HomeMy WebLinkAbout07-26-2016 City Council Minutescirr ur
r`aue:,AM rxriUMi:
City of Lake Elsinore
Meeting Minutes
City Council
Tuesday, July 26, 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 5:01 p.m. by Mayor Pro Tern
Magee, noting the absence of Mayor Tisdale and Council Member Manos (arrived 5:04 p.m.). There
being no members of the public appearing to speak the meeting recessed at 5:02 p.m. to Closed
Session.
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)
Pacific Clay Products, Inc. v. City of Lake Elsinore Superior Court Case No. RIC 1608797
4) 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]
5) CONFERENCE WITH LEGAL COUNSEL -- ANTICIPATED LITIGATION Significant
exposure to litigation pursuant to paragraph (3) of subdivision (d) of Gov't Code Section
54956.9: 1 potential case
Call to Order
Mayor Pro Tern Magee reconvened the meeting at 7:00 p.m.
Pledae of Allegiance
The Pledge of Allegiance to the Flag was led by Mayor Pro Tem Magee.
Page 1 of 6
Invocation — Moment of Silent Prayer
Mayor Pro Tern Magee requested a moment of silence.
Roll Call
Present: Council Members Hickman, Johnson and Manos; and Mayor Pro Tern Magee
Absent: Mayor Tisdale
Presentations / Ceremonials
Business of the Quarter - 2nd Quarter — Mayor Pro Tern Magee presented a Certificate of Recognition
to Erik Werner from the Werner Corporation.
Citizen of the Quarter - 2nd Quarter — Mayor Pro Tern Magee presented a Certificate of Recognition to
Ruth Atkins.
Rotary Club of Lake Elsinore - Kim Cousins, President, introduced District 5330 Treasurer Christopher
Weber who presented a Power Point presentation on the Club's projects and fundraisers.
Closed Session Report/City Attorney Comments
City Attorney Leibold listed the items discussed in Closed Session and reported that Item Nos. 1 and 2
were dismisseand that Item No. 3 was in regards to the Environmental Impact Report for Alberhill
Villages.
City Council Comments
Council Member Manos announced the Healthy LE Health Professional Collaborative meeting will be
scheduled quarterly; and, announced the Summerly Community Park Ground breaking was on July
13tH, the Yarborough Park Ribbon Cutting will be on July 28tH and the Lake Elsinore Car Cruise will be
on July 30tH
Council Member Hickman announced that CJ's Sports Bar and Grill at the Lake Elsinore Casino had a
Grand Opening and that National Night Out will be on August 2nd from 3:00 p.m. to 9:00 p.m. at
Lakepoint Park.
Council Member Johnson reported Arts and Cultural subcommittee and the Artist Detour signed a
contract for the leasing of space; announced the Art on Main event is every Saturday from 4:00 p.m. to
dusk, the Alert LE phone app is now available for reporting issues around the City; and, reminded
everyone that pet safety is important during the hot weather.
Mayor Pro Tern Magee announced the Healthy LE Poker Run will be on July 30th at 7:00 a.m.
City Manager Comments
City Manager Yates introduced Senior Management Analyst Dailey who provided a Power Point
presentation on the condition of the lake and the relaunch of Lake Watch.
Public Comments Non- Aaendized Items
Appearing to speak were: Ms. Miller and Steven G. Sidlovsky
Page 2 of 6
Consent Calendar
It was moved by Council Member Manos, seconded by Council Member Johnson, and unanimously
carried noting the absence of Mayor Tisdale, to approve the Consent Calendar.
1) Excel Landscape FY 2016/2017 Citywide Landscape Maintenance Contract Services - authorized
the City Manager to execute the agreement in the amount of $748,791.
2) Agreement for the Purchase Installation and 10 Year Monitoring of the S arts Field Li htin
_Control System with Musco Lighting - approved the agreement for Contractor Services in the
amount of $59,750 and authorized the City Manager to execute the agreement.
3) Change Order No. 2 to Public Works' Construction Agreement with SCW Contracting Corp for the
Restroom and Concession Building Steel Fabrication and Installation at Rosetta Canyon Sports
Park Phase II Project #240004 - authorized the City Manager to execute Change Order No. 2. in
an amount not to exceed $54,200.00 with SCW Contracting Corporation.
4) Skyline Drive Emergency Slope and-Drainage Repairs - adopted the Resolution.
Resolution No. 2016 - 088
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
DECLARING AND FINDING THAT THE PUBLIC INTEREST AND NECESSITY DEMAND THE
IMMEDIATE PROCUREMENT AND AWARD OF A CONSTRUCTION CONTRACT TO PERFORM
EMERGENCY SLOPE AND DRAINAGE REPAIRS ON SKYLINE DRIVE; AWARD OF CONTRACT
5) Purchase and Installation of 23 Security and Surveillance Cameras at Rosetta Canyon Sports Park
Phase III Protect (CIP PROJECT #240004) - authorized the City Manager to purchase 23 security
cameras in the amount of $41,919.82 from Millennium Alarm Systems; waived the formal bidding
process per Municipal Code Section 3.08.070(G) for purchases and installation.
6) Warrant List Dated July 14, 2016 - received and filed.
7) Investment Report for June 2016- received and filed.
8) Email Retention Policy — adopt the Resolution.
Resolution No. 2016 - 089
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ADOPTING AND ESTABLISHING THE CITYWIDE E- MAIL RETENTION POLICY
9) Amendments to Independent Contractor Agreement for Instructors - approved the Amendments to
Lorena Hancock's and Jazmine Delone's agreement for Instructors, to account for the additional
language regarding Section 5, Compensation of each Agreement.
Public Hearin s
10) Resolution to Approve Placing Delinquent Refuse Bills on FY 2016 -2017 Tax Roll
The Public Hearing was opened at 7:51 p.m. There were no Conflict of Interest disclosures. City
Clerk Domen affirmed Proof of Publication and noted that no pieces of correspondence had been
received.
Page 3 of 6
City Engineer Fagrell provided a Power Point presentation.
There were no members of the public appearing to speak.
The hearing was closed at 7:53 p.m.
It was moved by Council Member Johnson, seconded by Council Member Manos, and unanimously
carried noting the absence of Mayor Tisdale, to adopt the Resolution.
Resolution No. 2016 -090
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AFFIRMING THE REPORT OF DELINQUENT RESIDENTIAL REFUSE FEES AND DIRECTING
THEIR COLLECTION ON THE PROPERTY TAX ROLLS
11) iFormation of Community Facilities District 2015 -5 (Trieste) of the City of Lake Elsinore
The Public Hearing was opened at 7:55 p.m. There were no Conflict of Interest disclosures. City
Clerk Domen affirmed Proof of Publication and noted that no pieces of correspondence had been
received.
Consultants Brian Forbath and Shane Spicer provided the Staff Report
Appearing to speak was: Ms. Miller.
It was moved by Council Member Hickman, seconded by Council Member Manos, and unanimously
carried noting the absence of Mayor Tisdale, to adopt the Resolutions.
Resolution No. 2016 -091
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ESTABLISHING COMMUNITY FACILITIES DISTRICT 2015 -5 OF THE CITY OF LAKE ELSINORE
(TRIESTE), AUTHORIZING THE LEVY OF A SPECIAL TAX THEREIN AND CALLING AN
ELECTION
Resolution No. 2016 -092
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT 2015 -5 OF THE
CITY OF LAKE ELSINORE (TRIESTE) DETERMINING THE NECESSITY OF INCURRING
BONDED INDEBTEDNESS IN AN AMOUNT NOT TO EXCEED $2,700,000 WITHIN COMMUNITY
FACILITIES DISTRICT 2015 -5 OF THE CITY OF LAKE ELSINORE (TRIESTE) AND CALLING AN
ELECTION
City Clerk Domen announced that all the ballots for the election for CFD 2015 -5 had been cast and
the election was closed. Clerk Domen announced that each of the ballot propositions were
approved by more than two - thirds of the votes cast.
It was moved by Council Member Johnson, seconded by Council Member Hickman, and
unanimously carried noting the absence of Mayor Tisdale, to adopt the Resolution.
Resolution No. 2016 -093
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT 2015 -5 OF THE
CITY OF LAKE ELSINORE (TRIESTE) CERTIFYING THE ELECTION RESULTS; and,
Page 4 of 6
It was moved by Council Member Manos, seconded by Council Member Johnson, and unanimously
carried noting the absence of Mayor Tisdale, to waive further reading and introduce by title only the
Ordinance.
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES
DISTRICT NO. 2015 -5 OF THE CITY OF LAKE ELSINORE (TRIESTE) AUTHORIZING THE LEVY
OF SPECIAL TAXES
12) Citywide Landscaping and Street Lighting District and the Landscaping _& Street Lighting
Maintenance District No. 1 for Fiscal Year 2016 -17
The Public Hearing was opened at 8:05 p.m. Mayor Pro Tern Magee disclosed that he has a conflict
due to his address being in the boundaries of the District and recused himself from the dais at 8:05
p.m. City Clerk Domen affirmed receipt of Proof of Publication and noted that no pieces of
correspondence had been received.
Shane Spicer, Spicer Consulting Group, provided the Staff Report.
There were no members of the public appearing to speak.
The hearing was closed at 8:10 p.m.
It was moved by Council Member Manos, seconded by Council Member Hickman, and unanimously
carried noting the absence of Mayor Pro Tern Magee and Mayor Tisdale, to adopt the Resolutions.
Resolution No. 2016 - 094
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
CONFIRMING A DIAGRAM AND ASSESSMENT AND PROVIDING FOR ANNUAL ASSESSMENT
LEVY AFTER FORMATION OF A DISTRICT FOR FISCAL YEAR 2016 -17 FOR THE CITYWIDE
LLMD
Resolution No. 2016 - 095
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
CONFIRMING A DIAGRAM AND ASSESSMENT AND PROVIDING FOR ANNUAL ASSESSMENT
LEVY AFTER FORMATION OF A DISTRICT FOR FISCAL YEAR 2016 -17 FOR THE LLMD NO. 1
Business Item
13) Community Facilities District No. 2003 -2 (Canyon Hills), Authorizing the Issuance of Special Tax
Bonds, Series 2016A (Improvement Area D)
Michael Bush, Financial Advisor, provided the Staff Report.
Appearing to speak was: Ms. Miller.
It was moved by Council Member Manos, seconded by Council Member Johnson, and unanimously
carried noting the absence of Mayor Tisdale, to adopt the Resolution.
Resolution No. 2016 — 096
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ACTING AS THE LEGISLATIVE BODY OF THE CITY OF LAKE ELSINORE COMMUNITY
FACILITIES DISTRICT NO. 2003 -2 (CANYON HILLS) AUTHORIZING THE ISSUANCE OF ITS
Page 5 of 6
SPECIAL TAX BONDS, SERIES 2016A (IMPROVEMENT AREA D) IN A PRINCIPAL AMOUNT
NOT TO EXCEED SIXTEEN MILLION FOUR HUNDRED NINETY -FIVE THOUSAND DOLLARS
($16,495,000) AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER
ACTIONS IN CONNECTION THEREWITH
Recess /Reconvene
The meeting recessed at 8:18 p.m. to the Successor Agency meeting and reconvened at 8:19 p.m.,
noting the absence of Mayor Tisdale.
Public Comments — Non- Agendized Items
Appearing to speak were: Ralph Derrico and Ms. Miller.
Mayor Pro Tern Magee directed staff to provide a status update to Mr. Derrico.
Adjournment
There being no further business to come before the Council, the meeting was adjourned at 8:33 p.m.,
to the next Regular meeting on Tuesday, August 9, 2016, in memory of Dewitt Turner.
Brian Tisdale Susan M. Domen, MMC
Mayor Clerk
Page 6 of 6