Loading...
HomeMy WebLinkAboutItem No. 24 - Minutes of SA Meeting December 14, 2021City Council Agenda Report City of Lake Elsinore 130 South Main Street Lake Elsinore, CA 92530 www.lake-elsinore.org File Number: ID# 22-024 Agenda Date: 1/11/2022 Status: Approval FinalVersion: 1 File Type: Successor Consent Calendar In Control: City Council / Successor Agency Agenda Number: 24) Minutes of the Regular Successor Agency Meeting of December 14, 2021 Approve the Minutes. Page 1 City of Lake Elsinore Printed on 1/6/2022 Cultural Center 183 N. Main Street Lake Elsinore, CA 92530 City of Lake Elsinore Meeting Minutes - Draft City Council / Successor Agency / Facilities Financing Authority / Lake Elsinore Recreation Authority Robert E. Magee, Mayor Timothy J. Sheridan, Mayor Pro Tem Brian Tisdale, Council Member Natasha Johnson, Council Member Steve Manos, Council Member Jason Simpson, City Manager 7:00 PM Cutural CenterTuesday, December 14, 2021 CALL TO ORDER 5:00 P.M. The Regular Meeting of the City Council was called to order at 5:00 p.m. ROLL CALL Mayor/Chair Robert E. Magee, Mayor Pro Tem /Vice-Chair Timothy J. Sheridan, Council Member/Agency Member Brian Tisdale, 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 A.CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Gov’t Code Section 54956.9: 1 potential case (Claim of Craig Eichorn) B.CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION Pursuant to Paragraph (1) of subdivision (d) of Section 54956.9. In re: National Prescription Opiate Litigation, U.S.D.C. Case No. 1:17-CV-2804 C.CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov’t Code Section 54956.8) Property: APNs 373-151-016 Agency negotiator: City Manager Simpson Negotiating parties: City of Lake Elsinore and 144 Main Street, LLC Under negotiation: Price and terms of payment Page 1City of Lake Elsinore December 14, 2021City Council / Successor Agency / Facilities Financing Authority / Lake Elsinore Recreation Authority Meeting Minutes - Draft D.CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov’t Code §54956.8) Property: APNs 374-062-005; 374-062-006; 374-062-015; 374-062-020 Agency negotiator: City Manager Simpson Negotiating parties: City of Lake Elsinore and JLS Realty Under negotiation: Price and Terms of payment E.CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov’t Code §54956.8) Property: APN 377-180-037 Agency negotiator: City Manager Simpson Negotiating parties: City of Lake Elsinore and Southern California Investors, Inc. Under negotiation: Price and Terms of payment F.CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov’t Code §54956.8) Property: APN 377-292-017 Agency negotiator: City Manager Simpson Negotiating parties: City of Lake Elsinore and Steven Woods Under negotiation: Price and Terms of payment RECESS The City Council recessed into Closed Session at 5:01 p.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, Facilities Financing Authority, and Lake Elsinore Recreation Authority were called to order at 7:00 p.m. PLEDGE OF ALLEGIANCE William and Gavin from Lake Elsinore Boy Scouts Troop 430 led the Pledge of Allegiance. INVOCATION – MOMENT OF SILENCE ROLL CALL Mayor/Chair Robert E. Magee, Mayor Pro Tem /Vice-Chair Timothy J. Sheridan, Council Member/Agency Member Brian Tisdale, Council Member /Agency Member Natasha Johnson and Council Member/Agency Member Steve Manos Present:5 - PRESENTATIONS / CEREMONIALS 1)Presentation of Certificates of Recognition to Participants of the Dream Extreme Future Leaders Program City Clerk Alvarez presented Certificates of Recognition to the 2021 Dream Extreme Future Leaders and congratulated them on completing the program. Page 2City of Lake Elsinore December 14, 2021City Council / Successor Agency / Facilities Financing Authority / Lake Elsinore Recreation Authority Meeting Minutes - Draft CLOSED SESSION REPORT City Attorney Leibold reported that the City Council discussed Item A and unanimously voted to reject the claim. The City Council also discussed Item B, unanimously agreed to participate in the national settlement, and authorized the City Manager to execute settlement documents. Finally, the City Council discussed Items C - F; however, no final action was taken on those items. PUBLIC COMMENTS – NON-AGENDIZED ITEMS – 1 MINUTE Douglas Norfolk was called to speak. Ace Vallejos was called to speak. CITY COUNCIL CONSENT CALENDAR Approval of the City Council Consent Calendar Motion by Council Member Johnson, seconded by Council Member Manos, to approve the City Council Consent Calendar, with Council Member Manos voting in opposition of Item No. 7. The motion carried by the following vote: Aye:Mayor/Chair Magee, Mayor Pro Tem /Vice-Chair Sheridan, Council Member /Agency Member Tisdale, Council Member/Agency Member Johnson and Council Member/Agency Member Manos 5 - 2)Minutes of the Regular City Council Meeting of November 9, 2021 Approve the Minutes. This item was approved on the City Council Consent Calendar. 3)CC Investment Report for October 2021 Receive and file. This item was approved on the City Council Consent Calendar. 4)CC Warrant List Dated October 15, 2021 to November 18, 2021 Receive and file. This item was approved on the City Council Consent Calendar. 5)CC Warrant List for Nov 19, 2021 to Dec 02, 2021 Receive and file. This item was approved on the City Council Consent Calendar. Page 3City of Lake Elsinore December 14, 2021City Council / Successor Agency / Facilities Financing Authority / Lake Elsinore Recreation Authority Meeting Minutes - Draft 6)Second Reading of an Ordinance and Adoption of an Urgency Ordinance Amending Chapter 19.08 of the Lake Elsinore Municipal Code Regarding Refuse Collection and Management 1.Adopt by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, AMENDING AND RESTATING CHAPTER 8.16 OF THE LAKE ELSINORE MUNICIPAL CODE REGARDING REFUSE COLLECTION AND MANAGEMENT AND ADDING SECTION 19.08.095 TO CHAPTER 19.08, WATER EFFICIENT LANDSCAPE REQUIREMENTS; and 2.Adopt by title only and waive further reading of AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, AMENDING AND RESTATING CHAPTER 8.16 OF THE LAKE ELSINORE MUNICIPAL CODE REGARDING REFUSE COLLECTION AND MANAGEMENT AND ADDING SECTION 19.08.095 TO CHAPTER 19.08, WATER EFFICIENT LANDSCAPE REQUIREMENTS. This item was approved on the City Council Consent Calendar. 7)Continued Existence of a Local Emergency (COVID-19) 1.Find the need to continue the local emergency related to COVID -19 consistent with the findings and proclamations set forth in Resolutions No. 2020-18 and No. 2020-52; 2.Direct staff to pursue available County, State, or Federal government disaster assistance based on the continued declaration of a local emergency; and 3.Continue activation and implementation of the emergency operations plan's response and recovery which authorizes the City to furnish or receive aid and assistance under existing mutual aid agreements. This item was approved on the City Council Consent Calendar. Aye:Mayor/Chair Magee, Mayor Pro Tem /Vice-Chair Sheridan, Council Member /Agency Member Tisdale and Council Member/Agency Member Johnson 4 - Nay:Council Member/Agency Member Manos1 - 8)Final Map 37977, Corydon Gateway 1.Approve Final Map No. 37977 subject to the City Engineer ’s acceptance as being true and correct; 2.Authorize the City Clerk to sign the map and arrange for the recordation of Final Map No . 37977 and 3.Authorize the City Manager to execute the Construction Agreements for Street Improvements and Monumentation. This item was approved on the City Council Consent Calendar. Page 4City of Lake Elsinore December 14, 2021City Council / Successor Agency / Facilities Financing Authority / Lake Elsinore Recreation Authority Meeting Minutes - Draft 9)State Furnished Materials Agreement Between the City and Caltrans for the I-15 Main Street Interchange Improvements Project Approve and authorize the City manager to sign Caltrans standard agreement for reimbursement of $66,583.63 for materials provided by the State. This item was approved on the City Council Consent Calendar. 10)Construction Agreement with Unique Builders of California for the Lake Community Center Rehabilitation Project (CIP Project # Z20021), CDBG 1.LE.73-20, 1.LE.76.21 1.Award a Construction Agreement to Unique Builders of California for Lake Community Center Rehabilitation Project (CIP Project # Z20021); 2.Approve and authorize the City Manager to execute the Agreement in the not to exceed amount of Five Hundred Forty -Seven Thousand Five Hundred Fifty Dollars and no cents ($547,550.00) with Unique Builders of California in the form attached and in such final form as approved by the City Attorney; and 3.Authorize the City Manager to execute change orders not to exceed a 10% contingency amount of $54,755.00 for construction uncertainties and adjustments. This item was approved on the City Council Consent Calendar. 11)Cooperative Agreement Between the City of Lake Elsinore and the Riverside County Flood Control and Water Conservation District for the City of Lake Elsinore MS 195 Drainage Improvement - Summerhill Drive Storm Drain Line A - Stage 1 Approve and authorize the City Manager to execute a Cooperative Agreement between the City of Lake Elsinore and Riverside County Flood Control and Water Conservation District for the City of Lake Elsinore MS 195 Drainage Improvement - Summerhill Drive Storm Drain Line A - Stage 1 (“Summerhill Line A”). This item was approved on the City Council Consent Calendar. 12)Service Agreement Between the County of Riverside and the City of Lake Elsinore for El Toro Road/Dexter Avenue Sidewalk Project Approve and authorize the City Manager to execute a Service Agreement with the County of Riverside for the El Toro Road/Dexter Avenue Sidewalk Project. This item was approved on the City Council Consent Calendar. Page 5City of Lake Elsinore December 14, 2021City Council / Successor Agency / Facilities Financing Authority / Lake Elsinore Recreation Authority Meeting Minutes - Draft 13)City of Lake Elsinore ARPA Recovery Plan Recovery Plan 1.Accept and file status report on the City of Lake Elsinore ARPA Recovery Plan Recovery Plan Performance Report; 2.Approve the City's ARPA Recovery Plan as outlined in Exhibits A and B; and 3.Authorize the Director of Administrative Services to submit related documents on the City of Lake Elsinore ARPA Plan to the U.S. Treasury. This item was approved on the City Council Consent Calendar. 14)Community Sports Programs Recovery Plan - ARPA Funding Program Approve the City's Youth Sports Recovery Plan (ARPA Funding) as outlined in Attachment A for Youth and Adult Sports groups. This item was approved on the City Council Consent Calendar. 15)Parcel Map 37958 Riverside/Lincoln Commercial Project 1.Approve Parcel Map No. 37958 subject to City Engineer ’s acceptance as being true and correct 2.Authorize the City Clerk to sign the map and arrange for the recordation of Parcel Map 37958 and; 3.Authorize the City Manager to execute the Construction Agreements for Street Improvements and Monumentation. This item was removed from the City Council Consent Calendar for discussion. 16)Amendment No. 1 to the Professional Services Agreement with Blais & Associates for Grant Writing and Administration Services Approve and authorize the City Manager to execute Amendment No. 1 to the Agreement for Professional Services with Blais & Associates (B&A) to provide grant writing and administration services in an amount not to exceed $40,000 per year with optional extensions for two years in such final form as approved by the City Attorney. This item was approved on the City Council Consent Calendar. 17)Amendment No. 2 to the Professional Services Agreement with David Turch and Associates for Government Relations and Legislative Advocacy Services Approve and authorize the City Manager to execute Amendment No. 2 to extend the Agreement for Professional Services with David Turch and Associates for Government Relations and Legislative Advocacy Services in such final form as approved by the City Attorney. This item was approved on the City Council Consent Calendar. Page 6City of Lake Elsinore December 14, 2021City Council / Successor Agency / Facilities Financing Authority / Lake Elsinore Recreation Authority Meeting Minutes - Draft 18)Approve the Application and Authorized Acceptance of the Homeland Security Grant Program (SHSGP-22) for the Fiscal year 2021-2022 1.Approve an application and authorize the acceptance of the Emergency Services Grant for the Homeland Security Grant Program (SHSGP-22); and 2.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AUTHORIZING DESIGNATED CITY EMPLOYEES TO TAKE ACTION NECESSARY FOR OBTAINING FINANCIAL ASSISTANCE FROM THE FEDERAL GOVERNMENT, DEPARTMENT OF HOMELAND SECURITY GRANT PROGRAM (SHSGP-22) FOR FISCAL YEAR 2021-2022. This item was approved on the City Council Consent Calendar. 19)Purchase of one (1) Modular Container Office Approve and authorize the City Manager to execute a purchase order with Endresen Development Inc. for the purchase of one (1) Modular Container Office in the amount of $97,000.00 This item was approved on the City Council Consent Calendar. 20)Resolution of the City Council Approving the Restatement of the City of Lake Elsinore Section 125 Flexible Benefits Plan Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING THE RESTATEMENT OF THE CITY OF LAKE ELSINORE SECTION 125 FLEXIBLE BENEFITS PLAN (ALSO KNOW AS THE CAFETERIA PLAN). This item was approved on the City Council Consent Calendar. 21)Three-Year Master Software License and Professional Services Agreement with Blais & Associates, LLC. Approve and authorize the City Manager to execute a three -year agreement for Master Software License and Professional Services Agreement with Blais & Associates, LLC. in the annual amount of $25,000, totaling $75,000. This item was approved on the City Council Consent Calendar. 22)License Agreement with Jack’s Bar-B-Q Authorize the City Manager to execute a License Agreement with Jack ’s Bar-B-Q for the use of City-owned vacant and unimproved lots located at Assessor Parcel Numbers (APNs) 375-350-007, 009 and 038 for the purposes of access, parking, recreational uses and outdoor storage in such final form as approved by the City Attorney. This item was removed from the City Council Consent Calendar for discussion. Page 7City of Lake Elsinore December 14, 2021City Council / Successor Agency / Facilities Financing Authority / Lake Elsinore Recreation Authority Meeting Minutes - Draft 23)Resolution of Consideration of Change Proceedings for Community Facilities District No. 2021-1 of the City of Lake Elsinore (Tuscany Valley/Crest) Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2021-1 OF THE CITY OF LAKE ELSINORE (TUSCANY VALLEY/CREST), DECLARING ITS INTENTION TO CONSIDER AMENDMENTS TO THE RATE AND METHOD OF APPORTIONMENT OF SPECIAL TAX FOR EACH OF IMPROVEMENT AREA NO. 1 AND IMPROVEMENT AREA NO. 2 OF THE DISTRICT. This item was approved on the City Council Consent Calendar. 24)Purchase of the Design, Fabrication, and Delivery of a Storage Pavilion for the City Corporate Yard Authorize the City Manager to approve the purchase of the design, fabrication, and delivery of a storage pavilion for the City Corporate Yard (CIP Project #Z20024) from Braemar Fabricating Systems in the amount of $143,360.00. This item was approved on the City Council Consent Calendar. 25)Annual Bond Accountability Report for Fiscal Year 2020-21 Receive and file the Annual Bond Accountability Report for Fiscal Year 2020-21 pursuant to SB 165, which was transmitted on November 4, 2021 to the City Clerk and City Council as required on or before December 31, 2021. This item was approved on the City Council Consent Calendar. ITEMS REMOVED FROM THE CITY COUNCIL CONSENT CALENDAR FOR DISCUSSION 15)Parcel Map 37958 Riverside/Lincoln Commercial Project 1.Approve Parcel Map No. 37958 subject to City Engineer ’s acceptance as being true and correct 2.Authorize the City Clerk to sign the map and arrange for the recordation of Parcel Map 37958 and; 3.Authorize the City Manager to execute the Construction Agreements for Street Improvements and Monumentation. City Attorney Leibold provided a brief report and presented three options to the City Council. Morry and Ilan Golcheh were called to speak. A motion was made by Mayor Magee, seconded by Council Member Manos, to approve Staff's recommendations subject to the City's receipt of Labor & Materials bond and Performance bond or, alternately, cash security in form and substance approved by the City Attorney on or before February 15, 2022. The motion carried by the following vote: Page 8City of Lake Elsinore December 14, 2021City Council / Successor Agency / Facilities Financing Authority / Lake Elsinore Recreation Authority Meeting Minutes - Draft Aye:Mayor/Chair Magee, Mayor Pro Tem /Vice-Chair Sheridan, Council Member /Agency Member Tisdale, Council Member/Agency Member Johnson and Council Member/Agency Member Manos 5 - 22)License Agreement with Jack’s Bar-B-Q Authorize the City Manager to execute a License Agreement with Jack ’s Bar-B-Q for the use of City-owned vacant and unimproved lots located at Assessor Parcel Numbers (APNs) 375-350-007, 009 and 038 for the purposes of access, parking, recreational uses and outdoor storage in such final form as approved by the City Attorney. Douglas Norfolk was called to speak. Assistant Community Development Director Kirk responded to Mr. Norfolk's comments. A motion was made by Council Member Johnson, seconded by Council Member Manos, to approve and authorize the City Manager to execute a License Agreement with Jack’s Bar-B-Q. Aye:Mayor/Chair Magee, Mayor Pro Tem /Vice-Chair Sheridan, Council Member /Agency Member Tisdale, Council Member/Agency Member Johnson and Council Member/Agency Member Manos 5 - SUCCESSOR AGENCY CONSENT CALENDAR Approval of the Successor Agency Consent Calendar Motion by Agency Member Manos, seconded by Agency Member Tisdale, to approve the Successor Agency Consent Calendar. The motion carried by the following vote: Aye:Mayor/Chair Magee, Mayor Pro Tem /Vice-Chair Sheridan, Council Member /Agency Member Tisdale, Council Member/Agency Member Johnson and Council Member/Agency Member Manos 5 - 26)Minutes of the Regular Successor Agency Meeting of November 9, 2021 Approve the Minutes. This item was approved on the Successor Agency Consent Calendar. 27)SA Investment Report for October 2021 Receive and file. This item was approved on the Successor Agency Consent Calendar. 28)SA Warrant List Dated October 15, 2021 to November 18, 2021 Receive and file. This item was approved on the Successor Agency Consent Calendar. Page 9City of Lake Elsinore December 14, 2021City Council / Successor Agency / Facilities Financing Authority / Lake Elsinore Recreation Authority Meeting Minutes - Draft 29)SA Warrant List for Nov 19, 2021 to Dec 02, 2021 Receive and file. This item was approved on the Successor Agency Consent Calendar. 30)Amendment No. 1 to the Professional Services Agreement for the Diamond Stadium Design and Architectural Services with STK Architecture, Inc. Approve and authorize the Executive Director to execute Amendment No. 1 to the Professional Services Agreement for the ADA accessibility and Health Department Code Compliance of Diamond Stadium, Diamond Club Kitchen with STK Architecture Inc. in the amount not to exceed $53,092.00 in the form attached and in such final form as approved by the Agency Attorney. This item was approved on the Successor Agency Consent Calendar. PUBLIC HEARINGS 31)AB1600 Annual Report for Fiscal Year 2020-21 Receive and file. The Public Hearing was opened at 7:43 p.m. The Public Hearing was closed at 7:45 p.m. The item was received and filed. 32)Planning Application No. 2021-29 (Fairway Business Park Phase III): A request for the approval of a Tentative Parcel Map to reconfigure five (5) existing lots and to create a new lot and an Industrial Design Review for six (6) industrial buildings located northwesterly of Chaney Street, at the southerly end of Birch Street. (APNs: 377-140-28, 377-140-29, 377-140-30, 377-140-35 & 377-140-44). 1.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING ADDENDUM NO. 1 TO THE FAIRWAY BUSINESS PARK (SCH NO. 2007071157); 2.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING FINDINGS THAT PLANNING APPLICATION NO. 2021- 29(TENTATIVE PARCEL MAP NO. 38341 AND INDUSTRIAL DESIGN REVIEW NO. 2021- 05) IS CONSISTENT WITH THE WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION PLAN (MSHCP); 3.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVE TENTATIVE PARCEL MAP NO. 38341 SUBDIVIDING 8.79 ACRES INTO SIX PARCELS RANGING IN SIZE FROM 0.76 ACRES TO 2.49 ACRES LOCATED AT APNs: 377-140-28, 377-140-29, 377-140-30, 377-140-35 & 377-140-44; and Page 10City of Lake Elsinore December 14, 2021City Council / Successor Agency / Facilities Financing Authority / Lake Elsinore Recreation Authority Meeting Minutes - Draft 4.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVE INDUSTRIAL DESIGN REVIEW NO. 2021-05 FOR THE CONSTRUCTION OF SIX INDUSTRIAL BUILDINGS AND RELATED IMPROVEMENTS LOCATED AT APNs: 377-140-28, 377-140-29, 377-140-30, 377-140-35 & 377-140-44. The Public Hearing was opened at 7:46 p.m. Bran Flynn was called to speak. A motion was made by Council Member Tisdale, seconded by Council Member Johnson, continue the Public Hearing to January 11, 2022. The motion carried by the following vote: Aye:Mayor/Chair Magee, Mayor Pro Tem /Vice-Chair Sheridan, Council Member /Agency Member Tisdale, Council Member/Agency Member Johnson and Council Member/Agency Member Manos 5 - BUSINESS ITEMS 33)Lease Revenue Refunding Bonds, Series 2021A 1.Adopt RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE AUTHORIZING THE EXECUTION AND DELIVERY BY THE CITY OF A GROUND LEASE, LEASE AGREEMENT, INDENTURE AND TERM SHEET IN CONNECTION WITH THE ISSUANCE OF LAKE ELSINORE FACILITIES FINANCING AUTHORITY LEASE REVENUE REFUNDING BONDS, SERIES 2021A, APPROVING THE ISSUANCE OF SUCH BONDS IN AN AGGREGATE PRINCIPAL AMOUNT OF NOT TO EXCEED $11,000,000, AND AUTHORIZING THE EXECUTION OF NECESSARY DOCUMENTS AND CERTIFICATES AND RELATED ACTIONS; 2.Adopt RESOLUTION OF THE BOARD OF DIRECTORS OF THE LAKE ELSINORE FACILITIES FINANCING AUTHORITY, LAKE ELSINORE, CALIFORNIA, AUTHORIZING THE EXECUTION AND DELIVERY BY THE AUTHORITY OF A GROUND LEASE, LEASE AGREEMENT, AN INDENTURE, AN ASSIGNMENT AGREEMENT AND A TERM SHEET IN CONNECTION WITH THE ISSUANCE OF LAKE ELSINORE FACILITIES FINANCING AUTHORITY LEASE REVENUE REFUNDING BONDS, SERIES 2021A, AUTHORIZING THE ISSUANCE OF SUCH BONDS IN AN AGGREGATE PRINCIPAL AMOUNT OF NOT TO EXCEED $11,000,000, AND AUTHORIZING THE EXECUTION OF NECESSARY DOCUMENTS AND CERTIFICATES AND RELATED ACTIONS; and 3.Adopt RESOLUTION OF THE BOARD OF DIRECTORS OF THE LAKE ELSINORE RECREATION AUTHORITY, RIVERSIDE COUNTY, CALIFORNIA, APPROVING THE FORM OF AN ESCROW AGREEMENT IN CONNECTION WITH THE REFUNDING OF THE AUTHORITY’S LEASE REVENUE REFUNDING BONDS (PUBLIC FACILITIES PROJECT) SERIES 2013. Michael Bush, UFI, provided a presentation. Page 11City of Lake Elsinore December 14, 2021City Council / Successor Agency / Facilities Financing Authority / Lake Elsinore Recreation Authority Meeting Minutes - Draft A motion was made by Council/Board Member Manos, seconded by Council/Board Member Johnson, to adopt the three Resolutions. The motion carried by the following vote: Aye:Mayor/Chair Magee, Mayor Pro Tem /Vice-Chair Sheridan, Council Member /Agency Member Tisdale, Council Member/Agency Member Johnson and Council Member/Agency Member Manos 5 - 34)Annual Reorganization to Select the Mayor/Chair and Mayor Pro Tem/Vice Chair for 2022 Select and appoint a Mayor /Chair and Mayor Pro Tem/Vice Chair per City Council Policy No . 200-4. Timothy J. Sheridan was nominated and selected to serve as Mayor and Natasha Johnson was nominated and selected to serve as Mayor Pro Tem. Mayor Pro Tem Sheridan presented gifts to outgoing Mayor Magee in appreciation of his service over the last year. PUBLIC COMMENTS – NON-AGENDIZED ITEMS – 3 MINUTES There were no speakers. CITY MANAGER COMMENTS City Manager Simpson thanked the City Council for its continued support for City Staff and congratulated Mayor Sheridan and Mayor Pro Tem Johnson on their appointments. CITY ATTORNEY COMMENTS City Attorney Leibold congratulated Mayor Sheridan and Mayor Pro Tem Johnson on their appointments. CITY COUNCIL COMMENTS Council Member Tisdale congratulated Mayor Sheridan and Mayor Pro Tem Johnson; thanked outgoing Mayor Magee for his service; advised regarding the collection of Christmas trees from December 27, 2021 through January 7, 2022; and encouraged the public to participate in the City's redistricting process. Council Member Manos thanked outgoing Mayor Magee for his service over the last year; congratulated Mayor Sheridan and Mayor Pro Tem Johnson on their appointments; spoke to Ace Vallejos's comments regarding the post office; spoke on the Alberhill Community's Christmas event; announced that the FERC dismissed Nevada Hydro's license application for the LEAPS Project and noted that the City will ask the FERC to uphold the dismissal; and invited the community to attend the Winter Lights Kingdom Holiday Lights Drive-thru Spectacle through December 19, 2021 at Diamond Stadium. Council Member Magee thanked Staff, his colleagues, and his wife for their support during his Mayorship; encouraged the community to participate in the Claus & Paws walk on December 18, 2021 at 9:00 a.m. at the Levee; advised that construction has begun on the Spring Street project; announced that Storm Baseball will play in 2022; and congratulated Mayor Pro Tem Johnson and Mayor Sheridan. Page 12City of Lake Elsinore December 14, 2021City Council / Successor Agency / Facilities Financing Authority / Lake Elsinore Recreation Authority Meeting Minutes - Draft Mayor Pro Tem Johnson thanked former Mayor Magee for his service as Mayor; reminded the community to utilize the Report LE app to report issues that arise from the storm; thanked William and Gavin for leading the Pledge of Allegiance this evening; encouraged the community to donate to the COPS for Kids Holiday Toy Drive; provided updates from the Homeless Task Force; and encouraged community members to volunteer in the 2022 Point-in-Time Count on January 26, 2022. Mayor Sheridan announced that Elsinore Barber & Beauty won the "Best Holiday Store Front" award during this year's Winterfest event; reported on his attendance at the ICSC Conference December 5-7, 2021; announced the 4th Annual Dudes of Canyon Hills Christmas Parade December 15th and 16th from 6:00-8:00 p.m.; and adjourned the meeting in memory of Robert Dole. ADJOURNMENT The Lake Elsinore City Council adjourned at 8:27 p.m. to the next Regular meeting of Tuesday, January 11, 2021 in the Cultural Center located at 183 N. Main Street. Closed Session will commence at 5:00 p.m. or such later time as noticed on the Agenda, and the regular Open Session business meeting will commence at 7:00 p.m. Page 13City of Lake Elsinore