Loading...
HomeMy WebLinkAbout07-28-2015 City Council MinutesCIT Y OF ..,ew, LAl,£ 1 1 1 11C)RJL DILIAM EXr1trmL City of Lake Elsinore City Council Meeting Minutes Tuesday, July 28, 2015 Call To Order A Regular meeting of the Council of the City of Lake Elsinore was held in the Cultural Center, 183 North Main Street, on the above date. The meeting was called to order at 5:00 p.m. by Mayor Manos, with all Members present, and recessed at 5:01 p.m. to Closed Session. Closed Session CONFERENCE WITH LEGAL COUNSEL -- ANTICIPATED LITIGATION Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Section 54956.9: 2 potential cases Public Comments There was no response to the Mayor's invitation for public comment. Call To Order A Regular meeting of the Council of the City of Lake Elsinore was held in the Cultural Center, 183 North Main Street, on the above date. The meeting was called to order at 7:00 p.m. by Mayor Manos. Pledge of Allegiance The Pledge of Allegiance to the flag was led by Grant Manly and Joshua Robles from Boy Scout Troop 211. Invocation — Moment of Silent Prayer Mayor Manos requested a moment of silence. Roll Call Present: Council Members Hickman, Johnson and Magee, Mayor Pro Tern Tisdale and Mayor Manos Absent: None Closed Session Report City Attorney Leibold listed the items discussed by Council and stated there is nothing to report out. Page 1 PRESENTATIONS / CEREMONIALS Mayor Manos presented Certificates of Recognition to Marcia Norfolk, Mark Piascik and Joe Capabianco of Lake Elsinore Marine Search and Rescue; and Doug Norfolk, and Brandon Kennedy, good samaritans for saving a gentlemen's life on the lake. PUBLIC COMMENTS — NON - AGENDIZED ITEMS Appearing to comment were: Terry Thielen, Stephen Flynn and Sharon Gallina. CONSENT CALENDAR It was moved by Mayor Pro Tern Tisdale, seconded by Council Member Johnson, and unanimously carried, to approve the Consent Calendar. Item No. 9 was pulled for discussion and is listed below. 1) Warrant List Dated July 16, 2015 — received and filed. 2) Notice of Completion - Traffic Signal Improvements at Summerhill Drive / Via Scenica - Project No.. 4423 - Accepted the improvements into the City Maintained System; authorized staff to file the notice of Completion with the County Recorder; and, authorized staff to release all retention monies 35 days after the filing of the Notice of Completion. 3) Notice of Completion - Lake point Park Electrical Enclosure Project No. 4414 - Accepted the improvements into the City Maintained System; authorized staff to file the notice of Completion with the County Recorder; and, authorized staff to release all retention monies 35 days after the filing of the Notice of Completion. 4) Notice of Completion - City Entry Monuments Signs,Prolect No. 4396 - Accepted the improvements into the City Maintained System; authorized staff to file the notice of Completion with the County Recorder; and, authorized staff to release all retention monies 35 days after the filing of the Notice of Completion. 5) Notice of Completion - Main Street Overlay - Sulphur Street to Heald Avenue Project No. 4405 - Accepted the improvements into the City Maintained System; authorized staff to file the notice of Completion with the County Recorder; and, authorized staff to release all retention monies 35 days after the filing of the Notice of Completion. 6) Purchase of Two (2) BMW R1200RT Authority Motorcycles — Authorized the City Manager to purchase two motorcycles. 7) Renewal of agreement with County of Riverside Sheriff's Department for Law Enforcement Services — Authorized the Mayor or City Manager to execute the renewal of the agreement for five fiscal years, ending June 30, 2020. 8) Establish City of Lame Elsinore Community Facilities District No. 2015 -2 Maintenance Services and to Authorized the Lev of a Special Tax to Finance Certain Services and Set a Public Hearin for September 8, 2015, to Set the Establishment of the CFD — Accepted the petition from the developer initiating the formation of a Mello -Roos Community Facilities District; and, adopt the Resolution. Resolution No. 2015 -066: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, DECLARING ITS INTENTION TO ESTABLISH COMMUNITY FACILITIES DISTRICT No. 2015 -2 (MAINTENANCE SERVICES) AND TO AUTHORIZING THE LEVY OF SPECIAL TAX THERIN Page 2 10) Amendment No. 2 to the Agreement for the Operation and Maintenance of the Axial Flow Pump Destratification System for Lake Elsinore — Authorized the City Manager to execute Amendment No. 2. 11)Transportation Uniform Mitigation Fee Credit Agreement for Transportation Improvements _Constructed in Connection with the Tractor Supply Project — Approved the agreement and authorized the Mayor to execute the agreement. 12) Resolution to Approve Placing Delinquent Weed Abatement Invoices on Tax Roll — Adopted the Resolution. Resolution No. 2015 -067: A RESOLUTION OF THE CITY OF LAKE ELSINORE, CALIFORNIA, CONFIRMING AN ITEMIZED WRITTEN REPORT SHOWING COST OF WEED ABATEMENT, CONFIRMING THE ITEMIZED WRITTEN REPORT FOR EACH SEPARATE PARCEL OF LAND REQUIRED BY SECTION 39574 OF THE GOVERNMENT CODE OF THE STATE OF CALIFORNIA, AND PROVIDING THAT THE COSTS THEREOF ON EACH PARCEL OF LAND SHALL CONSTITUTE A SPECIAL ASSESSMENT LIEN AGAINST SAID PARCELS OF LAND PURSUANT TO SECTION 39574 OF THE GOVERNMENT CODE OF THE STATE OF CALIFORNIA, AND PROVIDING FOR THE FILING OF SAID ASSESSMENTS AS PROVIDED IN SAID GOVERNMENT CODE 13) FY 2015 -2016 Bicycle and Pedestrian Facilities Program SB 821 Acce tance of Award_ Allocation — Authorized the City Manager to accept the allocation of $695,000. 14) Resolution Approving a First Amendment to City Manager Employment Agreement — Adopted the Resolution. Resolution No. 2015 -074: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING A FIRST AMENDMENT TO CITY MANAGER EMPLOYMENT AGREEMENT 15)Ado t. Resolution No. 2015 -069 Approving the Department of Forest and Fire Wildland Protection Agreement for Services from July 2015 through June 2016 — Adopted the Resolution and authorized the Mayor to sign the agreement for Wildland Protection. Resolution No. 2015 -069: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING THE DEPARTMENT OF FORESTRY AND FIRE WILDLAND PROTECTION AGREEMENT FOR SERVICES FROM JULY 2015 TO JUNE 2016 16)Resolution Confirming FY2015 -16 Community Facilities District Special Taxes and Assessments For: CFD 88 -3 (WEST LAKE ELSINORE PUBLIC IMPROVEMENTS). . CFD 95 -1 LAKE ELSINORE CITY CENTER PUBLIC IMPROVEMENTS); CFD 98 -1 SUMMERHILL PUBLIC IMPROVEMENTS); CFD 2003 -1 LAW ENFORCEMENT FIRE AND PARAMEDIC SERVICES CFD 2003 -2 CANYON HILLS): CFD 2003 -2 FIRE TAX), CFD 2004 -3 ROSETTA CANYON CFD 2005 -1 (SERENITY); CFD 2005 -2 ALBERHILL RANCH CFD 2005 -4 LAKEVIEW VILLAS ' CFD 2005 -5 (VILLAGES AT WASSON CANYON ) CFD 2005 -6 CITY CENTER TOWNHOMES); CFD 2006 -1 SUMMERLY CFD 2006 -2 VISCAYA ' CFD 2006 -3 LA STRADA ; CFD 2006 -4 TRACTS 30698 AND 32129); CFD 2006 -5 PARKS OPEN SPACE AND STORM DRAIN MAINTENANCE CFD 2006 -6 TESSERA); CFD 2006 -8 (RUNNING DEER ESTATES); CFD 2007 -1 (LAW ENFORCEMENT, FIRE AND PARAMEDIC SERVICES); CFD 2007 -4 MAKENNA COURT); CFD- 2007-5 (RED KITE); CFD 2007 -6 (HOLIDAY INN EXPRESS); CFD 2009 -1 (PARKS, OPEN SPACE AND STREET LIGHTING MAINTENANCE); AD 93 -1 (COTTONWOOD HILLS) — Adopted the Resolutions. Page 3 Resolution No. 2015 -072: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ORDERING THE LEVY AND COLLECTION OF SPECIAL TAXES WITHIN EACH COMMUNITY FACILITIES DISTRICT LISTED BELOW FOR FISCAL YEAR 2015 -16 Resolution No. 2015 -073: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ORDERING THE LEVY AND COLLECTION OF ASSESSMENTS WITHIN ASSESSMENT DISTRICT NO. 93 -1 (COTTONWOOD HILLS) FOR FISCAL YEAR 2015 -16 Items Removed from Consent Calendar 9) Approval of Planting of Memorial Tree Appearing to speak was: Marc Lazarus. It was moved by Mayor Manos, seconded by Council Member Johnson, and unanimously carried, to approve the planting of a tree and bench in memory of Nevaeh Jacobo- Velasquez at Lakepoint Park. Public Hearing(s) 17) Consideration of a Draft Ordinance Amending the Lake Elsinore Municipal Code Regarding Camping on Private Residential Property and Camping- Related Land Uses The Public Hearing was opened at 7:15 p.m. by Mayo Manos Community Development Director Taylor presented a Power Point presentation. Appearing to comment were; Matt Silvers, Terry Thielen, Tim Flemming, Joyce Clark and Doug Norfolk. There being no further response to the Mayor's invitation to speak, the Public Hearing was closed at 7:29 p.m. It was moved by Council Member Magee, seconded by Council Member Hickman, and unanimously carried, to waive further reading and introduce the Ordinance. Ordinance No. 2015 -1342: AN ORDINANCE OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING THE LAKE ELSINORE MUNICIPAL CODE REGARDING CAMPING ON PRIVATE RESIDENTIAL PROPERTY AND CAMPING - RELATED LAND USES 18) Citywide Landscaping and Street Lighting District and the Landscaping and Street Lighting Maintenance District No. 1 for Fiscal Year 2015 -16 The Public Hearing was opened at 7:33 p.m. by Mayor Manos. a Acting City Clerk Giron noted that the Notice was published according $o legal requirements and Proof of Publication is on file. Fiscal Officer Buckley introduced the item and Shane Spicer, Special Tax Consultant, Albert A. Webb and Associates. Mr. Spicer provided the Staff Report. There were no members of the public appearing to speak. Page 4 There were no protests given. The Public Hearing was closed at 7:40 p.m. It was moved by Mayor Pro Tem Tisdale, seconded by Council Member Johnson, and unanimously carried, to adopt the Resolution. Resolution No. 2015 -070: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, CONFIRMING A DIAGRAM AND ASSESSMENT AND PROVIDING FOR ANNUAL ASSESSMENT LEVY AFTER FORMATION OF A DISTRICT FISCAL YEAR 2015 -16 It was moved by Mayor Pro Tem Tisdale, seconded by Council Member Johnson, and unanimously carried, to adopt the Resolution. Resolution No. 2015 -071: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, CONFIRMING A DIAGRAM AND ASSESSMENT AND PROVIDING FOR ANNUAL ASSESSMENT LEVY AFTER FORMATION OF A DISTRICT FISCAL YEAR 2015 -16 BUSINESS ITEM S 19)Second Reading and Adoption of Ordinance No 2015 -1336 relating to the Terracing Specific Plan It was moved by Council Member Magee, seconded by Council Member Johnson, and unanimously carried, to waive further reading and adopt by title only, the Ordinance. ORDINANCE NO. 2015 -1336 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA ADOPTING THE TERRACINA SPECIFIC PLAN (SP NO. 2012 -01) AND ADOPTING ZONE CHANGE NO. 2012 -05 20)Arts and Culture Ad Hoc Subcommittee Community Services Director Skinner presented the Staff Report. Appearing to speak were: Ruth Atkins, Grace Sandlin, Cathy Stevenson and Rebecca Esquibel. It was moved by Council Member Magee, seconded by Council Member Hickman, and unanimously carried, to create an Arts and Culture Ad Hoc Subcommittee. Prior to the vote, the maker and second amended the motion to include the appointment of Council Member Johnson and Mayor Manos to the subcommittee. Recess /Reconvene The meeting recessed to the Successor Agency meeting at 7:58 p.m. and reconvened at 8:04 p.m. with all Members present. Public Comments — Non- Agendized Items There was no response to the Mayor's invitation for public comment. Page 5 City Manager Comments City Manager Yates provided update on Lake Watch 2015. 21)City Departmental Monthly Reports City Council Comments Council Member Hickman reported he attended a meeting with Sheriff Sniff; and, noted that on Item No. 16 taxes were cut for the home owners. Council Member Johnson commented on the rain storm and that a lot more is needed; thanked staff for being prepared and for stepping up; Mr. Whittington, Lake Elsinore Moose Lodge holding event on August 16th for first responders. Council Member Magee recognized Public Works and Engineering staff for items on the agenda; consent calendar traffic signal; spoke regarding the rate increase meeting at the Water District and the Governor's action for mandatory use of less water and impacts it will have on residents especially those with fixed incomes; and noted Senator Stone will be putting forth a bill to refund the excess funds the Governor has collected. Mayor Pro Tern Tisdale thanked Mayor Manos for bringing forth the Ad Hoc sub - committee; complimented Studio 395 for art for the Mosquito District; reminded the public about water safety; spoke regarding the approval of the City Manager's contract and complimented him on his work; and, spoke regarding storm preparedness and the hard work of first responders. Mayor Manos commented on the approval of the City Manager's contract; announced the Tractor Supply ribbon cutting; attended the Serenity Skate Park dedication ceremony; announced that McVicker Skate Park is open from 6:00 a.m. to 9:00 p.m.; announced the 32nd Annual National Night Out on August 4th; and spoke about tree dedication. ADJOURNMENT There being no further business to come before the Council, the meeting was adjourned at 8:18 p.m. to Tuesday, August 11, 2015, in the Cultural Center, 183 N. Main Street, in memory of Nevaeh Jacobo- Velasquez. Robert E. Magee Mayor Page 6 Susan M Domen, MMC City Clerk