HomeMy WebLinkAbout12-09-2014 City Council Minutes 7:00CITY OI
Lf�I�E-. LS11YQ(ZC
D IU'A
Tuesday, December 9, 2014
CALL TO ORDER - 7:00 P.M.
City of Lake Elsinore
Meeting Minutes
City Council
STEVE MANOS, MAYOR
BRIAN TISDALE, MAYOR PRO TEM
DARYL HICKMAN, COUNCIL MEMBER
ROBERT MAGEE, COUNCIL MEMBER
NATASHA JOHNSON, COUNCIL MEMBER
GRANT YATES, CITY MANAGER
7:00 PM
LAKE- ELSINORE.ORG
(951) 674 -3124 PHONE
CULTURAL CENTER
183 N. MAIN STREET
LAKE ELSINORE, CA
92530
Cultural Center
Mayor Johnson reconvened the Special City Council Closed Session meeting and adjourned
the meeting at 7:00 p.m.
City Attorney Leibold announced that the City Council met in Closed Session at the Special
City Council meeting at 6:30 p.m. regarding Existing Litigation (Paragraph (1) of subdivision
(d) of Gov't Code § 54956.9), County of Riverside vs. Gonzalez (Riverside Superior Court
Case No. RIC518358 and that there was no reportable action taken.
Mayor Johnson called the regular meeting to order at 7:01 p.m.
PLEDGE OF ALLEGIANCE
The Pledge of Allegiance was led by City Clerk Bloom.
ROLL CALL
PRESENT: Council Member Hickman, Council Member Magee, Council Member Tisdale,
Mayor Pro Tern Manos and Mayor Johnson
Also present: City Manager Yates, City Attorney Leibold, City Clerk Bloom, Administrative
Services Director Simpson, Community Development Director Taylor, Public Works Director
Damasse, Community Services Director Skinner, Police Cpt. Hollingsworth, and Deputy City
Clerk Giron.
PRESENTATIONS /CEREMONIALS - None
City of Lake Elsinore Page 1
City Council Meeting Minutes December 9, 2014
PUBLIC COMMENTS — NON -AGENDIZED ITEMS — 1 MINUTE
Mark Dennis, Lake Elsinore Unified School District ( LEUSD), thanked the Council for its
continued support and interest in the District's activities. Mr. Dennis announced upcoming
public town hall meetings hosted by the LEUSD to introduce proposed school boundary
changes. The School Board will consider the proposal in March 2015.
Ruth Atkins, Lake Elsinore
resident, requested
that the Council direct
staff to implement a
program to pave the dirt lot
located across the
street from the Cultural
Center.
Roger Kaman, Murrieta resident, announced the Breaking the Guiness Book of World
Records event at the Storm Stadium on Saturday, January 17, 2015. The event is to raise
money for various organizations.
Tim Flemming, Lake Elsinore resident, announced the upcoming bi- annual homeless count
and sub - population survey. Mr. Flemming explained the information collected from the count
and survey is required for continued federal funding for homeless programs and will assist the
county and local cities assess the size and characteristics of the homeless population. The
upcoming count and survey will take place on Wednesday, January 28, 2015.
CONSENT CALENDAR
Mayor Johnson announced that Agenda Item Nos. 102 11, and 12 will be pulled from the
Consent Calendar at the request of Castle & Cooke.
Council Member Tisdale requested to pull Agenda Item No. 15. City Clerk Bloom announced
a public speaker request for Agenda No. 17.
1) ID# 14 -371 Approval of Minutes
Attachments: CC Staff Rot Minute for Approval
CC Minutes of 11 -12 -2014
It is recommended that the City Council approve the Minutes as submitted.
2) ID# 14 -372 Warrant List Dated November 13 & 26 2014
Attachments: City Staff Report 12 09 14
Warrant Summary City 11 13 14
Warrant List City 11 13 14
Warrant Summary City 11 26 14
Warrant List City 11 26 14
It is recommended that the City Council of the City of Lake Elsinore receive and
file the Warrant List dated on November 13 & 26, 2014.
City of Lake Elsinore Page 2
City Council
Meeting Minutes December 9, 2014
3) ID# 14 -373 City Investment Report for September 2014
Attachments: City Investment Report Cover 2014- 09.pdf
2014 -09 Investment Report CITY.pdf
Staff recommends that the City Council receive and file the Investment Report for
September 2014.
4) ID# 14 -374 City Investment Report for October 2014
Attachments: City Investment Report Cover 2014- 10.pdf
City Investment Report 2014- 10.pdf
Staff recommends that the City Council receive and file the Investment Report for
October 2014.
5) ID# 14 -375 Commercial Design Review No. 2014 -07 - A Request by AGC
Design Concept for Circle K Stores to Remodel an Existing
Convenience Store and Gas Station Located at the Corner of
Central Avenue and Dexter Avenue
Attachments: CDR 2014-07 - CC Staff Report - Circle K Remodel 12 -9 -14
CDR 2014-07 Vicinity Ma - Circle K Remodel 12 -9 -14
CDR 2014 -07 - Aerial Map - Circle K Remodel- 12 -9 -14
CDR 2014 -07 - CC Resolution - Circle K Remodel - 12 -9 -14
CDR 2014 -07 - CC Conditions of Approval - Circle K Remodel -
12 -9 -14
CDR 2014 -07 - Color Elevations - Circle K Remodel - 12 -9 -14
CDR 2014 -07 - Color & Materials Board - Circle K Remodel -
12 -9 -14
CDR 2014 -07 - Site Plan - Circle K Remodel - 12 -9 -14
CDR 2014 -07 - Gradino & Demolition Plans - Circle K Remodel -
12 -9 -14
CDR 2014 -07 - Conceptual Landscaping Plan - Circle K Remodel -
12 -9 -14
CDR 2014-07 PC Staff Report - Circle K Remodel 11 -4 -14
Adopt Resolution No. 2014 -077 A Resolution of the City Council of the City of
Lake Elsinore Approving Commercial Design Review No. 2014 -07 for a Remodel
of an Existing Convenience Store and Gas Station Located at the Corner of
Central Avenue and Dexter Avenue.
City of Lake Elsinore Page 3
City Council Meeting Minutes December 9, 2014
6) ID# 14 -376 FY 2014 -15 Supplemental Law Enforcement Services Account
(SLESA) Expenditure Plan
Attachments: SLSEA City Council Staff Report
FY14 15 Allocation COUNTYWIDE ALLOCATION DETAIL
SLESA FY 14 -15 COLE Expenditure Plan
Lake Elsinore SLESA Letter
Staff recommends that City Council review and approve the acceptance of the FY
2014 -2015 Supplemental Law Enforcement Services Funds ( SLESF) Expenditure
Plan and authorize the City Manager to appropriate the funds to the Police
Services contract.
7) ID# 14 -377
Construction
Contract
Award
of
Annual
Curb
Gutter,
and
Sidewalk
(CGS)
Repair
Program 2015,
Project
No.
Z10001
Attachments: Above All Names Staff Report
Above All Names Agreement 2014 -15
Above All Names - Exhibit A
It is recommended that the City Council Award the Annual Curb, Gutter, and
Sidewalk (CGS) Repair Program 2015 to Above All Names Construction Services,
Inc., for the not -to- exceed amount of $55,000; Approve the Construction Contract
Agreement in substantially the form attached and authorize the City Manager to
execute the Construction Contract Agreement in such final form as approved by
the City Attorney.
8) ID# 14 -378 Approval of an Agreement with the County of Riverside for
Maintenance of City Traffic Signals and Safety Lighting - Project
No. Z10003
Attachments: Traffic Signal Maintenace and Inventory
Signal Maint Agreement
Appendix A - Installations Maintenance Cost
Appendix B - Traffic Signal Maintenance Rate Schedule 2014 -2015
Staff recommends that the City Council approve the County of Riverside
Transportation Department (County) agreement for traffic signal and associated
hardware maintenance, emergency call -out services and inventory of City traffic
signal equipment maintained by the County; Staff recommends that the City
Council approve the Agreement in substantially the form attached and authorize
the City Manager to execute the Agreement in such final form as approved by the
City Attorney; and Forward the signed Agreement to the County for approval by
the Board of Supervisors.
City of Lake Elsinore Page 4
City Council
Meeting Minutes December 9, 2014
9) ID# 14 -379 Approval of a Professional Services Agreement with Webb and
Associates for Preparation of a Storm Drain Master Plan and Storm
Drain Impact Fee Update
Attachments: Webb and Associates Staff Report - Storm Drain Master Plan
Albert Webb & Associates Professional Services Aomt 2014
Webb and Associates - Exhibit A Scope of Work
Webb and Associates - Exhibit B Pro'ect Budget
Webb and Associates - Exhibit C MDP Schedule
Webb and Associates - Exhibit D Fee Schedule
Staff recommends that the City Council approve the Professional Services
Agreement with Webb and Associates (WEBB) in the amount of $486,720 for
preparation of a Storm Drain Master Plan and Storm Drain Impact Fees (DIF)
Update for the City; and Staff recommends that the City Council approve the
Professional Services Agreement in substantially the form attached and
authorize the City Manager to execute the Professional Services Agreement in
such final form as approved by the City Attorney.
13) ID# 14 -383
Notice
of
Completion
Seismic
Retrofit
Lake
Elsinore
City
Hall
&
Lake
Elsinore
Cultural
Center,
Project
No. 4237
Attachments: Staff Report - Notice of Completion Seismic Retrofit
Vicinity MapTemplate
Notice of Completion
Accept the improvements into the City Maintained System; Approve Contract
Change Order No. 1 to Sea Pee Engineering in the amount of $40,204.89; Approve
Contract Change Order No. 2 to Sea Pac Engineering in the amount of
$18,638.77; Approve Final Contract Change Order No. 3 to Sea Pee Engineering
which will increase the contract by $53,016.16; Authorize staff to file the Notice of
Completion with the County Recorder; and Authorize staff to release contract
retention monies 35 days after filing the Notice of Completion.
14) ID# 14 -384 Approval of Amendment No.1 to the Professional Services
Agreement with Otte- Berkeley Group for Preparation of a Hydrology
Study and Preliminary Design of Third Street Storm Drain Facilities
- CIP Proiect No. 4296
Attachments: Third Street Storm Drain - Staff Report
Third Stree Storm Drain - Agreement Amendment No. 1
Third Street Storm Drain - Scope of Services
Third Street - Otte Berkeley Fee Schedule
Otte - Berkelev Grouoe Agreement for Drainaqe Imp Services 7 -28 -14
Staff recommends that the City Council approve Amendment No. 1 to the
Professional Services Agreement (PSA) with Otte - Berkeley Group in the amount
of $43,460 for completion of a hydrology study and preliminary design of Third
City of Lake Elsinore Page 5
City Council Meeting Minutes December 9, 2014
Street Storm Drain facilities for the City; and any additional extensions to be
approved by the City Manager upon successful review of the amendment scope
of work and recommendation by staff.
16) ID# 14 -386
Design -Build
Contract
Award
for
FY2O14
-2015
Play
Equipment
Replacement
Project -
Project
Nos. 4416,
4417,
and
4418
Attachments: Staff Report Play Equipment
Agreement for Design Build Play Equipment
Award the Design -Build contract for the FY2014 -2015 Play Equipment
Replacement Projects to GameTime /Great Western, in the amount of $491,679.
Allocate a total construction budget of $511,679 (includes a construction
contingency of $20,000); and City Council approve the Design -Build Contract in
substantially the form attached and authorize the City Manager to execute the
Design -Build Contract with GameTime /Great Western in such final form as
approved by the City Attorney, and authorize the City Manager to execute
contract amendments not to exceed $511,679.
18) ID# 14 -388 Award of Professional Services Agreement with Falcon
Engineering Services for Construction Management Services for
Southbound Deceleration Lane Improvement Project CIP Project
No. 4432
Attachments: Staff Report - PSA Award for CM Deceleration Lane Project
Professional Services Agreement CM Deceleration Lane Project
Award the Professional Services Agreement (PSA) to Falcon Engineering
(Consultant) for construction management services for the Southbound
Deceleration Lane Improvement project on Interstate 15 at Railroad Canyon
Road; Authorize the issuance of a Purchase Order to Falcon Engineering, for the
amount of $151,737 upon execution of the PSA by all parties; and City Council
approve the PSA in substantially the form attached and authorize the City
Manager to execute the PSA in such final form as approved by the City Attorney.
19) ID# 14 -389 Approval of Housing Related Parks Program Grant and Adoption of
Resolution Authorizing the City Manager to Execute the State
Standard Agreement for Housing Related Parks Program Grant
Attachments: Staff Report - Resolution Authorizing Execution for Housing Related
Park Grant December 9 2014
2013HRPP Grant Application
Lake Elsinore 13 -HRPP -9224 Pending (3)
HRP Program Resolution December 9 2014
Approve the Housing Related Parks Program Grant and approve and adopt
Resolution No. 2014.078 of the City Council of the City of Lake Elsinore,
California authorizing the City Manager to execute the State Standard Agreement
for Housing Related Parks Program Grant.
City of Lake Elsinore Page 6
City Council Meeting Minutes December 9, 2014
Council Member Magee moved and Mayor Pro Tern Manos seconded, to approve Consent
Agenda Item Nos. 1 though 9, 132 14,16, 18, and 19; and to continue off calendar Agenda
Item Nos. 10, 11, and 12. The motion passed unanimously by the following vote:
AYES Council Member Magee, Mayor Pro Tern Manos, Council Member Hickman,
Council Member Tisdale, and Mayor Johnson
NOES None
ABSENT: None
ABSTAIN: None
PULLED CONSENT CALENDAR ITEM(S)
10) ID# 14 -380 Approval of Map 28214 -6, Castle and Cooke
Attachments: Staff Report Final Map 28214 -6
Final
Map
TR 28214
-6 Construction Agreement
Final
Map
TR 28214
-6 - Vicinity map
Final Map TR 28214 -6 Index
Approve Final Map No. 28214.6 subject to the City Engineer's acceptance as
being true and correct; City Council to authorize the City Clerk to sign the map
and arrange for the recordation of Final Map No. 28214.6; and that the City
Council authorize the City Manager to sign the subdivision agreement in such
form as approved by the City Engineer and City Attorney to secure completion of
the public improvements.
11) ID# 14 -381 Approval of Final Map 28214 -7, Castle and Cooke
Attachments: Staff Report Final Map 28214 -7
Final Map TR 28214 -7 Construction Agreement
Final Map TR 28214 -7 Vicinity Map
Final Mao TR 28214 -7 Index
Approve Final Map No. 28214.7 subject to the City Engineer's acceptance as
being true and correct; City Council to authorize the City Clerk to sign the map
and arrange for the recordation of Final Map No. 28214 -7; and that the City
Council authorize the City Manager to sign the subdivision agreement in such
form as approved by the City Engineer and City Attorney to secure completion of
the public improvements.
12) ID# 14 -382 Approval of Final Map 28214 -8, Castle and Cooke
Attachments: Staff Report Final Map 28214 -8
Final Map TR 28214 -8 Construction Agreement - Improvements
Final Map TR 28214 -8 Vicinity map
Final Map TR 28214 -8 Index
City of Lake Elsinore Page 7
City Council Meeting Minutes December 9, 2014
Approve Final Map No. 28214.8 subject to the City Engineer's acceptance as
being true and correct; City Council to authorize the City Clerk to sign the map
and arrange for the recordation of Final Map No. 28214.8; and that the City
Council authorize the City Manager to sign the subdivision agreement in such
form as approved by the City Engineer and City Attorney to secure completion of
the public improvements.
Tom Tomlinson with Castle and Cooke, thanked City Manager Yates and staff for their work.
Mr. Tomlinson informed Council of the coalition that they are forming and introduced Gary
Ruther, a new member of their company.
C.J. Stewart thanked Council and staff for their work on Agenda Item No. 17. She spoke
about the Safe Routes to School grant the City received September 2013 and the proposed
locations of solar powered /feedback signs. She stated that the speed reader sign located on
Riverside Drive in front of Lakeside High School was not included on the Notice of
Completion. Ms. Stewart stated that projects should not be complete until all speed reading
signs are installed regardless of the location or jurisdiction they are in. Ms. Stewart requested
that this Item be continued as an action item on a separate agenda. She also stated that the
Lake Elsinore Police Department and emergency services will continue to receive calls for
services until signal light safety concerns are resolved at Riverside Drive and Gunnerson
Avenue. She requested installation of signal lights at Riverside Drive and Graham Avenue
and Riverside Drive and Joy Street. There should also be a written commitment from the
CHP and Lake Elsinore Police Department that they would address violations of the
California Vehicle Code on Highway 74.
15) ID# 14 -385 Design -Build Contract Award for FY2014 -2015 Skate Zone at
Serenity Park - Project No. 4419
Attachments: Staff Report Skate Zone at Serenity Park
Agreement
Appropriate a total $472,500 for the design -build construction of a Skate Zone at
Serenity Park with funds of $128,761 from Fund 105 General Project Fund and
$343,739 from Fund 371 Serenity Park CFD Construction; Award the Design -Build
contract for the FY2014 -2015 Skate Zone at Serenity Park Project to Spohn Ranch
Skate Parks, in the amount of $350,000. Allocate a total construction budget of
$402,500 (includes a 15% construction contingency of $52,500); and City Council
approve the Design -Build Contract in substantially the form attached and
authorize the City Manager to execute the Design -Build Contract with Spohn
Ranch Skate Parks in such final form as approved by the City Attorney, and
authorize the City Manager to execute contract amendments not to exceed
$402,500.
Public Works Director Damasse provided an overview of the staff report and
recommendation. Director Damasse reviewed preliminary design of the skatepark and next
steps in the skatepark timeline.
City of Lake Elsinore Page 8
City Council Meeting Minutes December 9, 2014
Council Member Tisdale stated Council would like the skatepark to be completed by June and
expressed concerns regarding traffic and parking. Council Member Tisdale stated the traffic
and parking matters had to coincide with the opening of the skatepark.
Council Member Hickman asked if there were going to be any benches. Director Damasse
responded in the affirmative. Council Member Hickman asked if the City would receive any
funds from the City of Wildomar or Riverside County. Director Damasse responded in the
negative. Lastly, Council Member Hickman asked about parking. Director Damasse
responded that traffic impacts would be addressed during the design process.
Council Member Magee stated that there are existing concrete benches and picnic tables to
the north of the proposed skatepark. Council Member Magee stated that Spohn Ranch Skate
Parks needs to publicize project information on the sign located on -site. He stated that the
next design workshop should be held on -site to receive more resident participation. Council
Member Magee asked that the timeline for the grand opening could take place in May.
Motion by Council Member Magee, seconded by Council Member Hickman, to appropriate a
total $472,500 for the design -build construction of a Skate Zone at Serenity Park with funds of
$128,761 from Fund 105 General Project Fund and $343,739 from Fund 371 Serenity Park
CFD Construction; Award the Design -Build contract for the FY 2014 -2015 Skate Zone at
Serenity Park Project to Spohn Ranch Skate Parks, in the amount of $350,000. Allocate a
total construction budget of $402,500 (includes a 15% construction contingency of $52,500);
and City Council approve the Design -Build Contract in substantially the form attached and
authorize the City Manager to execute the Design -Build contract with Spohn Ranch Skate
Parks in such final form as approved by the City Attorney, and authorize the City Manager to
execute contract amendments not to exceed $402,500.
Mayor Pro Tern Manos asked if Council was going to have the opportunity to see the design
and have input. Director Damasse responded there will be a second community meeting to
work out the final details of the preliminary conceptual design.
The motion passed unanimously by the following vote:
AYES Council Member Magee, Council Member Hickman, Council Member Tisdale,
Mayor Pro Tern Maros, and Mayor Johnson
NOES None
ABSENT: None
ABSTAIN: None
City of Lake Elsinore Page 9
City Council Meeting Minutes December 9, 2014
17) ID# 14 -387 Notice of Completion Solar Powered Speed Reader /feedback Signs
Various Locations; Project No. 4375
Attachments: Staff Report - Notice of Completion Speed Reader Feedback Signs
Notice of Completion Speed Reader Feedback Signs - Vicinity Map
Notice of Completion Speed Reader Feedback Signs
Accept the improvements into the City Maintained System; Authorize staff to file
the Notice of Completion with the County Recorder; and Authorize staff to
release contract retention monies 35 days after filing the Notice of Completion.
Public Works Director Damasse confirmed that he heard C.J. Stewart's public comments and
explained the Safe Routes to Schools grant is limited to elementary schools.
Motion by Mayor Pro Tem Manos, seconded by Council Member Magee, to accept the
improvements into the City Maintained System; Authorize staff to file the Notice of Completion
with the County Recorder; and Authorize staff to release contract retention monies 35 days
after filing the Notice of Completion, passed by unanimous vote as follows:
AYES Mayor Pro Tern Manos, Council Member Magee, Council Member Hickman,
Council Member Tisdale, and Mayor Johnson
NOES None
ABSENT: None
ABSTAIN: None
City of Lake Elsinore Page 10
City Council Meeting Minutes December 9, 2014
PUBLIC HEARING(S)
20) ID# 14 -390 Resolution No. 2014 -076 A Resolution of the City Council of the Ci
of Lake Elsinore, California. Acting as the Legislative Body of City
of Lake Elsinore Community Facilities District No. 2006 -1
(SUMMERLY), Authorizing the Issuance of City of Lake Elsinore
Community Facilities District No. 2006 -1 (SUMMERLY) Special Tax
Bonds, 2015 Series (Improvement Area B), Approving the Issuance
of the Lake Elsinore Public Financing Authority Local Agency
Revenue Bonds (SUMMERLY IA B) 2015 Series A, the Execution
and Delivery of a Fiscal Agent Agreement, and the Preparation of a
Commitment Agreement and Purchase Contract for Purchase and
Sale of Local Obligation Bonds, a Purchase Contract and a
Continuing Disclosure Agreement
Resolution No. PFA- 2014 -002 A Resolution of the Board of
Directors of the Lake Elsinore Public Financing Authority
Approving the Issuance of Lake Elsinore Public Financing
Authority Local Agency Revenue Bonds (SUMMERLY IA B), 2015
Series A in the Aggregate Principal Amount Not to Exceed
$4.000,000 Pursuant to an Indenture of Trust. Authorizing the Sale
of Such Bonds Upon Certain Terms and Conditions, Authorizing
the Preparation of an Official Statement, a Purchase Contract and a
Commitment Agreement and Purchase Contract for the Purchase
and Sale of Local Obligation Bonds of the City of Lake Elsinore
Community Facilities District No. 2006 -1 (SUMMERLY) and Taking
Other Actions related thereto
Attachments: 2014 -12 -09 City Council Staff Report - Bond Issuance Summerly
LAKE ELSINORE PFA LOCAL AGENCY REVENUE BONDS
(SUMMERLY IA B) 2014 SERIES - CITY RESOLUTION
LAKE ELSINORE PFA LOCAL AGENCY REVENUE BONDS
(SUMMERLY IA B) 2014 SERIES - AUTHORITY RESOLUTION
City: Adopt City Resolution No. 2014.076 authorizing issuance of the bonds
and bond documents.
PFA: Adopt PFA Resolution No. 2014 -002 authorizing issuance of bonds and
bond documents.
Mayor Johnson called the Public Finance Authority meeting to order at 7:30 p.m.
Mayor Johnson opened the Public Hearing for the City Council and Public Finance Authority
at 7:30 p.m.
Administrative Services Director Simpson provided an overview of the staff report and
recommendation to Council and Public Finance Authority.
City of Lake Elsinore Page 11
City Council Meeting Minutes December 9, 2014
Council Member Hickman asked if the City is going to refinance the existing CFD. Director
Simpson responded in the negative and explained this is an entirely different neighborhood
currently under construction and improvements have been made and the builder is now
seeking reimbursement. Council Member Hickman asked if this is a 30 year bond. Director
Simpson responded in the affirmative. Council Member Hickman asked what the interest rate
would be? Director Simpson responded that interest rates have been favorable.
Mayor Johnson
called for public comments; no
public comments were received.
Mayor
Johnson closed
the Public Hearing at 7:34 p.m.
Motion by Council Member Hickman, seconded by Mayor Pro Tern Manos, to adopt City
Resolution No. 2014 -076 authorizing issuance of the bonds and bond documents, passed by
unanimous vote as follows:
AYES Council Member Hickman, Mayor Pro Tern Manos, Council Member Magee,
Council Member Tisdale, and Mayor Johnson
NOES None
ABSENT: None
ABSTAIN: None
Motion by Agency Member Tisdale, seconded by Agency Member Hickman, to adopt Public
Finance Authority Resolution No. 2014 -002 authorizing issuance of bonds and bond
documents, passed by unanimous vote as follows:
AYES Agency Member Tisdale, Agency Member Hickman, Board Member Johnson,
Board Member Manos, and Board Member Magee
NOES None
ABSENT: None
ABSTAIN: None
APPEALS) - None
BUSINESS ITEM(S)
21) ID# 14 -391 Consideration of Resolution Reciting the Facts of the General
Municipal Election held on November 4. 2014 and Declaring the
Results
Attachments: Staff Report Election Results
Resolution No. 2014 -075 Certifying Election Results
It is recommended that the City Council approve and adopt Resolution No.
2014.075 Reciting the Facts of the General Municipal Election held on November
4, 2014, Declaring the Result and Such Other Matters as may be Provided by Law.
City Clerk Bloom provided an overview to City Council.
City of Lake Elsinore Page 12
City Council Meeting Minutes December 9, 2014
Motion by Mayor Pro Tern Manos, seconded by Council Member Hickman, to approve and
adopt Resolution No. 2014 -075 Reciting the Facts of the General Municpal Election held on
November 4, 2014, Declaring the Results and Such Other Matters as may be Provided by
Law, passed by unanimous vote as follows:
AYES Mayor Pro Tern Manos, Council Member Hickman, Council Member Magee,
Council Member Tisdale, and Mayor Johnson
NOES None
ABSENT: None
ABSTAIN: None
** Administration of Oath of Office for newly elected Council Members.
City Clerk Bloom administered the Oath of Office to Brian Tisdale and Daryl Hickman as
newly re- elected members to the City Council and presented each with Certificates of
Election. Both Council Members assumed their respective seats on the dais.
22) ID# 14 -392 Annual Reorganization of the City Council to Select the Mayor and
Mayor Pro Tern
Attachments : Council Reorganization
It is recommended that the City Council yield the chair to the City Clerk to open
the nomination process for the office of Mayor, receive nominations, close the
nominations and conduct a roll call vote; then the newly selected Mayor will
assume the chair and open the nomination process for the office of Mayor Pro
Tem, receive nominations, close the nominations and conduct a roll call vote.
City Clerk Bloom presented the report and opened the floor for nomination for Mayor. Council
Member Tisdale nominated Mayor Pro Tern Manos for Mayor. No other nominations were
received. City Clerk Bloom closed the nominations and the vote passed unanimously as
follows:
AYES Council Member Tisdale, Council Member Hickman, Council Member Magee
Mayor Pro Tern Manos, and Mayor Johnson
NOES None
ABSENT: None
ABSTAIN: None
Mayor Manos presented a gift to out going Mayor Johnson for her service on behalf of the
Council. Mayor Manos thanked his colleagues for entrusting him with the position of Mayor
and thanked them for being gracious, supportive, and making his experience on Council
fulfilling. Mayor Manos thanked his family, staff, and residents for their support.
City of Lake Elsinore Page 13
City Council Meeting Minutes December 9, 2014
Mayor Manos opened the floor for nominations for Mayor Pro Tem. Council Member Johnson
nominated Council Member Tisdale for Mayor Pro Tem. No further nominations were
received. The nominations were closed and the vote passed unanimously as follows:
AYES Council Member Johnson, Mayor Manos, Council Member Hickman,
Council Member Magee, and Council Member Tisdale
NOES None
ABSENT: None
ABSTAIN: None
PUBLIC COMMENTS — None
CITY MANAGER COMMENTS
City Manager Yates congratulated former Mayor Johnson for a wonderful year and wished the
public a safe and happy holiday season. City Manager Yates introduced Recreation
Supervisor Timothy Beau Davis.
23) ID# 14-393 City Departmental Monthly Reports
Attachments: City Departmental Monthly Reports
CITY ATTORNEY COMMENTS
City Attorney Leibold wished everyone a Happy Holiday Season. She congratulated Council
Member Hickman and Mayor Pro Tem Tisdale on their re- election to the City Council. City
Attorney Leibold stated that it was a pleasure and honor to have served with former Mayor
Johnson. Her commitment to the City and citizens was an inspiration to everyone. She
congratulated Mayor Manos and looked forward to a successful year.
CITY COUNCIL COMMENTS
Council Member Hickman thanked the voters for re- electing he and Council Member Tisdale.
He announced that the dedication of the Elsinore Grand Prix Tribute Mural painted by Robin
Golden was well attended. Council Member Hickman wished everyone a Merry Christmas;
Happy New Year; and Happy Hanukkah. Council Member Hickman also announced the Elk's
Shoot Hoop competition on Saturday, December 13th; and that staff did an excellent job at
the Winterfest event. Lastly, Council Member Hickman announced that on December 18th he
and his wife will be giving out Christmas gifts to Head -Start students at Lakeland Village
School, Machado Elementary School, Elsinore Elementary School, and Railroad Canyon
Elementary School.
City of Lake Elsinore Page 14
City Council Meeting Minutes December 9, 2014
Council Member Magee welcomed back both Mayor Pro Tem Tisdale and Council Member
Hickman. He recognized a changing of the guard in the City of Canyon Lake. He stated that
Canyon Lake will have a new majority and asked staff to work on improving the City's
relationship and to work on emergency access improvements; the fund for 1 -15 Railroad
interchange; sharing the costs for public recreation facilities and a new fire services
agreement. Council Member Magee informed that Public Works staff has been working with
the County on a sidewalk project for Machado Street and announced that Riverside County
approved a contract for 500 ft. of sidewalk, which will benefit both City and County residents.
Council Member Magee requested that staff work with the developer and the Historical
Society to recognize the Christensen family by naming a City facility or park after the family.
He recognized long -time staff and welcomed new staff to the City. Council Member Magee
recognized Council Member Hickman for his pursuit of foreign investments in the City, public
transportation improvements, and his availability to the senior community; Mayor Pro Tem
Tisdale for his efforts in acquiring a new fire engine truck; Council Member Johnson for
building a relationship with the Resource Conservation Agency and claiming a leadership role
with that agency; Mayor Manos for providing a regional presence for the City at the League of
California Cities and as a new Airport Land Use Commissioner. Council Member Magee
wished everyone a Happy Holiday Season.
Council Member Johnson provided an update on the Economic Sub - Committee follow up
meeting regarding the business licensing with the Chamber of Commerce regarding the
streamlining and formalizing of the business license process. Council Member Johnson
encouraged the public to shop local. She announced that the Winterfest event was well
attended and congratulated Public Works Superintendent De Santiago, Lead Worker Perez,
Maintenance Worker Orozco, Lead Worker Rutledge, Special Events Coordinator Houtz, and
Community Services Director Skinner for their work on the Winterfest event. Council
Member Johnson welcomed the following new businesses to the City: Audio Spott, JR -Tech,
New Smile Dental, Sanford and Son Plumbing, Sierra DC Power, and Western Building
Services. She stated that she had a fantastic year as Mayor and set in motion projects that
will be completed in the next year. She stated that she wants to advocate for two -year terms
for the position of Mayor and requested that staff research recommendations on policies and
procedures. Council Member Johnson thanked staff for embracing the new culture that she
brought on board and was looking forward to serving under Mayor Manos' direction. Council
Member Johnson wished the public a Happy Holiday Season.
Mayor Pro Tem Tisdale thanked the voters for having confidence in him and re- electing him.
He stated that Council had the same goals in moving the City forward. Mayor Pro Tem
Tisdale congratulated Mayor Manos and stated the position of Mayor is an important role that
represents the City. Mayor Pro Tem Tisdale stated that Council Member Johnson was an
awesome Mayor during her term. He recognized staff for all their hard work and wished
everyone a safe and Happy Holiday Season.
City of Lake Elsinore Page 15
City Council Meeting Minutes December 9, 2014
Mayor Manos congratulated Council Member Hickman and Mayor Pro Tem Tisdale on their
re- election to the City Council and thanked them for their continued service to the City. He
stated that food venders at the Winterfest ran out of food, which was a good sign of a
successful event. Mayor Manos thanked Community Services Director Skinner and staff for
their work on the Winterfest event. He stated that the City is moving in the right direction
because of the foundation that was laid out by his predecessors. Mayor Maros thanked
Council for their service to the City and wished everyone a Happy Holiday Season and
Prosperous New Year.
ADJOURNMENT
Mayor Manos adjourned the meeting in memory of Justin G Iley and Minnie Brown at 8:12
p.m. to the next regulary scheduled meeting to be heldn uesday, January 13, 2015, at the
Cullural Center located at 183 No. Main Street, Lake Etri , California.
s, Mayor
Virginia S_ loot, dity Clerk
City of Lake Elsinore Page 18