Loading...
HomeMy WebLinkAbout02-28-2017 City Council Minutes Page 1 City of Lake Elsinore Meeting Minutes City Council Tuesday, February 28, 2017 Call to Order A Regular meeting of the City 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 Magee, noting the absence of Council Member Hickman. There being no members of the Public appearing to speak, the meeting recessed at 5:01 p.m. to Closed Session. City Council Closed Session 1) PUBLIC EMPLOYEE PERFORMANCE EVALUATION (Gov’t Code Section 54957(B)): City Manager 2) CONFERENCE WITH LABOR NEGOTIATOR (Gov’t Code Section 54957.6) City negotiator: City Manager Grant Yates Employee organization: Lake Elsinore Chapter of Laborer’s International Union of North America, Local 777 3) CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov’t Code Section 54956.8) Property: 19.46 acres of unimproved land on Mission Trail, including APN 365-030-041, 365-030-004 thru 007; 365-030-016 thru 023; 365-030-027 thru 037 Agency negotiator: City Manager Yates Negotiating parties: City of Lake Elsinore and CP Mission, LLC Under negotiation: Price and terms of payment 4) CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov’t Code Section 54956.8) Property: 112 South Main Street, Lake Elsinore (APN 373-151-022) Agency negotiator: City Manager Yates Negotiating parties: City of Lake Elsinore and Joe Zahabi Under negotiation: Price and terms of payment 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 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 Page 2 Reconvene The Mayor reconvened the meeting at 7:00 p.m. Pledge of Allegiance The Pledge of Allegiance was led by Mayor Magee Invocation Mayor Magee requested a moment of silence. Roll Call Present: Council Members Manos and Tisdale; Mayor Pro Tem Johnson and Mayor Magee Absent: Council Member Hickman Presentations / Ceremonials 1) Recognition of Lake Elsinore Queens – Mayor Magee presented the certificates of recognition to the Lake Elsinore Queens: Junior Teen Miss City of Lake Elsinore Rachel Anne Swift and Junior Miss Lake Elsinore Nkechi Rochelle Uzor. 2) Recognition of United Academy Association Girls U-12 Soccer Team – Mayor Magee presented Certificates of Recognition to the team players. Closed Session Report City Attorney Leibold listed the items discussed by Council and reported that there was no reportable action. Public Comments – Non-Agendized Items Appearing to speak were: Agnes Williams, Ace Vallejos, Kim Cousins, Larry Numedahl and Sarah Russell Consent Calendar It was moved by Mayor Pro Tem Johnson, seconded by Council Member Tisdale, and unanimously carried noting the absence of Council Member Hickman, to approve the Consent Calendar. 1) Investment Report for January 2017 – received and filed. 2) Warrant List Dated February 9, 2017 – received and filed. 3) Minutes of the Special Meeting of February 1, 2017 – approved. 4) Amendment No. 1 to Excel Landscape FY 2016/2017 Citywide Landscape Maintenance Contract Services Agreement – authorized the City Manager to execute Amendment No. 1 to the agreement in the amount $276,000.00. 5) Construction Agreement with Wolverine Fence Company Inc. for the Perimeter Fencing and Screening at La Laguna RV Storage Project (CIP PROJECT #Z40007) – authorized the City Manager to execute the agreement in an amount not to exceed $101,565.00. Page 3 6) Construction Agreement with Edmondson Construction Company for the Site Preparation and Placement of Class II Road Base at La Laguna Rehabilitation Project (CIP PROJECT #Z40007) – authorized the City Manager to execute the Agreement in an amount not to exceed $89,500.00. 7) Lake Elsinore Community Facilities District No. 2015-1 (Safety Services) Declaring Its Intention to Consider Annexing Territory Tract Nos. 28214-6, 7, and 8. Annexation No. 2 – adopted the Resolution. Resolution No. 2017-029 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 (ANNEXATION NO. 2) OF THE CITY OF LAKE ELSINORE (SAFETY SERVICES) 8) Waived further reading and adopted by title only AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING DEVELOPMENT AGREEMENT 2016-01 FOR AN APPROXIMATELY 520,000 SQUARE FOOT INDOOR COMMERCIAL SPORTS FACILITY ON 23.12 ACRES OF DISTURBED VACANT LAND 9) Waived further reading and adopted by title only AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING THE AMENDED AND RESTATED ALBERHILL VILLAGES SPECIFIC PLAN NO. 2010-02 10) Waived further reading and adopted by title only AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING A DEVELOPMENT AGREEMENT FOR THE AMENDED AND RESTATED ALBERHILL VILLAGES SPECIFIC PLAN 11) Waived further reading and adopted by title only AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADDING MUNICIPAL CODE, CHAPTER 8, SECTION 14, SMOKING IN CERTAIN PUBLIC AREAS 12) Transportation Development Act Article 3 Fund Independent Accountant's Report for Fiscal Year 2013-2014 and 2014-2015 – received and filed. 13) Purchase of Class II Base Material from Chandler Aggregates Inc. for the RV Resort Storage Project (CIP Project #Z40007) – authorized the City Manager to execute the purchase order in the amount of $45,000.00; and, execute the purchase change order not to exceed the 10 percent contingency amount of $4,500.00 for adjustments in the material estimate quantities as needed. 14) Acquiring Vintage RV Trailers for the RV Resort Rehabilitation Project (CIP PROJECT #Z40007) – authorized the City Manager to execute the purchase order in an amount not to exceed $325,000.00. 15) Joint Community Facilities Agreement with Elsinore Valley Municipal Water District and Far West Industries relating to Community Facilities District No. 2015-5 (Trieste) – adopted the Resolution. Resolution No. 2017-030 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING A JOINT COMMUNITY FACILITIES AGREEMENT FOR COMMUNITY FACILITIES DISTRICT NO. 2015-5 OF THE CITY OF LAKE ELSINORE (TRIESTE) WITH ELSINORE VALLEY MUNICIPAL WATER DISTRICT AND FAR WEST INDUSTRIES Page 4 16) Annexation No. 3 Into Community Facilities District No. 2015-2 (Maintenance Services) For Fairway Business Center (PM 36551) – adopted the Resolution. Resolution No. 2017-131 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, DECLARING ITS INTENTION TO ANNEX TERRITORY INTO COMMUNITY FACILITIES DISTRICT NO. 2015-2 (MAINTENANCE SERVICES) OF THE CITY OF LAKE ELSINORE, ADOPTING A MAP OF THE AREA TO BE PROPOSED (ANNEXATION NO. 3) AND AUTHORIZING THE LEVY OF A SPECIAL TAXES THEREIN 17) Temescal Canyon Road Bridge Emergency Repairs – adopted the Resolution. Resolution No. 2017-132 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 THREE CONSTRUCTION CONTRACTS TO PERFORM EMERGENCY BRIDGE AND PAVEMENT REPAIRS ON TEMESCAL CANYON ROAD; AWARD OF CONTRACT Public Hearing 18) Formation of Improvement Areas JJ and KK within City of Lake Elsinore Community Facilities District No. 2006-1 (Summerly) The Public Hearing was opened at 7:18 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. There being no members of the Public appearing to speak, the Public Hearing was continued to March 14, 2017. It was moved by Council Member Manos, seconded by Mayor Pro Tem Jonson, an unanimously carried noting the absence of Council Member Hickman, to continue the Public Hearing until March 14, 2017. Business Item 19) Quality of Life Enforcement Community Development Director Taylor, Code Enforcement Supervisor Lopez and Sergeant Ponder presented a Power Point presentation. Appearing to speak were: Ace Vallejos, Toni Ili and Alma Quinn Code Enforcement Administrative Supervisor Lopez and Sergeant Ponder responded to comments from Council. It was moved by Mayor Magee, seconded by Mayor Pro Tem Johnson, and unanimously carried noting the absence of Council Member Hickman, to receive and file the report; and, adopt the Riverside County Regional Homelessness Statement of Principles. Recess The meeting recessed to the Successor Agency meeting at 8:17 p.m. and reconvened at 8:18 p.m. Page 5 City Council Comments Council Member Manos reported that he attended the League of California Cities meeting in Lodi and was recently elected to the regional position to Southern California Association of Governments; thanked Staff for the La Laguna RV Storage Project and the RV Resort Rehabilitation Project; and, announced the LE Park Tour Challenge-photos of people getting active at the 10 different parks and Art on Main every second Thursday of every month. Mayor Pro Tem Johnson announced the Elsinore Woman’s Club Casino Night on March 11th, the Unity in the Community Run/Walk and Eggapalooza on April 15th and the Cops for Kids Celebrity Golf Tournament on May 5th; reminded everyone to download and use the Alert LE Mobile App to report and track complaints; and, congratulated the Girls U12 soccer team; and, thanked everyone for attending the meeting. Mayor Magee announced the first fish stocking took place last week and there will be three more by June, the January Photo Contest winner is Missy Norfolk, the Lucas Oil Nationals are on March 24 and 25th and sandbags are still available at the City Public Works Yard and fire stations throughout the valley. City Attorney Comments City Attorney Leibold congratulated Council on the meeting; and, thanked Castle and Cooke and the Lake Elsinore Valley Chamber for attending the meeting. Public Comments – Non-Agendized Appearing to speak was: Alma Quinn. Mayor Pro Tem Johnson, City Manager Yates, Council Member Manos and Council Member Tisdale responded to comments from Ms. Quinn regarding the homeless problem in the City. Sergeant Ponder explained the partnership between the Cities of Lake Elsinore, Temecula and Jurupa Valley Police Departments to help deal with the homeless problem. Mayor Magee commented on the homeless problem in the City and noted several volunteer programs that Ms. Quinn could participate in. Adjournment The meeting was adjourned at 8:51 p.m. to Tuesday, March 14, 2017, at 7:00 p.m. in the Cultural Center located at 183 N. Main Street, in memory of Adria Bryning. Robert E. Magee______________ Robert E. Magee Mayor Susan M. Domen____________ Susan M. Domen, MMC City Clerk