Loading...
HomeMy WebLinkAboutItem No. 14 - Minutes of the Regular Successor Agency Meeting of February 11, 202514)Minutes of the Regular Successor Agency Meeting of February 11, 2025 Approve the Minutes. Page 1 of 1 REPORT TO SUCCESSOR AGENCY To: Honorable Chair and Members of the Successor Agency From: Jason Simpson, Executive Director Prepared by: Candice Alvarez, MMC, Secretary Date:February 25, 2025 Subject:Minutes of the Regular Successor Agency Meeting of February 11, 2025 Recommendation Approve the Minutes. Attachments Attachment 1 - Draft Minutes City Clerk's Office City of Lake Elsinore City Council Meeting Minutes – Draft Brian Tisdale, Mayor Robert E. Magee, Mayor Pro Tem Steve Manos, Council Member Timothy J. Sheridan, Council Member Natasha Johnson, Council Member Jason Simpson, City Manager Meeting Date: February 11, 2025 Closed Session: 5:00 PM Public Session: 7:00 PM Cultural Center 183 N. Main Street Lake Elsinore, CA 92530 CALL TO ORDER – 5:00 P.M. The Regular Meeting of the City Council was called to order at 5:00 p.m. ROLL CALL Present: 5 - Council Members Sheridan, Manos, and Johnson; Mayor Pro Tem Magee; and Mayor Tisdale Absent: 0 - None PUBLIC COMMENTS FOR CLOSED SESSION ITEMS There were no speakers. CLOSED SESSION A. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION (Paragraph (1) of subdivision (d) of Section 54956.9) Name of case: DS & RS Investment LLC, et al. v. City of Lake Elsinore, et al.; Riverside Superior Court Case No. CVME2402627 B. CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Gov’t Code Section 54956.8) Property: APN: 374-261-027 Agency negotiator: City Manager Simpson Negotiating parties: City of Lake Elsinore and Morrow Plumbing Under negotiation: Price and terms of payment City Council Minutes - Draft February 11, 2025 City of Lake Elsinore Page 2 RECONVENE/CALL TO ORDER – 7:00 PM.. The Regular Meeting of the City Council reconvened and the Regular Meeting of the Successor Agency was called to order at 7:00 p.m. PLEDGE OF ALLEGIANCE Mayor Tisdale led the Pledge of Allegiance. ROLL CALL Present: 5 - Council/Agency Members Sheridan, Manos, and Johnson; Mayor Pro Tem/Vice Chair Magee; and Mayor/Chair Tisdale Absent: 0 - None CLOSED SESSION REPORT Assistant City Attorney Mann reported that both items were discussed; however, no reportable action was taken. PUBLIC COMMENTS - NON-AGENDIZED ITEMS - 1 MINUTE Marc Hagest was called to speak. CITY COUNCIL CONSENT CALENDAR A motion was made by Council Member Manos, seconded by Council Member Sheridan to approve the City Council Consent Calendar. The motion carried by the following vote: Aye: 5 Council Members Sheridan, Manos, and Johnson; Mayor Pro Tem Magee; and Mayor Tisdale Nay: 0 None 1) Minutes of the Regular City Council Meeting of January 28, 2025 Approve the Minutes. This item was approved on the City Council Consent Calendar. 2) CC Warrant Report Dated December 02, 2024 to December 08, 2024 Receive and File. This item was approved on the City Council Consent Calendar. 3) CC Warrant Report Dated December 09, 2024 to December 15, 2024 Receive and File. This item was approved on the City Council Consent Calendar. City Council Minutes - Draft February 11, 2025 City of Lake Elsinore Page 3 4) CC Warrant Report Dated December 16, 2024 to December 22, 2024 Receive and file. This item was approved on the City Council Consent Calendar. 5) CC Warrant Report Dated December 23, 2024 to December 29, 2024 Receive and File. This item was approved on the City Council Consent Calendar. 6) CC Warrant Report Dated December 30, 2024 to January 05, 2024 Receive and File. This item was approved on the City Council Consent Calendar. 7) Fiscal Year 2024-2025 Mid-year Operating Budget Status Report 1. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING THE FY 2024-2025 ANNUAL OPERATING BUDGET FOR MID-YEAR ADJUSTMENTS; and 2. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING THE FY2024-2025 SCHEDULE OF AUTHORIZED POSITIONS FOR MID-YEAR ADJUSTMENTS. This item was approved on the City Council Consent Calendar. 8) Resolution Regarding County Service Area 152 and Setting the Benefit Assessment Unit Rate for Fiscal Year 2025-26 for the City of Lake Elsinore to Fund the City’s National Pollutant Discharge Elimination System (NPDES) Permit Compliance Activities Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, MAINTAINING COUNTY SERVICE AREA 152 AND AUTHORIZING THE BENEFIT ASSESSMENT UNIT RATE FOR FISCAL YEAR 2025-26 FOR THE CITY OF LAKE ELSINORE TO FUND THE CITY’S NATIONAL POLLUTION DISCHARGE ELIMINATION SYSTEM (NPDES) PERMIT PROGRAM. This item was approved on the City Council Consent Calendar. 9) Professional Services Agreement to Provide Grant Writing, Research, and Management Approve and Authorize the City Manager to execute a Professional Services Agreement with Townsend Public Affairs (TPA) to provide grant research, writing, and management services, in an amount not to exceed seventy-two thousand dollars ($72,000) per year, with optional extensions for two additional years, in such final form as approved by the City Attorney. This item was approved on the City Council Consent Calendar. City Council Minutes - Draft February 11, 2025 City of Lake Elsinore Page 4 10) Public Works Construction Agreement with Edmondson Construction Co., for the Site Grading of the New City Library CIP Project #Z20003. Award and authorize the City Manager to execute a Public Works Construction Agreement with Edmondson Construction Co. in an amount not to exceed $198,900.00 for the site grading of the new City Library (CIP Project #Z20006); in such final form as approved by the City Attorney and authorize the City Manager to execute change orders not exceeding a 10% contingency of $19,890.00 for uncertainties and adjustments. This item was approved on the City Council Consent Calendar. 11) Notice of Decision – Planning Commission Approval of Planning Application No. 2023-13 for a Commercial Design Review, Conditional Use Permit, and Sign Design Review to develop a 7,200 sq. ft. Retail Center with a drive-through restaurant on a 1.4-acre site located near the Collier Avenue and Nichols Road intersection Receive and File the Notice of Decision for Planning Application No. 2023-13 approved by the Planning Commission on January 21, 2025. This item was approved on the City Council Consent Calendar. 12) Vacation of Certain Streets and Easements Located Within Stockdale Area Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, VACATING CERTAIN STREETS AND EASEMENTS LOCATED WITHIN THE AREA BOUNDED BY NICHOLS ROAD TO THE NORTH, PIERCE ROAD TO THE EAST, KINGS HIGHWAY TO THE SOUTH, AND TERRA COTTA ROAD TO THE WEST (WITHIN AN AREA COMMONLY REFERRED TO AS “STOCKDALE”). This item was approved on the City Council Consent Calendar. 13) Amendment No. 2 to the Agreement with David Evans and Associates, Inc. (DEA) for Main Street Gateways Design Development Approve and authorize the City Manager to execute Amendment No. 2 to the Agreement with David Evans and Associates, Inc. in an additional amount not to exceed $18,600 for Main Street Gateways Design Development in such final form as approved by the City Attorney and authorize the City Manager to execute change orders not exceeding 10% contingency of the total contract amount of $519,933, or $51,993, for unanticipated costs. This item was approved on the City Council Consent Calendar. City Council Minutes - Draft February 11, 2025 City of Lake Elsinore Page 5 14) Amendment No. 1 to the Professional Services Agreement with Engineering Resources of Southern California, Inc. for Civil Engineering Services for the City Park Parking Lot (CIP Project Z40037) Approve and authorize the City Manager to execute Amendment No. 1 to the Professional Services Agreement with Engineering Resources of Southern California, Inc. in the amount of $27,500 for Civil Engineering Services for the City Park Parking Lot (CIP Project No. Z20037) in such final form as approved by the City Attorney. This item was approved on the City Council Consent Calendar. SUCCESSOR AGENCY CONSENT CALENDAR A motion was made 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 Agency Members Sheridan, Manos, and Johnson; Vice Chair Magee; and Chair Tisdale Nay: 0 None 15) Minutes of the Regular Successor Agency Meeting of January 28, 2025 Approve the Minutes. This item was approved on the Successor Agency Consent Calendar. 16) SA Warrant Report Dated December 09, 2024 to December 15, 2024 Receive and File. This item was approved on the Successor Agency Consent Calendar. 17) SA Warrant Report Dated December 16, 2024 to December 22, 2024 Receive and file. This item was approved on the Successor Agency Consent Calendar. 18) SA Warrant Report Dated December 23, 2024 to December 29, 2024 Receive and File. This item was approved on the Successor Agency Consent Calendar. 19) SA Warrant Report Dated December 30, 2024 to January 05, 2024 Receive and File. This item was approved on the Successor Agency Consent Calendar. City Council Minutes - Draft February 11, 2025 City of Lake Elsinore Page 6 20) Public Works Construction Agreement Award to United Carports, LLC for the Stadium Maintenance/Storage Facility Project CIP Project No. RDA Z20003 Approve and authorize the Executive Director to execute a Public Works Construction Agreement with United Carports, LLC in an amount not to exceed $346,000.00 for the Stadium Maintenance/Storage Facility Project in such final form as approved by the Agency Attorney; authorize the Executive Director to execute change orders not to exceed the 10% contingency amount of $34,600.00; and authorize the Agency Secretary to record the Notice of Completion once work is completed. This item was approved on the Successor Agency Consent Calendar. PUBLIC HEARING 21) Participation in the Transportation Uniform Mitigation Fee (TUMF) Program; and Adopting a TUMF Schedule 1. Introduce by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING CHAPTER 16.83 TO UPDATE THE WESTERN RIVERSIDE COUNTY TRANSPORTATION UNIFORM MITIGATION FEE (TUMF) PROGRAM; and, 2. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING THE APPLICABLE TRANSPORTATION UNIFORM MITIGATION FEE (TUMF) APPLICABLE TO ALL DEVELOPMENTS IN CITY OF LAKE ELSINORE The Public Hearing was opened at 7:07 p.m. City Engineer Habib presented the staff report. There were no speakers. The Public Hearing was closed at 7:19 p.m. A motion was made by Council Member Johnson, seconded by Mayor Pro Tem Magee to introduce by title only and waive further reading of the Ordinance and adopt the Resolution. The motion carried by the following vote: Aye: 5 Council Members Sheridan, Manos, and Johnson; Mayor Pro Tem Magee; and Mayor Tisdale Nay: 0 None PUBLIC COMMENTS - NON-AGENDIZED ITEMS - THREE MINUTES There were no speakers. CITY ATTORNEY COMMENTS Assistant City Attorney Mann had no comments. City Council Minutes - Draft February 11, 2025 City of Lake Elsinore Page 7 CITY MANAGER'S COMMENTS City Manager Simpson had no comments. CITY COUNCIL COMMENTS/REPORTS ON MEETINGS ATTENDED Council Member Sheridan reported on his attendance at the Riverside Transit Agency Board of Directors meeting on January 23, 2025 and Budget & Finance Committee meeting on February 5, 2025; spoke on his attendance at the Elsinore Valley Champions Special Needs Baseball tournament; shared his attendance at the Menifee Union School District State of hte District event on February 5, 2025; and shared a video from the Ophelia Theater Group announcing the commencement of its Actors’ Gym program. Council Member Manos reported on his attendance at the Southern California Association of Governments Regional Council meeting on February 6, 2025. Council Member Johnson congratulated February 2025’s Students of the Month; and shared tips for residents to prepare for the upcoming winter storms. Mayor Pro Tem Magee shared tips to keep pets safe during cold weather; and invited the community to attend the Cal Club Autocross event February 22-23, 2025 at Diamond Stadium. Mayor Tisdale reported on his attendance at the Western Riverside Council of Governments Executive Committee meeting on February 3, 2025; requested that residents share their thoughts and complete a survey for the Climate Adaptation and Action Plan; shared photos from Eagle Scout Troop 300’s projects; announced that the City was awarded the American Council of Engineering Companies California Merit Engineering Excellence Award for the I-15 Railroad Canyon Rd. Interchange Reconstruction Project; and invited the community to attend the Lake Elsinore Library Groundbreaking ceremony which will be held from 4:00 – 5:30 p.m. on March 20, 2025 at the corner of Main Street and Sumner Avenue. ADJOURNMENT The Lake Elsinore City Council adjourned at 7:35 p.m. to the next Regular meeting of Tuesday, February 25, 2025 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.