Loading...
HomeMy WebLinkAboutItem No. 13 Meeting Minutes SA 1-14-2020Text File City of Lake Elsinore 130 South Main Street Lake Elsinore, CA 92530 www.lake-elsinore.org File Number: ID# 19-468 Agenda Date: 1/28/2020 Status: Approval FinalVersion: 1 File Type: Successor Consent Calendar In Control: City Council / Successor Agency Agenda Number: 13) 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