HomeMy WebLinkAbout07-12-2016 City Council MinutesCIr, 0
LA1,,11,, �LSIN0RE
DKrAM, EXHU ML
City of Lake Elsinore
City Council
Meeting Minutes
Tuesday, July 12, 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 5:02 p.m. by City Clerk Domen and
recessed at 5:00 p.m. to 6:00 p.m.
The meeting was reconvened at 6:02 p.m. by Mayor Pro Tern Magee, noting the absence of Mayor
Tisdale. There being no members of the public appearing to speak the meeting recessed at 6:03 p.m.
to Closed Session.
City Council Closed Session
1) 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
2) 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
3) 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]
4) 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
Call to Order
Mayor Pro Tern Magee reconvened the meeting at 7:01 p.m.
Pledne_of_Allegiance
The Pledge of Allegiance to the Flag was led by Mayor Pro Tern Magee.
Invocation — Moment of Silent Pra er
Mayor Pro Tern Magee requested a moment of silence.
Page 1
Roll Call
Present: Council Members Hickman, Johnson and Manos; and Mayor Pro Tern Magee
Absent: 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 that he attended the Riverside County Division of the League of
California Cities meeting and was nominated as an at -large representative; noted that Studio 395
produced the Artist Detour promotional video which has the potential to bring in revenue and grant
funds; explained that the petition that is being circulated is in opposition to the Alberhill Village Specific
Plan (AVSP) and that a fact sheet regarding the AVSP is available on the City's website.
Council Member Hickman noted that the fireworks presentation at the Fourth of July event was
beautiful and thanked Mebo for their donation; and, stated the barbecue for Parks and Recreation
Month was very nice.
Council Member Johnson noted that she received feedback from community members regarding the La
Laguna Recreational Vehicle Resort and Boat Launch Project and questions regarding the funding
source and stated that a fact sheet regarding the project is available on the City's website; thanked
Deputy Sinz for his service; and, requested the meeting be closed in memory of the law enforcement
officers from the City of Dallas and others who lost their lives.
Mayor Pro Tern Magee noted that the Jet Ski Competition held at La Laguna Resort and Boat Launch
was a great event; announced that there will be a groundbreaking ceremony at Summerly Park on July
13th, a Town Hall meeting regarding Southern California Edison's proposed Subtransmission Line and
Alberhill System Projects will be held on July 14th, at 6:00 p.m. at the Culture Center and, the Healthy
LE Poker Run will be on July 301h
City Manager Comments
City Manager Yates thanked the Police and Fire Departments, City Staff, and the community for a very
successful and safe Fourth of July event.
Public Comments — lion- Agendized Items
Appearing to speak were: Annie Sims, Sharon Gallina, Paulie Tehrani, and Bentley Brown
Consent Calendar
It was moved by Council Member Johnson, seconded by Council Member Hickman, and unanimously
carried noting the absence of Mayor Tisdale, to approve the Consent Calendar.
Item Nos. 3, 5, and 7 were removed from the Consent Calendar and are listed below.
1) Approval of the Minutes - Regular and Special Meeting of May 26 2015 — approved.
2) Approval of Consultant Services Contract with Carole Donahoe to Provide Specialized Planning
Services for Fiscal Year (FY) 2016 -2017_ — authorized the City Manager to execute a Consultant
Service Agreement with Carole Donahoe in in amount not to exceed $50,000.
Page 2
4) Amendment No 2 to Contract with Bureau Veritas for Plan Check Services — authorized the Mayor
to execute Amendment No: 2.
6) Warrant List Dated June 30 2016 — received and filed.
8) Resolution to Approve Placing Delinquent Weed Abatement Invoices on Tax Roll for FY 2016 -2017
— adopted the Resolution.
Resolution No. 2016 -085
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
CONFIRMING AN ITEMIZED WRITTEN REPORT SHOWING COST OF WEED ABATEMENT,
CONFIRMING THE ITEMIZED WRITTEN REPORT FOR EACH SEPARATE PARCEL OF LAND
REQUIRED BY SECTION 39574 OF THE GOVERNMENT CODE OF THE STATE OF
CALIFORNIA, AND PROVIDING THAT THE COSTS THEREOF ON EACH PARCEL OF LAND
SHALL CONSTITUTE A SPECIAL ASSESSMENT LIEN AGAINST SAID PARCELS OF LAND
PURSUANT TO SECTION 39574 OF THE GOVERNMENT CODE OF THE STATE OF
CALIFORNIA, AND PROVIDING FOR THE FILING OF SAID ASSESSMENTS AS PROVIDED IN
SAID GOVERNMENT CODE
9) Amendment No 6 to Professional Services Agreement PSA with Sustainable Civil Enpineering
Solutions SCES for Funding Fiscal Year FY 2016/2017 Plan Check and Project Mana ement
/Coordination Services - authorized the Mayor to execute Amendment No. 6 to the PSA in an
amount of $200,000; and, appropriated funds from FY 2016 -17 budgeted Public Works Engineering
Division Professional Services and Capital Improvement funds.
10) Award of Public Works Construction Agreement for the Rosetta Canyon Bike Lanes Striping
Promect Pro'ect No. Z10029 — awarded the agreement to Cal Strip, Inc., authorized the City
Manager to execute the Agreement in the amount of $66,747.50; authorized the City Manager to
execute change orders not to exceed the 15% contingency amount of $10,012 for adjustment in bid
quantities; and, authorized the City Engineer to record the Notice of Completion into the City's
maintained system.
11) Resolutions Confirming Fiscal Year 2016 -17 Special Taxes for Community Facilities Districts and
Assessment Districts — adopted the Resolutions.
Resolution No. 2016 -086
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ORDERING THE LEVY AND COLLECTION OF SPECIAL TAXES WITHIN EACH COMMUNITY
FACILITIES .DISTRICT LISTED BELOW FOR FISCAL YEAR 2016 -17
Resolution No. 2016 -087
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ORDERING THE LEVY AND COLLECTION OF ASSESSMENTS WITHIN ASSESSMENT
DISTRICT NO. 93 -1 (COTTONWOOD HILLS) FOR FISCAL YEAR 2016 -17
Items Removed from Consent Calendar
3) Approval of CDBG Supplemental Agreement for 2016 -2017 Pro ram Year
Planning Manager MacHott provided the Staff Report.
It was moved by Council Member Manos, seconded by Council Member Johnson, and unanimously
carried noting the absence of Mayor Tisdale, to authorize the Mayor to execute the Supplemental
Page 3
Agreement with the County of Riverside for the use of 2016 -2017 Community Development Block
Grant Funds.
5) Professional Services Agreement (PSA) for Environmental Documentation for the Central Plaza
Project
Council Member Hickman asked what the project consisted of, to which Community Development
Director Taylor responded that the City has a formal application for a Commercial Mixed Use
project with formal commitments from Marshall's, Panera Bread, Sketchers, Ulta Beauty Supply,
and Ross; and, the applicant is working on securing restaurants.
It was moved by Council Member Hickman, seconded by Council Member Manos, and unanimously
carried noting the absence of Mayor Tisdale, to authorize the City Manager to enter into a contract
with Albert A. Webb Associates to prepare the California Environmental Quality Act compliance
documents for the Central Plaza Project in an amount not to exceed $36,200.
7) Resolution to Approve Placing Delinquent Refuse Bills on FY 2016 -2017 Tax Roll
City Manager Yates announced this Item will be continued to the Council Meeting on July 26, 2016.
Recess /Reconvene
The meeting recessed at 7:33 p.m. to the Successor Agency meeting and reconvened at 7:35 p.m.
noting the absence of Mayor Tisdale.
Public Comments — Non- Agendized Items
Appearing to speak was: Bentley Brown.
Adjournment
There being no further business to come before the Council, the meeting was adjourned at 7:31 p.m. to
Tuesday, July 26, 2016, in memory of law enforcement officers from the City of Dallas and others who
lost their lives in the line of duty.
Brian Tisdale
Mayor
Susan M. Domen, MMC
Clerk
Page 4