Loading...
HomeMy WebLinkAbout12-10-2019 City Council & Successor Agency MinutesCity153 North Main Street L of Lake Elsinore Lake Elsinore, CA 92530 11 Meeting Minutes '' 1t Tuesday, December 10, 2019 7:00 PM Cultural Center CLOSED SESSION at 5:30 PM PUBLIC SESSION at 7:00 PM CALL TO ORDER 5:30 P.M. ROLL CALL The Regular Meeting of the City Council was called to order at 5:31 p.m,. Present: 5 - Mayor /Chair Steve Manos, Mayor Pro TemNice -Chair Brian Tisdale, Council Member /Agency Member Timothy J Sheridan, Council Member /Agency Member Natasha Johnson, and Council Member /Agency Member Robert Magee PUBLIC COMMENTS There were no speakers. CITY COUNCIL CLOSED SESSION 1. CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov't Code Section 54956.8) Property: APNs 375 - 350 -038 & 375 - 350 -009 Agency negotiator: City Manager Yates Negotiating parties: City of Lake Elsinore and Cali Amore, LLC Under negotiation: Price and terms of payment 2. CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov't Code Section 54956.8) Property: APNs 363- 090 -009, 363- 090 -010, 363- 020 -009 Agency negotiator: City Manager Yates Negotiating parties: City of Lake Elsinore and County of Riverside Under negotiation: Price and terms of payment City of Lake Elsinore Page 1 City Council / Successor Agency I Meeting Minutes December 10, 2019 Public Financing Authority 3. CONFERENCE WITH REAL PROPERTY r o off' Section 54956.8) Property: APNs 373-300-009,-012,-013,-015,-017;371-020-001;381-020-006 Agency negotiator: City Manager Yates Negotiating parties: City of Lake Elsinore and Lake Elsinore Entertainment & Sports Center Under negotiation: Price and terms of payment 4. CONFERENCE WITH LEGAL COUNSEL -- ANTICIPATED LITIGATION Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Section 54956.9 1 potential case RECONVENE / CALL TO ORDER - 7:00 P.M. The Regular Meeting of the City Council reconvened and the Regular Meetings of the SuccessorAgency and Lake Elsinore Financing Authority was called to order at 7:02 p.m. PLEDGE OF ALLEGIANCE Mayor Manos led the Pledge of Allegiance. INVOCATION — MOMENT OF SILENCE ROLL CALL Present: 5 - Mayor Pro Tem/Vice -Chair Brian Tisdale, Council Member /Agency Member Timothy J Sheridan, Mayor /Chair Steve Manos, Council Member /Agency Member Natasha Johnson and Council Member /Agency Member Robert Magee CLOSED SESSION REPORT City Attorney Leibold reported that all items were discussed and there is no reportable action. PUBLIC COMMENTS — NON -AGENDIZED ITEMS —1 MINUTE Ace Vallejos was called to speak. Bonnie Woodrome was called to speak. Paulie Tehrani was called to speak. City of Lake Elsinore Page 2 City Council / Successor Agency Meeting Minutes December 10, 2019 Public Financing Authority Motion by Council Member Johnson, seconded by Mayor Pro Tern Tisdale, to approve the Consent Calendar with the exception of Agenda Item Nos. 5, 6, 13, and 14, which were pulled from the Consent Calendar for discussion. The motion carried by the following vote: Aye: 5 - Council Member /Agency Member Magee, Council Member /Agency Member Johnson, Council Member /Agency Member Sheridan, Mayor /Chair Manos and Mayor Pro Tem/Vice -Chair Tisdale 1) Minutes of the lea utiar City Council eetin of November 12 2019 Approve the Minutes. This item was approved on the Consent Calendar. 2) CC Warrant List for October 2019 Receive and file. This item was approved on the Consent Calendar. $) CC Investment I Report f+ r September 201 Receive and file. This item was approved on the Consent Calendar. CC! Investment Rqq2ft for October 2019 Receive and file. This item was approved on the Consent Calendar. • a r • 1* r M =1014 4 Ion luf Receive and File the Notice of Decision for Planning Application No. 2019 -72 acted on by the Planning Commission on December 3, 2019. This item was removed from the Consent Calendar for discussion. City of Lake Elsinore Page 3 Council December 0 20 Public g Authority 6) f ia_ ul IM�°a � 3 X20 -2 a N rr a ew N omen Baal as a 1. Approve Final Map No. 31920 -25 subject to the City Engineer's acceptance as being true and correct; and 2. Authorize the City Clerk to sign the map and arrange for the recordation of Final Map No. 31920 -25. This item was removed from the Consent Calendar for discussion. 7) Adoption of Munici al Code Amendment to Add Chapter 16.78 Permittin the Establishment of a Fee Within an Area of Benefit to Defrav the Costs Related' to the Construction of M , r,1h row Iifar s and gridggs Adopt by title only and waive further reading of an ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADDING CHAPTER 16.78 TO THE LAKE ELSINORE MUNICIPAL CODE TO PERMIT THE ESTABLISHMENT OF FEE WITHIN AN AREA OF BENEFIT TO DEFRAY THE COSTS RELATED TO THE CONSTRUCTION OF MAJOR THOROUGHFARES AND BRIDGES. This item was approved on the Consent Calendar. $) Parcel Ma 33267 Westlake Detached Condominiums, Pardee biomes 1. Approve Final Parcel Map 33267 subject to the City Engineer's acceptance as being true and correct; and 2. Authorize the City Clerk to sign the map and arrange for the recordation of Final Parcel Map 33267. This item was approved on the Consent Calendar. g) Amendment No. 2 to the KJ Services Environmental Professional Services A reement for Tire Peg clip Event Management Authorize the City Manager to execute Amendment No. 2 extending the term for an additional 2 years, through September 30, 2021 to run concurrent with the grant cycle, in an amount of $13,600.00 in such final form as approved by the City Attorney. This item was approved on the Consent Calendar. City of Lake Elsinore Page 4 City Council I Successor Agency I Meeting Minutes December .b.` 4 2019 Public Financi" 1 Authority a� k ..� r. Adopt by title only and waive further reading of an ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, REPEALING AND REENACTING CHAPTERS 15.02, 15.04, 15.06, 15.20, 15.24, 15.32, 15.38, 15.42, and 15.56 OF THE MUNICIPAL CODE, ADOPTING BY REFERENCE THE 2019 EDITION OF THE CALIFORNIA BUILDING STANDARDS CODE, KNOWN AS THE CALIFORNIA CODE OF REGULATIONS, TITLE 24 (CCR, T -24), AND INCORPORATING THE INTERNATIONAL BUILDING CODE, 2018 EDITION; THE INTERNATIONAL RESIDENTIAL CODE, 2018 EDITION; THE UNIFORM MECHANICAL CODE, 2018 EDITION; THE UNIFORM PLUMBING CODE, 2018 EDITION; THE CALIFORNIA ENERGY CODE, 2019 EDITION; THE NATIONAL ELECTRICAL CODE, 2017 EDITION; THE CALIFORNIA GREEN BUILDING STANDARDS CODE, 2019 EDITION; AND THE INTERNATIONAL FIRE CODE, 2018 EDITION. This item was approved on the Consent Calendar. Acguisition of Citywide Park Amenities for Cltvwide Park Inn rovement with Quick Authorize the City Manager to execute a sole source purchase (purchase order) with Quick Crete Products in the amount of $121,114 for the purchase of park amenities. This item was approved on the Consent Calendar. 12) lifensaLot alas a tlons annual n r eliance w1th 51 120 or Calendar Year 2019 and Adopt a RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACKNOWLEDGING RECEIPT OF REPORT MADE BY THE FIRE CHIEF OF THE RIVERSIDE COUNTY FIRE DEPARTMENT REGARDING THE INSPECTION OF CERTAIN OCCUPANCIES REQUIRING ANNUAL INSPECTIONS IN SUCH OCCUPANCIES PURSUANT TO SECTIONS 13145, 13146 and 17921 OF THE CALIFORNIA HEALTH AND SAFETY CODE. This item was approved on the Consent Calendar. 13) Amendment Noi. 8 to y the 11-16/Railroad r Authorize the City Manager to execute Amendment No. 8 with Riverside County Transportation Commission (RCTC), in such final form as approved by City Attorney. This item was removed from the Consent Calendar for discussion. City of Lake Elsinore Page 5 City Council I Successor Agency I Meeting Minutes December 10, 2019 Public Financing Authority 14) Lndsca a IVla�rifr� �greme� °t btar� tk�t a�r�d the State of California 1. Adopt a RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AUTHORIZING THE EXECUTION OFA LANDSCAPE MAINTENANCE AGREEMENT BYAND BETWEEN STATE OF CALIFORNIA AND CITY OF LAKE ELSINORE FOR LANDSCAPE IMPROVEMENTS INSTALLED ON STATE ROUTE 74 AT GRAND AVENUE; and 2. Authorize the Mayor and City Manager to execute LMA between the City and the California Department of Transportation in substantially the form attached and in such final form as approved by the City Attorney. This item was removed from the Consent Calendar for discussion.. 15) CCIAC Repo!j for the Fiscal Year ending J. ne 30 2019 for the Cliltly of Lake Elsinore Receive and file the Final CDIAC Report for the Fiscal Year ending June 30, 2019 for the City of Lake Elsinore, which was disseminated before October 30, 2019. This item was approved on the Consent Calendar. Receive and file the Annual Bond Accountability Report for Fiscal Year 2018 -19 pursuant to SB 165. The report was transmitted on December 10, 2019 to the City Clerk and City Council as required on or before December 31, 2019. This item was approved on the Consent Calendar. r Receive and File the Notice of Decision for Planning Application No. 2019 -72 acted on by the Planning Commission on December 3, 2019. A motion was made by Council Member Johnson, seconded by Mayor Pro Tern Tisdale, that this item be received and filed. The motion carried by the following vote: Aye: 4 - Council Member /Agency Member Johnson, Council Member /Agency Member Sheridan, Mayor /Chair Manos and Mayor Pro Tem/Vice -Chair Tisdale Nay: 1 - Council Member /Agency Member Magee City of Lake Elsinore Page 6 City Council I Successor Agency I Meeting Minutes December 10, 2019 Public ; �) PSI b� �i r ow � rva r er q M The motion carried by the following vote: Aye: 4 - Council Member /Agency Member Johnson, Council Member /Agency Member Sheridan, Mayor /Chair Manos and Mayor Pro TemNice -Chair Tisdale Nay: 1 - Council Member /Agency Member Magee Amendment the 1-16/Railroad'Canyoti Road Interchange P Authorize the City Manager to execute Amendment No. 8 with Riverside County Transportation Commission (RCTC), in such final form as approved by City Attorney. A motion was made by Mayor Pro Tem Tisdale, seconded by Council Member Johnson, that this item be Approved. The motion carried by the following vote: Aye: 5 - Council Member /Agency Member Magee, Council Member /Agency Member Johnson, Council Member /Agency Member Sheridan, Mayor /Chair Manos and Mayor Pro TemNice -Chair Tisdale 14) Landscpe Maintenance A reernent between the Clt and the Rate of California 1. Adopt a RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AUTHORIZING THE EXECUTION OFA LANDSCAPE MAINTENANCE AGREEMENT BYAND BETWEEN STATE OF CALIFORNIAAND CITY OF LAKE ELSINORE FOR LANDSCAPE IMPROVEMENTS INSTALLED ON STATE ROUTE 74 AT GRAND AVENUE; and 2. Authorize the Mayor and City Manager to execute LMA between the City and the California Department of Transportation in substantially the form attached and in such final form as approved by the City Attorney. A motion was made by Mayor Pro Tern Tisdale, seconded by Council Member Johnson, that this item be Adopted. The motion carried by the following vote: Aye: - 5 - Council Member /Agency Member Magee, Council Member /Agency Member Johnson, Council Member /Agency Member Sheridan, Mayor /Chair Manos and Mayor Pro TemNice -Chair Tisdale City of Lake Elsinore Page 7 Council City ♦ ! f Minutes December Public ♦I approve ♦ nsent Calenda The motion carried by the following vote: Aye: 5- Mayor Pro TemNice -Chair Tisdale, Council Member /Agency Member Sheridan, Mayor /Chair Manos, Council Member /Agency Member Johnson and Council Member /Agency Member Magee 17) Minutes of the R e u�lar Saut;cessor A enc i eetgn of Nove�� °�ber 12 2019 Approve the Minutes. This item was approved on the Consent Calendar. 18) SA Warrant List for October 2019 Receive and file. This item was approved on the Consent Calendar. 19) SA Investment Rer)ort for September 2019 Receive and file. This item was approved on the Consent Calendar. 20) SA Investment Revort for October 2019 Receive and file. This item was approved on the Consent Calendar. CITY COUNCIL BUSINESS ITEMS 27) Commu ifty Development Block Grant CDBG allocation for Fiscal Year 2020 -2021 and Communitu ort Allocation for Fiscal Year 2019 -2020 Brendan presented. A motion was made by Mayor Pro Tern Tisdale, seconded by Council Member Johnson, that this item be Adopted. The motion carried by the following vote: Aye: 5 - Council Member /Agency Member Magee, Council Member /Agency Member Johnson, Council Member /Agency Member Sheridan, Mayor /Chair Manos and Mayor Pro TemNice -Chair Tisdale City of Lake Elsinore Page 8 City Council I Successor Agency I Meeting Minutes December 019 Public g Authority Elshlore The Public Hearing was opened at 7:24p.m. Paulie Tehrani was called to speak. Ace Vallejos was called to speak. The Public Hearing was closed at 7:29p.m. 1. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ESTABLISHING COMMUNITY FACILITIES DISTRICT NO. 2019 -2 OF THE CITY OF LAKE ELSINORE (NICHOLS RANCH), AUTHORIZING THE LEVY OF A SPECIAL TAX THEREIN, CALLING AN ELECTION AND APPROVING AND AUTHORIZING CERTAIN ACTIONS RELATED THERETO. A motion was made by Council Member Johnson, seconded by Mayor Pro Tem Tisdale, that this Resolution be Adopted. The motion carried by the following vote: Aye: 5 - Council Member /Agency Member Magee, Council Member /Agency Member Johnson, Council Member /Agency Member Sheridan, Mayor /Chair Manos and Mayor Pro Tem/Vice -Chair Tisdale 2. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2019 -2 OF THE CITY OF LAKE ELSINORE (NICHOLS RANCH) DETERMINING THE NECESSITY TO INCUR BONDED INDEBTEDNESS IN AN AMOUNT NOT TO EXCEED $10,000,000 WITHIN COMMUNITY FACILITIES DISTRICT NO. 2019 -2 OF THE CITY OF LAKE ELSINORE (NICHOLS RANCH) AND CALLING AN ELECTION THEREIN. A motion was made by Mayor Pro Tem Tisdale, seconded by Council Member Johnson, that this Resolution be Adopted. The motion carried by the following vote: Aye: 5 - Council Member /Agency Member Magee, Council Member /Agency Member Johnson, Council Member /Agency Member Sheridan, Mayor /Chair Manos and Mayor Pro Tem/Vice -Chair Tisdale 3. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACTING IN ITS CAPACITYAS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2019 -2 OF THE CITY OF LAKE ELSINORE (NICHOLS RANCH) CERTIFYING ELECTION RESULTS. City of Lake Elsinore Page 9 December 0 i.: Public City Council I Successor Agency I Meeting Minutes M , f Aye: 5 - Council Member /Agency Member Magee, Council Member /Agency Member Johnson, Council Member /Agency Member Sheridan, Mayor /Chair Manos and Mayor Pro Tem/Vice -Chair Tisdale 4. Introduce by title only and waive further reading of 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. 2019 -2 OF THE CITY OF LAKE ELSINORE (NICHOLS RANCH) AUTHORIZING THE LEVY OF SPECIAL TAXES. A motion was made by Council Member Magee, seconded by Council Member Johnson, that this Ordinance be Introduced. The motion carried by the following vote: Aye: 5 - Council Member /Agency Member Magee, Council Member /Agency Member Johnson, Council Member /Agency Member Sheridan, Mayor /Chair Manos and Mayor Pro Tem/Vice -Chair Tisdale M The Public Hearing was opened at 7:34p.m. The Public Hearing was closed at 7:37p.m 1. Adopt 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. 2015 -1 (SAFETY SERVICES), ANNEXING TERRITORY TO COMMUNITY FACILITIES DISTRICT NO. 2015 -1 (SAFETY SERVICES), AND CALLING ELECTIONS THEREIN; and 2. Adopt 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. 2015 -1 (SAFETY SERVICES) CERTIFYING THE RESULTS OF THE DECEMBER 10, 2019 ANNEXATION AND SPECIAL TAX ELECTIONS. A motion was made by Council Member Magee, seconded by Council Member Johnson to adopt the Resolutions. The motion carried by the following vote: Aye: 5 - Council Member /Agency Member Magee, Council Member /Agency Member Johnson, Council Member /Agency Member Sheridan, Mayor /Chair Manos and Mayor Pro Tem/Vice -Chair Tisdale City of Lake Elsinore Page 10 City Council I Successor Agency December f 2019 Public Financing Authority _Md Election for Annexation Prome-T Nichols Ranch. The Public Hearing was opened at 7:39p.m. The Public Hearing was closed at 7:42p.m. 1. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, CALLING AN ELECTION TO SUBMIT TO THE QUALIFIED ELECTORS THE QUESTION OF LEVYING A SPECIAL TAX WITHIN THE AREA PROPOSED TO BE ANNEXED TO COMMUNITY FACILITIES DISTRICT NO. 2015 -2 (MAINTENANCE SERVICES) (ANNEXATION NO. 8); 2. Adopt a RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, DECLARING ELECTION RESULTS FOR COMMUNITY FACILITIES DISTRICT NO. 2015 -2 (MAINTENANCE SERVICES) (ANNEXATION NO. 8); and 3. Introduce by title only and waive further reading an ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING ORDINANCE NO. 2016 -1359 OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACTING IN ITS CAPACITYAS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2015 -2 OF THE CITY OF LAKE ELSINORE (MAINTENANCE SERVICES) AUTHORIZING THE LEVY OF SPECIAL TAXES. A motion was made by Council Member Magee, seconded by Mayor Pro Tem Tisdale to adopt the Resolutions and introduce and waive further reading of the Ordinance. The motion carried by the following vote: Aye: 5 - Council Member /Agency Member Magee, Council Member /Agency Member Johnson, Council Member /Agency Member Sheridan, Mayor /Chair Manos and Mayor Pro Tem/Vice -Chair Tisdale 24) Roots 2 Harvest - Reauest to Establish a 12,411 sf Cannabis i I ±lt an Existing f * N� The Public Hearing was opened at 7:44p.m. Jarrett Hale was called to speak. Paulie Tehrani was called to speak. Ace Vallejos was called to speak. Kim Cousins was called to speak. The Public Hearing was closed at 7:56p.m. City of Lake Elsinore Page 11 City Council t r Agency I Meeting Minutes December M 2019 Public r, 1! Authority 1 �.. *, HUNCO WAY Asf 377-120-032); and 2. Adopt RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT NO. 2019 -07 TO ESTABLISH 12,411 SQUARE FOOT CANNABIS FACILITY WITHINAN EXISTING BUILDING LOCATED AT 29370 HUNCO WAY (APN: 377 - 120 -032). A motion was made by Council Member Sheridan, seconded by Council Member Johnson to introduce and waive further reading of the Ordinance and adopt the Resolution. The motion carried by the following vote: Aye: 5 - Council Member /Agency Member Magee, Council Member /Agency Member Johnson, Council Member /Agency Member Sheridan, Mayor /Chair Manos and Mayor Pro TemNice -Chair Tisdale 25) AB 1800 Annual Report for Fiscal Year 2018 -19 Receive and file an Annual Report for Fiscal Year 2018 -19 as requried by AB 1600. The Public Hearing was opened at 7:58p.m. The Public Hearing was closed at 8:01p.m. A motion was made by Council Member Johnson, seconded by Council Member Magee to receive and file the Report. The motion carried by the following vote: Aye: 5 - Council Member /Agency Member Magee, Council Member /Agency Member Johnson, Council Member /Agency Member Sheridan, Mayor /Chair Manos and Mayor Pro TemNice -Chair Tisdale LAKE ELSINORE PUBLIC FINANCING AUTHORITY AND CITY COUNCIL BUSINESS ITEM 26) Corn, Facilities District No, 2.005 -2 Alberbill Ranch Authorizing the issuance of its Improvement Area A 2019 Special Tax Ref inding Bonds and Labe Elsinore Public Financjq_q Authority Authori ila tl�e lsswrance of` its Locai Agency Revenue Refa�adin Bands Michael Bush provided a presentation. Paulie Tehrani was called to speak. Ace Vallejos was called to speak. City of Lake Elsinore Page 12 City Council I Successor Agency I Meeting Minutes December 10, 2019 Public Financing Authority—. 1. City Council adopt 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. 2005 -2 (ALBERHILL RANCH), AUTHORIZING THE ISSUANCE OF ITS IMPROVEMENT AREA A 2019 SPECIAL TAX REFUNDING BONDS IN A PRINCIPAL AMOUNT NOT TO EXCEED SEVEN MILLION FIVE HUNDRED THOUSAND DOLLARS ($7,500, 000) AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH. A motion was made by Council Member Johnson, seconded by Mayor Pro Tem Tisdale to adopt the Resolution. The motion carried by the following vote: Aye: 5- Mayor Pro Tem/Vice -Chair Tisdale, Council Member /Agency Member Sheridan, Mayor /Chair Manos, Council Member /Agency Member Johnson and Council Member /Agency Member Magee 2. Public Financing Authority adopt a RESOLUTION OF THE BOARD OF DIRECTORS OF THE LAKE ELSINORE PUBLIC FINANCING AUTHORITY, RIVERSIDE COUNTY, CALIFORNIA, AUTHORIZING THE ISSUANCE OF ITS LOCAL AGENCY REVENUE REFUNDING BONDS IN AN AGGREGATE PRINCIPAL AMOUNT NOT TO EXCEED SEVEN MILLION FIVE HUNDRED THOUSAND DOLLARS ($7,500,000) AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH. A motion was made by Authority Member Manos, seconded by Authority Member Magee, that this Resolution be Adopted. Aye: 5 - Authority Member Johnson, Authority Member Manos, Authority Member Magee, Vice -Chair Sheridan, and Chair Tisdale CITY COUNCIL BUSINESS ITEMS (90N INNUgg) 28) Annual) Reor avi ation to Select the Mayor/Chair and Mayor !Pro -Tern /Vice Chair for 2020 Council Member Magee nominated Council Member Tisdale for the seat of Mayor, seconded by Council Member Johnson. The nomination carried unanimously and therefore, Brian Tisdale is the duly elected Mayor of the City Council. Mayor Tisdale nominated Council Member Magee for the seat of Mayor Pro Tem, seconded by Council Member Sheridan. The nomination carried unanimously and therefore, Robert Magee is the duly elected Mayor Pro Tem. e 11611 Z RAN There were no speakers. CITY MANAGER COMMENTS Lieutenant Boyd presented the Public Safety Summary of Activity for October and November 2019. City of Lake Elsinore Page 13 City Council I Successor Agency I Meeting Minutes December 10, 2019 Public Financing Authority 1,01,111 V I[$] ' 0 Council Member Manos spoke on Winterfest 2019 which was held on Saturday, December 7, 2019; congratulated Maria's Antiques for winning the award for best lighting decor and Stadium Pizza for winning the award for best window decor, announced the grand opening of Chick- fil -A; announced the grand opening of Pieology; and noted the grand opening of Mom & Baby Boutique. Council Member Sheridan congratulated Mayor Tisdale and Mayor Pro Tem Magee and expressed gratitude to former Mayor Manos; announced a Tuscany Hills secondary access meeting on Thursday, December 12, 2019 at 7:00 p.m. at the Tuscany Hills Clubhouse; expressed gratitude to Thad Pracht for providing a tour of the Naval Academy; announced that the registration for the 2020 Spring Little League is open; reported on his attendance at a meeting of the Riverside County Habitat Conservation Agency; announced a Cookies & Cocoa with Santa event on December 14, 2019 at 6:30 p.m.; and wished Happy Holidays to all and Happy Birthday to his mother. Council Member Johnson expressed gratitude to former Mayor Manos and congratulations to Mayor Tisdale and Mayor Pro Tem Magee; expressed gratitude to staff for their accomplishments throughout the year; announced Jolly Nights at Launch Pointe on December 13, 14, 20, and 21, 2019; invited residents to the New Year's Roaring 20's style countdown party at Launch Pointe; expressed gratitude to Council Member Sheridan for coordinating the Naval Academy tour- requested toy donations for COPS for Kids; announced the Winter Camp which will be held January 6 -10, 2020 at the Lake Community Center; announced holiday events being held by the Animal Friends of the Valleys; and reminded people not to drink and drive. Mayor Pro Tem Magee thanked former Mayor Manos for his service; announced AB 68 and AB69 allowing for two additional dwelling units to be built; noted that the City needs to take action on the items; announced approval of the final funding for the 1 -15 /Railroad Canyon Interchange project and stated that it will begin in Spring 2020; informed that SWAG was burglarized and requested donations; stated that there is much to be grateful for, and wished Happy Birthday to his wife. Mayor Tisdale announced the Santa Dash to be held on December 21, 2019 at the Diamond Stadium at 7:30 a.m.; announced that temporary jobs for elections assistants are available; and expressed gratitude to Staff for their hard work and the Council for appointing him Mayor. ADJOURNMENT The Lake Elsinore City Council adjourned at 8:45 p.m. to the Regular meeting of Tuesday, January 14, 2020 at 7:00 p.m. in the Cultural Center located at 183 N. Main Street, Lake Elsinore. Candice AlvareMM City Clerk ") City of Lake Elsinore Page 14