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