Loading...
05-12-2021IM-INUTES CITY OF EASTVALE it Council Regular Meeting Wednesday, May 12, 2021 Regular Meeting: 5:30 P.M. Meeting Streamed via GoToWebinar Eastvale City Council Chambers 12363 Limonite Avenue, Suite 900 Eastvale, CA 91752 0 10 0 11110-1 9 W reTOT., =1. - The regular meeting of the Eastvale City Council was called to order at 5:30 p.m. by Mayor Yow. 2. ROLL CALL Present: Councilmembers Dinco, Rigby, Mayor Pro Tern Lorimore, and Mayor Yow. City Staff Present: City Manager Jones, City Attorney Vega, and City Clerk/Communications Director Donohue were present at Roll Call, Other staff members were present and responded to questions. 3. CLOSED SESSION PUBLIC COMMENT — None 4. CLOSED SESSION ITEM(S) 4.1 CONFERENCE WITH LEGAL COUNSEL — ANTICIPATED LITIGATION Exposure to litigation pursuant to Government Code Section 54956.9 (Government Code § 54956.9(d)(2)) One (1) potential case Councilmember Bootsma called into the Closed Session item. At the conclusion of closed session, City Attorney Vega stated that there was no reportable action. 5. INVOCATION Father Patrick Kirsch offered the invocation. Eagle Scout CarsonKuhnke led the Pledge of Allegiance. 8.1 Introduction of Assistant Engineer Gabriel Mayorquir City Manager Jones introduced Assistant Engineer Gabriel Mayorquin. The National Public Works Week Proclamation was presented to the Public Works • Dean Barlow, EastvaeResident • Keith VVhite,Eestva|e Resident On motion of Councilmember Rigby and second by Councilmember Dinco, the City Council voted unanimously toapprove Consent Calendar Items 11.2—l1I 11.1 City Council Meeting Minutes The City Council approved the City Council meeting minutes from the regular meeting onApril 28,2O21. 11.2 Reimbursement Agreement betweenthe City and Tesla toInstall Electric Charging Stations at Eastva|e Gateway Plaza for a Not -to Exceed Amount of $130\000 The City Council voted to: 1. Approve the Reimbursement Agreement between the City and Tesla to install electric charging stations at Eastva|e Gateway Plaza for the not -to -exceed amount of$13O,ODO;and 2. Authorize the City Manager or his designee to execute all necessary documents including the Agreement and take any actions necessary to implement the Agreement. Eastva|e—City Council Meeting Minutes 11.3 Approval of the Cooperative Agreement with Riverside County Flood Control and Water Conservation District and DPIF 3 CA 27 Archibald Ave, LLC for Eastvale Master Drainage Line F-3, Stage 3 and 4 The City Council voted to approve the Cooperative Agreement with Riverside County Flood Control and Water Conservation District and DPIF 3 CA 27 Archibald Ave, LLC for Eastvale Master Drainage Line F-3, Stage 3 and 4. 11.4 Amendment to the Professional Consul(ng Services with Interwest Consulting Group, a SAFEbuilt Company The City Council voted to: 1. Approve the amendment to the professional services agreement to increase the total compensation for Interwest Consul ng Group (a SAFEbuilt Company) and increase the contract by $750,000 for total compensation of $3,186,000; and 2. Authorize the City Manager to execute the amendment. 11.5 Second Reading of an Ordinance of the City Council of the City of Eastvale, California, Extending the Franchise of Zenith Energy West Coast Terminals, LLS, Successor in Interest to Plains West Coast Terminals, LLC, for a Period of Twenty Five (25) Years The City Council voted to approve the second reading and adopt the proposed Ordinance of the City Council of the City of Eastvale, California, Extending the Franchise of Zenith Energy West Coast Terminals, LLS, Successor in Interest to Plains West Coast Terminals, LLC, for a Period of Twenty Five (25) Years. 11.6 Second Reading of an Ordinance of the City Council of the City Of Eastvale Amending Chapter 4.62 of the Eastvale Municipal Code to Update the Local Development Mitigation Fee for Funding the Preservation of Natural Ecosystems in Accordance with the Western Riverside County Multiple Species Habitat Conservation Plan The City Council voted to approve the second reading and adopt the proposed Ordinance of the City Council of the City Of Eastvale Amending Chapter 4.62 of the Eastvale Municipal Code to Update the Local Development Mitigation Fee for Funding the Preservation of Natural Ecosystems in Accordance with the Western Riverside County Multiple Species Habitat Conservation Plan. 11.7 Three Year Professional Services Agreement Amendment, with Two Year Extension Op -on, with Teaman, Ramirez, and Smith, LLC for Independent Audit Services in the Amount of $172,525 The City Council voted to: Eastvale City Council Meeting Minutes May 12, 2021 Page - 3 1. Approve Three Year Professional Services Agreement, with two year extension option, with Teaman, Ramirez, and Smith, LLLC for in the amount of $172,525; and 2. Authorize the City Manager to execute all necessary documents. 13.1 Interim Financial Report - Fiscal Year 2020-21, Quarter 3 Ending March 31, 2021 Finance Director/City Treasurer Wells provided a presentation and responded to Council inquiries. Mayor Yow opened the public comment period. With no one desiring to speak on the item, Mayor Yow closed the public comment period. On motion of Councilmember Dinco and second by Mayor Pro Tern Lorimore, the City Council voted to: 1. Receive and file the Interim Financial Report; and 2. Approve and Adopt Resolution No. 21-17 Amending the 2020-21 Fiscal Year Budget for Sales Tax. 14. CITY MANAGER REPORT/CITY STAFF REPORT City Manager Jones provided an update on upcoming City events. 15. CITY COUNCIL COMMUNICATIONS/COMMITTEE REPORTS 15.1 League of California Cities Mayor Pro Tem Lorimore provided a report. 15.2 Southern California Association of Governments Mayor Pro Tern Lorimore provided a report. 15.3 Western Riverside Council of Governments Councilmember Dinco provided a report. 15.4 Riverside Transit Agency No report was provided. Eastvale City Council Meeting Minutes May 12, 2021 Page - 4 15.5 Northwest Mosquito and Vector Control District No report was provided. 15.6 Riverside County Transportation Commission Mayor Pro Tern Lorimore provided a report. 15.7 Western Riverside County Regional Conservation Authority No report was provided. 15.8 JCSD Parks Commission No report was provided. 15.9 Western Community Energy No report was provided. 15.10 Finance Committee No report was provided. 15.11 California Contract Cities Association No report was provided. 15.12 Eastvale Schools Committee No report was provided. 15.13 City Council Communications Mayor Pro Tern Lorimore provided comments. Mayor Yow provided comments. ADJOURNMENT— Mayor Yow adjourned the regular meeting at 7:43 p.m. The next regular meeting of the Eastvale City Council is scheduled for Wednesday, May 26, 2021 at 6:30 p.m. IAI P) Marc A: Donohue, MMC City Clerk/Communications Director Eastvale City Council Meeting Minutes May 12, 2021 Page - 5