Loading...
HomeMy WebLinkAboutItem No. 10 - Minutes of the Regular Successor Agency Meeting of February 25, 202510)Minutes of the Regular Successor Agency Meeting of February 25, 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:March 11, 2025 Subject:Minutes of the Regular Successor Agency Meeting of February 25, 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 25, 2025 Closed Session: 5:00 PM Public Session: 7:00 PM Cultural Center 183 N. Main Street Lake Elsinore, CA 92530 CALL TO ORDER 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 - 5:00 P.M. A. Public Employee Performance Evaluation/Conference with Labor Negotiator (Gov’t Code § § 54957(B); 54957.6): Unrepresented Employee: City Manager RECONVENE/CALL TO ORDER 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. City Council Minutes - Draft February 25, 2025 City of Lake Elsinore Page 2 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 City Attorney Leibold reported that one item was discussed; however, no reportable action was taken. PUBLIC COMMENTS - NON-AGENDIZED ITEMS - 1 MINUTE There were no speakers. CITY COUNCIL CONSENT CALENDAR A motion was made by Council Member Manos, seconded by Mayor Pro Tem Magee 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 February 11, 2025 Approve the Minutes. This item was approved on the City Council Consent Calendar. 2) CC Warrant Report Dated January 06, 2025 to January 12, 2025 Receive and File. This item was approved on the City Council Consent Calendar. 3) CC Warrant Report Dated January 13, 2025 to January 19, 2025 Receive and File. This item was approved on the City Council Consent Calendar. 4) CC Warrant Report Dated January 20, 2025 to January 26, 2025 Receive and File. This item was approved on the City Council Consent Calendar. City Council Minutes - Draft February 25, 2025 City of Lake Elsinore Page 3 5) CC Warrant Report Dated January 27, 2025 to February 02, 2025 Receive and File. This item was approved on the City Council Consent Calendar. 6) CC Warrant Report Dated February 03, 2025 to February 09, 2025 Receive and File. This item was approved on the City Council Consent Calendar. 7) CC Investment Report for January 2025 Receive and file the Investment Report for January 2025. This item was approved on the City Council Consent Calendar. 8) Second Reading of an Ordinance Amending Chapter 16.83 to Update the Western Riverside County Transportation Uniform Mitigation Fee (TUMF) Program Adopt 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. This item was approved on the City Council Consent Calendar. 9) Amendment No. 1 to the Professional Services Agreement with Jolly Jumps Approve and authorize the City Manager to execute Amendment No. 1 to the Professional Services Agreement with M & J Paul Enterprises, Inc (dba Jolly Jumps) in an amount not to exceed $45,000 per year for event services 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 $4,500 for uncertainties and adjustments. This item was approved on the City Council Consent Calendar. 10) Professional Services Agreement with First Carbon Solutions International, Inc. for Environmental Documentation for the Elsinore Heights Industrial Project Approve and authorize the City Manager to execute a Professional Services Agreement with FCS International, Inc. in an amount not to exceed $173,100 to prepare California Environmental Quality Act (CEQA) compliance documents in such a final form approved by the City Attorney. This item was approved on the City Council Consent Calendar. City Council Minutes - Draft February 25, 2025 City of Lake Elsinore Page 4 11) Construction Contract with Rogue Electric for Southbound On-Ramp Metering Cabinet Relocation at the I-15 Main Street Interchange as Required by Caltrans (CIP Project No. Z10017) Approve and authorize the City Manager to execute a Public Works Construction Agreement with Rogue Electric in the amount of $238,762.00 for the I-15 and Main Street Cabinet Relocation Project (CIP Project No. Z10017) in such final form as approved by the City Attorney; authorize the City Manager to execute change orders not to exceed 10% contingency amount of $23,876.00; and authorize the City Clerk to record the Notice of Completion once it is determined the work is complete and the improvements are accepted by Caltrans and the City. This item was approved on the City Council Consent Calendar. 12) Public Works Construction Agreement with Cal State Fire Protection for the Purchase and Installation of the Fire Suppression System in the New City Hall Project (CIP Project No. Z20006) Approve and authorize the City Manager to execute a Public Works Construction Agreement with Cal State Fire Protection in an amount not to exceed $336,306.23 for the purchase and installation of the fire suppression system in the new city hall in such final form as approved by the City Attorney, authorize the City Manager to execute change orders not to exceed the 10% contingency amount of $33,630.62, and authorize the City Clerk to record the Notice of Completion once work is completed. This item was approved on the City Council Consent Calendar. 13) Amendment No. 3 to the Agreement for Contractor Services with Excel Landscape, Inc. for Additional Landscape Maintenance Services Approve and authorize the City Manager to execute Amendment No. 3 with Excel Landscape, Inc. to increase compensation by an additional $91,000.00 for a total not to exceed amount of $444,000.00 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 Council Member Johnson, seconded by Mayor Pro Tem 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 14) Minutes of the Regular Successor Agency Meeting of February 11, 2025 Approve the Minutes. This item was approved on the Successor Agency Consent Calendar. City Council Minutes - Draft February 25, 2025 City of Lake Elsinore Page 5 15) SA Warrant Report Dated January 06, 2025 to January 12, 2025 Receive and File. This item was approved on the Successor Agency Consent Calendar. 16) SA Warrant Report Dated January 13, 2025 to January 19, 2025 Receive and File. This item was approved on the Successor Agency Consent Calendar. 17) SA Warrant Report Dated January 20, 2025 to January 26, 2025 Receive and File. This item was approved on the Successor Agency Consent Calendar. 18) SA Warrant Report Dated January 27, 2025 to February 02, 2025 Receive and File. This item was approved on the Successor Agency Consent Calendar. 19) SA Warrant Report Dated February 03, 2025 to February 09, 2025 Receive and File. This item was approved on the Successor Agency Consent Calendar. 20) SA Investment Report for January 2025 Receive and file the Investment Report for January 2025. This item was approved on the Successor Agency Consent Calendar. PUBLIC COMMENTS - NON-AGENDIZED ITEMS - THREE MINUTES There were no speakers. CITY ATTORNEY COMMENTS City Attorney Leibold had no comments. CITY MANAGER'S COMMENTS City Manager Simpson invited Fire Chief Reed to introduce Battalion Chief Mike Basic. City Council Minutes - Draft February 25, 2025 City of Lake Elsinore Page 6 CITY COUNCIL COMMENTS/REPORTS ON MEETINGS ATTENDED Council Member Sheridan advised that he will report on his attendance at the Riverside Transit Agency Board of Directors meeting at the next Council meeting; advised that a free vaccine clinic will be held by the Riverside University Health System from 11:00 a.m. – 3:00 p.m. on Friday, March 7, 2025 at the Lake Elsinore Senior Activity Center; shared information regarding the Ophelia Theater Group’s acting gym which will be held every Tuesday from 6:00-7:30 p.m. at the Lake Elsinore Senior Activity Center; and shared that the City was awarded $4,717,260 in funding for road safety improvements for Railroad Canyon Road and Citywide intersection upgrades. Council Member Manos reported on his attendance at the Riverside County Habitat Conservation Agency Committee and the Riverside County Airport Land Use Commission meetings on February 13, 2025. Council Member Johnson advised that she will report on her attendance at the Western Riverside County Regional Conservation Authority at the next meeting and advised that there is no expectation of a poppy bloom this year; and invited Lake Elsinore Unified School District high school seniors to apply for the Carl Graves Scholarship through April 9, 2025. Mayor Pro Tem Magee reported on his attendance at the Riverside County Transportation Commission meeting on February 20, 2025; and invited the community to view or participate in the Cal Club Autocross Championship on March 9, 2025 at Diamond Stadium. Mayor Tisdale shared insights from the Riverside County Second District Homeless Symposium, which was held on February 13, 2025; shared updates on the Main Street improvements; shared updates on the City’s Legislative Platform; and shared outcomes from the City’s annual meeting with Congressman Calvert. ADJOURNMENT The Lake Elsinore City Council adjourned at 7:16 p.m. to the next Regular meeting of Tuesday, March 11, 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.