Loading...
HomeMy WebLinkAbout06-28-2016 City Council MinutesC11 OF . W, L(^ KE LSINC)KE '�1► - City of Lake Elsinore City Council Meeting Minutes Tuesday, June 28, 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 Pro Tern Magee, noting the absence of Council Member Hickman and Mayor Tisdale. There being no members of the public appearing to speak the meeting recessed at 5:01 p.m. to Closed Session. Citv Council Closed Session CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Paragraph (1) of subdivision (d) of Gov't Code § 54956.9) Leibold v. Coon Superior Court Case No. RIC 1603718 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Paragraph (1) of subdivision (d) of Gov't Code § 54956.9) Coon v. Leibold Superior Court Case No. RIC 1603819 CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION (Paragraph (1) of subdivision (d) of Gov't Code § 54956.9) Western Riverside Council of Government vs. City of Lake Elsinore Arbitration - REF# 1120012917 [AALRR- Cerritos.006243.00005] CONFERENCE WITH LEGAL COUNSEL -- ANTICIPATED LITIGATION Significant exposure to litigation pursuant to paragraph (3) of subdivision (d) of Gov't Code Section 54956.9: 2 potential cases CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov't Code §54956.8) Property: APN 365- 030 -001 City Negotiator: City Manager Yates /Director of Administrative Services Simpson 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 Pro Tern Magee. Pledae Of Alleniance The Pledge of Allegiance to the flag was led by Mayor Pro Tern Magee Invocation — Moment of Silent Prayer Mayor Pro Tern Magee requested a moment of silence. Roll Call Present: Council Members Johnson and Manos; and Mayor Pro Tern Magee Absent: Council Member Hickman and Mayor Tisdale Closed Session Report/City Attorney Comments City Attorney Leibold listed the items discussed by Council and stated there was no reportable action. City Council Comments Council Member Manos reported he attended the California League of Cities (League) meeting in Monterey, noting that the the Executive Director Chris McKenzie announced his retirement and the League implemented rules for the recruitment and replacement and provided an update on active legislation; announced he is going to be on the Leagues State Board as an at -large member; announced the Lake Elsinore Little League won the District Championship and are moving on to sectionals, the 4th of July celebration and fireworks show and night boating passes for the event are now on sale. Council Member Johnson announced that July is Parks and Recreation Month and listed the events scheduled for the month; requested that the financing items for the campground be made available to the public in the form of a fact sheet and an update on development projects; and, attended the Healthy LE Riverwalk Challenge. Mayor Pro Tern Magee noted the 75th anniversary of the California League and the All -Star game for the Carolina /California league took place last Tuesday; the car cruise was successful and will occur on July 30th and August 27th; reminded everyone to take steps to ensure safety of pets on the 4th of July; and, announced the Health Professionals Collaborative meeting on July 14th City Manacuer Comments City Manager Yates introduced the new Fire Chief, Sean Dakin. Public Comments — Non- Agendized Items Appearing to speak were: Kebra Deckert, Larry Numedahl and John Franco. Consent Calendar It was moved by Council Member Johnson, seconded by Council Member Manos, and unanimously carried noting the absence of Council Member Hickman and Mayor Tisdale, to approve the Consent Calendar. Item Nos. 1, 9 and 10 were removed from the Consent Calendar and are listed below. 2) Warrant List Dated June 16, 201 6 — received and filed. 3) Investment Report for May — received and filed. 4) General Municipal Election 2016 — adopted the Resolutions, Resolution No. 2016 - 078 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, CALLING FOR THE HOLDING OF A GENERAL MUNICIPAL ELECTION TO BE HELD ON TUESDAY, NOVEMBER 8, 2016, FOR THE ELECTION OF CERTAIN OFFICERS AS REQUIRED BY THE PROVISIONS OF THE LAWS OF THE STATE OF CALIFORNIA RELATING TO GENERAL LAW CITIES Resolution No. 2016 - 079 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING REGULATIONS FOR CANDIDATES FOR ELECTIVE OFFICE PERTAINING TO CANDIDATES STATEMENTS SUBMITTED TO THE VOTERS AT AN ELECTION TO BE HELD ON TUESDAY, NOVEMBER 8, 2016 Resolution No. 2016 - 080 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, REQUESTING THE BOARD OF SUPERVISORS OF THE COUNTY OF RIVERSIDE TO CONSOLIDATE A GENERAL MUNICIPAL ELECTION TO BE HELD ON NOVEMBER 8, 2016, WITH THE STATEWIDE GENERAL ELECTION TO BE HELD ON THE DATE PURSUANT TO § 10403 OF THE ELECTIONS CODE 5) Amendment No. 1 to Contract Services with Ever reen Cleaning Solution - approved Amendment No. 1 to the agreement in an amount not to exceed $73,194 for Janitorial Services (including 10% contingency for optional on -call services and /or extra work) and authorized the City Manager to execute the amendment. 6) 2016 Annual Consumer Price Index Increase for Refuse Collection Services Provided b CR &R — received and filed. 7) Acceptance of Governmental Purpose Properties from the Successor A ency of the Redevelopment Agency of the City of Lake Elsinore — adopted the Resolution. Resolution No. 2016 - 081 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACCEPTING GOVERNMENTAL PURPOSE PROPERTIES 8) Amendment No. 2 to Contractor Services Agreement with Production Video - approved Amendment No. 2 to the Agreement for video production services and authorized the City Manager to execute. 11) Records Management Program and Retention Schedule Update — adopted the Resolution. Resolution No. 2016 -082 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING AND ADOPTING THE RECORDS MANAGEMENT PROGRAM AND RETENTION SCHEDULE. Items Removed from Consent Calendar 1) Waive further reading and adopt AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE CALIFORNIA ADOPTING THE ALBERHILL VILLAGES SPECIFIC PLAN NO. 2010 -02 AND ADOPTING ZONE CHANGE NO. 2012 -02 Appearing to speak were: Steven Miles, Attorney for Castle and Cook (submitted documents). City Attorney Leibold responded to Council inquiries that the plan can be revised in the future and noted that the City had not received any correspondence since the meeting where the item was introduced. It was moved by Council Member Johnson, seconded by Council Member Manos, and unanimously carried noting the absence of Council Member Hickman and Mayor Tisdale to, adopt the Ordinance. Ordinance No. 2016 - 1361 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,_ CALIFORNIA, ADOPTING THE ALBERHILL VILLAGES SPECIFIC PLAN NO. 2010 -02 AND ADOPTING ZONE CHANGE NO. 2012 -02 9) Amendment No. 1 to Contract Services Agreement with West Cost Arborist Administrative Services Director Simpson presented the Staff Report confirming that no trees were being considered to be moved in Country Club Heights, that staff would evaluate the trees around the City and identify trees that are at risk and need to be moved and bring back to the Council for approval. He noted that one tree on Lakeshore Drive needs to be moved as it is growing into the power lines. Director Simpson explained that this is an amendment to an existing contract for services around the City and includes an increase in funds, should trees be identified to be moved and Council approves the moving of the trees. Appearing to speak were: Ruth Atkins, Roger Grace and Tim Flemming. Mayor Pro Tern Magee noted that public outreach, a plan and a workshop on the plan be presented for the public. It was moved by Council Member Johnson, seconded by Council Member Manos, and unanimously carried noting the absence of Council Member Hickman and Mayor Tisdale, to approve recognizing that one palm tree on Lakeshore Drive needs to be moved immediately, no other palm trees are to be moved until a comprehensive plan, additional public outreach and a workshop be held in front of the Planning Commission; approved Amendment No. 1 to the agreement in the Amount of $250,000 for Annual City -Wide Tree Maintenance Services; and, authorize the City Manager to execute the amendment. 10) Award Public Works' Construction Agreement to PUB Construction Landscape and Irrigation for Notice Inviting Bids Bid Set "F -1" at Rosetta Canyon Sorts Park Phase II Project CIP PROJECT #2400041 The member of the public wishing to speak, withdrew. It was moved by Council Member Manos, seconded by Council Member Johnson, and unanimously carried noting the absence of Council Member Hickman and Mayor Tisdale, to award the agreement to PUB Construc tion; authorize the City Manager to execute the agreement in an amount not to exceed $157,000.00; and, authorize the City Manager to execute change orders not to exceed the contingency amount of $30,000.00 for adjustment in bid quantities and incidental work. Public Hearing(s) 12) Extension of Time for Tentative Tract Map No. 35337 The Public Hearing was called to order at 7:53 p.m. by Mayor Pro Tern Magee. There were no disclosures reported by the Council Members. City Clerk Domen affirmed Proof of Publication and reported that no correspondence had been received. Community Development Director Taylor presented a Power Point presentation. The applicant's representative, Amir Fallahi with K &A Engineering stated he has been working with the staff on the conditions of approval. There were no members of the public appearing to speak. The Public Hearing was closed at 7:57 p.m. It was moved by Council Member Manos, seconded by Council Member Johnson, and unanimously carried noting the absence of Council Member Hickman and Mayor Tisdale to, adopt the Resolution. Resolution No. 2016 — 083 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING A SIX -YEAR EXTENSION OF TIME FOR TENTATIVE TRACT MAP NO. 35337 13)Ca ital Improvement Plan for FY2016 -17 through FY 2020 -21 The Public Hearing was called to order at 7:57 p.m. by Mayor Pro Tern Magee. There were no disclosures reported by the Council Members. City Clerk Domen affirmed Proof of Publication and reported that no correspondence had been received. City Manager Yates and Administrative Services Director Simpson presented a Power Point presentation discussing projects completed and proposed future projects. Appearing to speak were: Chance Edmonson, Jack Ferguson and Kim Cousins. There being no further speakers, the Public Hearing was closed at 8:33 p.m. It was moved by Council Member Johnson, seconded by Council Member Manos, and unanimously carried noting the absence of Council Member Hickman and Mayor Tisdale to, adopt the Resolution. Resolution No. 2016 - 084 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING THE CAPITAL IMPROVEMENT PLAN FOR FISCAL YEARS 2016 -17 THROUGH 2020 -21. Business Item 14)Amendment No. 1 to Agreement between the City and CR &R Incorporated Senior Management Analyst Dailey presented the Staff Report. Appearing to speak were: Alex Brachivoch and Mike Silwa. It was moved by Council Member Johnson, seconded by Council Member Manos, and unanimously carried noting the absence of Council Member Hickman and Mayor Tisdale, to approve Amendment No. 1 to the Franchise Agreement with CR &R Incorporated and authorize the City Manager to execute the Agreement. Recess /Reconvene The meeting recessed to the Successor Agency meeting at 9:00 p.m. and reconvened at 9:01 p.m. noting the absence of Council Member Hickman and Mayor Tisdale. Public Comments — Nan- Agendized Items There were no members of the public appearing to speak. Adjournment There being no further business to come before the Council, the meeting was adjourned at 9:03 p.m., to next Regular meeting on Tuesday, July 12, 2016, in the CultUral Center at 183 North Main Street. Brian Ti dale Mayor Susan M. Domen, MMC City Clerk