HomeMy WebLinkAbout12-08-2015 City Council MinutesC I 1 "I' O F tine .
LAKE LS1NOR —E
DRIAAA F,Xrlkvml:
City of Lake Elsinore
City Council
Meeting Minutes
Tuesday, December 8, 2015
Closed Session
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: 5:01 p.m. by Mayor Manos, noting
the absence of Council Member Hickman. City Attorney Leibold announced the items that would be
discussed in Closed Session. There being no members of the public requesting to speak, the meeting
recessed at 5:02 p.m.
CONFERENCE WITH LEGAL COUNSEL -- ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Gov't Code
Section 54956.9: 2 potential cases
Call to Order
The meeting was called to order at 7:01 p.m. by Mayor Manos.
Pledge of Allegiance
The Pledge of Allegiance was led by Mayor Manos.
Invocation — Moment Of Silent Prayer
Mayor Manos requested a moment of silence.
Roll Call
Present: Council Members Johnson and Magee, Mayor Pro Tern Tisdale and Mayor Manos
Absent: Council Member Hickman
Closed Session Report
City Attorney Leibold listed the item discussed in Closed Session and stated there is nothing to report
out.
Public Comments — Non - Agendized Items
Appearing to speak was: Chris Hyland.
Consent Calendar
It was moved by Council Member Magee, seconded by Council Member Johnson, and unanimously
carried noting the absence of Council Member Hickman, to approve the Consent Calendar.
Page 1
Item Nos. 3, 4 and 5 were removed from the Consent Calendar and are listed below.
1) Warrant List Dated November 12 & 30, 2015 — received and filed.
2) Investment Report for June 2015 — received and filed.
6) A Resolution Confirming New Fiscal Agent for Standby Letter of Credit Related to the Streambed
Alteration Agreement No. 1600 - 2007 - 0210 -R6 — adopted the Resolution.
Resolution No. 2015 -094:
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
CONFIRMING ANEW FISCAL AGENT FOR STANDBY LETTER OF CREDIT RELATED TO
STREAMBED ALTERATION AGREEMENT NO. 1600 - 2007 - 0219 -RG
7) Resolution of the City Council of the City of Lake Elsinore Authorizing the City Manager to Establish
Agreements with a Depository Institution — adopted the Resolution.
Resolution No. 2015 -095:
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AUTHORIZING THE CITY MANAGER TO ESTABLISH AGREEMENTS WITH A DEPOSITORY
INSTITUTION
8) Prima Facie Speed Limits on Certain Streets in the Cjty — adopted the Resolution.
Resolution No. 2015 -096:
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, TO
SET, MAINTAIN, INCREASE OR DECREASE CERTAIN SPEED LIMITS IN THE CITY AS
DETERMINED FROM THE 2015 ENGINEERING AND TRAFFIC SURVEY AND AS REQUIRED BY
THE CALIFORNIA VEHICLE CODE
9) Haul Route Application, Dispatch Transportation Railroad Canyon Road /Nichols Road - approved
the request for the Haul Route including the hours of operation.
10)Riverside County Mortgage Credit Certificate MCC Program Participation — adopted the
Resolution.
Resolution No. 2015 -097:
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING PARTICIPATION WITH THE COUNTY OF RIVERSIDE MORTGAGE CREDIT
CERTIFICATE (MCC) PROGRAM
11)Award Public Works' Construction Agreement to Hellas Construction Inc. for the Synthetic Turf
Purchase and Installation of Rosetta Canyon Sports Park Phase II Project CIP PROJECT #Z40004
- awarded the agreement to Hellas Construction, Inc. for the Synthetic Turf purchase and installation
at Rosetta Canyon Sports Park: and, authorized the City Manager to execute the agreement in an
amount not to exceed $1,171,779.59.
12)Acguisition City Fleet Replacement Vehicles - authorized the purchase of one, four -wheel drive SUV
and three, two -wheel drive SUV vehicles, from National Auto Fleet Group (Contract Number
102811) in the amount of $110,890.42.
Items Removed from Consent
Council Member Magee requested that Item Nos. 3, 4 and 5 be discussed at the same time.
Page 2
Roy Stephenson, HR Green representative, explained that the maps were ready for approval and that
the Applicant requested Item Nos. 4 and 5 to be postponed at this time.
Tom Thomlinson, Castle and Cook representative, explained that there is an issue regarding the
vested rights in these areas.
It was moved by Council Member Magee, seconded by Council Member Johnson, and unanimously
carried noting the absence of Council Member Hickman, to approve Item No. 3 and continue Item Nos.
4 and 5 to the January 26, 2016 meeting.
3) Approval of Map 28214 -6, Castle and Cooke
1. Approved Final Map No. 28214 -6 subject to the City Engineer's acceptance as being true and
correct; and,
2. Authorized the City Clerk to sign the map and arrange for the recordation of Final Map No.
28214 -6; and,
3. Authorized 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.
4) Approval of Final Map 28214 -7, Castle and Cooke
This item was continued to January 26, 2016.
5) Approval of Final Map 28214 -8 Castle and Cooke
This item was continued to January 26, 2016.
Public Hearing
13) Extension of Time for Tentative Tract Map No. 33267
The Public Hearing was opened at 7:11 p.m. by Mayor Manos.
Planning Manager MacHott provided the staff report, reviewing the Village at Lakeshore Specific Plan
and Tentative Map.
There being no members of the Public coming forward to speak the Mayor closed the Public Hearing at
7:14 p.m.
It was moved by Mayor Pro Tern Tisdale, seconded by Council Member Johnson, and unanimously
carried noting the absence of Council Member Hickman, to adopt the Resolution.
Resolution No. 2015 -098:
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING A ONE -YEAR EXTENSION OF TIME FOR TENTATIVE TRACT MAP NO. 33267.
BUSINESS ITEM(S)
14) First Reading of Ordinance No. 2015 -1346 Approving the Amendment to the Municipal _ Code
Regarding Busking Permit Ordinance
Community Services Director Skinner and Management Analyst Young provided the staff report
giving an overview of the Busking permit and program.
Page 3
It was moved by Mayor Pro Tem Tisdale, seconded by Council Member Magee, and unanimously
carried noting the absence of Council Member Hickman, to waive further reading and introduce by
title only:
Ordinance No. 2015 -1346:
AN ORDINANCE OF THE CITY COUNICL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AMENDING TITLE 5, CHAPTER 5.58, PROVIDING FOR THE REGULATION AND PERMITTING
OF BUSKING.
15) Cancelling Facilities Special Taxes within Improvement Area B of Community Facilities District No-
2005 -2 (Alberhili Ranch)
Administrative Services Director Simpson provided the Staff Report.
Appearing to speak on the item were: Paulie Tehrani, Sharon Gallina and Tom Tomlinson.
It was moved by Mayor Pro Tem Tisdale, seconded by Council Member Magee, and unanimously
carried noting the absence of Council Member Hickman, to waive further reading and introduce by
title only the Ordinance.
Ordinance No. 2015 -1347:
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
CEASING THE FACILITIES SPECIAL TAX OBLIGATION WITHIN IMPROVEMENT AREA B OF
THE CITY OF LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO. 2005 -2 (ALBERHILL
RANCH) AND ORDERING THE RECORDATION OF A NOTICE OF CESSATION OF SPECIAL
TAX LIEN WITHIN IMPROVEMENT AREA B AND AMENDING ORDINANCE NO. 1163 TO
REPEAL THE AUTHORITY OF THE DISTRICT TO LEVY FACILITIES SPECIAL TAXES
16) Community Development Block Grant (CDBG) Allocation for Fiscal Year 2016 -2017
Planning Manager MacHott provided the Staff Report.
Appearing to speak were: Linda Vilgiate, Fernando Sanudo and Steve Falk.
It was moved by Council Member Johnson, seconded by Mayor Pro Tem Tisdale, and unanimously
carried noting the absence of Council Member Hickman, to adopt the Community Development
Block Grant Program for Fiscal Year 2016 -2017 and to approve submittal of the program to the
County of Riverside.
17)Annual Reorganization of the City Council to Select the Mayor and Ma or Pro Tem
City Clerk Domen opened nominations for the position of Mayor. Council Member Magee
nominated Mayor Pro Tem Tisdale. There being no further nominations received, Mayor Pro Tem
Tisdale was appointed as Mayor.
Mayor Tisdale opened nominations for the position of Mayor Pro Tem. Council Member Manos
nominated Council Member Hickman. Mayor Tisdale nominated Council Member Magee. City
Clerk Domen requested the vote on Council Member Hickman, he received one vote. She then
requested the vote on Council Member Magee, he received three votes. Council Member Magee
was appointed as Mayor Pro Tem.
Following the vote, Mayor Tisdale presented Council Member Manos with a gift from the Council in
recognition of his year as Mayor.
Page 4
Public Comments — Non -A endized Items
Appearing to speak was: Jerry Harmatz.
City Manager Comments
City Manager Yates wished everyone a wonderful and safe Holiday Season.
18)City Monthly Reports
City Attorney Comments
City Attorney Leibold wished everyone a happy holiday.
City Council Comments
Council Member Johnson thanked Council Member Manos for a great year as Mayor; congratulated
Mayor Tisdale on his appointment; congratulated staff on a successful Winter Fest; and wished
everyone a happy holiday.
Council Member Manos congratulated Mayor Pro Tern Magee and Mayor Tisdale on their
appointments; stated that Winter Fest was a great event; thanked the Downton Merchants for their
participation in the holiday window decorating contest and announced that the winner is Junk Yard
Dolls; reminded everyone that Breakfast with Santa will be at Fire Stations Nos. 8 and 97; and, wished
everyone a happy holiday.
Mayor Pro Tern Magee thanked Council Member Manos for his leadership as Mayor; congratulated
Mayor Tisdale; thanked staff for all of the work in the past year; asked for a moment to remember those
lost in the tragedy last week; and wished everyone a happy holiday season.
Mayor Tisdale recognized Boy Scout Troop 824; announced the Healthy Lake Elsinore (Healthy LE)
kickoff will be on December 31st; encouraged everyone to check the City's website for events all year;
commented on the loss of 14 lives in the San Bernardino tragedy; thanked the Police Department for
their presence at Winter Fest; encouraged everyone to call the Sheriffs office for any suspicious
activities; and stated he is looking forward to all of the upcoming holiday celebrations.
Adiournment
The meeting adjourned at 8:08 p.m. to Tuesday, January 12, 2016, in the Cultural Center located at
183 N. Main Street. The regular meeting of December 22, 2015, was cancelled due to the holiday.
Brian Tisdal
Mayor
an M. Domen, MMC
Clerk
Page 5