HomeMy WebLinkAboutItem No. 02 Minutes of City Council Meeting January 14, 2020Text File
City of Lake Elsinore 130 South Main Street
Lake Elsinore, CA 92530
www.lake-elsinore.org
File Number: ID# 19-457
Agenda Date: 1/28/2020 Status: Approval FinalVersion: 1
File Type: Council Consent
Calendar
In Control: City Council / Successor Agency
Agenda Number: 2)
Page 1 City of Lake Elsinore Printed on 1/23/2020
183 North Main Street
Lake Elsinore, CA 92530City of Lake Elsinore
Meeting Minutes - Draft
City Council / Successor Agency /
Public Financing Authority
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
7:00 PM Cultural CenterTuesday, January 14, 2020
CALL TO ORDER 6:00 P.M.
The Regular Meeting of the City Council was called to order at 6:00p.m.
ROLL CALL
Mayor/Chair Brian Tisdale, Council Member/Agency Member Timothy J Sheridan,
Mayor Pro Tem/Vice-Chair Robert E. Magee, Council Member/Agency Member
Natasha Johnson and Council Member/Agency Member Steve Manos
Present:5 -
PUBLIC COMMENTS
There were no speakers.
CITY COUNCIL CLOSED SESSION
1. CONFERENCE WITH REAL PROPERTY NEGOTIATOR
(Gov’t Code Section 54956.8)
Property: APN 377-180-037
Agency negotiator: City Manager Yates
Negotiating parties: City of Lake Elsinore and Southern California Investors
Under negotiation: Price and terms of payment
2. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Section
54956.9:
1 potential case
RECESS
The City Council recessed into Closed Session at 6:01p.m.
RECONVENE / CALL TO ORDER - 7:00 P.M.
The Regular Meeting of the City Council reconvened and the Regular Meetings of the Successor Agency
and Lake Elsinore Financing Authority were called to order at 7:01 p.m.
Page 1City of Lake Elsinore
January 14, 2020City Council / Successor Agency /
Public Financing Authority
Meeting Minutes - Draft
PLEDGE OF ALLEGIANCE
City Attorney Leibold led the Pledge of Allegiance.
INVOCATION – MOMENT OF SILENCE
ROLL CALL
Mayor/Chair Brian Tisdale, Council Member/Agency Member Timothy J Sheridan,
Mayor Pro Tem/Vice-Chair Robert E. Magee, Council Member/Agency Member
Natasha Johnson and Council Member/Agency Member Steve Manos
Present:5 -
PRESENTATIONS / CEREMONIALS
1)Presentation of a Plaque to Outgoing Mayor Steve Manos
Mayor Tisdale presented a plaque to outgoing Mayor Steve Manos.
CLOSED SESSION REPORT
City Attorney Leibold reported that both items were discussed; however, no action was taken.
PUBLIC COMMENTS – NON-AGENDIZED ITEMS – 1 MINUTE
Paulie Tehrani was called to speak.
Ace Vallejos was called to speak.
CITY COUNCIL CONSENT CALENDAR
Page 2City of Lake Elsinore
Motion by Mayor Pro Tem/Vice-Chair Magee, seconded by Council Member/Agency
Member Manos, to approve the Consent Calendar. The motion carried by the
following vote:
Aye:Mayor/Chair Tisdale, Council Member/Agency Member Sheridan, Mayor Pro
Tem/Vice-Chair Magee, Council Member/Agency Member Johnson and Council
Member/Agency Member Manos
5 -
2)Minutes of the Regular City Council Meeting of December 10, 2019
Approve the Minutes.
This item was approved on the Consent Calendar.
3)Meeting Dates for 2020
Review the 2020 meeting dates and approve the cancellation of the Regular meetings of November 24 and
December 22, 2020.
This item was approved on the Consent Calendar.
January 14, 2020City Council / Successor Agency /
Public Financing Authority
Meeting Minutes - Draft
4)Execute Purchase Order with SiteOne Landscape Supply for the purchase of
Grounds Maintenance Materials, Turf, Fertilizer, Irrigation Parts, and Related
Supplies
Authorize the City Manager to Execute a Purchase Order in the Amount of $150,000.00 plus a 10%
contingency for the purchase of grounds maintenance materials, turf, fertilizer, irrigation parts, and related
supplies.
This item was approved on the Consent Calendar.
5)Amendments to the 2019 California Fire Code
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
SETTING FORTH FINDINGS FOR AMENDMENTS TO THE 2019 CALIFORNIA FIRE CODE.
This item was approved on the Consent Calendar.
6)Purchase of Three (3) Tax-Default Properties Totaling $443,222.72, Assessor
Parcel Numbers 363-020, 363-090-009 and 363-090-010
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
OBJECTING TO THE SALE OF TAX-DEFAULTED PROPERTY KNOWN AS ASSESSOR’S PARCEL
NUMBERS (APN’S) 363-020-009, 363-090-009 AND 363-090-010; APPLYING TO THE COUNTY BOARD
OF SUPERVISORS, COUNTY TAX COLLECTOR AND TREASURER, AND STATE CONTROLLER TO
PURCHASE THE PROPERTY; AND AUTHORIZING AND DIRECTING THE CITY MANAGER TO
EXECUTE THE AGREEMENT TO PURCHASE TAX-DEFAULTED PROPERTY AND MAKING CERTAIN
FINDINGS IN CONNECTION THEREWITH.
This item was approved on the Consent Calendar.
JOINT CITY COUNCIL AND SUCCESSOR AGENCY CONSENT CALENDAR
7)Loan Agreement For Administrative Costs For the Period January 1,
2020 - June 30, 2020 (ROPS 19-20B) between the City of Lake Elsinore and
the Successor Agency of the Redevelopment Agency of the City of Lake
Elsinore
City Council Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, APPROVING A LOAN AGREEMENT FOR ADMINISTRATIVE COSTS FOR THE PERIOD
JANUARY 1, 2020 - JUNE 30, 2020 (ROPS 19-20B) BETWEEN THE CITY AND SUCCESSOR AGENCY
UNDER HEALTH & SAFETY CODE SECTION 34173(H).
Moved by Council Member Manos, seconded by Mayor Pro Tem Magee to approve
the item. The motion carried by the following vote:
Aye:Mayor/Chair Tisdale, Council Member/Agency Member Sheridan, Mayor Pro
Tem/Vice-Chair Magee, Council Member/Agency Member Johnson and Council
Member/Agency Member Manos
5 -
Page 3City of Lake Elsinore
January 14, 2020City Council / Successor Agency /
Public Financing Authority
Meeting Minutes - Draft
Successor Agency Adopt A RESOLUTION OF THE SUCCESSOR AGENCY OF THE REDEVELOPMENT
AGENCY OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING A LOAN AGREEMENT FOR
ADMINISTRATIVE COSTS FOR THE PERIOD JANUARY 1, 2020 - JUNE 30, 2020 (ROPS 19-20B)
BETWEEN THE CITY AND SUCCESSOR AGENCY UNDER HEALTH & SAFETY CODE SECTION
34173(h).
Moved by Agency Member Manos, seconded by Vice Chair Magee to approve the
item. The motion carried by the following vote:
Aye:Mayor/Chair Tisdale, Council Member/Agency Member Sheridan, Mayor Pro
Tem/Vice-Chair Magee, Council Member/Agency Member Johnson and Council
Member/Agency Member Manos
5 -
SUCCESSOR AGENCY CONSENT CALENDAR
Moved by Agency Member Manos, seconded by Vice Chair Magee to approve the
Consent Calendar. The motion carried by the following vote:
Aye:Mayor/Chair Tisdale, Council Member/Agency Member Sheridan, Mayor Pro
Tem/Vice-Chair Magee, Council Member/Agency Member Johnson and Council
Member/Agency Member Manos
5 -
8)Minutes of the Regular Successor Agency Meeting of December 10, 2019
Approve the Minutes.
This item was approved on the Consent Calendar.
9)Professional Services Agreement (PSA) with Urban Futures, Inc. for
Continuing Disclosures, CDIAC, and Arbitrage Services
Authorize the Executive Director to execute the Professional Services Agreement with Urban Futures, Inc.
in an amount not to exceed $35,000 per fiscal year for on-going continuing disclosure services, arbitrage
reporting and related financial services in connection with Successor Agency bonds, in final form as
approved by the Agency Counsel.
This item was approved on the Consent Calendar.
10)Seventh Amendment to Stadium Interim Management Agreement
Adopt A RESOLUTION OF THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE
CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING A SEVENTH AMENDMENT TO THE STADIUM
INTERIM MANAGEMENT AGREEMENT BETWEEN THE SUCCESSOR AGENCY OF THE
REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE AND THE LAKE ELSINORE STORM,
LP.
This item was approved on the Consent Calendar.
Page 4City of Lake Elsinore
January 14, 2020City Council / Successor Agency /
Public Financing Authority
Meeting Minutes - Draft
11)Recognized Obligation Payment Schedule (ROPS 20-21) for July 1, 2020
through June 30, 2021
Adopt A RESOLUTION OF THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE
CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING THE RECOGNIZED OBLIGATION PAYMENT
SCHEDULE (ROPS 20-21) AND ADMINISTRATIVE BUDGET FOR JULY 1, 2020 THROUGH JUNE 30,
2021.
This item was approved on the Consent Calendar.
PUBLIC FINANCING AUTHORITY
A motion was made by Authority Member Manos, seconded by Vice-Chair Magee, to
approve the Consent Calendar.
Aye:Mayor/Chair Tisdale, Council Member/Agency Member Sheridan, Mayor Pro
Tem/Vice-Chair Magee, Council Member/Agency Member Johnson and Council
Member/Agency Member Manos
5 -
12)Public Financing Authority Minutes
Approve the minutes of the Lake Elsinore Public Financing Authority of January 8, 2019 and December 10,
2019.
This item was approved on the Consent Calendar.
13)Resolution of the Lake Elsinore Public Financing Authority adopting Bylaws
of the Authority
Adopt A RESOLUTION OF THE LAKE ELSINORE PUBLIC FINANCING AUTHORITY OF THE CITY OF
LAKE ELSINORE, CALIFORNIA, ADOPTING BYLAWS.
This item was approved on the Consent Calendar.
BUSINESS ITEMS
14)Charting the Course for 2020
Receive and file.
Mayor Tisdale expressed that he wished to highlight the work the City is doing and how goals will be met.
City Manager Yates provided a presentation.
Paulie Tehrani was called to speak.
Ace Vallejos was called to speak.
Page 5City of Lake Elsinore
January 14, 2020City Council / Successor Agency /
Public Financing Authority
Meeting Minutes - Draft
15)Renaming of the Lake Elsinore Neighborhood Center
Approve the renaming of the Lake Elsinore Neighborhood Center to the Dream Extreme Neighborhood
Center.
Community Services Director Skinner provided a presentation.
A motion was made by Council Member Manos, seconded by Mayor Pro Tem Magee
to approve the item. The motion carried by the following vote:
Aye:Mayor/Chair Tisdale, Council Member/Agency Member Sheridan, Mayor Pro
Tem/Vice-Chair Magee, Council Member/Agency Member Johnson and Council
Member/Agency Member Manos
5 -
16)Mayor’s Recommended Council Appointments
Appoint Members to serve on the various Committees, Subcommittees, and Ad-Hoc Committees.
City Clerk Alvarez provided a presentation.
Paulie Tehrani was called to speak.
Ace Vallejos was called to speak.
Motion by Council Member Manos, seconded by Council Member Johnson to
approve the Mayor's recommended appointments with the amendment that Council
Member Johnson and Mayor Tisdale will serve on the Budget Committee. The motion
carried by the following vote:
Aye:Mayor/Chair Tisdale, Council Member/Agency Member Sheridan, Mayor Pro
Tem/Vice-Chair Magee, Council Member/Agency Member Johnson and Council
Member/Agency Member Manos
5 -
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 wished the City Council and the audience a Happy New Year.
CITY COUNCIL COMMENTS
Council Member Manos had no comments.
Council Member Johnson reported on COPS for Kids; noted that applications are now being accepted for
the Carl Graves Scholarship Program; provided an update from the Homeless Task Force; and requested
volunteers to join the Point-In-Time Count on January 29, 2020.
Page 6City of Lake Elsinore
January 14, 2020City Council / Successor Agency /
Public Financing Authority
Meeting Minutes - Draft
Council Member Sheridan expressed gratitude to City Manager Yates for the Charting the Course 2020
presentation and expressed the importance of law enforcement; reported on the Tuscany Hills secondary
access meeting that was held on December 12, 2019; and announced a free tire recycling event on
January 25, 2020 at the City yard and a free shredding event at Creekside Park on February 15, 2020.
Mayor Pro Tem Magee acknowledged City Manager Yates for his Charting the Course 2020 presentation;
reminded Access Passholders to renew their fishing license; announced the Dream Center Open House on
January 15, 2020; introduced the new Lake Elsinore Swap Meet which will be held every Sunday beginning
in February at Diamond Stadium; announced the SCCA Autocross event which will be held on February 8th
and 9th, 2020; and reported that the Downtown Sidewalk Project is underway and will be completed in
Spring 2020.
Mayor Tisdale expressed gratitude to staff for applying for a grant to fund the General Plan Update;
announced the Walking into the New Year event on January 15, 2020, a Paint and Eat on February 19,
2020 at the Senior Activity Center, the Run Your Heart Out 5K on February 8, 2020 at the Levee at
Diamond Stadium, and the 2020 Reality Rally on May 16, 2020.
ADJOURNMENT
The Lake Elsinore City Council adjourned at 8:12p.m. to the Regular meeting of Tuesday, January 28, 2020
in the Cultural Center at 7:00 p.m. located at 183 N. Main Street, Lake Elsinore.
Page 7City of Lake Elsinore