Loading...
HomeMy WebLinkAbout02-09-2016 City Council MinutesCITY or L (I ICI=. LS I I10 I-,,F- City of Lake Elsinore City Council Meeting Minutes Tuesday, February 9, 2016 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 City Clerk Domen and recessed to 6:00 p.m. The meeting was called to order at 6:00 p.m.by Mayor Tisdale with all Members present. 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 6:01 p.m. Closed Session 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 reconvened at 7:01 p.m. by Mayor Tisdale. Fledge of Allegiance Police Chief Hollingsworth led the Pledge of Allegiance. Invocation — Moment of Silent Pra er Mayor Tisdale requested a moment of silence. Roll Call Present: Council Members Hickman, Johnson and Manos, Mayor Pro Tem Magee and Mayor Tisdale. Absent: None. Closed Session Report/City Report/City Attorney Comments City Attorney Liebold listed the item discussed in Closed Session and stated that there was no action to report. City Council Comments Council Member Manos commented on the closure at Diamond Drive; and, reported that he attended the Arts and Culture subcommittee meeting. Council Member Hickman wished everyone a happy Chinese New Year, the year of the monkey; and mentioned that Lake Elsinore High School beat Temescal and Lakeside High School in basketball. Council Member Johnson complimented Studio 395 on the art work in the Collier Avenue median in front of the outlets; announced that the Elsinore Woman's Club held their annual scholarship event; and, congratulated Mayor Tisdale and staff on the Healthy Lake Elsinore kick -off event. Mayor Pro Tern Magee noted that the newspaper reported that the Transportation Commission is taking away 7 million dollars from the roadway improvement funds; announced that Metro is testing trains on the extension; reported that Public Works did a clean -up at the four corners area; announced that the Lucas Oil Regionals will be held on April 31 and 4th; and, that the first fish stocking in the lake will begin on Friday with catfish. Mayor Tisdale announced that the Lake Elsinore 2040 Visioning meeting will be on Thursday; thanked Community Services Director Skinner and his staff for the Healthy Lake Elsinore event; announced there will be one event every month and challenged everyone to do 43 miles of activity each month; and, announced that February 18th will be the Build a Healthy Plate event and the Tuscany Hills challenge will be on February 27th City Manager Comments City Manager Yates reminded everyone to stay prepared for El Nino. Mayor Tisdale mentioned Chris Hyland's efforts in keeping the channels cleared out. Public Comments -- Non- Agendized Items There was no response to the Mayor's invitation to speak. Consent Calendar It was moved by Council Member Johnson, seconded by Council Member Hickman, and unanimously carried noting the removal of Item No. 9 at the applicant's request; to approve the Consent Calendar. It was moved by Mayor Pro Tem Magee, seconded by Council Member Manos, and unanimously carried, to bring Item No. 9 back in two weeks. 1) Warrant List dated January 28, 2016 - Received and filed. 2) Award Public Works' Construction Agreement to RMF Contracting Inc. for the Field and Exterior Lighting of Rosetta Canyon Sports Park Phase II Project CIP PROJECT #Z40004 - Awarded an agreement to RMF Contracting Inc.; approved and authorized the City Manager to execute the Agreement in an amount not to exceed $1,249,572.00; and, authorized the City Manager to execute change orders not to exceed the .05% contingency amount of $62,478.00. 3) Award Public Works' Construction Agreement to Concrete Constructors Inc. for the Concession and Restroom Building Slab Footer and Circle at Rosetta Canyon Sports Park Phase 11 Pro'ect (CIP PROJECT #Z40004) - Awarded an agreement to Concrete Constructors, Inc.; and, authorized the City Manager to execute the Agreement in an amount not to exceed $172,650.00. 4) Award Public Works' Construction Agreement to Valley Electric TB Inc. for the Concession and Restroom Building Electrical Installation at Rosetta Canyon Sports Park Phase 11 Project CIP PROJECT #Z40004 - Awarded an agreement to Valley Electrical TB, Inc.; and, authorized the City Manager to execute the Agreement in an amount not to exceed $173,450.00. 5) Award Public Works' Construction Agreement to Weber's Plumbing for the Concession and Restroom Building Plumbing at Rosetta Canyon Sports Park Phase II Protect (CIP PROJECT #240004) - Awarded an agreement to Weber's Plumbing for the Concession and Restroom Building (Plumbing) work at Rosetta Canyon Sports Park Phase II Project (CIP PROJECT #Z40004); and, authorized the City Manager to execute the Agreement in an amount not to exceed $233,000.00. 6) Approve and Authorize the City Manager to Execute a Contractors Service Agreement Between Vortex U.S.A. and the City of Lake Elsinore - Authorized the City Manager to execute a Contractor Services Agreement by and between Vortex U.S.A. and the City of Lake Elsinore in an amount of $582,869.00 for design build of a Splash pad at Yarborough Park. 7) Annual Financial Reports for the Fiscal Year Ended June 30, 2015 - Received and filed the Comprehensive Annual Financial Report for the Fiscal Year Ended June 30, 2015, and related year end reports. 8) Contract Renewal and a Proposed Upgrade to the Granicus System to Provide Agenda Management Software Technology - Authorized the City Manager to sign and issue a purchase order for the amount of $98,473.20 to Granicus Inc., for upgrading to the Meeting Efficiency Suite and Electronic Voting as an upgrade to the Agenda Management Technology for managed hardware, and licensing fees for Open Platform, Government Transparency, and Legislative Management Suites for the period February 1, 2016, through January 31, 2019, (three (3) years); and, waived the formal bidding process per Municipal Code Section 3.08.070(G). 9) Industrial Design Review No. 2015 -02 - A request by MMA Architects for approval for the design and construction of three 3 industrial buildings located on the north side of Chaney Street approximately 920 feet west of Minthorn Street,_APN: 377- 140 -124 — this item was pulled by the applicant and requested to come back in two weeks. 10) Rescind Approval of Final Map 28214 -6 Alberhill Ranch - Rescinded approval of Final Map No. 28214 -6, such that it will not be recorded until resubmittal and approval of the final map at a future date. Public Hearing[ 11) Extension of Time for Tentative Tract_Map No. 28214 The Public Hearing was opened at 7:16 p.m. by Mayor Tisdale. There were no Conflict of Interest disclosures. City Clerk Domen affirmed receipt of Proof of Publication and noted that no correspondence had been received. Principal Planner Kirk presented the staff report noting that the original map was approved in 2004 and has had several extensions since then. Appearing to comment were: Karie Reuther (submitted petition) and Tom Thomlinson. There being no further response to the Mayor's invitation to speak, the hearing was declared closed at 7:23 p.m. It was moved by Council Member Manos, seconded by Council Member Hickman, and unanimously carried to, adopt the Resolution. Resolution No. 2016 -013 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING A THREE -YEAR EXTENSION OF TIME FOR TENTATIVE TRACT MAP NO. 28214. 12) First Reading and Introduction of Ordinance No. 2016 -1349 Regarding Hazardous Vegetation and Rubbish Abatement Program The Public Hearing was opened at 7:24 p.m. by Mayor Tisdale. There were no Conflict of Interest disclosures. City Clerk Domen affirmed receipt of Proof of Publication and noted that no correspondence had been received. Senior Management Analyst Dailey presented the staff report explaining the purpose of the program, the current steps and the proposed steps of the program and noted that staff is working on a schedule of fees. Appearing to speak was Greg Smith. There being no further response to the Mayor's request to speak, the Public Hearing was closed at 7:36 p.m. It was moved by Mayor Pro Tern Magee, seconded by Council Member Johnson, and unanimously carried, to waive further reading and introduce by title only the Ordinance. Ordinance No. 2016 -1349 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING THE CITY OF LAKE ELSINORE MUNICIPAL CODE, TITLE 8 HEALTH AND SAFETY, BY AMENDING CHAPTER 8.18 NUISANCE ABATEMENT, SECTIONS 8.18.020 (1, 2), 8.18.040 (B), 8.18. 100 (A), 8.18.130 (A), 8.18.140 (B) AND 8.18.150 (A); ADDING SECTION 8.18.152 HAZARDOUS VEGETATION AND RUBBISH ABATEMENT PROGRAM; AND REPEALING CHAPTER 8.32 WEED AND RUBBISH ABATEMENT. 13) An amendment to the City of Lake Elsinore Municipal Code, Title 17 Zoning, by updating Chapters 17.148 Parking; to add commercial developments to be able deviate from the specified parking standards provided a parking study has been prepared and approved by the Planning Commission and 17.200 Temporary Uses; to modify the application period, the addition of the applicability-to publically owned land, and the addition of a Seasonal Temporary Use The Public Hearing was opened at 7:38 p.m. by Mayor Tisdale. There were no Conflict of Interest disclosures. City Clerk Domen affirmed receipt of Proof of Publication and noted that no correspondence had been received. Principal Planner Kirk presented the staff report and noted that the Planning Commission recommended adoption. There was no response to the Mayor's invitation for Public Comment. There being no further response to the Mayor's invitation to speak, the Public Hearing closed at 7:44 p.m. It was moved by Mayor Pro Tern Magee, seconded by Council Member Manos, and unanimously carried, to waive further reading and introduce by title only the Ordinance. Ordinance No. 2016 -1350 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING OF MUNICIPAL CODE AMENDMENT 2016 -01 AMENDING CHAPTERS 17.148 and 17.200 OF THE CITY OF LAKE ELSINORE MUNICIPAL CODE. Business Item 14) Establish and Appoint a Litter and Illegal Dumping Ad -Hoc Subcommittee Senior Management Analyst Dailey presented the staff report. It was moved by Council Member Manos, seconded by Council Member Johnson and unanimously carried, to adopt the Resolution and appoint Council Members Manos and Johnson to serve on the subcommittee. Resolution No. 2016 -014 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AUTHORIZING THE CREATION OF A LITTER AND ILLEGAL DUMPING AD -HOC SUBCOMMITTEE Recess /Reconvene The meeting recessed to the Successor Agency meeting at 7:51 p.m. and reconvened at 7:52 p.m. with all Members present. Public Comments — Non- Agendized Items There was no response to the Mayor's invitation to speak. Council Member Johnson wished City Clerk Domen a happy birthday. Adjournment The meeting adjourned at 7:53 p.m. to Thursday, February 11, 2016, for a Visioning Workshop and to the Regular meeting on Tuesday, February 23, 2016, at the Cultural Center, located at 183 N. Main Street. Brian Tisdale Mayor Susan -M. Domen, MMC Clerk