HomeMy WebLinkAbout01-24-2017 City Council MinutesC I T ,ter .�
LI 1 L- LSIT` OKE
Nu IANI. E I IUMe
City of Lake Elsinore
Meeting Minutes
City Council
Tuesday, January 24, 2017
Closed Session - not held
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 7:01 p.m. by Mayor Magee.
Pledge of Allegiance
The Pledge of Allegiance to the Flag was led by Mayor Magee.
Invocation — Moment of Silent Prayer
Mayor Magee requested a moment of silence.
Roll Call
Present: Council Members Hickman, Manos and Tisdale; Mayor Pro Tern Johnson and Mayor Magee
Absent: None
Presentations / Ceremonials
1) Business of the Quarter — Mayor Magee presented a plaque to Chance Edmundson of Edmundson
Construction.
2) Citizen of the Quarter — Mayor Magee presented a plaque to Joyce Hohenadl.
3) Recognition of 201E City Football Champions Temescal Canyon High School — Council Member
Hickman presented the Mayor's Trophy to Temescal Canyon High School Football Coach Phil
Cohen for being the City Champions.
4) Introduction of New Police Chief — City Manager Yates introduced Police Chief Dan Anne.
Mayor Magee recognized Interim Chief Lieutenant Pemberton.
Closed Session Report
Mayor Magee announced that there was no Closed Session held.
Page 1
Public Comments — Non- Agendized Items
Appearing to comment were: Jerry Carlos, Sharon Gallina, Ruth Atkins and Paulie Tehrani.
Consent Calendar
It was moved by Mayor Pro Tern Johnson, seconded by Council Member Manos, and unanimously
carried, to approve the Consent Calendar.
Item No. 2 was removed from the Consent Calendar for discussion and is listed below.
1) Investment Report for December 2016 — approved.
3) Annual Financial Reports for the Fiscal Year Ended June 30, 2016 — received and filed.
4) Measure A Independent Accountant's Report for the Fiscal Year 2015 -2016 — received and filed.
5) Professional Services Agreement PSA for Operational Management of La Lar Una Resort and
Boat Launch — authorized the City Manager to execute the PSA with Williams Bait and Tackle Inc.
in an amount not to exceed $145,000.
6) Acquisition of City Fleet Replacement Vehicle — authorized the purchase of one 2017 Chevy
Silverado 3500HD 4WD Regular Cab with 9ft. dump body from National Auto fleet Group in a total
amount of $52,938.84.
7) FY2016 -17 'Mid -Year Operating Budget — adopted the Resolution.
Resolution No. 2017 -005
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AMENDING THE FY 2016 -17 ANNUAL OPERATING BUDGET FOR MID -YEAR ADJUSTMENTS
8) Agreement for Mechanical, Electrical and Plumbing Engineering Services for the Rehabilitation of
La Laguna Recreation Vehicle (RV) Park with T- Squared Professional Engineers Inc. — authorized
the City Manager to execute the agreement in the amount of $58,500.00.
9) Notice of Completion on Public Works Construction Work for Rosetta Canyon Sports Park Phase II
240004 — accepted the improvements into the City Maintained System for the project; authorized
staff to file the Notice of Completion with the County Recorder; and, authorized final costs and staff
to release all retention monies 35 days after the filing of the Notice of Completion for Schindler
Elevator Corp $65,600.00.
10) Purchase and Sale A reement for the Purchase of Real Property for Affordable Housing Purposes
— adopted the Resolution.
Resolution No. 2017 -006
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ACTING AS SUCCESSOR TO THE HOUSING ASSETS AND FUNCTIONS OF THE FORMER
REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE UNDER HEALTH &
SAFETY CODE SECTION 34176(a)(1), APPROVING A PURCHASE AND SALE AGREEMENT
FOR THE PURCHASE OF REAL PROPERTY. FOR AFFORDABLE HOUSING PURPOSES
FROM THE SUCCESSOR AGENCY TO THE FORMER REDEVELOPMENT AGENCY OF
THE CITY OF LAKE ELSINORE
Page 2
11) Settlement Agreement — Pardee — authorized the City Manager to execute the agreement among
the City, CFD No. 2003 -2, CFD No. 2016 -2 and Pardee Homes.
12) State Relinquishment of Route 74 between Interstate 15 and Mauricio Avenue — adopted the
Resolutions.
Resolution No. 2017 -007
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
CONSENTING TO THE RELINQUISHMENT BY THE STATE OF CALIFORNIA TO THE CITY OF
LAKE ELSINORE, PORTIONS OF ROUTE 74 IN ACCORDANCE TO STREETS AND HIGHWAYS
CODE 374, AS AMENDED BY ASSEMBLY BILL 1915, AND TO WAIVE THE 90 -DAY
NOTIFICATION PERIOD PURSUANT TO STREETS AND HIGHWAYS CODE 73
Resolution No. 2017 -008
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
DECLARING SUPPORT OF THE JOINT RELINQUISHMENT OF AN ADJOINING PORTION OF
ROUTE 74 BY THE STATE OF CALIFORNIA TO THE COUNTY OF RIVERSIDE IN
ACCORDANCE TO STREETS AND HIGHWAYS CODE 374, AS AMENDED BY ASSEMBLY BILL
218
Resolution No. 2017 -009
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AND PURSUANT TO STREETS AND HIGHWAYS CODE SECTION 1806 (b) DECLARING ITS
INTENT TO ACCEPT INTO THE CITY STREET SYSTEM, PORTIONS OF ROUTE 74
RELINQUISHED BY THE STATE OF CALIFORNIA TO THE CITY OF LAKE ELSINORE, IN
ACCORDANCE TO STREETS AND HIGHWAYS CODE SECTION 374, AS AMENDED BY
ASSEMBLY BILL 1915 (2008)
Resolution No. 2017 -010
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AND PURSUANT TO STREETS AND HIGHWAYS CODE SECTION 1806 (b), DECLARING ITS
INTENT TO ACCEPT INTO THE CITY STREET SYSTEM, THOSE PORTIONS OF ROUTE 74
RIGHT -OF -WAY, CONVEYED BY THE COUNTY OF RIVERSIDE PURSUANT TO
GOVERNMENT CODE 25365
Resolution No. 2017 -011
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AND PURSUANT TO STREETS AND HIGHWAYS CODE SECTION 1806 (b) ACCEPTING INTO
THE CITY STREET SYSTEM, PORTIONS OF ROUTE 74 CONVEYED BY THE COUNTY OF
RIVERSIDE, UPON NOTIFICATION OF THE CLERK OF THE BOARD PURSUANT TO
GOVERNMENT CODE SECTION 6061
13) Purchase of Tax Defaulted Parcel for Area Drainage and Flood Control for APN 379- 050 -024 in the
Amount of $33.878.50 — adopted the Resolution.
Resolution No. 2017 -012
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING THE TAX- DEFAULTED PURCHASE OF PARCEL 2 OF THE COTTAGE LANE
RESIDENTIAL PROJECT FOR DRAINAGE AND DETENTION BASIN FUNCTIONS AT THE
TERMINUS OF ULLA STREET, ASSESSOR PARCEL NUMBER 379 - 050 -024 -4
Item Removed from the Consent Calendar
2) Lake Use and La Laguna Resort and Boat Launch Regulations and Fees
Page 3
Appearing to speak was Bentley Brown.
Community Services Director Skinner responded to comments from Mr. Brown explaining the
various lake use passes and fees.
Director Skinner responded to questions from Council.
It was moved by Council Member Manos, seconded by Mayor Pro Tern Johnson, and unanimously
carried, to adopt the Resolution.
Resolution No. 2017 -013
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
LAKE USE AND LA LAGUNA RESORT AND BOAT LAUNCH REGULATIONS AND FEES
Public Hearing(s)
14) Annexation Proceedings for Community Facilities District No. 2015 -1 (Safety Services
The Public Hearing was opened at 7:29 p.m.
Attorney, Bryan Forbath, of Stradling Yocca Carlson & Rauth, Bond Counsel to the City provided
the Staff Report.
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.
There were no members of the Public appearing to comment.
The Public Hearing was closed at 7:32 p.m.
City Clerk Domen affirmed that she had not received any written protests.
It was moved by Council Member Tisdale, seconded by Mayor Pro Tern Johnson, and unanimously
carried, to adopt the Resolution.
Council Member Manos noted that all developments pay into the Community Facilities District.
Resolution No. 2017 -014
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), ANNEXING TERRITORY TO
COMMUNITY FACILITIES DISTRICT NO. 2015 -1 OF THE CITY OF LAKE ELSINORE (SAFETY
SERVICES), AND CALLING ELECTIONS THEREIN
City Clerk Domen affirmed all ballots have been cast in connection with the election for CFD No.
2015 -1 and declared the election closed; and, she declared that each of the ballot propositions
have been approved by more than two - thirds of the votes cast in the election for CFD 2015 -1.
It was moved by Mayor Pro Tern Johnson, seconded by Council Member Tisdale, and unanimously
carried, to adopt the Resolution.
Page 4
Resolution No. 2017 -015
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) CERTIFYING THE RESULTS OF THE
JANUARY 24, 2017, ANNEXATION AND SPECIAL TAX ELECTIONS
Business Item(s)
15) Purchase and Sale Agreement - Ac uisition of Southern California Edison SCE Streetlights Within
the City Boundary
City Manager Yates introduced the item and Tyler Masters, Program Manager, from Western
Riverside Council of Governments ( WRCOG) Representative who presented a Power Point
presentation.
Senior Civil Engineer Dost responded to questions from Council noting that SCE charges $750 per
light and pays nothing to acquire lights, the developer or City pays for the cost.
Mr. Masters explained that SCE uses a California Public Utilities Commission's approved
methodology called Replacement Cost New Less Depreciation (RCNLD) to determine cost of light
poles; and, announced there would be one more demonstration tour on January 30tH
Mr. Masters responded to Council Comments explaining that solar powered LED lights would need
to be connected to the grid in the event of non -sunny days; and, these type of lights are not
accounted for under the metered tariff, however, WRCOG would be happy to assess them;
explained the street lights historically go to Edison and WRGOG can recommend that the light
poles are deeded to the City.
City Manager Yates said that future developments will include a standard condition of approval that
the street lights are deeded to the City.
Assistant City Manager Simpson explained the savings would be $2.8 million at the end of 20 years
with the retrofit; and, confirmed the debt savings would pay for the purchase of the light poles and
the City will not be contributing any money from the general fund.
Mayor Pro Tern Johnson noted that cell tower revenue has not been included.
It was moved by Council Member Tisdale, seconded by Mayor Pro Tern Johnson, and unanimously
carried, to approve the Purchase and Sale Agreement, including the No -Fee Light Pole License
Agreement to acquire approximately 3,186 sellable streetlights and authorize the City Manager to
execute the required documents; authorized the City Manager to execute the necessary
documents; and, directed staff to back for consideration: a.) new Street Light Standards; b.) LED
retro- fitting options to reduce energy consumption; and, c.) the Operation and Maintenance (O &M)
responsibilities.
16) Formation of Improvement Areas JJ and KK within City of Lake Elsinore Community Facilities
District No. 2006 -1 (Summerly)
Attorney, Bryan Forbath, of Stradling Yocca Carlson & Rauth, Bond Counsel provided the Staff
Report.
It was moved by Council Member Manos, seconded by Mayor Pro Tern Johnson, and unanimously
carried, to adopt the Resolution.
Page 5
Resolution No. 2017 -016
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. 2006 -1 (SUMMERLY), DECLARING ITS INTENTION TO CONSIDER
ESTABLISHING IMPROVEMENT AREAS JJ AND KK FROM TERRITORY CURRENTLY WITHIN
THE BOUNDARIES OF IMPROVEMENT AREAS DD AND GG OF CITY OF LAKE ELSINORE
COMMUNITY FACILITIES DISTRICT NO. 2006 -1 (SUMMERLY), RESPECTIVELY, AND TO
INCUR BONDED INDEBTEDNESS WITHIN PROPOSED IMPROVEMENT AREAS JJ AND KK
It was moved by Mayor Pro Tern Johnson, seconded by Council Member Manos, and unanimously
carried, to adopt the Resolution.
Re_ solution No. 2017 -017
A RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY O F
CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF CITY OF
COMMUNITY FACILITIES DISTRICT NO. 2006 -1 (SUMMERLY), TO
INDEBTEDNESS WITHIN PROPOSED IMPROVEMENT AREAS JJ AND KK
ELSINORE COMMUNITY FACILITIES DISTRICT NO. 2006 -1 (SUMMERLY)
Public Comments — Non- Auendized Item
There were no members of the Pubic appearing to speak.
Recess /Reconvene
LAKE ELSINORE,
LAKE ELSINORE
INCUR BONDED
OF CITY OF LAKE
The meeting recessed at 8:06 p.m. to the Successor Agency meeting and reconvened at 8:06 p.m. with
all members present.
City Council Comments
Council Member Manos said he is proud of the City and Water District staff for their great work during
the heavy rain storms.
Council Member Hickman asked for the level of lake. Community Services Director Skinner responded
the water level is at 1,238 feet above sea level.
Mayor Pro Tern Johnson announced that she will be speaking at the meeting of the Save the Lake
Committee on January 30th; thanked the Animal Friends of the Valley on behalf of the Magee family,
for their assistance with their family pet; and, expressed her appreciation and pride of City staff for their
work during the storms.
Mayor Magee announced the Healthy LE events: Park Tour Challenge, the Spartan Race on January
28th and a Photo Contest; and, noted that he was proud of City staff for their work during the rain
storms.
City Manager Comments
City Manager Yates noted that he was proud of the community and staff for their work during the
storms; and, introduced City Engineer Fagrell who presented a Power Point presentation of the
damage the Temescal Canyon Bridge sustained during the rain storm.
City Manager Yates reminded citizens to prepare in advance for rain storms and to stay prepared; and
noted the Fire and Police Departments' amazing work during the rain storm.
Page 6
Mayor Pro Tern Johnson welcomed the new Police Chief.
Adjournment
The meeting was adjourned at 8:21 p.m. to Tuesday, February 14, 2017, located at the Cultural Center
at 183 N. Main Street, in memory of Former Council Member Bill Starkey.
Robert E.' Magee
Mayor
Page 7
Susan M. Domen, MMC
Clerk