Loading...
HomeMy WebLinkAbout02-11-2020 City Council & Successor Agency Minutes CITE i)r City of Lake Elsinore 183 N.Main Street Lake Elsinore,CA 92530 LAKE L 1130F E unr..a.v, Meeting Minutes - Final City Council / Successor Agency Brian Tisdale, Mayor Robert E. Magee, Mayor Pro Tem Timothy J. Sheridan, Council Member Steve Manos, Council Member Natasha Johnson, Council Member Grant Yates, City Manager Tuesday, February 11,2020 7:00 PM Cultural Center CALL TO ORDER-7:00 P.M. The Regular Meetings of the City Council and the Successor Agency were called to order at 7:00 p.m. PLEDGE OF ALLEGIANCE Council Member Johnson led the Pledge of Allegiance. INVOCATION—MOMENT OF SILENCE ROLL CALL Present: 5- Mayor/Chair Brian Tisdale, Mayor Pro Tem/Vice-Chair Robert E. Magee, Council Member/Agency Member Timothy J. Sheridan, Council Member/Agency Member Natasha Johnson and Council Member/Agency Member Steve Manos PRESENTATIONS/CEREMONIALS 1) Presentation by the Riverside County Sheriff's Department-Overview of New Deployment Strategy Designed to Improve Service Levels Captain Pingle and Captain Madden provided a presentation. PUBLIC COMMENTS— NON-AGENDIZED ITEMS—1 MINUTE Ace Vallejos was called to speak. Paulie Tehrani was called to speak. Melanie Shatzer was called to speak. Ms. Miller was called to speak. City of Lake Elsinore Page I City Council/Successor Agency Meeting Minutes- Final February 11, 2020 CITY COUNCIL CONSENT CALENDAR Approval of the Consent Calendar Motion by Council Member Johnson, seconded by Council Member Manos, to approve the Consent Calendar.The motion carried by the following vote: Aye: 5- Mayor/Chair Tisdale, Mayor Pro Tem/Vice-Chair Magee, Council Member/Agency Member Sheridan, Council Member/Agency Member Johnson and Council Member/Agency Member Manos 2) Minutes of the Regular City Council Meeting of January 28, 2020 This item was approved on the Consent Calendar. 3) Second Reading of Ordinance Requiring Electronic Filing of Campaign Statements This item was approved on the Consent Calendar. 4) Warrant List for November, December, and January This item was approved on the Consent Calendar. 5) Professional Services Agreement with Creative Industries Media Group for Video Production Services This item was approved on the Consent Calendar. 6) Annual Continuing Disclosure Reports for Fiscal Year Ending June 30, 2019 This item was approved on the Consent Calendar. SUCCESSOR AGENCY CONSENT CALENDAR Approval of the Consent Calendar Motion by Vice Chair Magee, seconded by Agency Member Johnson, to approve the Consent Calendar.The motion carried by the following vote: Aye: 5- Mayor/Chair Tisdale, Mayor Pro Tem/Vice-Chair Magee, Council Member/Agency Member Sheridan, Council Member/Agency Member Johnson and Council Member/Agency Member Manos 7) Minutes of the Regular Successor Agency Meeting of January 28, 2020 This item was approved on the Consent Calendar. City of Lake Elsinore Page 2 City Council/Successor Agency Meeting Minutes-Final February 11,2020 8) Warrant List for November, December, and January This item was approved on the Consent Calendar. 9) Authorize the Executive Director to Purchase Field Safety Nettinq and Engineered Poll Support System Capital Repairs for the Diamond Stadium Netting Project(CIP PROJECT#rdaZ20003). This item was approved on the Consent Calendar. PUBLIC COMMENTS— NON-AGENDIZED ITEMS—3 MINUTES Matthew Dobler was called to speak. CITY MANAGER COMMENTS City Manager Yates had no comments. CITY ATTORNEY COMMENTS City Attorney Leibold had no comments. CITY COUNCIL COMMENTS Council Member Manos advised that City Hall will be closed on Monday, February 17, 2020 in observance of the President's Day holiday; announced the Golden State Classic Softball Tournament on February 14-16, 2020 at Rosetta Canyon Sports Park; and reminded the audience of the March 3, 2020 Presidential Primary Election. Council Member Johnson spoke on the branding of "Lake Elsinore" on Sheriffs vehicles; explained that the Sheriffs Department presentation was intended to allow for transparency; reported on a Workshop and Luncheon on addressing homelessness with businesses; announced that the New Home Dedication Ceremony will be held on February 22, 2020; and announced World Spay Day on February 25, 2020 from 8:00 a.m.to 12:00 p.m. at the Animal Fiends of the Valley office at 33751 Mission Trail in Wildomar. Council Member Sheridan expressed gratitude to Grant Taylor for his tour of the City; reported on his attendance at the meeting of the Historical Society; reported on his attendance at the ribbon cutting of "A Nameless Hobby Shop" on Grand Avenue; announced the Bowl for a Cause Tournament on Saturday, March 14, 2020 at 6:00 p.m. at the Cal Oaks Brusnwick Bowl in Murrieta; announced the opening of the Canyon Estates Dr. and Franklin St. intersection; announced that the dog park at Canyon Hills is finished; and informed that the fence that was down on Railroad Canyon Road has been repaired. Mayor Pro Tern Magee announced the Carphysics All-Star Fest to be held on February 22, 2020 from 1:00 p.m. to 6:00 p.m. at Diamond Stadium; invited the audience to Dream Night 2020 on Saturday, February 22, 2020 from 6:00 p.m. to 9:00 p.m.; reported that 4,000 pounds of catfish and crappie will be stocked in the Lake on February 22, 2020; and reminded the audience to purchase their annual fishing pass. City of Lake Elsinore Page 3 City Council/Successor Agency Meeting Minutes-Final February 11,2020 Mayor Tisdale reminded the audience of of the City's approach regarding homelessness; spoke on his attendance at the Lake Elsinore Cub Scouts Pack 30 Blue & Gold Arrow of Light & Bridging Ceremony; announced that the LED Retrofit project has now been completed and requested data to be brought back to the City Council in 6 months regarding cost savings; reported on the Run Your Heart Out 5K which was held on February 8, 2020; announced the Paint and Eat event at the Senior Activity Center on February 19, 2020 from 12:30 p.m. to 2:30 p.m.; shared photos of the painting of the teen room at the Dream Extreme Neighborhood Center; announced the Ribbon Cutting Ceremony for the Dream Extreme Neighborhood Center on February 24, 2020 at 4:00 p.m.; and provided information regarding the March 3, 2020 Presidential Primary Election. ADJOURNMENT The Lake Elsinore City Council adjourned at to the Regular meeting of Tuesday, February 25, 2020 in the Cultural Center at 7:00 p.m. located at 183 N. Main Street, Lake Elsinore. Candice Alv rea, MC City Clerk I I a City of Lake Elsinore Page 4