HomeMy WebLinkAbout12-13-2016 City Council Minutes� I T ' c) r
L k 1UE L S 11`l0KE'
City of Lake Elsinore
Meeting Minutes
City Council
Tuesday, December 13, 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, with all
Members present. There being no members of the public appearing to speak, the meeting recessed at
5:01 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)
Pacific Clay Products, Inc. v. City of Lake Elsinore
Superior Court Case No. RIC 1608797
2) 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 1611695
3) CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
(Paragraph (1) of subdivision (d) of Gov't Code § 54956.9)
Castle & Cooke Alberhill Homebuilding, Inc. v. City of Lake Elsinore
Superior Court Case No. RIC 1610778
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
6) CONFERENCE WITH REAL PROPERTY NEGOTIATOR
(Gov't Code Section 54956.8)
Property: APNs 374 - 174 -013, 374 - 174 -016
Agency negotiator: City Manager Yates
Negotiating parties: City of Lake Elsinore and Thomas Anthony Martin DBA The Wreck
Under negotiation: Price and terms of payment
7) CONFERENCE WITH REAL PROPERTY NEGOTIATOR
(Gov't Code Section 54956.8)
Property: APNs 371 - 030 -054
Agency negotiator: City Manager Yates
Negotiating parties: City of Lake Elsinore and Saint Springs LLC
Under negotiation: Price and terms of payment
Page 1
Reconvene
Mayor Tisdale reconvened the meeting at 7:01 p.m.
Pledge of Allegiance
The Pledge of Allegiance to the Flag was led by City Treasurer Baldwin.
Invocation — Moment of Silent Prayer
Mayor Tisdale requested a moment of Silent Prayer.
Roll Call
Present: Council Members Hickman, Johnson and Manos; Mayor Pro Tern Magee and Mayor Tisdale
Absent: None
Presentations / Ceremonials
1) Certificate of Recognition - Police Chief Hollingsworth — Mayor Tisdale presented a Certificate of
Recognition to Chief Hollingsworth.
Closed Session Report/City Attorney Comments
City Attorney Leibold listed the items discussed and reported that the City has reached a settlement on
Item No.4 that will be presented at the Council meeting on January 10, 2017.
City Council Comments
Council Member Hickman announced the fundraiser for a mural of a female Lancer at Lakeside High
School; that students can ride the Riverside Transit Agency busses for .25 cents during winter break;
and, the Holiday Giving will be on December 141h to students at Railroad Canyon, Lakeland Village and
Machado elementary schools.
Council Member Johnson reported that she attended the Elsinore Woman's Club 110th Anniversary;
thanked everyone for sending their emails and comments regarding agenda items; and, reminded
everyone to use the Alert LE app to report concerns within the community.
Mayor Tisdale reported that he attended the Winterfest event and the Time Capsule opening; and,
encouraged everyone to participate in the survey for the Healthy LE Bicycle and Trails Master Plan by
December 31 sc
City Manager Comments
City Manager Yates expressed his good wishes to Police Chief Hollingsworth on his retirement; and,
wished everyone a safe and happy holiday.
Public Comments — Non- Agendized Items
Appearing to speak were: Ace Vallejos, Chris Hyland, Karen Holder, Daniel Diaz and Steve Stafford.
Page 2
Consent Calendar
It was moved by Council Member Johnson, seconded by Mayor Pro Tem Magee, and unanimously
carried, to approve the Consent Calendar.
1) Warrant List Dated November 10 and 23 2016 — received and filed.
2) Investment Report for November 2016 — received and filed.
3) Award of Contracts for Engineering Plan Check Services — authorized the City Manager to execute
the agreements with Engineering Resources of Southern California, NV5 Inc., and Bureau Veritas
North America, Inc.
4) AB1600 Annual Report for Fiscal Year 2015 -16 — received and filed.
5) Waive further reading-and adopt by title only AN ORDINANCE OF THE CITY COUNCIL OF THE
CITY OF LAKE ELSINORE CALIFORNIA AMENDING CHAPTERS 15.02 15.20 15.24 15.38
15.40 AND 15.56 AND ADDING CHAPTERS 15.06 15.32 15.42 AND 15.48 TO LAKE
ELSINORE MUNICIPAL CODE ADOPTING THE 2016 CALIFORNIA BUILDING STANDARDS
CODE — adopted Ordinance No. 2016 -1365.
6) Minutes of the Reg u I a r Meeti ng s of Aug ust 9th and _23rd Se tember 13th and 27th October 11th
and 25th; the Cancelled Meetings of November 8th and 22; and the Adjourned Meeting of
November 15, 2016, — approved the minutes.
7) Declaring The Results of the General Municipal Llection Held on November 8, 2016 — adopted the
Resolution.
Resolution No. 2016 -131
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
RECITING THE FACTS OF THE GENERAL MUNICIPAL ELECTION HELD ON NOVEMBER 8,
2016, AND DECLARING THE RESULTS AND SUCH OTHER MATTERS AS MAY BE PROVIDED
BY LAW
8) Amendment to the On -Call Contractor Services Agreement with Discount_ Hauling & Cleanup —
approved the Second Amendment in the amount of $125,000; authorized the City Manager to
execute change orders not to exceed the 20 percent contingency amount of $25,000 for additional
on -call emergency work as needed; appropriated $125,000 for Outside Services — General Fund,
Code Enforcement Division; and increased revenues for abatement revenues by $125,000.
9) Review of Conditional Use Permit 2015 -09 - Dream Center 114 Peck Street APN 373 -023 -020 —
received and filed.
10) Agreement for Operational Management of La Laguna Resort and Boat Launch Amendment No. 3
— approved the agreement with William's Bait and Tackle, Inc.
11) Planning Application No. 2016 -64: A Re nest By Beazer Homes for the Approval of Building Design
and Construction of 63 Single Family Residential Units — adopted the Resolutions,
Resolution No. 2016 -132
A RESOLUTION' OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
FINDING THAT PLANNING APPLICATION 2016 -64 IS CONSISTENT WITH THE WESTERN
RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION. PLAN (MSHCP); and,
Resolution No. 2016 -133
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING PLANNING APPLICATION 2016 -64 (RDR 2016 -14) PROVIDING BUILDING
DESIGNS FOR 63 SINGLE - FAMILY DWELLING UNITS AND RELATED IMPROVEMENTS, FOR
Page 3
TRACT NO. 31920 -10, LOCATED IN THE SUMMERLY DEVELOPMENT OF THE EAST LAKE
SPECIFIC PLAN
12) City Project No. 4350 Gunnerson Street Rehabilitation from Lakeshore Drive to Riverside Drive
Supplement Agreement No. F008 for Federal Aid Project STPL -5074 017 and the Master
Agreement No. 08- 5074F15_ — adopted the Resolution; authorized the City Manager to sign
STPL- 5074(017) Program Supplement No. F008 and the Master Administering Agency -State
Agreement No. 08- 507F15 and all subsequent STPL- 5074(017) project specific Program
Supplement Agreements; and, authorized the City Clerk to return the signed agreement, in
duplicate, to Caltrans Office of Local Programs for execution.
Resolution No. 2016 -134
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING AND AUTHORIZING EXECUTION OF BOTH THE FEDERAL AID PROGRAM
SUPPLEMENT AGREEMENT NO. F008 AND THE MASTER ADMINISTERING AGENCY -STATE
AGREEMENT NO. 08- 507F15 AND ALL SUBSEQUENT STPL- 5074(017) PROJECT SPECIFIC
PROGRAM SUPPLEMENTS
13) Professional Services Agreement PSA with VCS Environmental for Preparation of Environmental
Documentation and Technical Studies for C & C Affordable Housing Project — authorized the City
Manager to execute the PSA in an amount not to exceed $116,352.
14) Agreement with Interwest Consulting Group for Temporary Building Inspection Services On -Call —
authorized the City Manager to execute the agreement for an amount up to $240,000 through June
30, 2018.
Public Hearing(s)
15) Planning Application 2016 -38: A Proposed Subdivision of Two 2 Lots into Four 4 Lots and The
Reconfiguration of the Ad'acent Right of Way and The Development of 95,000 Square Feet of
Commercial Space Distributed Between Eight Buildings and One (1) Residential Unit On _a Vacant
11.27 Acres Lot Located at The Northeast Corner of Diamond Drive and Mala a
The Public Hearing was opened at 7:25 p.m. There were no Conflict of Interest disclosures. City
Clerk Domen affirmed receipt of Proof of Publication and noted that zero pieces of correspondence
had been received.
Principal Planner Kirk presented a Power Point presentation.
Jeff Pomeroy, Project Manager stated they have reviewed the Conditions of Approval and accepted
the conditions.
There were no members of the Public appearing to speak
Mr. Pomeroy responded to comments from Council.
The Public Hearing was closed at 7:36 p.m.
It was moved by Council Member Johnson, seconded by Council Member Hickman, and
unanimously carried, to adopt the Resolutions.
Resolution No. 2016 -135
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING OF THE DIAMOND SPECIFIC PLAN ENVIRONMENTAL IMPACT REPORT (EIR)
(SCH 2009031084) ADDENDUM #2 FOR PLANNING APPLICATION 2016 -38 (TENTATIVE
Page 4
PARCEL MAP 37253, COMMERCIAL DESIGN REVIEW 2016 -02, RESIDENTIAL DESIGN
REVIEW 2016 -22); and,
Resolution No. 2016 -136
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ADOPTING FINDINGS THAT PLANNING APPLICATION 2016 -38 (TENTATIVE PARCEL MAP
37253 AND COMMERCIAL DESIGN REVIEW 2016 -07) ARE CONSISTENT WITH THE
WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION PLAN
(MSHCP); and,
Resolution No. 2016 -137
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING TENTATIVE PARCEL MAP 37253 PROVIDING FOR THE SUBDIVISION OF 2 LOTS
INTO FOUR (4) LOTS AND THE RECONFIGURATION OF THE ADJACENT RIGHT OF WAY;
and,
Resolution No. 2016 -138
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORINA,
APPROVING OF COMMERCIAL DESIGN REVIEW NO. 2016 -07 PROVIDING BUILDING
DESIGNS FOR 95,000 SQUARE FEET OF COMMERCIAL SPACE DISTRIBUTED BETWEEN
EIGHT BUILDINGS; and,
Resolution No. 2016 -139
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING RESIDENTIAL DESIGN REVIEW NO. 2016 -22 PROVIDING BUILDING DESIGNS
FOR ONE (1) MULTIFAMILY RESIDENTIAL UNIT
16) Surface Mining Permit-2015-01 and Reclamation Plan 2006 -01 Amendment No. 2: A Request by
Nichols Road Partners for an Expansion of the Mining Area Operational Hours Within the Existing
199 Acre Nichols Road Mine
The Public Hearing was opened at 7:37 p.m. There were no Conflict of Interest disclosures. City
Clerk Domen affirmed receipt of Proof of Publication and noted that zero pieces of correspondence
had been received.
Principal Planner Kirk presented a Power Point presentation.
Eric Warren, Applicant, thanked staff and community members for their communications and
involvement with this project; and said their goal is to modify the Reclamation Plan to remove South
Nichols Road.
Appearing to speak was: Paulie Tehrani.
City Attorney Leibold clarified that the Reclamation Plan provides for reclamation in phases and
stated that page 22, under the section heading Future Mining, the first sentence should be edited to
read: Any future mining activities would be similar to previous mining efforts.
There was Council appreciation on the efforts of outreach and respectable business practices by
the applicant.
The Public Hearing was closed at 7:59 p.m.
It was moved by Mayor Pro Tern Magee, seconded by Council Member Manos, and unanimously
carried, to adopt the Resolutions with the change to page 22 as previously stated.
Page 5
Resolution No. 2016 -140
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
CERTIFYING THE FINAL ENVIRONMENTAL IMPACT REPORT (EIR) (SCH 2006051034) FOR
SURFACE MINING PERMIT 2015 -01 AND RECLAMATION PLAN 2006 -01 AMENDMENT NO. 2;
and,
Resolution No. 2016 -141
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ADOPTING FINDINGS THAT SURFACE MINING PERMIT 2015 -01 AND RECLAMATION PLAN
2006 -01 AMENDMENT NO. 2 ARE EXEMPT FROM THE WESTERN RIVERSIDE COUNTY
MULTIPLE SPECIES HABITAT CONSERVATION PLAN (MSHCP); and,
Resolution No. 2016 -141A
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING SURFACE MINING PERMIT 2015 -01; and,
Resolution No. 2016 -142
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING OF RECLAMATION PLAN 2006 -01 AMENDMENT NO. 2
17) Formation of Community Facilities District 2016 -2 of the City of Lake Elsinore (Canyon Hills
The Public Hearing was opened at 8:00 p.m. There were no Conflict of Interest disclosures. City
Clerk Domen affirmed receipt of Proof of Publication and noted that zero pieces of correspondence
had been received.
Attorney Bryan Forbath of Stradling Yocca Carlson & Rauth, Bond Counsel to the City provided the
Staff Report.
Mike Taylor of Pardee Homes, provided an update of their developments in the City and thanked
staff.
There were no members of the Public appearing to speak.
City Clerk Domen affirmed that zero written protests were received from any registered voters or
landowners of more than 50 percent of the acreage located within Community Facilities District
(CFD) No. 2016 -2.
The Public Hearing was closed at 8:06 p.m.
It was moved by Council Member Manos, seconded by Council Member Johnson, and carried
unanimously, to adopt the Resolutions.
Resolution No. 2016 -143
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ESTABLISHING COMMUNITY FACILITIES DISTRICT NO. 2016 -2 OF THE CITY OF LAKE
ELSINORE (CANYON HILLS), AUTHORIZING THE LEVY OF A SPECIAL TAX THEREIN,
CALLING AN ELECTION AND APPROVING AND AUTHORIZING CERTAIN ACTIONS RELATED
THERETO; and,
Resolution No. 2016 -144
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2016 -2 OF
THE CITY OF LAKE ELSINORE (CANYON HILLS) DETERMINING THE NECESSITY TO INCUR
BONDED INDEBTEDNESS IN AN AMOUNT NOT TO EXCEED $27,500,000 WITHIN
Page 6
COMMUNITY FACILITIES DISTRICT NO. 2016 -2 OF THE CITY OF LAKE ELSINORE (CANYON
HILLS) AND CALLING AN ELECTION THEREIN
Mayor Tisdale announced that adopted Resolution Nos. 2016 -143 and 2016 -144 call for an election
within No. 2016 -2 to authorize the levy of the special tax and the incurring of bonded indebtedness,
which is to be held at this time by City Clerk Domen.
City Clerk Domen announced all ballots were cast in connection with the election for No. 2016 -2
and declared the election closed. Clerk Domen certified that each of the ballot propositions had
been approved by more than two thirds of the votes cast in the elections for No. 2016 -2.
It was moved by Council Member Manos, seconded by Council Member Johnson, and unanimously
carried, to adopt the Resolution.
Resolution No. 2016 -145
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES
DISTRICT NO. 2016 -2 OF THE CITY OF LAKE ELSINORE (CANYON HILLS) CERTIFYING
ELECTION RESULTS
It was moved by Council Member Manos, seconded by Council Member Johnson, and unanimously
carried, to introduce 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. 2016 -2 OF THE CITY OF LAKE ELSINORE (CANYON HILLS) AUTHORIZING THE
LEVY OF SPECIAL TAXES
18) Election for Change Proceedings for Comm uni# Facilities District No. 2007 -4 Makenna Court
The Public Hearing was opened at 8:09 p.m. There were no Conflict of Interest disclosures. City
Clerk Domen affirmed receipt of Proof of Publication and noted that zero pieces of correspondence
had been received.
Attorney Bryan Forbath of Stradling Yocca Carlson & Rauth, Bond Counsel to the City provided the
Staff Report.
There were no members of the Public appearing to speak.
City Clerk Domen affirmed that zero written protests were received from any registered voters or
landowners of more than 50 percent of the acreage located within Community Facilities District
(CFD) No. 2007 -4.
The Public Hearing was closed at 8:12 p.m.
It was moved by Council Member Johnson, seconded by Council Member Hickman, and
unanimously carried, to adopt the Resolution.
Resolution No. 2016 -146
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. 2007 -4 (MAKENNA COURT), APPROVING AMENDMENT TO THE RATE AND
METHOD OF APPORTIONMENT, INCREASING THE AMOUNT OF AUTHORIZED BONDED
INDEBTEDNESS TO BE INCURRED BY COMMUNITY FACILITIES DISTRICT NO. 2007 -4, TO
Page 7
INCLUDE ADDITIONAL SERVICES AUTHORIZED TO BE PROVIDED BY COMMUNITY
FACILITIES DISTRICT NO. 2007 -4 AND CALLING AN ELECTION THEREIN
Mayor Tisdale announced that adopted Resolution No. 2016 -146 called for an election within CFD
No. 2007 -4 to (i) authorize the levy of the special tax in apportionment; (ii) increase the amount of
bonded indebtedness authorized for CFD No 2007 -4 from $4,000,000 to $6,000,000; and (iii)
authorize the CFD No. 2007 -4 to provide certain services within its boundaries.
City Clerk Domen announced all ballots were cast in connection with the election for No. 2007 -4
and declared the election closed. Clerk Domen certified that each of the ballot propositions had
been approved by more than two thirds of the votes cast in the elections for No. 2007 -4.
It was moved by Council Member Johnson, seconded by Council Member Hickman, and
unanimously carried, to adopt the Resolution.
Resolution No. 2016 -147
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF CITY OF LAKE ELSINORE
COMMUNITY FACILITIES DISTRICT NO. 2007 -4 (MAKENNA COURT), CERTIFYING THE
RESULTS OF THE DECEMBER 13, 2016, SPECIAL ELECTION
It was moved by Council Member Johnson, seconded by Council Member Hickman, and
unanimously carried, to introduce the Ordinance.
AN ORDINANCE OF THE CITY COUNCIL OF CITY OF LAKE ELSINORE, CALIFORNIA, ACTING
IN ITS CAPACITY AS THE LEGISLATIVE BODY OF CITY OF LAKE ELSINORE COMMUNITY
FACILITIES DISTRICT NO. 2007 -4 (MAKENNA COURT) AUTHORIZING THE LEVY OF A
SPECIAL TAX WITHIN SUCH DISTRICT
19) Extension of Time for Tentative Parcel Ma No. 36632 Southshore Finance and Conveyance Ma
The Public Hearing was opened at 8:15 p.m. There were no Conflict of Interest disclosures. City
Clerk Domen affirmed receipt of Proof of Publication and noted that zero pieces of correspondence
had been received.
Principal Planner Kirk presented a Power Point presentation.
There were no members of the Public appearing to speak.
The Public Hearing was closed at 8:18 p.m.
It was moved by Council Member Manos, seconded by Council Member Hickman, and unanimously
carried to adopt the Resolution.
Resolution No. 2016 -148
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING A SIX -YEAR EXTENSION OF TIME TO OCTOBER 14, 2022, FOR TENTATIVE
PARCEL MAP NO. 36632
20) Extension of Time for Tentative Tract Map No. 31593 Southshore
The Public Hearing was opened at 8:19 p.m. There were no Conflict of Interest disclosures. City
Clerk Domen affirmed receipt of Proof of Publication and noted that zero pieces of correspondence
had been received.
Page 8
Principal Planner Kirk provided the Staff Report.
There were no members of the Public appearing to speak.
The Public Hearing was closed at 8:20 p.m.
It was moved by Council Member Johnson, seconded by Council Member Manos, and unanimously
carried, to adopt the Resolution.
Resolution No. 2016 -149
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING A FOUR -YEAR EXTENSION OF TIME TO NOVEMBER 8, 2020, FOR TENTATIVE
TRACT MAP NO. 31593
BLIsiness Item(s)
21) Lake Elsinore Community Facilities District No. 2015 -1 (Safety Services Declaring Its Intention to
Consider Annexing Territory
Assistant City Manager Simpson provided the Staff Report.
It was moved by Council Member Manos, seconded by Council Member Johnson, and unanimously
carried, to adopt the Resolution.
Resolution No. 2016 -150
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2015 -1 OF
THE CITY OF LAKE ELSINORE (SAFETY SERVICES), DECLARING ITS INTENTION TO
CONSIDER ANNEXING TERRITORY TO COMMUNITY FACILITIES DISTRICT NO. 2015 -1 OF
THE CITY OF LAKE ELSINORE (SAFETY SERVICES)
22) Alberhill Villages Specific Plan (AVSP) Initiative Special Election
City Clerk Domen provided the Staff Report listing the three options before the Council; and, noted
that five emails were received, four opposing and one in favor of the project.
Appearing to speak were: Karie Reuther, Ken Crawford, Ace Vallejos, Karen Holder, Paulie
Tehrani, Linda Ridenour, Allan Baldwin and Robert Wrench.
Council discussed cost and public response regarding the Alberhill Villages Specific Plan project:
and, development growth in the City. City Attorney Leibold responded to comments from Council.
It was moved by Council Member Johnson, seconded by Council Member Manos, and unanimously
carried, to adopt the Resolution.
Resolution No. 2016 -151
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ACCEPTING THE CERTIFICATION OF THE RIVERSIDE COUNTY REGISTRAR OF VOTERS AS
TO THE SUFFICIENCY OF THE INITIATIVE PETITION ENTITLED INITIATIVE MEASURE
REVISING THE ALBERHILL VILLAGES SPECIFIC PLAN GOVERNING THE FUTURE
DEVELOPMENT OF APPROXIMATELY 1,400 ACRES LOCATED IN NORTHWEST LAKE
ELSINORE, SOUTH OF INTERSTATE 15 AND WEST OF LAKE STREET
Page 9
It was moved by Council Member Manos, seconded by Council Member Johnson, and unanimously
carried, to order a report, providing direction to Staff as to the areas to be evaluated and
appropriate funding in an amount not to exceed $30,000.
23) Annual Reorganization of the City Council to Select the Mayor and Mayor Pro Tem
Mayor Tisdale yielded the chair to City Clerk Domen to conduct the swearing in of newly re- elected
Council Members and City Treasurer. City Clerk Domen administered the Oath of Office to Council
Members Johnson, Manos and Magee and City Treasurer Baldwin.
City Clerk Domen opened the nomination for the seat of Mayor. Council Member Tisdale
nominated Council Member Magee.
It was moved by Council Member Manos to close the nomination. By a unanimous voice vote
Council Member Magee was selected as Mayor.
Mayor Magee presented Council Member Tisdale with a gift from the Council.
Mayor Magee opened the nomination for the seat of Mayor Pro Tem.
It was moved by Council Member Tisdale, seconded by Mayor Magee, to nominate Council
Member Johnson for the seat of Mayor Pro Tem.
It was moved by Council Member Manos, seconded by Council Member Hickman, to nominate
Council Member Hickman for the seat of Mayor Pro Tem.
The motion unanimously carried, to select Council Member Johnson as Mayor Pro Tem.
Recess /Reconvene
The meeting recessed at 9:02 p.m. to the Successor Agency meeting and reconvened at 9:05 p.m.
Public Comments — Nan- Agendized _Item
Appearing to speak was: Karie Reuther.
Council Member Manos noted that the City is working to improve services; next year the City has to
look at the lake rehabilitation and stabilization and the economic development plan; said Police Chief
Hollingsworth would be missed; and, congratulated Mayor Magee and stated that Council Member
Tisdale did a phenomenal job as Mayor.
Mayor Pro Tem Johnson reported that she attended a meeting for the Save the Lake Committee, where
a presentation of the biology of the lake was provided.
Mayor Magee thanked Police Chief Hollingsworth.
Adjournment
There being no further business to come before the Council the meeting was adjourned at 9:11 p.m. to
Tuesday, January 10, 2017, in the Cultural Center, 183 N. Main Street.
R-Obert E. Magee
Mayor 0 Susan M. Domen, MMC, City Clerk
Page 10