Loading...
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