HomeMy WebLinkAboutItem No. 03 MinutesText File
City of Lake Elsinore 130 South Main Street
Lake Elsinore, CA 92530
www.lake-elsinore.org
File Number: ID# 17-630
Agenda Date: 4/24/2018 Status: Consent AgendaVersion: 1
File Type: MinutesIn Control: City Council / Successor Agency
Agenda Number: 3)
Page 1 City of Lake Elsinore Printed on 4/19/2018
Page 1 of 6
City of Lake Elsinore
Meeting Minutes
City Council
Tuesday, April 10, 2018
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 Johnson, noting
the absence of Council Member Hickman, who arrived at 5:06 p.m., the meeting recessed at 5:01 p.m.
to Closed Session.
Closed Session
1) CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION
(Paragraph (1) of subdivision (d) of Gov’t Code § 54956.9) 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
2) 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
3) CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Section 54956.9: 1 potential case
4) CONFERENCE WITH REAL PROPERTY NEGOTIATOR
(Gov’t Code Section 54956.8)
Property: APN 375-112-004 and APN 375-112-005
Agency negotiator: City Manager Yates
Negotiating parties: City of Lake Elsinore and Ahmad J. Hayat/Whitehorn Realty
Under negotiation: Price and terms of payment
Reconvene
The meeting reconvened at 7:01 p.m.
Pledge of Allegiance
The Pledge of Allegiance was led by Council Member Tisdale.
Invocation – Moment of Silence
Mayor Johnson requested a moment of silence.
Page 2 of 6
Roll Call
Present: Council Members Hickman, Magee and Tisdale; Mayor Pro-Tem Manos and Mayor Johnson
Absent: None
Presentations / Ceremonials
1) Proclamation - City's 130th Birthday
Mayor Johnson presented the Proclamation to City Clerk Domen who announced the activities planned
throughout the year.
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 – 1 Minute
Appearing to speak were: Ace Vallejos, Glen Hodges, Paulie Tehrani and Ms. Miller.
Consent Calendar
It was moved by Council Member Tisdale, seconded by Mayor Pro-Tem Manos, and unanimously
carried, to approve the Consent Calendar.
Item Nos. 3, 5, and 11 were pulled for discussion and are listed below.
1) CC Warrant List Dated March 29, 2018 – received and filed.
2) CC Minutes of the Regular Meeting of March 27, 2018 – approved the minutes.
4) First Amendment to an Agreement with Interwest Consulting Group for On-call Building Inspection
Services – authorized the City Manager to execute the amendment for $250,500.00 through June
30, 2019, in final form as approved by the City Attorney.
6) Amendment No. 4 to the Agreement with Evergreen Cleaning Solution for Citywide Janitorial
Services – authorized the City Manager to execute the amendment in the amount of $13,441.00
bringing the overall contract amount to $108,060.00, in final form as approved by the City Attorney.
7) Cooperative Agreement Project No. 3-0-00175 with the Riverside County Flood Control and Water
Conservation District for the Third Street Channel, Stage 2 – authorized the City Manager to execute
the agreement for design, construction and maintenance in final form as approved by the City
Attorney.
8) Purchase of Hardware, Software, Encoders and Locks from Accurate Security Pros for the
Campground Rehabilitation Project (CIP PROJECT #Z40007) – authorized the City Manager to
execute a Purchase Order in the amount of $68,534.40 allowing for a 10 percent contingency based
upon lock and related hardware for quantities; and, waive the formal bidding process per Municipal
Code Section 308-070(G) due to the need to ensure that the locking system for campground project
can be integrated across all business services and security needs to be provided at the
campground. Accurate Security Pros has proven to be able to integrate the various requirements
needed into the product and lock down security of the site ensuring safety.
9) 2nd Reading Election for Change Proceedings for the City of Lake Elsinore Community Facilities
Page 3 of 6
District (CFD) No. 2006-8 (Running Deer Estates) – waived further reading and adopted by title only
the Ordinance.
Ordinance 2018-1388
AN ORDINANCE OF THE CITY COUNCIL OF CITY OF LAKE ELSINORE, CALIFORNIA, ACTING
IN ITS CAPACITY AS THE LEGISLATIVE BODY OF CITY OF LAKE ELSINORE COMMUNITY
FACILITIES DISTRICT NO. 2006-8 (RUNNING DEER ESTATES) AUTHORIZING THE LEVY OF
SPECIAL TAXES
10) 2nd Reading Formation of the City of Lake Elsinore to Establish Community Facilities District No.
2018-1 of the City of Lake Elsinore (Wasson Canyon II) – waived further reading and adopted by
title only the Ordinance.
Ordinance 2018-1389
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES
DISTRICT NO. 2018-1 OF THE CITY OF LAKE ELSINORE (WASSON CANYON II)
AUTHORIZING THE LEVY OF SPECIAL TAXES
Items Removed from Consent Calendar
3) Fire Protection, Fire Prevention, Rescue and medical Emergency Services for the City of Lake
Elsinore Cooperative Agreement – approved the Agreement with the County of Riverside through
June 30, 2021, subject to County Counsel approval.
Assistant City Manager/Administrative Services Director Simpson provided the Staff Report
CalFire Chief Pemberton, Assistant City Manager/Administrative Services Director Simpson and
City Manager Yates responded to questions from Council.
It was moved by Council Member Tisdale, seconded by Council member Magee, and unanimously
carried, to approve the Agreement.
5) Design-Construct Contract Award for McVicker Skate Park – Project No. Z40019 – authorized the
City Manager to execute the contract with Grindline Concrete Skatepark Design and Construction,
Inc. in an amount not to exceed $829,991.33, in final form as approved by the City Attorney.
Community Services Director Skinner and Matt Fluegge from Grindline presented a Power Point
presentation.
Community Services Director Skinner and Assistant City Manager/Administrative Services Director
Simpson responded to questions from Council.
It was moved by Council Member Tisdale, seconded by Mayor Pro-Tem Manos and unanimously
carried, to approve the Agreement.
11) 2nd Reading Compensation for Council and Commissions – waived further reading and adopted by
title only the Ordinances.
Appearing to speak were: Ralph D’Errico and Kim Cousins.
It was moved by Council Member Tisdale, seconded by Mayor Pro-Tem Manos and unanimously
carried to adopt the Ordinances.
Page 4 of 6
Ordinance No. 2018-1390
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AMENDING LAKE ELSINORE MUNICIPAL CODE (LEMC) SECTION 2.08.020 COMPENSATION,
FOR THE PURPOSE OF INCREASING CITY COUNCIL COMPENSATION
Ordinance No. 2018-1391
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ADDING LAKE ELSINORE MUNICIPAL CODE (LEMC) SECTION 2.46.075 COMPENSATION,
FOR THE PURPOSE OF PROVIDING COMPENSATION TO MEMBERS OF THE PUBLIC
SAFETY ADVISORY COMMISSION
Public Hearings
14) User Fees and Cost Allocation Plan
The Public Hearing was opened at 8:08 p.m. There were no Conflict of Interest disclosures. Deputy
City Clerk Mahan affirmed receipt of Proof of Publication and noted that no items of
correspondence had been received.
Appearing to speak was David Dazlich of the Riverside County Building Association.
Assistant City Manager/Administrative Services Director Simpson responded to questions from
Council.
The Public Hearing was closed at 8:11 p.m.
It was moved by Council Member Tisdale, seconded by Mayor Pro-Tem Manos, and unanimously
carried to continue the item to the Regular Meeting of April 24, 2018.
15) Planning Application 2016-77: Revision to VTTM 35773 (Castle & Cook) for the subdivision of
136.25 acres into approximately 275 residential lots, one large lot for future
development/subdivision and various lettered lots for the purposes of maintenance, utilities and
recreation
The Public Hearing was opened at 8:11 p.m. There were no Conflict of Interest disclosures. Deputy
City Clerk Mahan affirmed receipt of Proof of Publication and noted that no items of
correspondence had been received.
Principal Planner Kirk presented a Power Point presentation.
Applicant representative Ken Crawford spoke in regards to the proposed project.
Appearing to speak were: Ms. Miller and Ace Vallejos.
Principal Planner Kirk and Representative Crawford responded to questions from the public and
Council.
The Public Hearing was closed at 8:33 p.m.
It was moved by Mayor Pro-Tem Manos, seconded by Council Member Hickman and unanimously
carried to adopt the Resolutions.
Resolution No. 2018-060
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ADOPTING FINDINGS THAT PLANNING APPLICATION NO. 2016-77 (VTTM 35773) IS EXEMPT
Page 5 of 6
FROM THE WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION
PLAN (MSHCP); and,
Resolution No. 2018-061
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING A REVISION TO VESTING TENTATIVE TRACT MAP NO. 35773
Business Item
16) Community Facilities District (CFD) No. 2003-2 (Canyon Hills) Authorizing the Issuance of its
Special Tax Bonds, Series 2018 (Improvement Area E)
Mike Bush of Urbane Futures presented the Staff Report.
It was moved by Council Member Tisdale, seconded by Mayor Pro-Tem Manos and unanimously
carried, to adopt the Resolution.
Resolution No. 2018-062
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ACTING AS THE LEGISLATIVE BODY OF CITY OF LAKE ELSINORE COMMUNITY FACILITIES
DISTRICT NO. 2003-2 (CANYON HILLS) AUTHORIZING THE ISSUANCE OF ITS SPECIAL TAX
BONDS, SERIES 2018 (IMPROVEMENT AREA E) IN A PRINCIPAL AMOUNT NOT TO EXCEED
THREE MILLION DOLLARS ($3,000,000) AND APROVING CERTAIN DOCUMENTS AND
TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH
Public Comments – Non-Agendized Items – 3 Minutes
Appearing to speak was Ms. Miller.
City Manager Comments
City Manager Yates introduced Community Services Director Skinner who provided a Power Point
presentation on the opening of the lake; the 4th of July Celebration; and other parks and recreation
activities.
City Council Comments
Council Member Hickman noted he had surgery on his eye; and reported on the success of
Eggapalooza.
Council Member Magee reported on the Diamond Classic 3; and announced the fish stocking will take
place on April 30th.
Council Member Tisdale announced the 17th Annual Unity in the Community Run/Walk on April 21st, the
Reality Rally on May 3, 4 and 5th, the Veteran League Services Project is hosting a free legal clinic for
veterans on April 18; and veteran identification cards are available.
Mayor Pro-Tem Manos reported he attended a League of California Cities board meeting and gave an
update on legislation that is being tracked; announced the ribbon cutting for the Hangar 24 Flight Deck
at Diamond Stadium on April 11th and the Opening Night of the Lake Elsinore Storm Baseball on April
12th.
Mayor Johnson wished Mayor Pro-Tem Manos happy birthday; announced the Elsinore Women’s Club
Blood Drive on April 25th and the Cops for Kids Celebrity Golf Tournament on May 4th; and, provided a
Homeless Task Force Update.
Page 6 of 6
Adjournment
The meeting adjourned at 9:08 p.m. to the Regular meeting of Tuesday, April 24, 2018, at 7:00 p.m. in
the Cultural Center located at 183 N. Main Street, Lake Elsinore.
Natasha Johnson Susan M. Domen, MMC
Mayor City Clerk