) Agreement with RP Landscape & Irrigation, Inc. for Citywide Park Maintenance Services Authorize the City Manager to execute an Agreement with RP Landscape & Irrigation, Inc., for Citywide Park Maintenance Services for three years in an amount not to exceed $743,042 per fiscal year with a 10% contingency for unforeseen additional work, 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 2 City Council / Successor Agency Meeting Minutes - Draft October 27, 2020 6) Amendment No. 1 to the Professional Services Agreement with Creative Industries Media Group for Video Production Services Authorize the City Manager to execute Amendment No. 1 to the Professional Services Agreement with Creative Industries Media Group to provide video production services in an amount not to exceed $40,000 in such final form as approved by the City Attorney. This item was approved on the City Council Consent Calendar. 7) Approval of Community Development Block Grant (CDBG) Joint Recipient Cooperative Agreement for Federal Fiscal Years 2021, 2022, and 2023 1. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AUTHORIZING PARTICIPATION IN THE COUNTY OF RIVERSIDE'S URBAN COUNTY PROGRAM FOR FISCAL YEARS 2021, 2022, AND 2023. 2. Authorize the Mayor to execute the revised Joint Recipient Cooperation Agreement with the County of Riverside allowing the City to participate in the Urban County Consolidated Planning Programs. This item was approved on the City Council Consent Calendar. SUCCESSOR AGENCY CONSENT CALENDAR Approval of the Consent Calendar Motion by Agency Member Johnson, seconded by Vice -Chair Magee, 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 8) Minutes of the Regular Successor Agency Meeting of October 13, 2020 Approve the Minutes. This item was approved on the Successor Agency Consent Calendar. PUBLIC COMMENTS — NON - AGENDIZED ITEMS — 3 MINUTES Kim Cousins was called to speak. CITY MANAGER COMMENTS City Engineer Habib provided an update on the Citywide Slurry Project including the schedule of Diamond Drive Project. CITY ATTORNEY COMMENTS City Attorney Leibold had no comments. City of Lake Elsinore Page 3 City Council / Successor Agency Meeting Minutes - Draft October 27, 2020 CITY COUNCIL COMMENTS Council Member Manos spoke on Park resurfacing Projects in 2020 and 2021; and urged residents to vote. Council Member Johnson provided an update from the School District Subcommittee; announced the Sit -Stay Sip Animal Friends of the Valley Virtual Zoom event to be held on Thursday, November 5, 2020 at 6:00 p.m.; encouraged the community to paint a rock and add it to the "snake" on the levy; and urged the community to report issues on the Alert LE app. Council Member Sheridan spoke on his conversation with the Canyon Hills Home Owners Association Board; reported on his ride -along with CR &R and shared a video depicting the importance of ensuring trees are trimmed to above 12 feet; and encouraged residents to vote. Mayor Pro Tern Magee advised that Hunter Renfroe who plays for the Tampa Bay Rays previously played for the Lake Elsinore Storm; informed that LED lights were installed in the Lake St. and Main St. underpasses; and provided an update on the Railroad Canyon Road Interchange Construction. Mayor Tisdale announced that although City Hall is closed, City services are continuing and advised that additional information regarding services can be found on the City's website; announced that residents can vote by mail, drop off their ballot at one of three ballot drop -off locations in the City or at any other location in Riverside County, or visit a Voter Assistance Center between October 31, 2020 through November 3, 2020. ADJOURNMENT The Lake Elsinore City Council adjourned at 7:40 p.m. to the next Regular meeting of Tuesday, November 10, 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 4