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