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