HomeMy WebLinkAboutItem No. 01 Minutes of the Re Mtngs July 14, 28, Aug. 11, 25, Sept. 8 & 22, 2015Text File
City of Lake Elsinore 130 South Main Street
Lake Elsinore, CA 92530
www.lake-elsinore.org
File Number: TMP-1599
Agenda Date: 8/9/2016 Status: Consent AgendaVersion: 1
File Type: ReportIn Control: City Council
Agenda Number: 1)
Page 1 City of Lake Elsinore Printed on 8/4/2016
Page 1
City of Lake Elsinore
City Council
Regular Meeting Minutes
Tuesday, July 14, 2015
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 5:05 p.m. by Mayor Manos, with all
Members present, and recessed at 5:06 p.m. to Closed Session.
City Council Closed Session
CONFERENCE WITH LABOR NEGOTIATOR (GOV’T CODE § 54957.6):
Unrepresented Employee: City Manager
CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Gov’t Code
Section 54956.9: 1 potential case
CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Section 54956.9:
1 potential case
Public Comments
There was no response to the Mayor's invitation for public comment.
Call to Order
Mayor Manos reconvened the meeting at 7:00 p.m.
Pledge of Allegiance
The Pledge of Allegiance was led by Mayor Manos.
Roll Call
Present: Council Members Hickman, Johnson and Magee; Mayor Pro Tem Tisdale, and Mayor Manos
Closed Session Report
City Attorney Leibold listed the items discussed in Closed Session and stated that there is nothing to
report out.
Page 2
Presentations / Ceremonials
Mayor Manos announced that the Recognition of Storyland Studios is postponed to the next City
Council meeting.
Public Comments – Non-Agendized Items
Appearing to speak were: Darrel Holder, Sharon Gallina, Corrine Neel, Daniel Diaz, Karen Holder,
Frank Deleo, Linda Slocum, Jennifer Douglas, Eddie Castro, Teresa Martinez, George Gano, Deb
Wabel, Dina Ganom, Patricia Panzo, Tony Ponzo, Tim Thompson, Miguel Bentncourt, Teresa
Tompsen, Jesse Gomez, Maria Lopez, Paulie Tehrani, Teresa Kirplut, David Swan, and Chris Hyland.
Consent Calendar
It was moved by Mayor Pro Tem Tisdale, seconded by Council Member Johnson, and unanimously
carried, to approve the Consent Calendar.
Item No. 5 was removed from the Consent Calendar and is listed below.
1) Warrant List dated June 25, 2015 – received and filed.
2) Approval of Minutes dated 6-23-15 – received and filed.
3) Amendment No. 1 to Agreement for Professional Services with Civil Source, Inc. - approved and
authorized the City Manager to execute Amendment No. 1 for project management and engineering
services.
4) Industrial Design Review 2015-01 - A Request for Approval of Building Design Plans for a 12,926
Square Foot Light Industrial Building – adopted the Resolutions.
Resolution No. 2015-062:
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ADOPTING FINDINGS THAT INDUSTRIAL DESIGN REVIEW NO. 2015-01 IS CONSISTENT
WITH THE WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION
PLAN
Resolution No. 2015-063:
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING INDUSTRIAL DESIGN REVIEW NO. 2015-01 FOR THE DEVELOPMENT OF A
NEW 12,926 SQUARE FOOT LIGHT INDUSTRIAL BUILDING ON AN APPROXIMATELY 31,905
SQUARE FOOT SITE LOCATED AT THE SOUTHWESTERN CORNER OF MINTHORN AND
BIRCH STREETS
Items Removed from Consent Calendar
5) Award Agreement for Professional Services (PSA) for Third Street Drainage Design Services
Interim Public Works Director Smith provided the Staff Report.
Appearing to speak was: John O’ Doherty.
Council Member Magee requested that Mr. O’ Doherty be included in the Drainage Study process.
It was moved by Mayor Manos, seconded by Council Member Johnson, and unanimously carried to
award the PSA to Michael Baker International Company; and, authorize the City Manager to
execute the Agreement in the amount of $180,016.00.
Page 3
Public Hearing(s)
6) Capital Improvement Plan for FY 2015-16 through 2019-2020
Mayor Manos opened the Public Hearing at 7:37 p.m.
Administrative Services Director Simpson provided the Staff Report reviewing the projects that have
been completed and explaining the proposed Plan.
There being no response to the Mayor’s invitation to speak, the Public Hearing was closed at 7:48
p.m.
It was moved by Council Member Hickman, seconded by Council Member Johnson, and
unanimously carried, to adopt the Resolution.
Resolution No. 2015-065
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ADOPTING THE CAPITAL IMPROVEMENT PLAN FOR FISCAL YEARS 2015-16 THROUGH
2019-20.
7) Terracina Specific Plan (SP No. 2012-01) and Related General Plan Amendment No. 2012-03,
Zone Change No. 2012-05, Vesting Tentative Tract Map No. 36557, and Tentative Tract Map No.
36577 - Applications by Spectrum Communities, Proposing a 150.8-Acre Residential Development
Located Adjacent to Lakeshore Drive, between Terra Cotta Road and Dryden Street, and extending
to Hoff Avenue
Mayor Manos opened the Public Hearing at 7:50 p.m.
Planning Manager MacHott presented a Power Point presentation reviewing the Plan and the
Conditions of Approval.
Appearing to speak were: David Jeffers, Ray Booze, Larry Numedahl, Margaret Williams and
Danny Perez.
Planning Manager MacHott responded to comments by the public.
The Public Hearing was closed at 8:19 p.m.
In response to Council comments, Dave Jeffers, planning consultant for Spectrum Communities,
Planning Manager MacHott, and City Attorney Leibold explained the original specific plan included
a connection from Arnold Avenue over Dryden Street to Terra Cotta Road, but the Traffic
Consultant and City Traffic Engineer requested a cul-de-sac at Arnold Avenue for efficient traffic
circulation; a cul-de-sac at Arnold Avenue would eliminate the need of a traffic signal at the
intersection of Dryden Street and Lakeshore Drive; clarified that Council could eliminate the
cul-de-sac from Arnold Avenue as a modified condition of approval; and the existing alignment from
Terra Cotta Road to the project boundary will include two lanes in each direction in accordance with
the General Plan designation for a secondary Highway.
Council Member Magee requested to adding two conditions of approval: the first condition is to
remove the cul-de-sac from Arnold Avenue and allow it to extend from Dryden Street to Terra Cotta
Road; the second condition is to require the construction of a block wall on Terra Cotta Road
adjacent to the existing homes; that the City offer a no fee plan check for the wall; that the wall be
constructed within the public right of way; that the City coordinate the agreements with the adjacent
property owners; that property owners have the option to add their own fencing in the gap between
the private and public property; and that the City plant vines in the remaining right of way. City
Page 4
Attorney Leibold confirmed that both conditions of approval need to be added to the Specific Plan
and Vesting Tentative Tract Map. Planning Manager MacHott clarified that the elimination of the
cul-de-sac would be revised in the final map that shows all the changes required by Condition of
Approval No. 5, Paragraph “d” of that condition and Condition of Approval No. 5 of the Specific Plan
and to add Paragraph “f” to require the revised circulation and the elimination of the cul-de-sac.
In response to Council Comments, City Attorney Leibold advised that it would be discouraged to
have double walls with a gap between the fences. Development Director Taylor explained that
building a wall would be the right thing to do; however, all 14 property owners would have to agree
to allow the City to build the wall, so that there is continuity on the wall and it is consistent with the
rest of the neighborhood. Director Taylor also explained that if the wall was built on the property
line, maintenance would fall on the property owners. City Manager Yates requested that the
condition of approval include a 200 building permit milestone to allow the City Manager to work
through the details with the developer and property owners and he would present the negotiation to
Council for approval. City Attorney Leibold clarified that the Conditions of Approval can be finalized
at this meeting and require that the developer either build the wall or deposit $180,000 in lieu of
building a wall in accordance with an agreement approved by the City Manager.
It was moved by Council Member Johnson, seconded by Mayor Pro Tem Tisdale, and unanimously
carried, to adopt the Resolution.
Resolution No. 2015-033:
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ADOPTING MITIGATED NEGATIVE DECLARATION NO. 2015-01 FOR THE TERRACINA
SPECIFIC PLAN (SP NO. 2012-01) AND RELATED APPLICATIONS.
It was moved by Council Member Johnson, seconded by Mayor Pro Tem Tisdale, and unanimously
carried, to adopt the Resolution.
Resolution No. 2015-034:
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ADOPTING FINDINGS OF CONSISTENCY WITH THE WESTERN REIVERSIDE COUNTY
MULTIPLE SPECIES HABITAT CONSERVATION PLAN FOR THE TERRACINA SPECIFIC PLAN
(SP NO. 2012-01).
It was moved by Council Member Johnson, seconded by Mayor Pro Tem Tisdale, and unanimously
carried, to waive further reading and introduce the Ordinance, with modification to Condition No. 5,
adding Paragraph “f” to require the revised circulation and the elimination of the cul-de-sac.
Ordinance No. 2015-1336:
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ADOPTING THE TERRACINA SPECIFIC PLAN (SP NO. 2012-01) AND ADOPTING ZONE
CHANGE NO. 2012-05
It was moved by Council Member Johnson, seconded by Mayor Pro Tem Tisdale, and unanimously
carried, to adopt the Resolution.
Resolution No. 2015-035:
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING GENERAL PLAN AMENDMENT NO. 2012-03
It was moved by Council Member Johnson, seconded by Mayor Pro Tem Tisdale, and unanimously
carried, to adopt the Resolution with a modified Condition of Approval No. 121, relating to the block
wall requirement and to add Paragraph “d” to Condition of Approval No. 5 to require revised
circulation and the elimination of the cul-de-sac.
Page 5
Resolution No. 2015-036:
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING VESTING TENTATIVE TRACT MAP NO. 36557 SUBDIVIDING 150.8
It was moved by Council Member Johnson, seconded by Mayor Pro Tem Tisdale, and unanimously
carried, to adopt the Resolution.
Resolution No. 2015-037:
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING TENTATIVE TRACT MAP NO. 36577 SUBDIVIDING 150.8 ACRES INTO SIX LOTS
FOR FINANCE AND CONVEYANCE PURPOSES
8) Resolution to Approve Placing Delinquent Residential Refuse Fees on FY 2015-2016 Property Tax
Roll
Mayor Manos opened the Public Hearing at 8:51 p.m.
Interim Public Works Director Smith provided the Staff Report.
There being no response to the Mayor’s invitation to speak, the Public Hearing was closed at 8:53
p.m.
It was moved by Mayor Pro Tem Tisdale, seconded by Council Member Johnson, and unanimously
carried, to adopt the Resolution.
Resolution No. 2015-064:
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
Business Item(S)
9) Second Reading and Adoption of Ordinance No. 2015-1341 relating to The Village at Lakeshore
Specific Plan
It was moved by Mayor Pro Tem Tisdale, seconded by Council Member Hickman, and unanimously
carried, to adopt the Ordinance.
Ordinance No. 2015-1341
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ADOPTING AMENDMENT NO. 1 TO THE VILLAGES AT LAKESHORE SPECIFIC PLAN
10)Lake Update & Outreach - Lake Watch 2015
Senior Management Analyst Daily introduced Mark Norton, Administrator of the Lake Elsinore and
San Jacinto Watershed Authority. Mr. Norton explained the agency was formed to address the
City’s challenges to improve the lake and introduced Dr. Michael Anderson, from the University of
California Irvine.
Dr. Anderson provided a report of the four-year drought and low lake level explaining effects of the
drought on the lake food level, species, and fish populations. Dr. Anderson also explained the poor
ecological condition of the lake and the unpredictability of fish kills.
Page 6
Analyst Dailey provided a Power Point presentation on Lake Watch 2015 and reviewed the City’s
plan in the event of a fish kill.
In response to comments from the Council, Dr. Anderson explained the salinity level is still at the
bottom of the lake because the lake has not had a flushing event since 2003. Dr. Anderson also
explained that a wet winter would dilute the salt and provide habitat to the lake. Analyst Dailey
confirmed that it is safe to swim in the lake and noted that there is a Lake Watch 2015 billboard
and web banner on the City’s website.
Council Member Johnson requested a Lake Watch update at every Council meeting during the
summer.
Recess/Reconvene
The meeting recessed to the Successor Agency meeting at 9:30 p.m. and reconvened at 9:31 p.m. with
all Members present.
Public Comments – Non-Agendized Items
Appearing to speak were: Teresa Kirpluk, Kerie Reuther, Larry Nunedahl, and Ray Booze.
City Manager Comments
City Manager Yates stated the 4th of July event was great; noted his pride in the community; and,
thanked staff and the Police and Fire Departments for their hard work.
City Council Comments
Council Member Hickman noted the 4
th of July event was great; reported he attended the Railroad
Canyon Road workshop; thanked City Clerk Bloom for all her work and wished her well in her new
position; and, thanked Analyst Dailey for her work on the Lake Watch 2015.
Council Member Johnson reported that the City has had an economic development plan for the last
three years and is currently working on economic development projects; thanked the residents for their
attendance and participation at the meeting; noted the 4
th of July event was phenomenal; thanked
William Johnson for his work at the lake and the Police Department for keeping the City safe; thanked
City Clerk Bloom for guidance; and, Analyst Dailey for doing a good job.
Council Member Magee provided a brief history of the partnership between the City and Castle &
Cooke; announced that the City secured $4.6 million in Transportation Uniform Mitigation Fee (TUMF)
to correct the Railroad Canyon Road and I-15 interchange and $4.0 million in TUMF to fund the
right-of-way and design work on the I-15 and Railroad Canyon Road interchange and Franklin Street
interchange; complimented staff for completing the skate park; and, thanked City Clerk Bloom for her
time with the City and wished her family the best of luck.
Mayor Pro Tem Tisdale reminded the public to practice water safety and keep an eye on children;
announced a ribbon cutting ceremony for Serenity Skate Park on Friday, July 24
th at 5:00 p.m.; and,
wished City Clerk Bloom good luck in her new job and thanked staff for all their hard work.
Page 7
Mayor Manos read a letter from Richard King complementing City Manager Yates; announced
completion of park playground upgrades at Summer Lake, Machado and Yarborough parks; announced
the Railroad Canyon Road off-ramp will be closed from 12:00 a.m. to 6:00 a.m. for the deceleration
lane project; thanked staff and Treasurer Baldwin for their work on the Capital Improvement Plan;
requested an Ad Hoc Art Committee; and, congratulated Council Member Magee for being instrumental
in obtaining the $4.6 million in TUMF funds for the I-15 Railroad Canyon Road interchange project .
Mayor Manos presented a certificate of recognition to City Clerk Bloom.
Adjournment
There being no further business to come before the Council, the meeting was adjourned at 9:16 p.m.,
to the Regular meeting on Tuesday, July 28, 2015, in the Cultural Center at 183 North Main Street.
____________________________________________________________________
Robert E. Magee Susan M. Domen, MMC
Mayor City Clerk
City of Lake Elsinore
City Council
Meeting Minutes
Tuesday, July 28, 2015
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 Manos, with all
Members present, and recessed at 5:01 p.m. to Closed Session.
Closed Session
CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Section 54956.9:
2 potential cases
Public Comments
There was no response to the Mayor's invitation for public comment.
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 7:00 p.m. by Mayor Manos.
Pledge of Allegiance
The Pledge of Allegiance to the flag was led by Grant Manly and Joshua Robles from Boy Scout Troop
211.
Invocation – Moment of Silent Prayer
Mayor Manos requested a moment of silence.
Roll Call
Present: Council Members Hickman, Johnson and Magee, Mayor Pro Tem Tisdale and Mayor Manos
Absent: None
Closed Session Report
City Attorney Leibold listed the items discussed by Council and stated there is nothing to report out.
PRESENTATIONS / CEREMONIALS
Mayor Manos presented Certificates of Recognition to Marcia Norfolk, Mark Piascik and Joe
Capabianco of Lake Elsinore Marine Search and Rescue; and Doug Norfolk, and Brandon Kennedy,
good samaritans for saving a gentlemen’s life on the lake.
PUBLIC COMMENTS – NON-AGENDIZED ITEMS
Appearing to comment were: Terry Thielen, Stephen Flynn and Sharon Gallina.
CONSENT CALENDAR
It was moved by Mayor Pro Tem Tisdale, seconded by Council Member Johnson, and unanimously
carried, to approve the Consent Calendar.
Item No. 9 was pulled for discussion and is listed below.
1) Warrant List Dated July 16, 2015 – received and filed.
2) Notice of Completion - Traffic Signal Improvements at Summerhill Drive / Via Scenica - Project No.
4423 - Accepted the improvements into the City Maintained System; authorized staff to file the
notice of Completion with the County Recorder; and, authorized staff to release all retention monies
35 days after the filing of the Notice of Completion.
3) Notice of Completion - Lakepoint Park Electrical Enclosure Project No. 4414 -Accepted the
improvements into the City Maintained System; authorized staff to file the notice of Completion with
the County Recorder; and, authorized staff to release all retention monies 35 days after the filing of
the Notice of Completion.
4) Notice of Completion - City Entry Monuments Signs,Project No. 4396 - Accepted the improvements
into the City Maintained System; authorized staff to file the notice of Completion with the County
Recorder; and, authorized staff to release all retention monies 35 days after the filing of the Notice
of Completion.
5) Notice of Completion - Main Street Overlay - Sulphur Street to Heald Avenue, Project No. 4405 -
Accepted the improvements into the City Maintained System; authorized staff to file the notice of
Completion with the County Recorder; and, authorized staff to release all retention monies 35 days
after the filing of the Notice of Completion.
6) Purchase of Two (2) BMW R1200RT Authority Motorcycles – Authorized the City Manager to
purchase two motorcycles.
7) Renewal of agreement with County of Riverside Sheriff’s Department for Law Enforcement
Services – Authorized the Mayor or City Manager to execute the renewal of the agreement for five
fiscal years, ending June 30, 2020.
8) Establish City of Lake Elsinore Community Facilities District No. 2015-2 (Maintenance Services)
and to Authorized the Levy of a Special Tax to Finance Certain Services and Set a Public Hearing
for September 8, 2015, to Set the Establishment of the CFD – Accepted the petition from the
developer initiating the formation of a Mello-Roos Community Facilities District; and, adopt the
Resolution.
Resolution No. 2015-066:
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
DECLARING ITS INTENTION TO ESTABLISH COMMUNITY FACILITIES DISTRICT No. 2015-2
(MAINTENANCE SERVICES) AND TO AUTHORIZING THE LEVY OF SPECIAL TAX THERIN
10)Amendment No. 2 to the Agreement for the Operation and Maintenance of the Axial Flow Pump
Destratification System for Lake Elsinore – Authorized the City Manager to execute Amendment
No. 2.
11)Transportation Uniform Mitigation Fee Credit Agreement for Transportation Improvements
Constructed in Connection with the Tractor Supply Project – Approved the agreement and
authorized the Mayor to execute the agreement.
12)Resolution to Approve Placing Delinquent Weed Abatement Invoices on Tax Roll – Adopted the
Resolution.
Resolution No. 2015-067:
A RESOLUTION 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
13)FY 2015-2016 Bicycle and Pedestrian Facilities Program (SB 821) Acceptance of Award Allocation
– Authorized the City Manager to accept the allocation of $695,000.
14)Resolution Approving a First Amendment to City Manager Employment Agreement – Adopted the
Resolution.
Resolution No. 2015-074:
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING A FIRST AMENDMENT TO CITY MANAGER EMPLOYMENT AGREEMENT
15)Adopt Resolution No. 2015-069 Approving the Department of Forestry and Fire Wildland Protection
Agreement for Services from July 2015 through June 2016 – Adopted the Resolution and
authorized the Mayor to sign the agreement for Wildland Protection.
Resolution No. 2015-069:
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING THE DEPARTMENT OF FORESTRY AND FIRE WILDLAND PROTECTION
AGREEMENT FOR SERVICES FROM JULY 2015 TO JUNE 2016
16)Resolution Confirming FY2015-16 Community Facilities District Special Taxes and Assessments
For: CFD 88-3 (WEST LAKE ELSINORE PUBLIC IMPROVEMENTS); CFD 95-1 (LAKE
ELSINORE CITY CENTER PUBLIC IMPROVEMENTS); CFD 98-1 (SUMMERHILL PUBLIC
IMPROVEMENTS); CFD 2003-1 (LAW ENFORCEMENT, FIRE AND PARAMEDIC SERVICES)
CFD 2003-2 (CANYON HILLS); CFD 2003-2 (FIRE TAX); CFD 2004-3 (ROSETTA CANYON) CFD
2005-1 (SERENITY); CFD 2005-2 (ALBERHILL RANCH) CFD 2005-4 (LAKEVIEW VILLAS); CFD
2005-5 (VILLAGES AT WASSON CANYON) CFD 2005-6 (CITY CENTER TOWNHOMES); CFD
2006-1 (SUMMERLY) CFD 2006-2 (VISCAYA); CFD 2006-3 (LA STRADA); CFD 2006-4 (TRACTS
30698 AND 32129); CFD 2006-5 (PARKS, OPEN SPACE AND STORM DRAIN MAINTENANCE);
CFD 2006-6 (TESSERA); CFD 2006-8 (RUNNING DEER ESTATES); CFD 2007-1 (LAW
ENFORCEMENT, FIRE AND PARAMEDIC SERVICES); CFD 2007-4 (MAKENNA COURT); CFD
2007-5 (RED KITE); CFD 2007-6 (HOLIDAY INN EXPRESS); CFD 2009-1 (PARKS,OPEN
SPACE AND STREET LIGHTING MAINTENANCE); AD 93-1 (COTTONWOOD HILLS) – Adopted
the Resolutions.
Resolution No. 2015-072:
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 2015-16
Resolution No. 2015-073:
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 2015-16
Items Removed from Consent Calendar
9) Approval of Planting of Memorial Tree
Appearing to speak was: Marc Lazarus.
It was moved by Mayor Manos, seconded by Council Member Johnson, and unanimously carried, to
approve the planting of a tree and bench in memory of Nevaeh Jacobo-Velasquez at Lakepoint Park.
Public Hearing(s)
17) Consideration of a Draft Ordinance Amending the Lake Elsinore Municipal Code Regarding
Camping on Private Residential Property and Camping-Related Land Uses
The Public Hearing was opened at 7:15 p.m. by Mayo Manos
Community Development Director Taylor presented a Power Point presentation.
Appearing to comment were; Matt Silvers, Terry Thielen, Tim Flemming, Joyce Clark and Doug Norfolk.
There being no further response to the Mayor’s invitation to speak, the Public Hearing was closed at
7:29 p.m.
It was moved by Council Member Magee, seconded by Council Member Hickman, and unanimously
carried, to waive further reading and introduce the Ordinance.
Ordinance No. 2015-1342:
AN ORDINANCE OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING THE LAKE
ELSINORE MUNICIPAL CODE REGARDING CAMPING ON PRIVATE RESIDENTIAL PROPERTY
AND CAMPING-RELATED LAND USES
18)Citywide Landscaping and Street Lighting District and the Landscaping and Street Lighting
Maintenance District No. 1 for Fiscal Year 2015-16
The Public Hearing was opened at 7:33 p.m. by Mayor Manos.
Acting City Clerk Giron noted that the Notice was published according to legal requirements and Proof
of Publication is on file.
Fiscal Officer Buckley introduced the item and Shane Spicer, Special Tax Consultant, Albert A. Webb
and Associates. Mr. Spicer provided the Staff Report.
There were no members of the public appearing to speak.
There were no protests given.
The Public Hearing was closed at 7:40 p.m.
It was moved by Mayor Pro Tem Tisdale, seconded by Council Member Johnson, and unanimously
carried, to adopt the Resolution.
Resolution No. 2015-070:
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 FISCAL YEAR 2015-16
It was moved by Mayor Pro Tem Tisdale, seconded by Council Member Johnson, and unanimously
carried, to adopt the Resolution.
Resolution No. 2015-071:
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 FISCAL YEAR 2015-16
BUSINESS ITEM(S)
19)Second Reading and Adoption of Ordinance No. 2015-1336 relating to the Terracina Specific Plan
It was moved by Council Member Magee, seconded by Council Member Johnson, and unanimously
carried, to waive further reading and adopt by title only, the Ordinance.
ORDINANCE NO. 2015-1336
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA
ADOPTING THE TERRACINA SPECIFIC PLAN (SP NO. 2012-01) AND ADOPTING ZONE CHANGE
NO. 2012-05
20)Arts and Culture Ad Hoc Subcommittee
Community Services Director Skinner presented the Staff Report.
Appearing to speak were: Ruth Atkins, Grace Sandlin, Cathy Stevenson and Rebecca Esquibel.
It was moved by Council Member Magee, seconded by Council Member Hickman, and unanimously
carried, to create an Arts and Culture Ad Hoc Subcommittee.
Prior to the vote, the maker and second amended the motion to include the appointment of Council
Member Johnson and Mayor Manos to the subcommittee.
Recess/Reconvene
The meeting recessed to the Successor Agency meeting at 7:58 p.m. and reconvened at 8:04 p.m. with
all Members present.
Public Comments – Non-Agendized Items
There was no response to the Mayor's invitation for public comment.
City Manager Comments
City Manager Yates provided update on Lake Watch 2015.
21)City Departmental Monthly Reports
City Council Comments
Council Member Hickman reported he attended a meeting with Sheriff Sniff; and, noted that on Item
No. 16 taxes were cut for the home owners.
Council Member Johnson commented on the rain storm and that a lot more is needed; thanked staff for
being prepared and for stepping up; Mr. Whittington, Lake Elsinore Moose Lodge holding event on
August 16th for first responders.
Council Member Magee recognized Public Works and Engineering staff for items on the agenda;
consent calendar traffic signal; spoke regarding the rate increase meeting at the Water District and the
Governor’s action for mandatory use of less water and impacts it will have on residents especially those
with fixed incomes; and noted Senator Stone will be putting forth a bill to refund the excess funds the
Governor has collected.
Mayor Pro Tem Tisdale thanked Mayor Manos for bringing forth the Ad Hoc sub-committee;
complimented Studio 395 for art for the Mosquito District; reminded the public about water safety;
spoke regarding the approval of the City Manager’s contract and complimented him on his work; and,
spoke regarding storm preparedness and the hard work of first responders.
Mayor Manos commented on the approval of the City Manager’s contract; announced the Tractor
Supply ribbon cutting; attended the Serenity Skate Park dedication ceremony; announced that
McVicker Skate Park is open from 6:00 a.m. to 9:00 p.m.; announced the 32nd Annual National Night
Out on August 4th; and spoke about tree dedication.
ADJOURNMENT
There being no further business to come before the Council, the meeting was adjourned at 8:18 p.m. to
Tuesday, August 11, 2015, in the Cultural Center, 183 N. Main Street, in memory of Nevaeh
Jacobo-Velasquez.
____________________________________________________________________
Robert E. Magee Susan M. Domen, MMC
Mayor City Clerk
City of Lake Elsinore
City Council
Meeting Minutes
Tuesday, August 11, 2015
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 Manos, with all
Members present, and recessed at 5:01 p.m. to Closed Session.
City Council Closed Session
CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Gov’t Code
Section 54956.9: 2 potential cases
CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Section 54956.9:
1 potential case
Public Comments
There was no response to the Mayor's invitation for public comment.
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 7:00 p.m. by Mayor Manos.
Pledge of Allegiance
The Pledge of Allegiance to the flag was led by Mayor Manos.
Invocation – Moment Of Silent Prayer
Mayor Manos requested a moment of silence.
Roll Call
Present: Council Members Hickman, Johnson and Magee, Mayor Pro Tem Tisdale and Mayor Manos
Absent: None
Closed Session Report
City Attorney Leibold listed the items discussed by Council and stated there is nothing to report out.
Presentations / Ceremonials
Cops for Kids Executive Director, Dave Fontneau, presented a Power Point presentation explaining the
history of the Cops for Kids program and their upcoming events.
Community Services Director Skinner and Special Events Coordinator Houtz announced the 2015
Summer Explorers Day Camp and the Winter Wonderland Camp and provided an overview of the
programs activities.
Public Comments – Non-Agendized Items
Appearing to speak were: John Lynch, Therea Kirpluck , Kerie Reuthers and Paulie Tehrani.
Consent Calendar
It was moved by Mayor Pro Tem Tisdale, seconded by Council Member Hickman, and unanimously
carried, to approve the Consent Calendar.
Item Nos. 3 and 8 were pulled for discussion and are listed below.
1) Warrant List Dated July 30, 2015 – approved.
2) Approved and Authorized the City Manager to Execute a Second Amendment to Professional
Services Agreement (PSA) Between ProStaff LLC and the City of Lake Elsinore – approved then
second amendment to PSA with ProStaff LLC and authorized the City Manager to execute the
agreement in the amount of $60,000.
4) Agreement for Professional Services (PSA) for Design of Lakeshore Drive Parking Lot, Project No.
Z10027 – awarded PSA to SB&Q and authorized City Manager to execute agreement in the
amount of $40,000.
5) Award of Public Works Construction Contract for FY 2015-2016 Citywide Pavement Rehabilitation
Program Phase 2a Project No: Z10008 - awarded the contract to Hardy & Harper Inc., authorized
the City Manager to execute the contract in the amount of $161,062, authorized the City Manager to
execute change orders not to exceed $24,159 and authorized the Director of Public Works to record
the Notice of Completion once the work is completed and accepted into the City’s maintained
system.
6) Approval of Final Map 31920-12 – approved the Final Map, authorized the City Clerk to sign and
record the map and authorized the City Manager to sign the subdivision agreement.
7) Agreement for Contract Services (On-Call) for Annual Traffic Striping Maintenance
Program - Project No. Z10004 – awarded On-Call Contractor Services agreement to J&S Striping
Company Inc. and authorized the City Manager to execute the agreement in an amount not to
exceed $175,000.
9) Amendment to the Joint Powers Agreement (JPA) of the Western Riverside Council of
Governments to add the Morongo Band of Mission Indians to the WRCOG Governing Board –
authorized the Mayor to execute the amendment to the JPA.
Items Removed from Consent Calendar
3) Commercial Design Review No. 2014-12 - A Request to Demolish the Existing Gas Station and
Convenience Store at 301 N. Main Street and to Relocate the Adjacent Single-Family Dwelling Unit
to Another Lot within the Historic District; In Order to Construct a New 4,009 Square-Foot
Convenience Store with a 4,365 Square-Foot Fueling Station.
Appearing to speak was: Ruth Atkins.
Community Development Director Taylor noted the house is 100 years old and qualifies as a
historical home and that the first choice is to move it to Pottery Street and Silver Street in the
historic district.
It was moved by Council Member Johnson, seconded by Mayor Pro Tem Tisdale, and unanimously
carried, to adopt the Resolution.
Resolution No. 2015-075:
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE APPROVING
COMMERCIAL DESIGN REVIEW NO. 2014-12.
8) Award Construction Contract to AToM Engineering Construction, Inc. for City Entry Monument
Signs at I-15/Franklin Street Overcrossing and at I-15/Nichols Road Overcrossing, CIP Project No.
Z30005
Interim Public Works Director Smith provided a Power Point presentation.
It was moved by Council Member Johnson, seconded by Mayor Pro Tem Tisdale, and unanimously
carried, to award the contract to AToM Engineering Construction Inc. in the amount of $246,398,
authorize the City Manager to execute the contract change orders not to exceed 15 percent of the
total agreement and authorize the Director of Public Works to record the Notice of Completion once
completed and the work is accepted.
Business Item(s)
10)Second Reading and Adoption of Ordinance No. 2015-1342 Amending the Lake Elsinore Municipal
Code Regarding Camping on Private Residential Property and Camping-Related Land Uses
It was moved by Council Member Hickman, seconded by Mayor Pro Tem Tisdale, and unanimously
carried, to waive further reading and adopt the Ordinance by title only.
Ordinance No. 2015-1342:
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AMENDING THE LAKE ELSINORE MUNICIPAL CODE REGARDING CAMPING ON PRIVATE
RESIDENTIAL PROPERTY AND CAMPING RELATED LAND USES.
11)Presentation of Development Projects, Economic Development Activity and an Economic
Development Program in the City of Lake Elsinore
City Manager Yates explained the purpose of the presentation and provided an overview of the
item.
Community Development Director Taylor provided a Power Point presentation explaining economic
development in the City.
Economic Development Consultant Michael Bracken, explained key elements of economic success
including branding and marketing, transparency, projects that are fair to the investor and the
community, community partnerships, entitlements and permitting, professional staff and the
quantifiable results such as investment in jobs and revenue.
Chamber of Commerce Director Kim Cousins, discussed name branding, revitalization of the
outlets, new businesses, locations that need businesses, extreme recreation, sports park, housing
projects and international recognition of extreme sport events held in the City.
Director Taylor announced events the City is attending such as the International Conference of
Shopping Centers, Chamber of Commerce expo; and that the City is developing a strategic plan
and economic development trainings.
Council Member Johnson requested the community receive monthly updates.
The report was received and filed.
Recess/Reconvene
The meeting recessed to the Successor Agency meeting at 7:59 p.m. and reconvened at 8:00 p.m. with
all Members present.
Public Comments – Non-Agendized Items
Appearing to comment were:Theresa Kirpluck, Tim Deady, Sharon Gallina and Paulie Tehrani.
City Manager Comments
City Manager Yates introduced Senior Administrative Analyst Daily who provided a Power Point
presentation on Lake Watch 2015 and an update on the status of the lake and the fish die off.
City Attorney Comments
City Attorney Leibold stated that the comments regarding CFD 2005-2 being illegal is incorrect and
false, that the City continues to work with the developer on the project with the overall goal being the
health and safety welfare of all residents.
City Council Comments
Council Member Hickman reminded everyone to be careful when driving as kids are starting school;
and, announced that Chief Hollingsworth will be speaking at the Tuscany Hills recreation center.
Council Member Johnson thanked Ruth Atkins for her work with the historic committee; thanked staff
for their hard work this past week; noted that she will not be issuing any apology and encouraged
speakers to choose words wisely; welcomed new resident and spoke regarding the recent shooting;
and, wished her husband a happy 14th wedding anniversary.
Council Member Magee praised staff over Lake Watch 2015 and commended all who partnered and
assisted in the clean-up.
Mayor Pro Tem Tisdale thanked staff and those that assisted in lake clean-up; commended CalFire for
their work on local fires and the Sheriff's department for collaboration on these events.
Mayor Manos commented on the recent fish kill and complimented staff; noted his disappointment in
some of the comments made this evening; and, noted that the Council continues to do the best they
can.
Adjournment
There being no further business to come before the Council, the meeting was adjourned at 7:29 p.m. to
the next Regular meeting on Tuesday, August 25, 2016, in the Cultural Center, 183 N. Main Street.
____________________________
Robert E. Magee
Mayor Pro Tem
__________________________
Susan M. Domen, MMC
Clerk
City of Lake Elsinore
City Council
Meeting Minutes
Tuesday, August 25, 2015
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 Manos, with all
Members present, and recessed at 5:01 p.m. to Closed Session.
City Council Closed Session
CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Gov’t Code
Section 54956.9: 2 potential cases
Public Comments
There was no member of the public appearing to speak.
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 7:00 p.m. by Mayor Manos.
Pledge of Allegiance
The Pledge of Allegiance was led by Lauren Tisdale.
Invocation – Moment of Silent Prayer
Mayor Manos requested a moment of silence.
Roll Call
Present: Council Members Hickman, Johnson and Magee, Mayor Pro Tem Tisdale and Mayor Manos
Absent: None
Closed Session Report
City Attorney Leibold listed the items discussed by Council and stated there is nothing to report out.
Presentations / Ceremonials
Mayor Manos announced a Proclamation declaring October 18 -24, 2015, Freedom from Workplace
Bullies Week.
Community Services Director Skinner and Recreation Supervisor Davis provided a presentation on the
2015 Summer Aquatics Program.
Public Comments – Non-Agendized Items
Appearing to speak were: Wayne Grajczyk and Tom Tomlinson.
Consent Calendar
It was moved by Council Member Johnson, seconded by Mayor Pro Tem Tisdale, and unanimously
carried, to approve the Consent Calendar.
Item No. 3 was removed from the Consent Calendar and is listed below.
1) Warrant List Dated August 13, 2015 – approved.
2) Award of Agreement for Contractor Services for Citywide Janitorial Services -awarded the
agreement to Evergreen Cleaning in an amount not to exceed $73,194, authorized the City
Manager to execute the agreement and renew for Fiscal Year 2016-2017; and, appropriated funds
as outlined in the Staff Report.
4) Amendment No. 5 to the Agreement for the Operation and Maintenance of the Lake Elsinore
Phase II Aeration System – authorized the City Manager to execute Amendment No. 5 to the
Agreement.
5) Award Agreement for Contractor Services for the Annual Curb, Gutter and Sidewalk (CGS) Repair
Program, FY 2015/16 – awarded the Agreement to DM Contracting, Inc.; authorized the City
Manager to execute the Agreement in an amount not to exceed $55,000 to DM Contracting, Inc.
6) Notice of Completion - Machado Park Play Equipment Replacement, Project No. 4416 - accepted
the improvements into the City Maintained System; authorized staff to file the Notice of Completion
with the County Recorder; and, authorized staff to release all retention monies 35 days after the
filing of the Notice of Completion.
7) Notice of Completion - Summerlake Park Play Equipment Replacement, Project No. 4417 -
accepted the improvements into the City Maintained System; authorized staff to file the Notice of
Completion with the County Recorder; and, authorized staff to release all retention monies 35 days
after the filing of the Notice of Completion.
8) Notice of Completion - Yarborough Park Play Equipment Replacement, Project No. 4418 -
accepted the improvements into the City Maintained System; authorized staff to file the Notice of
Completion with the County Recorder; and, authorized staff to release all retention monies 35 days
after the filing of the Notice of Completion.
Items Removed from Consent
3) Approval of Final Map 35000, Castle and Cooke
Public Works Director Smith provided the Staff Report.
Appearing to speak were: Sharon Gallina, Paulie Tehrani and Sara Diaz.
It was moved by Council Member Magee, seconded by Mayor Pro Tem Tisdale, and unanimously
carried to approve the Final Map 35000 subject to the City Engineer’s acceptance as being true and
correct and authorized the Acting City Clerk to sign the map and arrange for the recordation of said
map.
Public Hearing(s)
9) Ordinance Amending Title 15 of the Lake Elsinore Municipal Code to Provide an Expedited,
Streamlined Permitting Process for Small Residential Rooftop Solar Energy Systems
The Public Hearing was opened at 7:23 p.m. by Mayor Manos.
Community Development Director Taylor provided Power Point presentation reviewing AB 2188
and the requirements for the Ordinance.
There being no one from the public responding to the Mayor’s invitation to speak, the Public
Hearing was closed at 7:25 p.m.
It was moved by Mayor Pro Tem Tisdale, seconded by Council Member Johnson, and
unanimously carried, to waive further reading and introduce by title only the Ordinance.
Ordinance No. 2015-1343:
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AMENDING TITLE 15 OF THE LAKE ELSINORE MUNICIPAL CODE TO PROVIDE AN
EXPEDITED, STREAMLINED PERMITTING PROCESS FOR SMALL RESIDENTIAL ROOFTOP
SOLAR ENERGY SYSTEMS
10) Consistency Zoning Project - Phase VI, Including the Following Items:
General Plan Amendment No. 2015-01 - “Cleanup” Amendments Related to Consistency Zoning,
in the Lake Elsinore Hills and Business Districts, and,
Zone Change No. 2015-01, Known as the Consistency Zoning Project, Phase VI, Changing the
Zoning of Various Parcels in the Lake Elsinore Hills, Historic, Alberhill, and Business Districts of
the City to Zones Consistent with the General Plan Designations Therein
The Public Hearing was opened at 7:30 p.m. by Mayor Manos.
Planning Manager MacHott presented a Power Point presentation on consistency zoning, the
outreach done to the public and the three parcels being rezoned.
Appearing to speak were: Kevin Kohan, James Pickett, Richard Valdez, Sharon Gallina and Paulie
Tehrani.
The Public Hearing was closed at 7:46 p.m.
It was moved by Mayor Pro Tem Tisdale, seconded by Council Member Magee, and unanimously
carried, to adopt the Resolution.
Resolution No. 2015-076:
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING GENERAL PLAN AMENDMENT NO. 2015-01
It was moved by Mayor Pro Tem Tisdale, seconded by Council Member Johnson, and
unanimously carried to waive further reading and introduce by title only the Ordinance.
Ordinance No. 2015-1344:
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING ZONE CHANGE NO. 2015-01, KNOWN AS THE CONSISTENCY ZONING
PROJECT - PHASE VI
Business Item
11) Request to Host the 17th Annual Susan G. Komen Inland Empire Race for the Cure
Community Services Director Skinner introduced Katie Parker, Executive Director for Susan G.
Komen Inland Empire who presented Power Point presentation on the history of the organization,
the event and where funding is allocated.
Economic Development Consultant Michael Bracken, provided a Power Point presentation
regarding the economic impact report for this event.
Appearing to speak were: Stephanie Weatherly, Valare Cooper, Marty Nicholson, Viola Conner,
Reverend Fred Rodriguez, Kristin Harvey, Nada Higuera.
It was moved by Council Member Johnson, seconded by Council Member Magee, to allow the
event at the stadium without the in kind support of Police and Fire services.
A substitute motion was moved by Mayor Manos, seconded by Council Member Hickman, and
carried noting the dissent of Council Members Johnson and Magee, to allow the event as
presented with the full in kind donation support.
Recess/Reconvene
The meeting recessed at 9:11 p.m. to the Successor Agency, and reconvened at 9:12 p.m. with all
Members present.
Public Comments – Non-Agendized Items
Appearing to speak were: Deborah Burton, Ruth Olson, Rachel Jackling
City Manager Comments
12) City Departmental Monthly Reports
City Council Comments
Council Member Hickman thanked Senior Administrative Analyst Daily for her work on Lake Watch;
reminded everyone that Labor Day is around the corner and everyone to be safe; and, reminded
everyone that football starts on Friday for the high schools.
Council Member Johnson wished everyone a good night.
Council Member Magee commended the Lake Watch program; noted the fishing is available on the
lake again; thanked the Storm organization for resurrecting Elsinore Grand Prix and work is being done
do preserve the race for the future; responded to public comments noting that the City had started the
Pathway project and are being proactive in partnering with the Sheriff’s and County in cleaning up
illegal housing camps throughout the City and needs the community to report concerns immediately;
and, wished his mom Happy Birthday.
Mayor Manos spoke regarding the Pave Everything project notification concerns; provided an update
on the HERO program; announced the Downtown Merchants Association will meet on Thursday,
August 27, 2015, there is a ribbon cutting at Sports Clips on August 29
th, Coffee with the Mayor at Enne
Café on September 2nd, the Cops for Kids Hoedown on September 19
th and the State of the City
Address on October 15th; and, thanked his colleagues for decorum and support to his family.
Adjournment
The meeting was adjourned at 9:39 p.m. to the Regular meeting on Tuesday, September 8, 2015, at
the Cultural Center located at 183 N. Main Street.
____________________________
Robert E. Magee
Mayor Pro Tem
__________________________
Susan M. Domen, MMC
Clerk
City of Lake Elsinore
City Council
Meeting Minutes
Tuesday, September 8, 2015
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 Manos, 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
CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Gov’t Code
Section 54956.9: 1 potential case
CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Section 54956.9:
1 potential case
Call to Order
Mayor Manos reconvened the meeting to order at 7:00 p.m.
Pledge of Allegiance
The Pledge of Allegiance was led by Mayor Manos.
Invocation – Moment of Silent Prayer
Mayor Manos requested a moment of silence.
Roll Call
Present: Council Members Hickman, Johnson, Magee; Mayor Pro Tem Tisdale and Mayor Manos
Closed Session Report
City Attorney Leibold listed the items discussed by Council and stated there is nothing to report out.
Presentations
Mayor Manos presented a Proclamation declaring September 2015 as Childhood Cancer Awareness
Month.
Mayor Manos presented a Proclamation declaring September 17 through 23, 2015, as Constitution
Week to Joyce Hohenadl of the Daughters of the American Revolution.
Public Comments
Appearing to speak were: Chris Hyland and d' Amileau Baulk.
Consent Calendar
It was moved by Council Member Johnson, seconded by Mayor Pro Tem Tisdale, and unanimously
carried, to approve the Consent Calendar.
1) Warrant List Dated August 27, 2015 – approved.
2) Cooperative Agreement with Riverside County Flood Control and Water Conservation District and
Pardee Homes – authorized the Mayor to execute the agreement.
3) Professional Services Agreement with T & B Planning for the Preparation of CEQA Compliance
Documents for the Lakeshore Town Center Project – authorized the City Manager to execute the
agreement with T& B Planning in an amount not to exceed $187,670.
Public Hearing
4) Reschedule Pubic Hearing - Community Facilities District No. 2015-2 (Maintenance Services)
It was moved by Mayor Pro Tem Tisdale, seconded by Council Member Johnson, and unanimously
carried, to reschedule the Public Hearing for protests or objections in reference to the formation of
Community Facilities District No. 2015-2 to September 22, 2015.
Business Item(S)
5) Second Reading and Adoption of Ordinance No. 2015-1343 of the Lake Elsinore Municipal Code to
Provide an Expedited, Streamlined Permitting Process for Small Residential Rooftop Energy
Systems
It was moved by Mayor Pro Tem Tisdale, seconded by Council Member Johnson, and unanimously
carried, to adopt the Ordinance.
ORDINANCE NO. 2015-1343:
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AMENDING TITLE 15 OF THE LAKE ELSINORE MUNICIPAL CODE TO PROVIDE AN
EXPEDITED, STREAMLINED PERMITTING PROCESS FOR SMALL RESIDENTIAL ROOFTOP
SOLAR SYSTEMS
6) Second Reading and Adoption of Ordinance No. 2015-1344 relating Zone Change 2015-01
Appearing to speak was: Kevin Kohan.
It was moved by Council Member Magee, seconded by Council Member Johnson, and unanimously
carried, to adopt the Ordinance.
ORDINANCE NO. 2015-1344
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING ZONE CHANGE NO. 2015-01, KNOWN AS THE CONSISTENCY ZONING PROJECT –
PHASE VI
Recess/Reconvene
The meeting recessed to the Successor Agency meeting at 7:20 p.m. and reconvened at 7:21 p.m. with
all Members present.
Public Comments – Non-Agendized Items
There was no response to the Mayor’s invitation to speak.
City Manager Comments
City Manager Yates announced that the Walmart Environmental Impact Report is available on the
website and comments are due by Tuesday, October 13
th.
City Council Comments
Council Member Hickman announced the Veterans Expo for Saturday, September 12
th at the Elks
Lodge; and, explained that the Lakeshore Town Center is the pier.
Council MemberJohnson congratulated the Storm on their last game of the year; held a ribbon cutting
for 5 new charging stations in the parking lot adjacent to the levy; announced the Halloween Store has
opened for the season; and, thanked staff on all of their work.
Council Member Magee announced the Lake Elsinore Grand Prix will be held at the motorcross park on
November 8th; industrial development continuing; asked the City Manager to work toward a grant
program for perimeter walls; requested a Downtown Grant Program for Main Street and downtown
businesses; and, spoke in regards to Sharon Tisdale and the Susan G. Komen Race for the Cure
event.
Mayor Pro Tem Tisdale thanked Chris Hyland and Council Member Magee for their comments.
Mayor Manos noted he held the Coffee with the Mayor event, attended ribbon cuttings for Pasadena
Industrial building and Sports Clips; noted he will work on a Downtown Grant Program; attended the
VIP reception at Pins N Pockets; recognized John Zaitz from Canyon Lake; requested financing options
for La Laguna Resort and thanked everyone for attending.
ADJOURNMENT
The meeting adjourned at 7:35 p.m. to the next Regular meeting on Tuesday, September 22, 2015, at
the Cultural Center located at 183 N. Main Street.
Brian Tisdale Susan M. Domen, MMC
Mayor City Clerk
Page 1
City of Lake Elsinore
City of Lake Elsinore
City Council
Special Meeting Minutes
Tuesday, September 15, 2015
Call to Order
A Regular meeting of the City Council was called to order at 4:30 p.m. by Mayor Manos in the Cultural
Center at 183 N. Main Street.
Roll Call
Present: Council Members Hickman, Johnson and Magee; Mayor Pro Tem Tisdale and Mayor Manos
Absent: None
Public Comments
There was no response to the Mayor’s invitation to speak.
City Council Closed Session
PUBLIC EMPLOYMENT (Gov’t Code Section 54957(b)): City Clerk
Recess
The meeting recessed to Closed Session at 4:32 p.m.
Adjournment
The meeting was adjourned at 6:30 p.m.
City of Lake Elsinore
City Council
Meeting Minutes
Tuesday, September 22, 2015
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 6:00 p.m. by Mayor Manos, noting the
absence of Mayor Pro Tem Tisdale and recessed to Closed Session at 6:01 p.m.
Closed Session
CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Initiation of litigation pursuant to paragraph (4) of subdivision (d) of
Section 54956.9: (1 potential case)
Public Comments
There was no response to the Mayor’s invitation to speak.
Call To Order
A regular meeting of the City Council was called to order at 7:04 p.m. in the Cultural Center at 183 N.
Main Street by Mayor Manos.
Pledge of Allegiance
The Pledge of Allegiance was led by Mayor Manos
Invocation – Moment of Silent Prayer
Mayor Manos requested a moment of silence
Roll Call
Present: Council Members Hickman, Johnson and Magee; Mayor Manos
Absent: Mayor Pro Tem Tisdale
Closed Session Report
City Attorney Leibold listed the item discussed in Closed Session and stated there was no reportable
action.
Presentations / Ceremonials
Presentation of Prisoner of War (POW), Missing in Action (MIA) Flag - Gary Welsh, Rough Riders
Motorcycle Club, presented a POW MIA Flag to Mayor Manos.
Public Comments – Non-Agendized Items
Appearing to speak were: Chris Hyland and Stephen Flynn, Tractor Supply.
Consent Calendar
It was moved by Council Member Johnson, seconded by Council Member Hickman, and unanimously
carried, to approve the Consent Calendar.
1) Warrant List Dated September 10, 2015 – approved.
2) Day of the Dead Celebration Approval for Street Closures and Municipal Code Waiver – approved
temporary street closures for Main Street, Peck Street and Graham Street up to Sulphur Street on
November 1, 2015; and, waived Municipal Code 9.28.030 Furnishing Alcoholic Beverages in Public.
3) Agreement for Contractor Services with KJ Services Environmental Consulting for Tire Recycling
Event Management – awarded agreement to KJ Services in the amount of $35,000; authorized the
City Manager to execute the agreement; and authorized the City Manager to approve a two-year
contract term of July 2015 through June 30, 2017 with an option of renewal subject to grant funding.
4) ICMA-RC Loan Implementation for 457 Plan Sponsors – adopted.
Resolution No. 2015-077
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING THE ADOPTION OF THE ICMA-RC LOAN IMPLEMENTATION FOR 457 PLAN
SPONSORS
5) Award Public Works’ Construction Agreement to Edmondson Construction Company for the Sight
Development of Rosetta Canyon Sports Park Phase II Project (CIP PROJECT #Z40004) – awarded
an agreement to Edmondson Construction Company; and, authorized the City Manager to execute
the agreement in an amount not to exceed $1,454,950.
6) Award a Professional Services Agreement to Scott Fazekas & Associates, Inc. for Plan Check
Review Services – awarded a PSA to Scott Fazeas & Associates, Inc.; and, authorized the City
Manager to execute the agreement in an amount not to exceed $80,000.
7) License Agreement for Seasonal Sales Lot on Dexter Road – approved the agreement with ABC
Tree Farms, LLC and authorized the City Manager to execute the agreement.
8) Amendment No. 1 to the Professional Services Agreement with Albert A. Webb Associates –
approved Amendment No. 1 to the agreement with Albert A. Webb Associates and authorized the
City Manager to execute the agreement in an amount not to exceed $163,680; authorized the City
Manager to allocate an additional $16,320 for services as requested; and, appropriated $61,320
from unencumbered Gas Tax Funds.
9) Amendment No. 3 to the Professional Services Agreement with HR Green, California, Inc.–
authorized the City Manager to execute Amendment No. 3 in an amount not to exceed $225,000;
and, authorized the appropriation outlined in the Fiscal Impact section of the report.
10) Cooperative Cost Sharing Agreement Between the City of Canyon Lake, the City of Lake Elsinore,
The City of Menifee, and the County of Riverside to Provide Fire Services in the City of Canyon
Lake – authorized the Mayor to execute the agreement.
11) Award of Public Works Construction Contract for FY 2015-2016 Citywide Pavement Rehabilitation
Program Phase 3 & Slurry Seal Program Phase 2 Project No: Z10008 – awarded the contract to RJ
Noble Company; authorized the City Manager to execute the contract in the amount of $361,350;
authorized the City Manager to execute change orders not to exceed $54,202; and, authorized the
Director of Public Works to record the Notice of Completion once complete and accepted into the
City’s maintained system.
Public Hearing
12) Establishment of Community Facilities District No. 2015-2 (Maintenance Services), Calling the
Election, Ordering the Levy and Collection of Special Taxes, Establishing Appropriation Limits, and
Declaring the Limits, and Declaring the Election Results for CFD 2015-2 (Maintenance Services)
The Public Hearing was opened at 7:15 p.m. by Mayor Manos.
Acting City Clerk Giron announced that the Public Hearing had been published in accordance with
the Mello Roos Act of 1982.
Administrative Services Director Simpson provided the Staff Report.
There was no response to the Mayor’s invitation to speak.
The Public Hearing was closed at 7:18 p.m.
It was moved by Council Member Magee, seconded by Council Member Hickman, and unanimously
carried noting the absence of Mayor Pro Tem Tisdale, to adopt the Resolution.
Resolution No. 2015-078:
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ESTABLISHING COMMUNITY FACILITIES DISTRICT NO. 2015-2 (MAINTENANCE SERVICES);
CALLING AN ELECTION FOR THE PURPOSE OF SUBMITTING THE QUESTION OF THE LEVY
OF THE PROPOSED SPECIAL TAX TO THE QUALIFIED ELECTORS OF THE COMMUNITY
FACILITIES DISTRICT; AUTHORIZING THE LEVY OF SPECIAL TAXES; AND ESTABLISHING
THE APPROPRIATION LIMITS FOR THE COMMUNITY FACILITIES DISTRICT
Acting City Clerk Giron noted that 100 percent of the ballots have been cast and the tally reflects the
failure of the election.
The meeting was recessed at 7:20 p.m. and reconvened at 7:24 p.m., noting the absence of Mayor
Pro Tem Tisdale.
City Attorney Leibold stated that the ballot reflects a no vote for the CFD and therefore there is no
further election; she recommends against declaring the vote until the property owner can be reached
and explained that for the purposes of the Public Hearing the item is completed.
It was moved by Council Member Magee, seconded by Council Member Hickman, and unanimously
carried noting the absence of Mayor Pro Tem Tisdale, to continue the item to a future date.
Business Item(s)
13)Storm Watch 2015 - Preparing for El Niño
Senior Management Analyst Dailey presented a Power Point presentation giving an overview of El
Nino and the expectations of the storm.
Council requested a Storm Watch presentation at all future meetings and encouraged the public to
get involved in the Community Emergency Response Team (CERT) program.
Public Comments – Non-Agendized Items
Appearing to speak were: Rebecca Esquibel, Bently Brown, John Zaitz and Joe Livaich.
City Manager Comments
City Manager Yates recognized the Council for work on the regional fire agreement and noted that the
first step towards building the sports park at Rosetta Canyon was taken and the Councils leadership.
14) City Departmental Monthly Reports
City Attorney Comments
City Attorney Leibold congratulated the Council on the good work achieved.
City Council Comments
Council Member Hickman announced the Grand Opening of Tractor Supply Company on October 3rd;
provided an update on the status of the high school football teams; requested an update on the missing
boy on the lake, to which Chief Hollingsworth reported that he had been found; and, noted the
importance of safety features on the lake.
Council Member Johnson noted the staffing is low in the City Clerk’s Department and thanked them for
all their hard work; announced a successful mud run at Diamond Stadium; thanked the Mayor and
Studio 395 for the Arts and Culture subcommittee who will be working on providing arts and culture to
the community; and, thanked Intern Audrey Young for her assistance.
Council Member Magee thanked the Successor Agency Counsel and Administrative Services Director
Simpson on the work in dissolving the Redevelopment Agency; recognized Edmonson Construction;
acknowledged Code Enforcement and Building and Safety for all their work; thanked the Planning
Department for welcoming new business; recognized the approval of the fire agreement and Mayor Pro
Tem Tisdale, City Attorney Leibold, staff and Council Member Zaites; and, announced that Ruth Atkins
will be the Chair for the Riverside County Historical Commission for 2016.
Mayor Manos thanked the City Attorney, staff, City Manager Yates and Senior Management Analyst
Daily for all their hard work; spoke regarding the items on the agenda and the economic storm
happening in the City; acknowledged the City of Menifee for their part in the fire agreement; announced
a ribbon cutting on September 25th for the deceleration lane at Railroad Canyon and the I-15 freeway;
Veteran’s Memorial bricks on sale; requested the residents to share what they love about the City for
the State of the City Address; announced the State of the City will be on October 15
th at Pins N
Pockets; noted his concern for homeless in the water ways; and provided an update on Senate and
Assembly bills, SB107, SB25 and AB2.
Adjournment
The meeting adjourned 8:21 p.m. to the Regular meeting of Tuesday, October 13, 2015, at the Cultural
Center located at 183 N. Main Street, Lake Elsinore, CA.
City of Lake Elsinore
City Council
Special Meeting Minutes
Tuesday, September 28, 2015
Call to Order
The meeting was called to order at 5:30 p.m. in the Cultural Center at 183 N. Main Street by Mayor
Manos.
Roll Call
Present: Council Members Hickman, Johnson and Magee; Mayor Pro Tem Tisdale and Mayor Manos
Absent: None
City Council Closed Session
CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION
(Paragraph (1) of subdivision (d) of Gov’t Code § 54956.9)
Castle & Cooke Lake Elsinore West, Inc. v. City of Lake Elsinore
Superior Court Case No. MCC 1301756
CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to paragraph (2) of subdivision (d)
of Gov’t Code Section 54956.9: (1 potential case)
Public Comments
There was no response to the Mayor’s invitation to speak.
Recessed/Reconvened
The meeting recessed at 5:31 p.m. to Closed Session and reconvened at 5:55 p.m. with all Members
present.
Closed Session Report
City Attorney Leibold listed the items discussed in Closed Session and reported that the Council
authorized the Mayor to sign a Memorandum of Agreement with the Western Riverside Council of
Governments for the process to settle the disputes with the collection of TUMF fees.
Recess
The meeting recessed at 5:57 p.m.
Call to Order
The meeting was called to order at 6:00 p.m. in the Cultural Center at 183 N. Main Street by Mayor
Manos.
Pledge of Allegiance
The Pledge of Allegiance was led by Mayor Manos.
Invocation – Moment of Silent Prayer
Mayor Manos requested a moment of silence.
Roll Call
Present: Council Members Hickman, Johnson and Magee; Mayor Pro Tem Tisdale and Mayor Manos
Absent: None
Public Comments – Non-Agendized Items
Appearing to speak was: Dee Baulk.
Consent Calendar
It was moved by Council Member Johnson, seconded by Council Member Hickman, and unanimously
carried to approve the Consent Calendar.
1) Letter of Support for Studio 395 Our Town Grant Application - approved.
Business Item
2) Selection of a Locally Preferred Alternative for the I-15/Railroad Canyon Road & Franklin
Interchange Project
Consultant Ati Eskandari presented a Power Point presentation providing an overview of the project
and the options available to the Council.
Appearing to speak were: Eric Hofacket and Darryl Stephenson.
It was moved by Council Member Magee, seconded by Council Member Johnson, and unanimously
carried, to select alternative No. 4: Modern Roundabout Corridor along Diamond Drive and Railroad
Canyon Road; and, direct the City Manager to request the Riverside County Transportation
Commission (RCTC) to extend its project management services through project completion and
Caltrans acceptance, in coordination with Sustainable Civil Engineering Solutions, and to prepare any
necessary agreement(s) for such services.
Public Comments – Non-Agendized Items
There was no response to the Mayor’s invitation to speak.
City Manager Comments
City Manager Yates congratulated the Council and recognized Council Member Magee’s efforts on this
project.
City Attorney Comments
City Attorney Leibold congratulated the Council on the approval of the project.
City Council Comments
Council Member Hickman noted his congratulations on the approval of the project.
Council Member Johnson congratulated the project team and staff for all the work done for this project.
Council Member Magee noted his pride of the entire team on the work done on this project.
Mayor Manos noted his excitement for the approval of this project.
Adjournment
The meeting adjourned at 7:24 p.m. to the Regular meeting of Tuesday, October 13, 2015, at the
Cultural Center located at 183 N. Main Street, Lake Elsinore, CA.