Loading...
HomeMy WebLinkAboutItem No. 02 Minutes of the Regular Meetings of June 13th and 27, 2017Text File City of Lake Elsinore 130 South Main Street Lake Elsinore, CA 92530 www.lake-elsinore.org File Number: ID# 17-261 Agenda Date: 7/11/2017 Status: Consent AgendaVersion: 1 File Type: MinutesIn Control: City Council Agenda Number: 2) Page 1 City of Lake Elsinore Printed on 7/7/2017 Page 1 City of Lake Elsinore Meeting Minutes City Council Tuesday, June 13, 2017 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 5:03 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 5:03 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: 1 potential case 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 Reconvene The meeting reconvened at 7:00 p.m. Pledge of Allegiance The Pledge of Allegiance was led by Mayor Magee. Invocation – Moment of Silence 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 Temescal Canyon High School Varsity Softball Team - Undefeated Sunbelt League Champions – Mayor Magee presented certificates of recognition to the Temescal Canyon High School Varsity Softball Team. Page 2 Closed Session Report City Attorney Leibold listed the Items discussed by Council and stated there was nothing to report out. Public Comments – Non-Agendized Items Appearing to comment were: Larry Numedahl, Ace Vallejos, Glen Hodges and Ms. Miller. 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. Item Nos. 5, 11, 14 and 16 were pulled for discussion and are listed below. 1)Warrant List Dated May 25, 2017 – received and filed. 2) Minutes of the Regular Meeting of May 23, 2017 – approved. 3) Amendment No. 2 - Extension of Agreement for Contract Services (On-Call) for All American Asphalt and NPG, Inc. - Project No. Z10002 – authorized the City Manager to execute the Amendments in amount not to exceed $55,000 for each agreement, in such final form as approved by the City Attorney. 4) Amendment No. 2 - Extension of Agreement for Contract Services (On-Call) for DM Contracting, Inc. – authorized the City Manager to execute Amendment No. 2 in an amount not to exceed $55,000, in such final form as approved by the City Attorney. 6) Annual Adoption of Investment Policy – approved the 2017 Investment Policy. 7) 2017 Annual Consumer Price Index Increase for Refuse Collection Services Provided by CR&R – received and filed. 8) Amendment No. 1 to Extend and Increase Compensation for Hemet Fence Corp. Agreement for Contractor Services (On-call) – authorized the City Manager to execute Amendment No. 1 in the additional amount of $38,000, bringing the total contract amount to $68,000, in such final form as approved by the City Attorney. 9) Road Closures for July 4th Fireworks Show – approved temporary road closures from 8:30 p.m. to 20 minutes following the fireworks. 10)Amendment No. 2 - Extension of Agreement for Contract Services (On-Call) for J&S Striping Company – authorized the City Manager to execute Amendment No. 2, to allow for a one year renewal term in an amount not to exceed $175,000, in such final form as approved by the City Attorney. 12)Construction Agreement with Maples and Associates for the Installation of Wet Utilities at the RV Resort Rehabilitation Project (CIP PROJECT #Z40007) – awarded the agreement; authorized the City Manager to execute the agreement in an amount not to exceed $871,123, in such final form as approved by the City Attorney; and, authorized the City Manager to execute change orders not to exceed a 10% contingency amount of $87,112 for underground uncertainties and adjustments. Page 3 13)Alleyway Lease Agreement - APN 374-174-013 with Thomas Anthony Martin, DBA The Wreck – authorized the City Manager to execute the agreement, in the amount of $1.00 per year for a term of 99 years, in such final form as approved by the City Attorney. 15)Consultant Service Contract with Carole K. Donahoe to Provide Specialized Planning Services for Fiscal Year 2017-2018 – authorized the City Manager to execute the agreement in an amount not to exceed $50,000, in such final form as approved by the City Attorney. 17)Community Facilities District No. 2007-4 (MaKenna Court), Second Amendment to the Rate and Method of Apportionment of Special Tax – adopted the Resolution. RESOLUTION NO. 2017-068 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF THE CITY OF LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO. 2007-4 (MAKENNA COURT), DECLARING ITS INTENTION TO CONSIDER A SECOND AMENDMENT TO THE RATE AND METHOD OF APPORTIONMENT OF SPECIAL TAX. Items Removed from the Consent Calendar 5) Planning Application No. 2016-109 (McKenna Court) - D.R. Horton Building Design and Construction of 81 Single-Family Residential Units Appearing to speak was: Ms. Miller It was moved by Council Member Tisdale, seconded by Mayor Pro Tem Johnson, and unanimously carried noting the absence of Council Member Hickman, to adopt the Resolutions. RESOLUTION NO. 2017-069 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, FINDING THAT PLANNING APPLICATION NO. 2016-109 (RESIDENTIAL DESIGN REVIEW NO. 2017-07) IS CONSISTENT WITH THE WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION PLAN (MSHCP); and, RESOLUTION NO. 2017-070 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING PLANNING APPLICATION NO. 2016-109 (RESIDENTIAL DESIGN REVIEW NO. 2017-07) PROVIDING BUILDING DESIGNS FOR 81 SINGLE-FAMILY DWELLING UNITS AND RELATED IMPROVEMENTS LOCATED WITHIN TENTATIVE TRACT MAP NO. 33486. 11)Construction Agreement with DMC Enterprises for Demolition and Grading of the RV Resort Rehabilitation Project (CIP PROJECT #Z40007) Mayor Magee requested the City Manager to bring cost overruns to the Council if the cost overruns are out of line. It was moved by Mayor Magee, seconded by Council Member Manos, and unanimously carried noting the absence of Council Member Hickman, to award the agreement; authorize the City Manager to execute the agreement in an amount not to exceed $692,050, in such final form as approved by the City Attorney; and, authorized the City Manager to execute change orders not to exceed a 10% contingency amount of $69,205 and have cost overruns brought to Council if they are out of line. Page 4 14)Loan Commitment Letter for Cottages at Mission Trail Affordable Housing Project Proposal Mayor Magee asked the applicant when construction would start, to which Steve Semingson, President of Civic Partners-Elsinore LLC, responded that the project is scheduled to begin October 1, 2017. It was moved by Mayor Pro Tem Johnson, seconded by Council Member Manos, and unanimously carried noting the absence of Council Member Hickman, to approve the Loan Commitment Letter. 16)Purchase Orders for Acquiring Boats RV Resort Rehabilitation Project (CIP PROJECT #Z40007) Appearing to speak was: Bentley Brown. Assistant City Manager Simpson responded to comments from the public noting that the Staff found a good deal to purchase two pontoon boats; and, the boats will be rented out as part of the improvements to the campground. It was moved by Mayor Magee, seconded to Council Member Manos, and unanimously carried noting the absence of Council Member Hickman, to authorize the City Manager to execute the Purchase Orders for two boats in an amount not to exceed $58,000. Public Hearing(s) 18)Multifamily Housing Revenue Bonds for Mission Trail Apartments The Public Hearing was opened at 7:26 p.m. Appearing to comment were: Ms. Miller and Ace Vallejos. There being no further discussion, it was moved by Council Member Manos, seconded by Mayor Pro Tem Johnson, and unanimously carried noting the absence of Council Member Hickman, to continue the Public Hearing to June 27, 2017. 19)Extension of Time for Tentative Tract Map No. 31370 (North Tuscany Hills) The Public Hearing was opened at 7:31 p.m. There were no Conflict of Interest disclosures. City Clerk Domen affirmed receipt of Proof of Publication, that the complete file of exhibits, correspondence and other documents were on file; and, noted that one piece of correspondence by Ms. Miller was received. Community Development Director Taylor presented a Power Point presentation. Applicant Amir Fallahi with K&A Engineering, representative for the applicant, responded to questions from the Council noting that the agreements are in the process and the development timeline would be communicated to Council. Appearing to speak was: Ms. Miller. It was moved by Council Member Manos, seconded by Mayor Pro Tem Johnson, and unanimously carried noting the absence of Council Member Hickman, to adopt the Resolution. Resolution No. 2017-071 Page 5 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING A SIX YEAR EXTENSION OF TIME TO JUNE 1, 2022, FOR TENTATIVE TRACT MAP (TTM) NO. 31370 20)Capital Improvement Plan (CIP) Budget for Fiscal Years 2017-18 to 2021-22 The Public Hearing was opened at 7:45 p.m. Assistant City Manager Simpson presented a Power Point presentation. There were no Conflict of Interest disclosures to report. City Clerk Domen affirmed receipt of Proof of Publication; that the complete file of exhibits, correspondence and other documentation were on file; and, noted that zero pieces of correspondence had been received. Appearing to speak was: Ms. Miller. Council Member Tisdale and Mayor Magee noted their opposition to an increase in retail fees. Mayor Pro Tem Johnson requested the pavement management program information be widely distributed to the Council and community including the City’s website. City Manager Yates, City Engineer Fagrell and Assistant City Manager Simpson responded to comments and questions from the public and the Council. Appearing to speak was: Ms. Miller. The Public Hearing was closed at 8:22 p.m. It was moved by Council Member Manos, seconded by Mayor Pro Tem Johnson, and unanimously carried noting the absence of Council Member Hickman, to adopt the Resolution. Resolution No. 2017-072 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING THE CAPITAL IMPROVEMENT PLAN FOR FISCAL YEARS 2017-18 TO 2021 TO 2021-22 Business Item(s) 21)Adoption of the Fiscal Year 2017-18 Annual Operating Budget Assistant City Manager Simpson presented a Power Point presentation. Appearing to speak was: Michael Alvarado. Council Member Manos thanked Council Member Tisdale and staff for working on the budget. Council thanked Staff and members of the Budget Subcommittee and the Economic Development team; requested that an update on the services with Animal Friends of the Valley be brought back; and, commented on the rising cost of public safety and the closure of fire station 10 due to Canyon Lake reopening fire station 60. Assistant City Manager Simpson noted that Canyon Lake has requested to be first responders to their City. Page 6 It was moved by Mayor Pro Tem Johnson, seconded by Council Mmebers Manos, and unanimously carried noting the absence of Council Member Hickman, to adopt the Resolutions. Resolution No. 2017-073 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING THE FISCAL YEAR 2017-18 ANNUAL OPERATING BUDGET AND ESTABLISHING THE CONTROLS ON CHANGES IN THE APPROPRIATIONS, and, Resolution No. 2017-074 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, REVISING THE SCHEDULE OF AUTHORIZED POSITIONS; and, Resolution No. 2017-075 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ESTABLISHING THE APPROPRIATIONS GANN LIMIT FOR FISCAL YEAR 2017-18 AND SELECTING THE POPULATION AND INFLATION FACTOR ACCORDINGLY 22)Third Street Storm Drain Project Planning Manager MacHott presented a Power Point presentation. Appearing to speak was: Ms. Miller. It was moved by Council Member Manos, seconded by Mayor Magee, and unanimously carried noting the absence of Council Member Hickman, to adopt the Resolutions; and, advertise for bids. Resolution No. 2017-076 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING A MITIGATED NEGATIVE DECLARATION FOR THE THIRD STREET STORM DRAIN PROJECT (ER 2017-00002); and, Resolution No. 2017-077 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, FINDING THAT THE THIRD STREET STORM DRAIN PROJECT IS CONSISTENT WITH THE WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION PLAN Recess / Reconvene The meeting recessed to the Successor Agency at 8:58 p.m. and reconvened at 8:58 p.m., noting the absence of Council Member Hickman. Public Comments – Non-Agendized Items Appearing to comment were: Robert Gula and Larry Numedahl. City Manager Comments City Manager Yates thanked council for their leadership and staff for their work on the budget. City Council Comments Council Member Manos wished City Attorney Leibold a Happy Birthday; announced Movies in the Park After Dark at Summer Lake Park will be on Jun 14th, June 28th, July 12th and July 26th, the Lake Elsinore Car Cruise June 29 th, July 29 th, August 26 th and September 30 th and the 4th of July Fireworks Page 7 Spectacular; reported that he met with Mrs. Kelley, Boys and Girls Club Board Member, regarding improvements the organization is working on, and that he attended the League of California Cities meeting and provided an update on proposed legislation. Council Member Tisdale reported the Homelessness Task force met and will meet again on Thursday, June 15th; and, reminded everyone to call 211 for homeless services that are available. Mayor Pro Tem Johnson reported the Lake Elsinore Economic Development team attended the International Council of Shopping Centers conference; announced the Lake Elsinore Beach Clean Up Day of Action on June 21st, the City is looking for people to join the Clean LE Team, the lake is open and annual passes are available; thanked staff for the budget presented and the subcommittee for their work; and, wished Council Member Hickman a speedy recovery. Mayor Magee reported on the Kid's Fishing Derby and recognized William Johnson and Community Services Director Skinner for helping the kids; noted that the Lucas Oil Regional Off Road Series races were on June 9 th, 10 th and 11th; requested the Lake Elsinore Grand Prix 2017 logo be put on website with information; and, announced the May photo contest winner, Nancy Hunzeker. Adjournment The meeting adjourned at 9:19 p.m. to Tuesday, June 27, 2017, at 7:00 p.m. in the Cultural Center located at 183 N. Main Street, Lake Elsinore. ____________________________________________________________ Robert E. Magee, Mayor Susan M. Domen, City Clerk Page 1 City of Lake Elsinore Meeting Minutes City Council Tuesday, June 27, 2017 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 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) CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION Paragraph (1) of subdivision (d) of Gov’t Code § 54956.9 Castle & Cooke Alberhill Homebuilding, Inc. v. City of Lake Elsinore Superior Court Case No. RIC 1610778 2) CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION Paragraph (1) of subdivision (d) of Gov’t Code § 54956.9 California Public Utilities Commission, In the Matter of the Application of Southern California Edison Company (U338E) for a Permit to Construct Electrical Facilities With Voltages Between 50kV and 200kV: Valley Ivyglen 115 kV Subtransmission Line Project, Application 07-01-031, and In the Matter of the Application of Southern California Edison Company (U338E) for a Certificate of Public Convenience and Necessity for the Alberhill System Project, Application 09-09-022 [Consolidated by Ruling dated June 19, 2017] 3) CONFERENCE WITH LEGAL COUNSEL-ANTICIPATED LITIGATION Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Section 54956.9: 1 potential case Reconvene The meeting reconvened at 7:00 p.m. Pledge of Allegiance The Pledge of Allegiance was led by Connor and Jacob from Boy Scout Troop 430. Invocation – Moment of Silence Mayor Magee requested a moment of silence. Page 2 Roll Call Present: Council Members Hickman, Manos and Tisdale; Mayor Pro Tem Johnson and Mayor Magee Absent: None Presentations / Ceremonials 1) Proclamation Declaring July as Parks and Recreation Month – Mayor Magee presented the proclamation to Community Services Director Skinner who announced the events throughout the City to celebrate. Closed Session Report City Attorney Leibold listed the items discussed by Council and reported that on Item No. 1 the City Council authorized a Settlement and Tolling Agreement with Castle and Cook: and, on Item No. 3 directed the City Attorney to respond to the Federal Energy Regulatory Commission. Public Comments – Non-Agendized Items Appearing to comment were: Ace Vallejos, Sharon Gallina and Paulie Tehrani. Consent Calendar It was moved by Council Member Tisdale, seconded by Council Member Manos, and unanimously carried, to approve the Consent Calendar. Item Nos. 11, 14 and 16 were pulled for discussion and are listed below. 1) Warrant List Dated June 8, 2017 – received and filed. 2) Investment Report for May 2017 – received and filed. 3) Independent Contractor Agreement for Instruction with Early Learners – authorized the City Manager to execute the Agreement in an amount not to exceed $70,000, in such final form as approved by the City Attorney. 4) Independent Contractor Agreement for Instruction with Lorena Hancock – authorized the City Manager to execute the Agreement in an amount not to exceed $70,000, in such final form as approved by the City Attorney. 5) Amendment No. 3 - Extension of Agreement with Evergreen Cleaning Solution for Citywide Janitorial Services – authorized the City Manager to execute the Amendment to allow for an additional 12 month term in an amount not to exceed $94,619, in such final form as approved by the City Attorney. 6) Professional Services Agreement (PSA) with Lynn Merrill & Associates, Inc. for NPDES Industrial, Commercial and Post Construction Inspection Services – authorized the City Manager or his Designee to execute the PSA and one annual renewal option in an amount not to exceed $15,000, in such final form as approved by the City Attorney. 7) Amendment No. 2 - Extension of Agreement for the Contract Services with Excel Landscape, Inc. for Citywide Landscape Maintenance – authorized the City Manager to execute the Amendment to Page 3 allow for a 12 month extension in an amount not to exceed $974,223, which includes a $132,000 contingency, in such final form as approved by the City Attorney. 8)Amendment No. 3 - Extension of Agreement for Contract Services (On-Call) for West Coast Arborist, Inc. for Annual Citywide Tree Maintenance Service – authorized the City Manager to execute the Amendment to allow for a one year renewal term in an amount not to exceed $150,000, in such final form as approved by the City Attorney. 9) Conveyance of Right of Way Quitclaimed by the County of Riverside – accepted the Conveyance and authorized the City Manager to execute a Certificate of Acceptance. 10)Amendment No. 3 - Extension of Agreement for Contract Services for Production Video – authorized the City Manager to execute the Amendment for a one year term in an amount not to exceed $15,000, in such final form as approved by the City Attorney. 12)Amendment No. 1 to Agreement for Design Consulting Services with PlainJoe Studios for the RV Campground Project (CIP PROJECT #Z40007) – authorized the City Manager to execute the Amendment in an amount not to exceed $30,000, in such final form as approved by the City Attorney. 13)CDBG Joint Recipient Cooperative Agreement for Fiscal Years 2018-2019, 2019-2020, and 2020-2021 – adopted the Resolution. Resolution No. 2017-078 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AUTHORIZING PARTICIPATION IN THE COUNTY OF RIVERSIDE'S URBAN COUNTY PROGRAM FOR FISCAL YEARS 2018-2019, 2019-2020, and 2020-2021 15)Agreement and Escrow Instructions for Purchase and Sale of Real Property: APN 373-023-026 (Mamie Miller Hunt Trust) – approved the Agreement and Escrow Instructions; authorized the City Manager to execute the agreement and the Certificate of Acceptance for a purchase price of $19,500, in such final form as approved by the City Attorney. 17)Professional Services Agreement (PSA) for the 2017 Pavement Management Program – awarded the PSA to Bucknam Infrastructure Group, Inc; and, authorized the City Manager to execute the PSA in an amount not to exceed $70,442, in such and final form as approved by the City Attorney. 18)Agreement for Wildland Protection Services – adopted the Resolution; and, authorized the City Manager to execute the agreement in an amount not to exceed $51,781.80, in such final form subject to minor modifications as approved by the City Attorney. Resolution No. 2017-079 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING THE CALIFORNIA DEPARTMENT OF FORESTRY AND FIRE AGREEMENT FOR WILDLAND PROTECTION SERVICES FOR FISCAL YEAR 2017/2018 19)Final Map 33370 (Tessera) – approved the Map subject to the City Engineer’s acceptance as being true and correct; authorized the City Clerk to sign the map and arrange for the recordation; and, authorized the City Manager to sign the subdivision agreement with Lumos Communities LLC, in such form as approved by the City Engineer and City Attorney to secure completion of the monumentation and improvements. Page 4 Items Removed from the Consent Calendar 11)Professional Services Agreement (PSA) with William's Bait and Tackle, Inc. for Operational Management of La Laguna Resort and Boat Launch – Appearing to speak wa: Bentley Brown. It was moved by Council Member Tisdale, second by Council Member Manos, and unanimously carried, to authorize the City Manager to execute the agreement in an amount not to exceed $377,763, in such final form as approved by the City Attorney. 14)Annexation No. 4 Into Community Facilities District No. 2015-2 (Maintenance Services) for Cottage Lane (TR 32996) Appearing to speak was: Ace Vallejos. It was moved by Council Member Manos, second by Mayor Pro Tem Johnson, and unanimously carried, to adopt the Resolution. Resolution No. 2017-083 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. 4) AND AUTHORIZING THE LEVY OF SPECIAL TAXES THEREIN 16)Planning Application No. 2016-103 (Mission Trail Apartments) - A Request by C&C Development for the Approval of a Residential Design Review Application for the Development of 81 Multifamily Residential Units Located Within Four Buildings Appearing to speak were: Ace Vallejos and Paulie Tehrani. It was moved by Council Member Manos; seconded by Council Member Tisdale, and unanimously carried, to adopt the Resolutions. Resolution No. 2017-084 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING A MITIGATED NEGATIVE DECLARATION (ER 2017-00005) (SCH 2017041057) FOR PLANNING APPLICATION 2016-103 (RESIDENTIAL DESIGN REVIEW 2016-00023); and, Resolution No. 2017-085 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING FINDINGS THAT PLANNING APPLICATION 2016-103 IS CONSISTENT WITH THE WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION PLAN (MSHCP); and, Resolution No. 2017-086 adopt, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING PLANNING APPLICATION 2016-103 FOR 81 MULTIFAMILY RESIDENTIAL UNITS LOCATED WITHIN FOUR BUILDINGS AND RELATED IMPROVEMENTS, LOCATED AT ASSESOR PARCEL NUMBER 365-030-00 Page 5 Public Hearings 20)Issuance of Tax Exempt Bonds for the Mission Trails Apartments and Resolution Approving the Issuance of Bonds The Public Hearing was opened at 7:20 p.m. There were no Conflict of Interest disclosures to report. City Clerk Domen affirmed receipt of Proof of Publication; that the complete file of exhibits, correspondence and other documentation were on file; and, noted that zero pieces of correspondence had been received. Assistant City Manager Simpson provided the Staff Report. Appearing to speak was: Ace Vallejos. Council Members Manos, Tisdale and Hickman responded to comments from the public. The Public Hearing was closed at 7:28 p.m. It was moved by Council Member Manos, seconded by Mayor Pro Tem Johnson, and unanimously carried, to adopt the Resolution. Resolution No. 2017-080 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPOVING THE ISSUANCE BY THE CALIFORNIA STATEWIDE COMMUNITIES DEVELOPMENT AUTHORITY OF MULTIFAMILY HOUSING REVENUE BONDS FOR THE MISSION TRAIL APARTMENTS 21)Citywide Landscaping and Street Lighting District (Citywide LLMD) and the Landscaping and Street Lighting Maintenance District No. 1 (LLMD) for Fiscal Year 2017-18 The Public Hearing was opened at 7:29 p.m. There were no Conflict of Interest disclosures to report. City Clerk Domen affirmed receipt of Proof of Publication; that the complete file of exhibits, correspondence and other documentation were on file; and, noted that zero pieces of correspondence had been received. Assistant City Manager Simpson presented the Staff Report. There were no members of the Public appearing to speak. There being no further discussion, the Public Hearing was closed at 7: 32 p.m. It was moved by Council Member Manos, seconded by Mayor Pro Tem Johnson, and unanimously carried, to adopt the Resolutions. Resolution No. 2017-081 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, CONFIRMING A DIAGRAM AND ASSESSMENT AND PROVIDING FOR ANNUAL ASSESSMENT LEVY AFTER FORMATION OF A DISTRICT FOR FISCAL YEAR 2017-18 FOR THE CITYWIDE LLMD; and, Page 6 Resolution No. 2017- 082 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, CONFIRMING A DIAGRAM AND ASSESSMENT AND PROVIDING FOR ANNUAL ASSESSMENT LEVY AFTER FORMATION OF A DISTRICT FOR FISCAL YEAR 2017-18 FOR THE LLMD NO. 1 Business Item 22)Appointments to the Public Safety Advisory Commission (PSAC) Mayor Pro Tem Johnson provided the Staff Report. It was moved by Council Member Hickman, seconded by Council Member Manos, and unanimously carried, to appoint Jerry Carlos, Agnes Williams and Roger Miller to serve on the PSAC for a term of four years, commencing on July 1, 2017, through June 30, 2021. Recess / Reconvene The meeting recessed to the Successor Agency at 7:36 p.m. and reconvened at 7:36 p.m., with all Members present. Public Comments – Non-Agendized Items Appearing to speak were: Heather Brett, Bentley Brown, Paulie Tehrani and Ace Vallejos City Manager Comments City Manager Yates introduced Community Services Director Skinner who presented a Power Point presentation on the 4th of July Celebration events and fire safety. City Attorney Comments City Attorney Leibold noted that the State published the 2017 low-income limits, which are set at $53,000 for a four person household. City Council Comments Council Member Manos provided an update on the Senate Bill 35 Housing Regulations; announced the Car Cruise on Main Street will be held on July 29 th, August 26th, and September 30 th; and, reported the Clean LE Litter Pick-Up event was successful and encouraged people to sign up. Council Member Hickman encouraged people to sign up for clean events; announced the Rosetta Canyon Sports will receive the Park and Recreation Project of Year Award by the American Society of Civil Engineers; reminded everyone to keep the City clean on the 4th of July; and, announced July 9 th is the Stand Up to Alzheimer's first paddle craft race on the lake. Council Member Tisdale announced the progress of the Homeless Task Force and their strategic objectives; reminded everyone not give money to homeless and to respond in a responsible manner by referring them to agencies that can help. Mayor Pro Tem Johnson provided an update on the campground renovations; announced the Elsinore Woman's Club Art Show to be held on July 14th and 15th; reminded everyone to use the Alert LE app to report concerns around the City with new options to report transient concerns; congratulated Staff on the award for the Rosetta Canyon Sports Park, asked everyone to keep firefighters in their thoughts and prayers; and, congratulated Jacob and Conner for finishing the Citizenship in the Community Merit Badge. Page 7 Mayor Magee asked City Engineer Fagrell to report back on the Mrs. Brett’s concern and the slurry seal items brought up by the public speakers; provided 4 th of July pet safety tips and reminded everyone to call the shelter if they lose their pet; invited everyone to Family Day and the Grand Re-Opening of the Senior Community Center on July 13 th; announced that Angler Chronicles is airing the “2017 The City of Dream Extreme” video on Fox Sports West and online; congratulated the Lake Elsinore Valley Chamber of Commerce for receiving the 2017 President's Circle Award and recognized President Kim Cousins; and, reminded everyone to be safe this weekend. Adjournment The meeting adjourned at 8:13 p.m. to Tuesday, July 11, 2017, at 7:00 p.m. in the Cultural Center located at 183 N. Main Street, Lake Elsinore. ____________________________________________________ Robert E. Magee Susan M. Domen, MMC Mayor City Clerk