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