Loading...
HomeMy WebLinkAbout01-13-2015 City Council MinutesCITY QI'A L(1KJE LSIj'0KE. VIP nnrnsu. Tuesday, January 13, 2015 CALL TO ORDER 5:00 P.M. City of Lake Elsinore Meeting Minutes City Council STEVE MA NOS, 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 Mayor Manos called the meeting to order at 5:03 p.m. ROLL CALL LAKE- ELSINORE.ORG (951) 674 -3124 PHONE CULTURAL CENTER 183 N. MAIN STREET LAKE ELSINORE, CA 92530 PRESENT: Council Member Hickman, Council Member Johnson, Council Member Magee, Mayor Pro Tern Tisdale, and Mayor Manos City Council Also present: City Manager Yates, City Attorney Leibold, and City Clerk Bloom CITY COUNCIL CLOSED SESSION PUBLIC EMPLOYEE PERFORMANCE EVALUATION (Gov't Code § 54957(b)): City Clerk Cultural Center City Attorney Leibold announced that the City Council would be meeting in Closed Session to discuss the item identified in the City Council Closed Session agenda. The City Council recessed into Closed Session at 5:03 p.m. Closed Session adjourned at 6:15 p.m. PUBLIC COMMENTS - None CALL TO ORDER - 7:00 P.M. Mayor Maros reconvened the meeting to order at 7:00 p.m. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Miss Lauren Tisdale. City of Lake Elsinore Page f City Council Meeting Minutes January 13, 2015 ROLL CALL PRESENT: Council Member Hickman, Council Member Johnson, Council Member Magee, Mayor Pro Tern Tisdale, and Mayor Manos 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, Fire Cheif Barr, and Deputy City Clerk Giron. CLOSED SESSION REPORT City Attorney Leibold announced that the City Council met in Closed Session to discuss Public Employee Performance Evaluation (Gov't Code §54957 (b)): City Clerk and that there was no reportable action taken. PRESENTATIONS / CEREMONIALS ** Recognition of former Mayor Johnson Mayor Manos presented a plaque to former Mayor Johnson for her service as Mayor in 2014. ** Update on proposed school attendance boundaries for 2015 -16. LEUSD representatives will highlight proposed school attendance boundaries (excluding high schools), and opportunities for public input prior to Board adoption in March 2015. Mark Dennis with Lake Elsinore Unified School District (LEUSD) provided an update on the Attendance Boundary Committee Recommendations. Tina Koonce, Director of Facilities with the LEUSD explained the Stakeholder Committee and reviewed the proposed attendance boundaries in the cities of Lake Elsinore and Wildomar. Mr. Dennis stated that there will be no boundary changes for any of the high schools and announced the Town Hall meetings for the month of January. The proposed attendance boundaries will be considered in March 2015 by the LEUSD and if the changes are accepted they would become effective the 2015 -2016 school year in August 2016. Council Member Johnson stated the proposal includes some of the elementary schools becoming K -6 which would eliminate one year from middle school. She knows that some schools are at maximum capacity and is concerned where students would be placed. Ms. Koonce responded that the school district is conducting an analysis of several school sites and putting a plan together to upgrade and build capacity at existing campuses. Clry of Lake Elsinore Page 2 City Council Meeting Minutes January 13, 2015 PUBLIC COMMENTS — NON - AGENDIZED ITEMS —1 MINUTE Nicolai Billy, Lake Elsinore resident, presented a bronzed memorial plaque of Jon Serl and announced that it will be installed at the Gazebo on Heald Street at the Riverwalk. Mr. Billy expressed his appreciation to all those who assisted him with this project. Peter Dawson with the United States Coast Guard Auxiliary stated that he is working with the Community Services Department and LEMSAR to promote vessel examinations and public education. Mr. Dawson stated that he would like to continue the program this year and thanked Council Member Magee for his assistance with the program. Barbara Bousman, resident, thanked Council, Public Works Superintendent De Santiago and the Public Works crew for the removal of the large wood chips at Rosetta Canyon dog park. CONSENT CALENDAR 1) ID# 14-406 Approval of Minutes Attachments: CC Minute Report CC Special Minutes of 12 -9 -2014 CC Regular Minutes of 12 -9 -2014 It is recommended that the City Council approve the Minutes as submitted. 2) ID# 14-407 City Investment Report for November 2014 Attachments: City Investment Staff Report 2014- 11.pdf City Investment Report 2014- 11.pdf Staff recommends that the City Council receive and file the City Investment Report for November 2014. 3) ID# 14-408 Annual Bond Accountability Report for FY2013 -14 Attachments: City Council Staff Report SB165 FY 13 -14 Lake Elsinore SB 165 Report Receive and file the Annual Bond Accountability Report for FY2013.14 pursuant to SB 165. The report was transmitted on December 29, 2014 to the City Clerk and City Council as required on or before December 31, 2014. City of Lake Elsinore Page 3 City Council Meeting Minutes January 13, 2015 4) ID# 14 -409 Annual Continuing Disclosure Reports Attachments: City Council Staff Report CDR CFD AD FY13 -14 Continuing Disclosure Canyon Hills AD 93 -1 20128 FY13 -14 Continuing Disclosure West Lake Elsinore CFD 88 -3 20138 FY13 -14 Continuing Disclosure Wasson Canyon CFD 2005 -5 2012A FY13 -14 Continuing Disclosure Tuscany Hills CFD 90 -2 2007A FY13 -14 Continuing Disclosure Tuscany Hills CFD 90 -2 2002A FY13 14 Continuing Disclosure Summerhill CFD 98 -1 2013C FYI 3-14 Continuing Disclosure Canyon Hills CFD 2003 -2 IA C 2012C FYI 3-14 Continuing Disclosure 2006 -1 Summerly 2013A Combined Submission Confirmation Reports Receive and file the Annual Continuing Disclosure Reports pursuant to related bond covenants. These reports were disseminated to the Electronic Municipal Market Access (EMMA) which is a provided as a service by the Municipal Securities Rulemaking Board (MSRB) as required on or before December 31, 2014. 6) ID# 14-410 Emergency Traffic Signal Repairs at Diamond Drive I Casino, Project No. Z10026 Attachments: CC Emergency Traffic Signal Repair staff report DHM VD Final 010715 Macadee Quote Receive and file the status report on the emergency traffic signal repairs at Diamond Drive / Casino Drive and confirm the selection of contractor Macadee Electrical Construction to perform the emergency work. 6) ID# 14-411 Amendment No. 1 to Transportation Mitigation Fee Program Agreement to Reimburse Transportation Uniform Mitigation Fee Funds Attachments: Temescal Canyon Bridge Replacement TUMF Amendment 1 MB VD Comments Revised Agreement Amendment No 1 to Reimburse TUMF Funds Staff recommends that the City Council approve Amendment No. 1 to the Transportation Mitigation Fee (TUMF) program agreement with the Western Riverside Council of Governments (WRCOG) for the Temescal Canyon Road Bridge Replacement and Road Widening (Project); and Approve the Amendment in substantially the form attached and authorize the Mayor to execute the Amendment in such final form as approved by the City Attorney. City or Lake Elsinore Page 4 City Council Meeting Minutes January 13, 2015 Motion by Council Member Johnson, seconded by Mayor Pro Tern Tisdale, to approve the Consent Calendar, passed by unanimous vote as follows: AYES Council Member Johnson, Mayor Pro Tern Tisdale, Council Member Hickman, Council Member Magee, and Mayor Manos NOES None ABSENT: None ABSTAIN: None PUBLIC HEARING(S) Mayor Manos announced the joint City Council and Public Finance Authority Public Hearing. PFA Chair Johnson called the Public Finance Authority meeting to order at 7:20 p.m. 7) ID# 14-412 Adoption of Resolutions by the City Council Acting as the Legislative Body of Community Facilities Districts No. 2004 -3 (Rosetta Canyon - Improvement Areas No. 1 & 2). No. 2005 -1 (Serenity), No. 2005 -6 (City Center Townhomes), No. 2006 -2 (Viscava) and No. 2003 -2 (Canyon Hills) Regarding the Issuance of Special Tax Bonds by Such Community Facilities Districts Adoption of a Resolution by the Public Financing Authority Authorizing the Issuance of its Local Agency Revenue Refunding Bonds to Purchase the Refunding of Bonds for the Aforementioned Community Facilities Districts Attachments: Lake Elsinore - 2015 CFD Ref Bond Approval - Staff Report 1 -8 -2015 Resolution - CFD 2004 -3 (Rosetta Canyon) Resolution - CFD 2005 -1 (Serenity) Resolution - CFD 2005 -6 (City Center) (Refunding) RESOLUTION FOR LAKE ELSINORE (VISCAYA) RESOLUTION OF ISSUANCE FOR LAKE ELSINORE.(CANYO N HILLS) Authority Indenture of Trust Lake Elsinore PFA Local Agency 2015 Bonds Bond Purchase Agreement TEMPLATE ESCROW AGREEMENT FOR LAKE ELSINORE TEMPLATE BOND INDENTURE FOR LAKE ELSINORE Continuing Disclosure Certificate LakeEls- POS -12 30 14 It is recommended that the City Council approve and adopt the following five (5) Authorizing Resolutions that approve the issuance of various Community Facilities District (CFD) refunding bonds ( "Local Obligations ") to refinance certain outstanding bonds previously issued for six (6) CFDs: Chy of Lake Elsinore Page 5 City Council Meeting Minutes January 13, 2015 1. Resolution No. 2015 -001 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, ACTING AS THE LEGISLATIVE BODY OF CITY OF LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO. 2004 -3 (ROSETTA CANYON), AUTHORIZING THE ISSUANCE OF ITS IMPROVEMENT AREA NO. 1 2015 SPECIAL TAX REFUNDING BONDS IN A PRINCIPAL AMOUNT NOT TO EXCEED TWENTY -NINE MILLION DOLLARS ($29,000,000) AND ITS IMPROVEMENT AREA NO. 2 2015 SPECIAL TAX REFUNDING BONDS IN A PRINCIPAL AMOUNT NOT TO EXCEED TWENTY -SIX MILLION DOLLARS ($26,000,000) AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH 2. Resolution No. 2015.002 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, ACTING AS THE LEGISLATIVE BODY OF CITY OF LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO. 2005 -1 (SERENITY), AUTHORIZING THE ISSUANCE OF ITS 2015 SPECIAL TAX REFUNDING BONDS IN A PRINCIPAL AMOUNT NOT TO EXCEED TEN MILLION DOLLARS ($10,000,000) AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH 3. Resolution No. 2015.003 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, ACTING AS THE LEGISLATIVE BODY OF CITY OF LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO. 2005.6 (CITY CENTER TOWNHOMES), AUTHORIZING THE ISSUANCE OF ITS 2015 SPECIAL TAX REFUNDING BONDS IN A PRINCIPAL AMOUNT NOT TO EXCEED THREE MILLION SEVEN HUNDRED FIFTY THOUSAND DOLLARS ($3,750,000) AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH 4. Resolution No. 2015.004 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, ACTING AS THE LEGISLATIVE BODY OF CITY OF LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO. 2006.2 (VISCAYA), AUTHORIZING THE ISSUANCE OF ITS 2015 SPECIAL TAX REFUNDING BONDS IN A PRINCIPAL AMOUNT NOT TO EXCEED EIGHT MILLION DOLLARS ($8,000,000) AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH 5. Resolution No. 2015 -005 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, ACTING AS THE LEGISLATIVE BODY OF CITY OF LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO. 2003 -2 (CANYON HILLS), AUTHORIZING THE ISSUANCE OF ITS IMPROVEMENT AREA B 2015 SPECIAL TAX REFUNDING BONDS IN A PRINCIPAL AMOUNT NOT TO EXCEED TWENTY -NINE MILLION DOLLARS ($29,000,000) AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH It is recommended the Public Financing Authority approve and adopt the following Authorizing Resolution that approves the issuance of local agency revenue bonds ( "Authority Bonds ") to purchase the Local Obligations in a pooled financing structure: 1. Resolution No. PFA- 2015 -001 RESOLUTION OF THE BOARD OF DIRECTORS OF THE LAKE ELSINORE PUBLIC FINANCING AUTHORITY, RIVERSIDE COUNTY, CALIFORNIA, AUTHORIZING THE ISSUANCE OF ITS LOCAL AGENCY REVENUE REFUNDING BONDS IN AN AGGREGATE PRINCIPAL AMOUNT NOT TO EXCEED City of Lake Elsinore Page 6 City Council Meeting Minutes January 13, 2015 ONE HUNDRED THIRTY -ONE MILLION SEVEN HUNDRED FIFTY THOUSAND DOLLARS ($131,750,000) AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH Mayor Manos opened the Public Hearing at 7:21 p.m. Administrator Director Simpson provided an overview of the staff report and recommendation to Council. Director Simpson explained the refinancing of the Community Facilities Districts and approval of the Indenture of Trust of the Lake Elsinore Public Finance Authority issued 2015 Refunding Bonds; the Bond Purchase Agreement for the Lake Elsinore Public Finance Authority issued 2015 Refunding Bonds; the Local Obligation Bond that ensure for each of the local obligation relating to the Community Facilities Districts; the Escrow Agreement for each of the refunded Community Facilities District Bonds: the local Bond Purchase Agreement; and the Continued Disclosure Certificate. Mayor Maros called for public comments however, no public comments were received. Mayor Manos closed the public hearing at 7:27 p.m. Mayor Pro Tem Tisdale thanked the Finance Department for their work of saving money for these residents. Motion by Mayor Pro Tem Tisdale, second by Council Member Johnson, to adopt Resolution No. 2015 -001 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, ACTING AS THE LEGISLATIVE BODY OF CITY OF LAKE ELSINORE COMMMUNITY FACILITES DISTRICT NO. 2004 -3 (ROSETTA CANYON), AUTHORIZING THE ISSUANCE OF ITS IMPROVEMENT AREA NO. 1 2015 SPECIAL TAX REFUNDING BONDS IN A PRINCIPAL AMOUNT NOT TO EXCEED TWENTY -NINE MILLION DOLLARS (29,000,000) AND ITS IMPROVEMENT AREA NO. 2 2015 SPECIAL TAX REFUNDING BONDS IN A PRINCIPAL AMOUNT NOT TO EXCEED TWENTY -SIX MILLION DOLLARS ($26,000,000) AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH, passed by unanimous vote as follows: AYES Mayor Pro Tem Tisdale, Council Member Johnson, Council Member Hickman, Council Member Magee, and Mayor Manos NOES None ABSENT: None ABSTAIN: None City of Lake Elsinore Page 7 City Council Meeting Minutes January 13, 2015 Motion by Mayor Pro Tem Tisdale, second by Council Member Johnson, to adopt Resolution No. 2015 -002 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, ACTING AS THE LEGISLATIVE BODY OF CITY OF LAKE ELSINORE COMMMUNITY FACILITIES DISTRICT NO. 2005 -1 (SERENITY), AUTHORIZING THE ISSUANCE OF ITS 2015 SPECIAL TAX REFUNDING BONDS IN A PRINCIPAL AMOUNT NOT TO EXCEED TEN MILLION DOLLARS ($10,000,000) AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH, passed by unanimous vote as follows: AYES Mayor Pro Tem Tisdale, Council Member Johnson, Council Member Hickman, Council Member Magee, and Mayor Manos NOES None ABSENT: None ABSTAIN: None Motion by Mayor Pro Tem Tisdale, second by Council Member Johnson, to adopt Resolution No. 2015 -003 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, ACTING AS THE LEGISLATIVE BODY OF CITY OF LAKE ELSINORE COMMMUNITY FACILITIES DISTRICT NO. 2005 -6 (CITY CENTER TOWNHOMES), AUTHORIZING THE ISSUANCE OF ITS 2015 SPECIAL TAX REFUNDING BONDS IN A PRINCIPAL AMOUNT NOT TO EXCEED THREE MILLION SEVEN HUNDRED FIFTY THOUSAND DOLLARS ($3,750,000) AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH, passed by unanimous vote as follows: AYES Mayor Pro Tem Tisdale, Council Member Johnson, Council Member Hickman, Council Member Magee, and Mayor Manos NOES None ABSENT: None ABSTAIN: None Motion by Mayor Pro Tem Tisdale, second by Council Member Johnson, to adopt Resolution No. 2015 -004 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, ACTING AS THE LEGISLATIVE BODY OF CITY OF LAKE ELSINORE COMMMUNITY FACILITIES DISTRICT NO. 2006 -2 (VISCAYA), AUTHORIZING THE ISSUANCE OF ITS 2015 SPECIAL TAX REFUNDING BONDS IN A PRINCIPAL AMOUNT NOT TO EXCEED EIGHT MILLION DOLLARS ($8,000,000) AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH, passed by unanimous vote as follows: AYES : Mayor Pro Tem Tisdale, Council Member Johnson, Council Member Hickman, Council Member Magee, and Mayor Manos NOES None ABSENT: None ABSTAIN: None City of Lake Elsinore Page 8 City Council Meeting Minutes January 13, 2015 Motion by Mayor Pro Tem Tisdale, second by Council Member Johnson, to adopt Resolution No. 2015 -005 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, ACTING AS THE LEGISLATIVE BODY OF CITY OF LAKE ELSINORE COMMMUNITY FACILITIES DISTRICT NO. 2003 -2 (CANYON HILLS), AUTHORIZING THE ISSUANCE OF ITS IMPROVEMENT AREA B 2015 SPECIAL TAX REFUNDING BONDS IN A PRINCIPAL AMOUNT NOT TO EXCEED TWENTY -NINE MILLION DOLLARS ($29,000,000) AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH, passed by unanimous vote as follows: AYES Mayor Pro Tem Tisdale, Council Member Johnson, Council Member Hickman, Council Member Magee, and Mayor Manos NOES None ABSENT: None ABSTAIN: None PFA Chair Johnson called for public comments, however no public comments were received. Motion by Authority Member Tisdale, second by Vice Chair Hickman, to adopt Resolution No PFA - 2015 -001 RESOLUTION OF THE BOARD OF DIRECTORS OF THE LAKE ELSINORE PUBLIC FINANCING AUTHORITY, RIVERSIDE COUNTY, CALIFORNIA, AUTHORIZING THE ISSUANCE OF ITS LOCAL AGENCY REVENUE REFUNDING BONDS IN AN AGGREGATE PRINCIPAL AMOUNT NOT TO EXCEED ONE - HUNDRED THIRTY -ONE MILLION SEVEN HUNDRED FIFTY THOUSAND DOLLARS ($131,750,000) AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH, passed by unanimous vote as follows: AYES Authority Member Tisdale, Vice Chair Hickman, Authority Member Manos, Authority Member Magee, and Chair Johnson NOES None ABSENT: None ABSTAIN: None APPEAL(S) - None BUSINESS ITEM(S) 8) ID# 14-413 Construction Contract Award for CIP Project City Entry Ground Monument Signs - Project No. 4396 Attachments: New Notice to Award FY2014 -2015 City Entry Monument Siqns Proiect VD Comments revised 3 , Vicinity Map Railroad Canyon Rd Vicinity Map SR 74 Grand Public Works Aqmt Aramexx 010715 DHM Final City of Lake Elsinore Page 9 City Council Meeting Minutes January 13, 2015 1.) Request approval to increase the CIP budget appropriation by $35,185 for this project from $180,000 to $215,185. 2.) Award the construction contract for the City Entry Ground Monument Signs Project to Aramexx Construction in the amount of $148,148, for a total construction budget of $185,185, which includes an approximate 25% construction contingency of $37,037. 3.) Authorize the issuance of a purchase order to Aramexx Construction in the amount of $148,148 upon execution of the contract by all parties, and authorize the City Manager to execute contract amendments not to exceed the construction contingency of $37,037. 4.) City Council approve the Public Works Contract Agreement in substantially the form attached and authorize the City Manager to execute the Public Works Contract Agreement in such final form as approved by the City Attorney. Public Works Director Damasse provided a status update of the Monument Sign Program and staffs recommendation to City Council. Grace Sandlin, Lake Elsinore resident, asked Council for an opportunity for Studio 395 to submit renderings for additional alternatives to the proposed monument designs. Director Damasse responded that staff welcomed any input. Council Member Johnson stated that the monument signs serve as a branding tool for the City. There is still an opportunity for branding with the street signs that have sailboats and asked staff take an inventory of those remaining signs. Council Member Hickman asked Director Damasse if the City needed to work with Caltrans for these signs. Director Damasse responded in the affirmative. Mayor Manos stated that one of the monument signs will be located on private property at the Naval Academy on Ortega Highway. He asked if the monument sign would have to be relocated if the building was sold and who would be responsible for those costs? City Manager Yates responded that the license agreement allows the monument sign to be located on that property and includes a provision that the monument could be incorporated into an entry or a project, however the City will be responsible for the relocation costs. City of Lake Elsinore Page 10 City Council Meeting Minutes January 13, 2015 Motion by Council Member Johnson, second by Council Member Hickman, to request approval to increase the CIP budget appropriation by $35,185 for this project from $180,000 to $215,185; award the construction contract for the City Entry Ground Monument Signs Project to Aramexx Construction in the amount of $148,148, for a total construction budget of $185,185, which includes approximately 25% construction contingency of $37,037; authorize the issuance of a purchase order to Aramexx Construction in the amount of $148,148 upon execution of the contract by all parties, and authorize the City Manager to execute contract amendments not to exceed the construction contingency of $37,037; and City Council approve the Public Works Contract Agreement in substantially the form attached and authorize the City Manager to execute the Public Works Contract Agreement in such final form as approved by the City Attorney, passed unanimously by the following vote: AYES Council Member Johnson, Council Member Hickman, Council Member Magee, Mayor Pro Tem Tisdale, and Mayor Manos NOES None ABSENT: None ABSTAIN: None 9) ID# 14-414 Mayor's Recommended Council Appointments Attachments: Mayor's Appointment Staff Report Mayors Appointment and Committee List 2015 It is recommended that the City Council discuss and approve the Mayor's recommendations as to Council appointments to the various governmental agency committees. Mayor Manos announced the following corrections to the Mayor's Recommended Council Appointment List; elimination of the Elsinore Valley Arts Network subcommittee and to keep Council Member Magee and Council Member Hickman on the Commission Appointment Committee. Council Member Magee stated that he wished to yield the Commission Selection Committee in favor of a change to the Amimal Shelter JPA. Council Member Hickman requested that Mayor Pro Tem Tisdale's appointment to the Northwest Mosquito and Vector Control District be limited to a 2 (two) year term and that he be appointed to this District next. Mayor Pro Tem Tisdale stated that the challenge for a committee member is that it takes about two (2) years to understand an organization. He asked Mayor Manos to consider keeping the four (4) year term to the Northwest Mosquito and Vector Control District; he also stated that he is happy to be the committee member to the Animal Shelter JPA. Mayor Pro Tem Tisdale stated that he has no intension of changing his position on the Animal Shelter JPA and requested that the recommendation of a four (4) year term remain. City of Lake Elsinore Page 11 City Council Meeting Minutes January 13, 2015 Mayor Manos explained that his recommendations to the committee selection list was based on the strength of each Council Member. He felt both the Animal Shelter JPA and Northwest Mosquito and Vector Control District committees fell within the public safety realm which is Mayor Pro Tern Tisdale's experience. Mayor Manos stated that he will stand with the original recommended Council appointments. Motion by Council Member Hickman to approve the Mayor's recommendations to the various governmental agency committees with the modification of a two (2) year term to the Northwest Mosquito and Vector Control District; motion died for lack of a second. Motion by Mayor Pro Tern Tisdale, seconded by Mayor Manos to approve the Mayor's appointment recommendations as amended by the Mayor. Council Member Magee stated there are two new members to the Animal Shelter JPA, therefore now would be the time to make a change and he would like the opportunity to be appointed to the Animal Shelter JPA. Substitute motion by Council Member Magee to approve the Mayor's recommendation with the changes to eliminate the Elsinore Valley Arts Network and keeping Council Member Hickman on the Commission Appointment Committee, and to appoint Mayor Pro Tern Tisdale to the Commission Selection Committee and appoint himself to the Animal Shelter JPA. The motion died for lack of a second. The motion by Mayor Pro Tern Tisdale, seconded by Mayor Manos passed by unanimous vote as follows: AYES Mayor Pro Tern Tisdale, Mayor Manos, Council Member Hickman, Council Member Johnson, and Council Member Magee NOES None ABSENT: None ABSTAIN: None PUBLIC COMMENTS Grace Sandlin, Lake Elsinore resident, thanked the Council for the CDBG grant funds and announced the schedule for the Business of Arts Sessions. The Business of Music session will be held on Saturday, January 17th; Cottage Industry and Clothes Designing session will be held on January 21st, and Business of Writers sessions will be held at the Lake Community Center from 6:00 p.m. to 9:00 p.m. which are all free to the public. City of Lake Elsinore Page 12 City Council Meeting Minutes January 13, 2015 Michael O'Neal announced his resignation from the Planning Commission. He thanked Tom Buckley, Council Member Hickman, Genie Kelley, Bob Schiffner, Bob Brady, Dick Watenpaugh, City Manger Yates, Community Development Director Taylor, City Attorney Leibold, Deputy City Attorney Santana, City Clerk Bloom and Council Member Magee. Mr. O'Neal stated that the City is extremely lucky to have Mr. Magee on Council, who has guided the City through numerous problems. Mr. O'Neal read a portion of a letter written to Mrs. Judy Gonzalez regarding the passing of her husband, former Planning Commissioner John Gonzalez. CITY MANAGER COMMENTS City Manager Yates introduced Battalion Cheif Barr who made introductions of the new fire team members, Southwest Division Chief Geoff Pemberton and Wildomar Battalion Chief Joel Vela. CITY ATTORNEY COMMENTS City Attorney Leibold stated that it was a pleasure to have worked with Planning Commissioner O'Neal and that he will be missed. She wished Mr. O'Neal and his wife happiness and success. City Attorney Leibold acknowledged the passing of former Planning Commissioner John Gonzalez. CITY COUNCIL COMMENTS Council Member Hickman thanked Michael O'Neal for his service to the City; and stated that he would like this Council meeting dedicated to former Planning Commissioner John Gonzalez. Council Member Hickman announced the event Breaking Records for Charities to be held at the Storm Stadium on Saturday, January 17th. Council Member Johnson clarified that funds dedicated for the Monument Signs project was ear - marked on a fiscal budget two (2) years ago and that no additional money has be spent on the monument signs. She thanked Mayor Manos for the recognition and wished the O'Neal family good luck in Arizona. Council Member Johnson welcomed Battalion Chief Pemberton and Battalion Chief Vela. She offered her condolences to the Gonzalez family on the passing of former Planning Commissioner John Gonzalez. City of Lake Elsinore Page 13 City Council Meeting Minutes January 13, 2015 Council Member Magee acknolwedged a letter submitted by an attorney that was critical of Mayor Pro Tern Tisdale's appointment to the Mosquito Vector District, however that letter was later retracted with an apology. He spoke regarding the cost recovery system that ensures developers pay their respective fees and asked that Council Members are updated on the cost recovery system balances within the next 30 days. Council Member Magee stated that the Council approved the reduction of taxes with the approval of the Community Facilities Districts (CFD) refinance item. He reported that he and Mayor Pro Tern Tisdale attended the Skate Park Design meeting on Saturday, January 10th and that the City Engineer revisit the crosswalks on Palomar Street. Council Member Magee thanked Michael O'Neal for his service and dedication to the Planning Commission and stated that he will be missed. He stated that former Planning Commissioner John Gonzalez left his mark in this valley and would be missed. Mayor Pro Tern Tisdale spoke regarding the Skate Park meeting held on January 10th and stated that the community is excited about the new skate park. He stated that there are concerns with the crosswalks and traffic control in that area, but City staff will look at those concerns. He thanked the Community Services staff for all their work. Mayor Pro Tern Tisdale announced the License Late Fee Amnesty Period, the Free Spay /Neuter Vouchers Program for qualified residents and the $5 microchipping by Animal Friends of the Valleys. He thanked Management Analyst Dailey for all her work on this program. Mayor Pro Tern Tisdale provided a status of the Animal Friends of the Valleys audit. He indicated that the audit should be completed in January and that the results will be announced on February 5th. Mayor Pro Tem Tisdale thanked Michael O'Neal for his service to the City and wished him luck in Arizona. He stated that he will work hard on the Northwest Mosquito Vector Control Committee and will provide Council with updates. He thanked the financial team and Police Chief for all their hard work. Mayor Manos announced the following new businesses: Buy Smart-Auto Sales, Cafe Froyo, Cali Built Customs, Lake Auto and Smog, Lakeside Wireless, Zoom Bail Bonds and welcomed them to the City of Lake Elsinore. He thanked Michael O'Neal for his service to the City. He commended the Public Work's staff for all their hard work during the snow fall in the City. Mayor Manos requested that the Council Members join the strategic planning session and priorities which will be scheduled soon. He also announced the Breaking Records for Charities event on January 17th at the Storm Stadium. Mayor Manos spoke regarding the services that John Gonzalez provided to the students and this community and adjourned the meeting in Mr. Gonzalez' honor. City of Lake Elsinore Page 14 City Council Meeting Minutes January 13, 2015 ADJOURNMENT Mayor Manos adjourned the meeting in memory of John regular scheduled meeting to be held on Tuesday, J nu Irginia Bloo-rPty Clerk City of Lake Elsinore Page 15 at 8:30 p.m. to the next 55 at 7:00 p.m. Mayor