Loading...
HomeMy WebLinkAbout03-08-2016 City Council MinutesCITY OF L��E -'-�- I� LS I I`IO E iLrT,4A, EXrikr ,ii City of Lake Elsinore City Council Meeting Minutes Tuesday, March 8, 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 Mayor Tisdale, noting the absence of Council Member Hickman. There being no members of the public appearing to speak the meeting recessed at 5:01 p.m. to Closed Session. City Council Closed Session PUBLIC EMPLOYEE PERFORMANCE EVALUATION (GOV'T CODE § 54957(B)): CITY MANAGER CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov't Code §54956.8) Property: APN 365- 030 -001 City Negotiator: City Manager Yates Negotiating parties: City of Lake Elsinore and C &C Development Under negotiation: Price and terms of payment 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 Tisdale. Pledge of Allegiance The Pledge of Allegiance to the Flag was led by Council Member Johnson. Invocation — Moment of Silent Prayer Mayor Tisdale requested a moment of silence and wished Council Member Hickman to get well. Roll Call Present: Council Members Johnson and Manos; Mayor Pro Tern Magee and Mayor Tisdale Absent: Council Member Hickman City Council Comments_ (This item was taken out of order and for consistency is listed before the Closed Session Report) Council Member Manos announced that there will be a Lake Elsinore community clean -up on March 12th at Diamond Stadium; and wished his daughter a happy 16th birthday. Council Member Johnson reported there have been ribbon cuttings for several new businesses in town; announced that the Main Street Kitchen and Grill opened today and the Woman's Club will be hosting a blood drive on March 16th from 12:00 p.m. to 5:00 p.m.; wished Council Member Hickman a speedy recovery; and, thanked staff and the City Manager for all of the hard work they have been doing. Mayor Pro Tern Magee announced that on April 2 "d and 311 the Lucas Oil Off -road races will be at the Motorsports Park and the National Water Ski race will be held on the lake, April 9th is opening day at the lake with free Lake Use passes; and, wished everyone a happy and safe St. Patrick's Day. Mayor Tisdale reported that he sits on the Western Riverside Council of Governments and noted that the Hero program helps people to do improvements on their homes; reported that the Tuscany Challenge event was very successful; announced the winner of the City Hall Biggest Looser challenge, Beau Davis; announced that on March 24th there will be a Healthy Label reading class at the Cultural Center, on March 26th is the Canyon Hills challenge from 8:00 a.m. to 10:00 a.m., March 29th there will be a Black Light Run at Diamond Stadium and on March 26th the Children's Fair and the Easter Egg Hunt at McVicker Park. Closed Session Report/City Attorney Comments Assistant City Attorney Mann listed the items discussed by Council and stated that there was nothing to report out. City Manager Comments City Manager Yates had nothing to report. Public Comments — Non- Agendized Items Appearing to speak were Tom Tomlinson, Cameron Lemons, Brett Masters, Paulie Tehrani and Rachel Bruno. Consent Calendar It was moved by Council Member Johnson, seconded by Council Member Manos, and unanimously carried, to approve the Consent Calendar. Item Nos. 6 and 7 were removed for purposes of discussion and are listed below. 1. Adopted Ordinance No. 2016 - 1351 • AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE CALIFORNIA AMENDING AND RESTATING TITLE 19 CHAPTER 19.08 OF THE LAKE ELSINORE MUNICIPAL CODE REGARDING WATER EFFICIENT LANDSCAPE REQUIREMENTS 2. Investment Report for October 2015 — received and filed. 3. Approved and Authorized the City Manager to Execute a Contractor Services Agreement Between Maples and Associates and the City of Lake Elsinore — authorized the City Manager to execute the agreement in the amount of $72,546.25, for the purchase and installation of City Park LED Lighting. 4. Approved the Purchase of Benches, Tables, and Trash Enclosures for Rosetta Canyon _Park_from QCP Quick Crete Products Corp (QCP) - authorized the City Manager to sign and issue a Purchase Order for $64,994.40 to QCP Quick Crete Products Corp (QCP); and, waived the formal bidding process per Municipal Code Section 3.08.070(G). Page 2 5. Approved and Authorized the City Manager to Execute a Beyond Framework Fund Program Funding Agreement by and Between the Western Riverside Council of Governments (WRCOG) and the City of Lake Elsinore - Authorized the City Manager to Execute a Beyond Framework Fund Program Funding Agreement with WRCOG. 8. Approved and Authorized the City Manager to Execute Purchase Orders with Outdoor Creations - authorized the City Manager to execute Purchase Orders with Outdoor Creations for benches, picnic tables, and trash receptacles at City Park in the amount of $22,086.00 and at Yarborough Park in the amount of $26,503.20, for a Total of $48,589.20; and, waived the formal bidding process per Municipal Code Section 3.08.070(G). 9. Awarded Public Works' Construction Agreement to R &M Electrical Contracting for the Concession and Restroom Building Electrical Installation at Rosetta Canyon Sports Park Phase II Project (CIP PROJECT #2400 - accepted the Withdrawal of Proposal and award to Valley Electric TB Inc. as unable to execute contract documents; and, awarded the agreement to R & M Electrical Contracting; and, authorized the City Manager to execute the agreement in an amount not to exceed $195,195.00. 10. Awarded Professional Services Agreement PSA for Canyon Estates Drive and Canyon View Drive South of Franklin Street Roadway Improvement - awarded a PSA to Sustainable Civil Engineering Solutions for the Design of Canyon Estates Drive and Canyon View Drive South of Franklin Street; and, authorized the City Manager to execute the agreement in the amount of $157,425, and, appropriated $157,425 in Fund 205, Traffic Impact Fees. 11. Annexation No. 1 Into Community Facilities District No. 2015 -2 Maintenance Services for Pardee TR36682 - adopted the Resolution. Resolution No. 2016 -020 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, DECLARING ITS INTENTION TO ANNEX TERRITORY INTO COMMUNITY FACILITIES DISTRICT 2015 -2 (MAINTENANCE SERVICES), ADOPTING A MAP OF THE AREA PROPOSED TO BE ANNEXED (ANNEXATION NO. 1) AND AUTHORIZING THE LEVY OF SPECIAL TAXES THEREIN 12. Annexation of Improvement Area E into Community Facilities District 2003 -2 (Canyon Hills — adopted the Resolution. Resolution No. 2016 -021 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF CITY OF LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO. 2003 -2 (CANYON HILLS), DECLARING ITS INTENTION TO ANNEX TERRITORY TO BE DESIGNATED AS IMPROVEMENT AREA E THEREIN AND TO INCUR BONDED INDEBTEDNESS WITHIN PROPOSED IMPROVEMENT AREA E 13. Intention to Form Community Facilities District No. 2015-1 (Safety Services of the City of Lake Elsinore - adopted the Resolution. Resolution No. 2016 -022 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, DECLARING ITS INTENT TO ESTABLISH COMMUNITY FACILITIES DISTRICT NO. 2015 -1 OF THE CITY OF LAKE ELSINORE (SAFETY SERVICES), TO AUTHORIZE THE LEVY OF A SPECIAL TAX ON PROPERTY WITHIN THE DISTRICT TO PAY THE COSTS OF PROVIDING PUBLIC SAFETY SERVICES Page 3 14. Intention to Form Community Facilities District 2015 -4 of the City of Lake Elsinore (Terracina) - adopted the Resolution. Resolution No. 2016 -023 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, DECLARING ITS INTENT TO ESTABLISH COMMUNITY FACILITIES DISTRICT 2015 -4 OF THE CITY OF LAKE ELSINORE (TERRACINA), TO AUTHORIZE THE LEVY OF A SPECIAL TAX TO PAY THE COSTS OF ACQUIRING OR CONSTRUCTING CERTAIN FACILITES, SERVICES AND EXPENSES OF THE DISTRICT AND TO PAY DEBT SERVICE ON BONDED INDEBTEDNESS; and, Resolution No. 2016 -024, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, DECLARING ITS INTENT TO INCUR BONDED INDEBTEDNESS IN AN AMOUNT NOT TO EXCEED $20,000,000 WITHIN THE PROPOSED COMMUNITY FACILITIES DISTRICT 2015 -4 OF THE CITY OF LAKE ELSINORE (TERRACINA) Items Removed from the Consent Calendar Item Nos. 6 and 7 received Public Comment by Ms. Miller and were voted on in one motion. It was moved by Mayor Tisdale, seconded by Mayor Pro Tern Magee, and unanimously carried, to approve staff recommendations. 6. Communication Site Lease Agreement SMSA Limited Partnership DBA Verizon Wireless Canyon Hills Park 34360 Canyon Hills Road - Authorized the City Manager to Execute the Communication Site Lease Agreement for Canyon Hills Park (APN 363- 231 -015) with Verizon Wireless Approving Installation and Operation of a Wireless Cellular Facility at Canyon Hills Park Subject to Provisions Set Forth in the Agreement. 7. Communication Site Lease Agreement SMSA Limited Partnership DBA Verizon Wireless Alberhill Ranch Park 28200 Lake Street - Authorized the City Manager to Execute the Communication Site Lease Agreement for Alberhill Ranch Park (APN 389 - 020 -056) with Verizon Wireless Approving Installation and Operation of a Wireless Cellular Facility at Alberhill Ranch Park Subject to Provisions Set Forth in the Agreement. Business Item(s) 15. Introduction and First Reading of Ordinances Regarding Expanding Recreational Opportunities -on the Lake Senior Management Analyst Dailey presented the staff report. Appearing to speak were: Douglas Norfolk and Bentley Brown. There was Council discussion and consensus for a period of one year with a review to: amend the restrictions to allow towables all year and allow for alcohol on designated beaches in La Laguna; and direct staff to review the areas around the lake for fishing restrictions. It was moved by Council member Manos, seconded by Mayor Pro Tern Magee, and unanimously carried, to waive further reading and introduce by title only the Ordinance as amended. Ordinance No. 2016 -1352 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING AND RESTATING TITLE 9, CHAPTER 9.96 OF THE LAKE ELSINORE MUNICIPAL CODE REGARDING LAKE USE REGULATIONS Page 4 It was moved by Council member Manos, seconded by Mayor Pro Tem Magee, and unanimously carried, to waive further reading and introduce by title only the Ordinance as amended. Ordinance No. 2016 -1353 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING AND RESTATING TITLE 8, CHAPTER 8.40 OF THE LAKE ELSINORE MUNICIPAL CODE REGARDING PARKS AND BEACHES It was moved by Council member Manos, seconded by Mayor Pro Tern Magee, and unanimously carried, to waive further reading and introduce by title only the Ordinance. Ordinance No. 2016 -1354 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING AND RESTATING TITLE 8, CHAPTER 8.44 OF THE LAKE ELSINORE MUNICIPAL CODE REGARDING FISHING ON LAKE ELSINORE 16. Butterfield Trail Conceptual Alignment Analysis for Use In Developing Trail Connectivity Along the Temescal Wash Corridor Director of Community Services Skinner presented the staff report. Patrick Johnson, National Parks Service, presented a Power Point presentation. Appearing to speak was: Ruth Atkins. It was moved by Council Member Manos, seconded by Council Member Johnson, and unanimously carried, to adopt the Resolution. Resolution No. 2016 -025 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING THE BUTTERFIELD TRAIL CONCEPTUAL ALIGNMENT ANALYSIS. Recess /Reconvene The meeting was recessed at 8:22 p.m. to the Regular meeting of the Successor Agency and reconvened at 8:23 p.m., noting the absence of Council Member Hickman. Public Comments — Non- Agendized Items Appearing to comment was: Ms. Miller. Adjournment There being no further business to come before the Council, the meeting was adjourned at 8:27 p.m., to the next Regular meeting on Tuesday, March 22, 2016, in the Cultural Center at 183 North Main Street. Brian Tisdale Mayor Susan M. Domen, MMC City Clerk Page 5