Loading...
HomeMy WebLinkAbout07-10-2018 City Council MinutesCITY CAF �•• DILVA a EXrILCAA City of Lake Elsinore City Council Regular Meeting Minutes Tuesday, July 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. There being no members of the public appearing to speak, the meeting recessed at 5:01 p.m. to Closed Session. Closed Session 1) CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Government Code Section 54956.8) Property: APN 374 - 174 -010 Agency Negotiator: City Manager Yates Negotiating Parties: Ricardo Solano (Guadalajara Restaurant) Under Negotiation: Price and terms of payment or lease 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 Reconvene The meeting reconvened at 7:00 p.m. Pledge of Allegiance The Pledge of Allegiance was led by Police Chief Anne. Invocation — Moment of Silence Mayor Johnson requested a Moment of Silence. Roll Call Present: Council Members Magee and Tisdale; Mayor -Pro Tern Manos and Mayor Johnson Absent: Council Member Hickman Closed Session Repot City Attorney Leibold listed the items discussed and stated there is no reportable action. Public Comments — Non -A endized Items Appearing to speak were: Ace Vallejos and Donna Griggs. Page 1 of 5 Consent Calendar It was moved by Council Member Tisdale, seconded by Council Member Magee, and unanimously carried noting the absence of Council Member Hickman, to approve the Consent Calendar. Item No. 11 was pulled for discussion and is listed below. 1) CC Warrant List Dated June 28, 2018 — received and filed. 2) Minutes of the Regular Meetings of June 12 and 26th, and the Joint Meeting with the Successor Agency of June 26, 2018 — approved the minutes. 3) Amendment No. 4 — Extension of Agreement for Contract Services with Production Video — authorized the City Manager to execute Amendment No. 4 for a one year renewal term in an amount not to exceed $16,000.00, in such final form as approved by the City Attorney. 4) Award Contract to Horizons Construction Company for Concrete Curbs, Gutters, Drains and Asphalt Roads at the Campground — authorized the City Manager to execute the agreement in an amount not to exceed $907,870.00, in such final form as approved by the City Attorney; and, authorized the City Manager to execute Change Orders not to exceed a 10 percent contingency amount of $90,787.00 for underground uncertainties and adjustments. 5) Amendment No. 4 to the Professional Services Agreement with Albert A. Webb Associates — authorized the City Manager to execute the amendment in the amount of $193,440.00, in such final form as approved by the City Attorney. 6) Active Transportation Plan — authorized the City Manager to execute the Professional Services Agreement with Chen Ryan and Associates to prepare an Active Transportation Plan / Regional Commuter Based Access Plan. 7) Temescal Canyon Road Bridge Replacement Project — adopted the Resolutions. Resolution No. 2018 -92 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING A MITIGATED NEGATIVE DECLARATION FOR THE TEMESCAL CANYON ROAD BRIDGE REPLACEMENT PROJECT (ER 2018 -0001) Resolution No. 2018 -93 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, FINDING THAT THE TEMESCAL CANYON ROAD BRIDGE REPLACEMENT PROJECT IS CONSISTENT WITH THE WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION PLAN 8) Purchase Agreement with Miracle Playground Sales for the Purchase of a Vortex Watermark Model -S5 for the Campground Rehabilitation Project (CIP PROJECT #240007) — authorized the City Manager to execute a Purchase Order in the amount of $126,965.00. -9) Resolutions Confirming. Fiscal Year 2018 -19 Special Taxes for Community Facilities Districts and Assessment Districts — adopt the Resolutions. Resolution No. 2018 -94 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ORDERING THE LEVY AND COLLECTION OF SPECIAL TAXES WITHIN EACH COMMUNITY Page 2 of 5 FACILITIES DISTRICT LISTED BELOW FOR FISCAL YEAR 2018 -19 Resolution No. 2018 -95 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ORDERING THE LEVY AND COLLECTION OF ASSESSMENTS WITHIN ASSSESSMENT DISTRICT NO. 93 -1 (COTTONWOOD HILLS) FOR FISCAL YEAR 2018 -19 10) Amendment. No. 4 to Contract Services Agreement with West Coast Arborists Inc. for Annual Citywide Tree Maintenance Services - approved and authorized the City Manager to execute Amendment No. 4 in the additional contract amount of $56,000.00, bringing the total contract amount $206,000.00, and extend the term of the contract for an additional 12- months, in such final form as approved by the City Attorney. 12) Periodic Review — First Amended and Restated Development Agreement Summerl — recommended the City Council find McMillin Summerly LLC in good faith compliance with the terms of the First Amended and Restated Development Agreement. 13) Approval-of Parcel Map 37477 — approved Parcel Map 37477, subject to the City Engineer's acceptance as being true and correct and authorized staff to record the map with the County Recorder's office. Item Removed from Consent Calendar 11) Professional Services Agreement with Development Management Group, Inc. (DMG Economics) Economic Consulting Services It was moved by Council Member Magee, seconded by Mayor Pro -Tem Manos, and unanimously carried noting the absence of Council Member Hickman, to authorize the City Manager to execute the agreement for the period of Fiscal Years 2018/2019 through 2020/2021, in such final form approved by the City Attorney; and, to include Council Member Magee's five additional requests: work on a replacement for the Wake Water Hotel Development, work with the La Quinta Inn company, work on the La Strada project and with the five developers to create a second point of access for the Tuscany Hills Development, implement at least one commercial project from the East Lake Specific Plan and work to bring the Lucas Oil Company back or a similar replacement. Business Items 14) Special Tax Bonds for Community Facilities District No. 2016 -2 (Canyon Hills Brian Forbath of Stradling Yocca Carlson & Rauth presented the Staff Report. It was moved by Mayor Pro -Tem Manos, seconded by Council Member Tisdale, and unanimously carried noting the absence of Council Member Hickman, to adopt the Resolution. Resolution No. 2018 -096 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. 2016 -2 (CANYON HILLS) AUTHORIZING THE ISSUANCE OF ITS SPECIAL TAX BONDS, SERIES 2018 IN A PRINCIPAL AMOUNT NOT TO EXCEED $23,000,000.00 AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH 15) Joint Powers Agreement with Western Community Energy Senior Administrative Analyst Dailey introduced Barbara Spoonhour from Community Choice Page 3 of 5 Aggregator and the Western Riverside Council of Governments who presented a Power Point presentation. Appearing to speak was: Jeremy Goldman, Southern California Edison (SCE) Representative. Mr. Goldman, City Attorney Leibold, and Barbara Spoonhour responded to questions from the Council. It was moved by Council Member Magee, seconded by Mayor Pro -Tem Manos, and unanimously carried noting the absence of Council Member Hickman, to continue the item to allow for a presentation by SCE. 16) Amend Section 19.12.140, 19.12.150, and 19.12.160 of the Lake Elsinore Municipal Code (LEMC) Regarding Certain Development Agreement Procedures It was moved by Council Member Magee, seconded by Mayor Pro -Tem Manos, and unanimously carried noting the absence of Council Member Hickman, to introduce by title only and waive further reading of the Ordinance. Ordinance AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING LAKE ELSINORE MUNICPAL CODE (LEMC) SECTIONS 19.12.140, 19.12.150 AND 19.12.160 CONCERNING PERIODIC REVIEW OF AND MODIFICATION OR TERMINATION OF DEVELOPMENT AGREEMENTS 17) Security Alarm Systems Municipal Code and False Alarm Enforcement Senior Management Analyst Dailey presented a Power Point presentation. There were no members of the public appearing to speak. It was moved by Mayor Johnson, seconded by Mayor Pro -Tem Manos, and unanimously carried noting the absence of Council Member Hickman, to review and discuss the active enforcement of existing LEMC Chapter 9.30 regarding Security Alarm Systems; and, direct the Public Safety Advisory Commission and City Attorney to review for proposed amendments for consideration by the City Council. 18) User Fees and Cost Allocation Plan Assistant City Manager /Administrative Services Director Simpson presented a Power Point presentation. Appearing to speak were: Garret Sauls, Clint Lorimore, Rod Oshita and Kim Cousins. Assistant City Manager Simpson responded to questions from the Council. It was moved by Council Member Magee, seconded by Mayor Johnson, and carried noting the dissent of Mayor Pro -Tem Manos and the absence of Council Member Hickman, to adopt the Resolution as amended removing the Building and Engineering fees for further review at the Regular meeting of August 28 and adopted the User Fee Study. Resolution No. 2018 -097 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING A CITY -WIDE COMPREHENSIVE USER FEE STUDY, ADOPTING A COMPREHENSIVE FEE SCHEDULE ESTABLISHING AND AMENDING CERTAIN SERVICES Page 4 of 5 RELATED FEES FOR CITY SERVICES, ADOPTING THE COST ALLOCATION PLAN Public Comments — Non - Aaendized Items There were no members of the public appearing to speak. City Council Comments Council Member Magee recognized Donna from the Leave No Woman Behind and thanked General Services Manager Nichols, Superintendent De Santiago and Public Works Staff for fixing the levee; provided Summer Pet Safety Tips; and, thanked the Lake Elsinore Dream Center for assisting Deputy McMillan. Council Member Tisdale noted the Riverside County Veteran Health Survey; announced the Movies in the Park After Dark, Sunset Beach Yoga, Family Fun Night, Day Camp with an 80's week theme, Healthy LE Business Program; thanked staff for hard work, thanked business owners and the of Commerce for coming out. Mayor Pro -Tem Manos reported that he attended the League of California Cities Board meeting; provided an update on the League of California Cities position on upcoming legislation; and, announced the League of California Cities Riverside Division will be at Diamond Stadium this month. Mayor Johnson noted re- introduction of the false alarm program and stated the assignment of rolls needs to be clear; encouraged developers that it is time to build; reported on the Drowning Prevention Press Conference; announced the Lake Elsinore Cooling Center at the Senior Center is open and the City Cops and Conversation is on July 18th; and, provided a Homeless Task Force update. Adjournment The meeting adjourned at 9:12 p.m. to the Regular meeting of Tuesday, July 24, 2018, at 7:00 p.m. in the Cultural Center located at 183 N. Main Street, Lake Elsinore. 1-7 Nata a Johnson 5Wan M. Domen, MMCw Mayor City Clerk Page 5 of 5