Loading...
HomeMy WebLinkAbout07-09-2019 City Council & Successor Agency MinutesCity of Lake Elsinore 183 N. Mein Street L Lake Elsinore, CA 92530 Meeting II Steve Manos, Mayor Brian Tisdale, Mayor Pro-Tem Robert Magee, Council Member Natasha Johnson, Council Member Timothy J. Sheridan, Council Member Grant Yates, City Manager Tuesday, July 9, 2019 7:00 PM Cultural Center CALL TO ORDER - 7:00 P.M. A Regular meeting of the City Council and Successor Agency was called to order at 7:00 p.m. in the Cultural Center, 183 North Main Street, on the above date. PLEDGE OF ALLEGIANCE Mayor Manos led the Pledge of Allegiance. INVOCATION — MOMENT OF SILENCE ROLL CALL, Mayor Manos requested a Moment of Silence. Present: Council Members Sheridan, Johnson and Magee, Mayor Pro-Tem Tisdale and Mayor Manos Absent: None PRESENTATIONS I CEREMONIALS 1) Reco nition of Public Satet Advislory Commissioner iolner Dennis "Jay" Stewart Mayor Manos presented a Certificate of Recognition to Dennis "Jay" Stewart. " 1-1-IN 11 Appearing to speak were: Paulie Tehrani and Ace Vallejos. CITY COUNCIL CONSENT CALENDAR It was moved by Council Member Johnson, seconded by Mayor Pro-Tem Tisdale, and unanimously carried to approve the Consent Calendar. 2) Statewide Park Development and Compulli t Revitalization Grant Funding,_: Pro osition 6 Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, City of Lake Elsinore Page 1 City Council I Successor Agency Meeting Minutes July 9, 2019 y; ♦. � /rrw♦ �ww i ♦ ♦'" � r rim,.. 3) Minutes of the Regular Cip ouncil Meeting,, f June 25 «, Approve Arnnencirrrernt No. 1 A reerrner�t for Professional Services with The Lew Edwards Grou Authorize the City Manager to execute Amendment No. 1 to the Agreement for Professional Services between the City of Lake Elsinore and The Lew Edwards Group to provide engagement and communication services in such final form as approved by the City Attorney. Amendment No. 2 - A reornent for 1-aw Enforcement Services with County 5) of Riverside - Add One Grant FundedDe uty for HEAP Homeless Grant Authorize the City Manager to execute Amendment No. 2 to the Agreement for Law Enforcement Services between the City of Lake Elsinore and the County of Riverside in such final form as approved by the City Attorney. Annexation No. 8 Into Communi Facilities District No. 2016-2 Maintenance Services for Nichols Ranch 6) adopt 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. 8) AND AUTHORIZING THE LEVY OF A SPECIAL TAXES THEREIN Contract with Service First Commercial Pools (diva Service it ter Splash Pad and Pool Maintenance in FY2019-2020 7) Approve and authorize the City Manager to execute the Agreement with Service First for Splash Pad and Pool Maintenance services in the not to exceed contract amount of $148,512.00, plus a 5 percent contingency adjustment for unforeseen expenditures, and in such final form as approved by the City Attorney. Lake Elsinore Conirnuni!y Facilities District No. 2015.1 (Safo!Y Services Declarinq Its Intention to Consider Annexing 'Territory Tract No. 37,305. 8) Annexation No. 6 adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2015-1 OF THE CITY OF LAKE ELSINORE (SAFETY SERVICES), DECLARING ITS INTENTION TO CONSIDER ANNEXING TERRITORY TO COMMUNITY FACILITIES DISTRICT NO. 2015-1 OF THE CITY OF LAKE ELSINORE (SAFETY SERVICES) Approve Placing Deliln rent weed ANwatemont Clear es on tine Tax Roll adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, 9) CALIFORNIA, FOR WEED ABATEMENT COST RECOVERY AND DIRECT STAFF TO PLACE SPECIAL ASSESSMENTS AGAINST THE PROPERTIES LISTED IN THE ITEMIZED REPORT ON FILE WITH THE CITY CLERK'S OFFICE City of Lake Elsinore Page 2 City Council I Successor Agency Meeting Minutes July 9, 2019 r) Selection of Firm to Conductf and CILTPA f i t f Authorize the City Manager to enter into a professional services agreement with Warren Rutherford DBA The Executive Suite, to conduct a classification and compensation study in accordance with the fee and terms in the Request for Proposal (RFP) and in the proposal. 11) Resolutions Confinninq Fiscal Year 2019-20 S ecial Taxes far Community Facilities Districts CFO 2016- 'IM�ain't'e�'tance St�rvices arrd CI L1 2017-1 Ii:ssion Trails Services adopt 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 2019-20 12) Second Readingof Amendments to Title 16 and Title 17 of the Lake Elsinore Municipal Code that Streamline Code Provisions and Procedures Adopt by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING TITLE 16 AND TITLE 17 OF THE LAKE ELSINORE MUNICIPAL CODE STREAMLINING CODE PROVISIONS AND PROCEDURES. SUCCESSOR AGENCY 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. 14 was removed from the Successor Agency Consent Calendar. 13) Minutes, of the Regular Successor Agency Meeting of June 25 201 Approve the Minutes 14) Acceptance of Governmental Pur° ose Proe front the Successor A enc of the Redevelo rnent A8gency of the City of Lake Elsinore Appearing to speak was Ruth Atkins. It was moved by Council Member Magee, seconded by Council Member Johnson, and unanimously carried to adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACCEPTING GOVERNMENTAL PURPOSE PROPERTY PUBLIC HEARING 15) Approve Placing Delin tient Refuse Bills on the FY 2019-2020 Tax Roll The Public Hearing was opened at 7:14 p.m. Deputy City Clerk Mahan confirmed proof of publication, that a complete file of exhibits and correspondence are available, and that zero items of correspondence had been received. City of Lake Elsinore Page 3 City Council I Successor Agency Meeting Minutes July 9, 201 It was moved by Mayor Pro-Tem Tisdale, seconded by Council Member Magee, and unanimously carried to adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, FOR DELINQUENT RESIDENTIAL REFUSE FEES AND DIRECT STAFF TO PLACE SPECIAL ASSESSMENTS AGAINST THE PROPERTIES LISTED IN THE ITEMIZED REPORT ON FILE WITH THE CITY CLERK'S OFFICE. BUSINESS ITEMS 16) Appointments to the Public §2f2jy���i slC>n Deputy City Clerk Mahan provided the Staff Report. Mayor Pro-Tem Tisdale thanked applicants. Commissioner Hendley thanked the Council and stated she is excited to continue to serve the community. It was moved by Council Member Johnson, seconded by Mayor Pro-Tem Tisdale, and unanimously carried to appoint Adolfo Pastrano and Kelly Hendley to the Public Safety Advisory Commission. 17) Peer Review of Police Services Joint Powers Authori Feasibilt Stud Assistant City Manager Simpson provided the Staff Report. Appearing to speak were: Paulie Tehrani and Ace Vallejos Mayor Pro -Tern Tisdale noted there has been much discussion about City police services, stated the 15 percent saving is only if all cities participate in the study and the City is reviewing the success of other local cities. Mayor Manos stated the length of study for City police services and anticipated savings; and, noted the need for an increase in police officers for the City and the interest in a municipal police force. City Manager Yates noted there is no penalty if leaving the Sheriffs Department if given a one year notice. It was moved by Mayor Pro-Tem Tisdale, seconded by Council Member Johnson, and unanimously carried to approve the City's participation in a Peer Review of the Police Services Joint Powers Authority Feasibility Study and authorize the City Manager to enter into a participation/cost sharing agreement with Citygate Associates, LLC at an estimated amount of $15, 000.00, in such final form as approved by the City Attorney. City o1 Lake Elsinore Page 4 City Council / Successor Agency Meeting Minutes July 9, 2019 Appearing to speak were: Gary Jacobs and Sharon Dean. Assistant to the City Manager Dailey provided a presentation. Captain Lujan provided a presentation. Division Chief Kirk Arnett provided a presentation. Council Member Magee requested statistics info be placed on the City website, CITY ATTORNEY COMMENTS LORKAMMUM MAJU, City Attorney Leibold had no comments. Council Member Sheridan provided an update on Railroad Canyon Road and thanked Public Works for the no turn on red sign at West Ridge and Railroad Canyon Road and the lighted stop signs at Canyon Hills Road and Angel Falls are in place; announced that Creekside Park will be receiving improvements, and the Summerhill Drive Paving Project is underway,- and, thanked Matt Woods for a tour of Launch Pointe and noted the 50th anniversary of the Apollo 11 Moon Landing is on July 20th. Council Member Johnson thanked staff and public safety for work during 4th of July - announced Women Build 2019 on July 12th, the Summer Fitness Series with pets begins June 15th, the City Cops and Conversation on July 16th; and, provided an update on Launch Pointe Day Use Passes and that the Alert LE App is available to report and track incidents. Council Member Magee noted you can buy an annual fishing pass without purchasing of a Launch Pointe Pass, and that there is a County of Riverside Ordinance for Air BNB businesses within Riverside County; announced the Best of the West Series July 13th and 14th, and that Carp Quest 2019 is on July 27th. Mayor Pro-Tem Tisdale reminded everyone drowning is preventable; announced free swim lessons at Lakeside High School are on July 12th and 26th, Movies in the Park, America's Job Center Fair is on July 25th, and the Veterans Rental Housing Fair is on July 11th; and thanked Dennis 'Jay" Stewart and staff. Mayor Manos noted attendance of the League of California Cities meeting; noted Air BNB comments and a possible ordinance and requested staff review the subject; Participated in Ribbon Cutting for Ono Hawaiian BBQ; requesting community input on future recreation facilities; provided the LEAPS Update; anounced the Camino Del Norte Extension will be completed by Spring 2020; and, adjourned the meeting in memory of Barbara Bagley. City of Lake Elsinore Page 5 City Council / Successor Agency Meeting Minutes July 9, 2019 ADJOURNMENT The Lake Elsinore City Council adjourned in memory of Barbara Bagley at 8:33 p.m. to the Regular ineefi of Tuesday, July 23, 2019, at 7:00 p.m. in the Cultural Center located at 183 N. ,M m Mark Mahan Deputy City Clerk City of Lake Elsinore Page 6