HomeMy WebLinkAboutItem No. 27 - 12-13-22 Draft Minutes
Page 1 of 1
REPORT TO SUCCESSOR AGENCY
To:Honorable Mayor or Members of the City Council
From:Jason Simpson, Executive Director
Prepared by:Candice Alvarez, MMC, Agency Clerk
Date:January 10, 2023
Subject:Minutes of the Regular Successor Agency Meeting of December 13, 2022
Recommendation
Approve the Minutes.
Attachments
Attachment 1 - Draft Minutes
City of Lake Elsinore
City Council Meeting Minutes – Final
Timothy J. Sheridan, Mayor
Natasha Johnson, Mayor Pro Tem
Robert E. Magee, Council Member
Brian Tisdale, Council Member
Steve Manos, Council Member
Jason Simpson, City Manager
Meeting Date:
December 13, 2022
Closed Session: 5:00 PM
Public Session: 7:00 PM
Cultural Center
183 N. Main Street
Lake Elsinore, CA 92530
CALL TO ORDER
The Regular Meeting of the City Council was called to order at 5:00 p.m.
ROLL CALL
Present:5 - Mayor Sheridan, Mayor Pro Tem Johnson, and Council Members Magee, Manos,
and Tisdale
Absent:0 - None
CLOSED SESSION
The City Council recessed into Closed Session at 5:01 p.m.
RECONVENE/CALL TO ORDER
The Regular meeting of the City Council reconvened and the Regular meeting of the Successor
Agency was called to order at 7:00 p.m.
PLEDGE OF ALLEGIANCE
Members of Boy Scouts Troop 300 led the Pledge of Allegiance.
INVOCATION/MOMENT OF SILENCE
ROLL CALL
PRESENTATIONS/CEREMONIALS
1)Installation of Re-elected City Council Members
City Clerk Alvarez presented Certificates of Election to re-elected Council Members Tisdale
and Sheridan and issued the Oath of Office to Council Member Tisdale.
Maha Rizvi, California Democratic Party Region 13 Director, issued the Oath of Office to
Council Member Sheridan.
City Council Minutes - Draft December 13, 2022
City of Lake Elsinore Page 2 :
2)Dedication of the Chris Hyland Plaque
Mayor Sheridan and City Manager Simpson presented the Plaque dedicating Riverside Drive
in honor of Chris Hyland.
3)Dream Extreme Future Leaders
Present Certificates of Recognition to the 2022 Dream Extreme Future Leaders Program
Participants.
Mayor Sheridan City Clerk Alvarez presented Certificates of Recognition to 2022 Dream
Extreme Future Leaders Program participants.
CLOSED SESSION REPORT
City Attorney Leibold reported that both items were discussed and the City Council directed and
authorized the City Attorney’s Office to initiate litigation.
PUBLIC COMMENTS - NON-AGENDIZED ITEMS - ONE MINUTE
Douglas Norfolk, Paulie Tehrani, Ace Vallejos, Derek Kinnison, and Kimberly Ryan were called to
speak.
CITY COUNCIL CONSENT CALENDAR
Motion by Council Member Manos, second by Mayor Pro Tem Johnson to approve the
City Council Consent Calendar with Agenda Item Nos. 13 and 14 being continued to
January 10, 2023 and Agenda Item No. 17 being removed for discussion. The motion
carried by the following vote:
Ayes:5 - Mayor Sheridan, Mayor Pro Tem Johnson, and Council Members Magee, Manos,
and Tisdale
Noes:0 - None
4)Minutes of the Regular City Council Meeting of November 8, 2022
Approve the Minutes.
This item was approved on the City Council Consent Calendar.
5)CC Investment Report for October 2022
CC Investment Report Dated October 1, 2022 to October 31, 2022. Receive and file.
This item was approved on the City Council Consent Calendar.
6)CC Warrant Report Dated Oct 21, 2022 to Oct 27, 2022
Receive and File.
This item was approved on the City Council Consent Calendar.
City Council Minutes - Draft December 13, 2022
City of Lake Elsinore Page 3 :
7)CC Warrant Report Dated Oct 28, 2022 to Nov 03, 2022
Receive and File.
This item was approved on the City Council Consent Calendar.
8)CC Warrant Report Dated Nov 04, 2022 to Nov 10, 2022
Receive and File.
This item was approved on the City Council Consent Calendar.
9)CC Warrant Report Dated Nov 11, 2022 to Nov 17, 2022
Receive and File.
This item was approved on the City Council Consent Calendar.
10)CC Warrant Report Dated Nov 18, 2022 to Nov 22, 2022
Receive and File.
This item was approved on the City Council Consent Calendar.
11)Second Reading of an Ordinance Amending Lake Elsinore Municipal Code Section
2.08.020 for the Purpose of Increasing City Council Compensation to $744 Per Month
Adopt by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL
OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING LAKE ELSINORE
MUNICIPAL CODE (LEMC) SECTION 2.08.020 COMPENSATION, FOR THE PURPOSE
OF INCREASING CITY COUNCIL COMPENSATION TO $744 PER MONTH.
This item was approved on the City Council Consent Calendar.
12)Annual Bond Accountability Report for Fiscal Year 2021-22
Receive and file the Annual Bond Accountability Report for Fiscal Year 2021-22 pursuant to
SB 165 which was transmitted on November 18, 2022 to the City Clerk and to City Council
on or before December 31, 2022 as required.
This item was approved on the City Council Consent Calendar.
13)Lake Elsinore Community Facilities District No. 2015-1 (Safety Services) Declaring its
Intention to Consider Annexing Territory Tract No. 38116 Annexation No. 13
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES
DISTRICT NO. 2015-1 OF THE CITY OF LAKE ELSINORE (SAFETY SERVICES),
DECLARING ITS INTENTION TO CONSIDER ANNEXING TERRITORY TO COMMUNITY
FACILITIES DISTRICT NO. 2015-1 OF THE CITY OF LAKE ELSINORE (SAFETY
SERVICES).
This item was continued to January 10, 2023.
City Council Minutes - Draft December 13, 2022
City of Lake Elsinore Page 4 :
14)Annexation No. 18 into Community Facilities District No. 2015-2 (Maintenance
Services) for TR 38116 (Lakeside)
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE
DECLARING ITS INTENTION TO ANNEX TERRITORY INTO COMMUNITY FACILITIES
DISTRICT NO. 2015-2 (MAINTENANCE SERVICES) OF THE CITY OF LAKE ELSINORE,
ADOPTING A MAP OF THE AREA TO BE PROPOSED (ANNEXATION NO. 18) AND
AUTHORIZING THE LEVY OF SPECIAL TAXES THEREIN.
This item was continued to January 10, 2023.
15)Agreement for the Purchase of a Replacement Website Design and Hosting Software
Approve and Authorize the City Manager to enter into a contract with CivicPlus for
$39,717.00 to design and host the City’s website.
This item was approved on the City Council Consent Calendar.
16)Revised Grant of Easement to Elsinore Valley Municipal Water District for Purposes
of Pump Station on 71 Acre Mitigation Area
Approve and authorize the City Manager to execute the Revised Grant of Easement, and
such other ancillary documents as may be necessary, in such final form as approved by the
City Attorney.
This item was approved on the City Council Consent Calendar.
17)Construction Agreement with Beck Company, Inc. for the Demolition and Removal of
the Coco’s Restaurant Located at 31706 Casino Drive, Lake Elsinore, CA 92530
(Project No. Z3021blddemo)
1. Approve and authorize the City Manager to execute an Agreement in an amount not to
exceed seventy-six thousand one hundred and three dollars and no cents ($76,103.00)
with Beck Company, Inc. for the Demolition and Removal of the Coco’s Restaurant
Building Located at 31706 Casino Drive, Lake Elsinore CA 92530, Project No.
Z3021BLDDEMO in the form attached and in such final form as approved by the City
Attorney; and
2. Authorize the City Manager to execute change orders not to exceed a 10% contingency
amount of $7,610.00 for construction uncertainties and adjustments.
This item was removed from the City Council Consent Calendar for discussion.
18)Award Public Works’ Construction Agreement to Superior Pavement Markings Inc. for
the Annual Traffic Striping Maintenance Program (CIP Project No. Z10004)
1. Approve and authorize the City Manager to execute the Agreement in the not to exceed
amount of $499,235 with Superior Pavement Markings for the Annual Traffic Striping
Maintenance Program (CIP Project No. Z10004) in the form attached and in such final
form as approved by the City Attorney; and
2. Authorize the City Manager to execute change orders not to exceed a 10% contingency
amount of $49,923.50 for construction uncertainties and adjustments.
This item was approved on the City Council Consent Calendar.
City Council Minutes - Draft December 13, 2022
City of Lake Elsinore Page 5 :
19)Cost Increase for Acquisition of City Fleet Vehicle
Authorize an additional $4,066.83 for the inflation cost for the purchase of 1 (one) Fleet
Vehicle.
This item was approved on the City Council Consent Calendar.
20)Purchase of One (1) Agricultural Tractor
Approve and authorize the City Manager to execute a Purchase Order with Quinn AG
Products for the purchase of one (1) New Agricultural Tractor Model MF 7700 series in the
amount of $86,476.30 (including tax).
This item was approved on the City Council Consent Calendar.
21)Purchase of One (1) Mini Skid Steer Trencher
Approve and authorize the City Manager to execute a Purchase Order with RDO Equipment
Co. for one (1) New 2022 Vermeer Mini Skid Steer S925TX Trencher in the amount of
$51,706.25 (tax included).
This item was approved on the City Council Consent Calendar.
22)Purchase of Four (4) Utility Carts
Approve and authorize the City Manager to execute a purchase order with John Deere for
two (2) John Deere Gator TE Electric 2023 and, two (2) John Deere Gator TX Gas 2023
Utility Carts in the amount of $60,113.53 (including tax).
This item was approved on the City Council Consent Calendar.
23)Pre-designed and Engineered Canopy Shade Structures and Installation from Usa
Shade & Fabric Structures for Canyon Hills Community Park, Summerly Park and
Swick & Matich Park
1. Approve and authorize the City Manager to execute the agreement with USA Shade &
Fabric Structures for the purchase and installation of the canopy shade structures in an
amount not to exceed $824,721.90 in such final form as approved by the City Attorney;
and
2. Authorize the City Manager to execute change orders not to exceed a 10% contingency
amount of $82,472.10 for unanticipated costs.
This item was approved on the City Council Consent Calendar.
24)SAWPA Round 1 Prop 2 Algae Harvester Update
Authorize the City Manager to approve the continued submittal of the grant application with
revised project scope and up to $1.5M in City cost share for the $3M project over the 3-year
project period.
This item was approved on the City Council Consent Calendar.
City Council Minutes - Draft December 13, 2022
City of Lake Elsinore Page 6 :
25)Conservation Easement for Approximately 33.8 Acres and Restrictive Covenant for
Approximately 66 Acres of City Property in the Back Basin
1. Approve and authorize the City Manager to execute and record a Conservation
Easement for approximately 33.8 acres of City property in the Back Basin in substantially
the form attached and in such final form as approved by the City Attorney; and
2. Approve and authorize the City Manager to execute and record a Declaration of
Restrictive Covenants for approximately 66 acres of City property in the Back Basin in in
substantially the form attached and in such final form as approved by the City Attorney.
This item was approved on the City Council Consent Calendar.
ITEM REMOVED FROM THE CITY COUNCIL CONSENT CALENDAR
17)Construction Agreement with Beck Company, Inc. for the Demolition and Removal
of the Coco’s Restaurant Located at 31706 Casino Drive, Lake Elsinore, CA 92530
(Project No. Z3021blddemo)
1. Approve and authorize the City Manager to execute an Agreement in an amount not
to exceed seventy-six thousand one hundred and three dollars and no cents
($76,103.00) with Beck Company, Inc. for the Demolition and Removal of the Coco’s
Restaurant Building Located at 31706 Casino Drive, Lake Elsinore CA 92530, Project
No. Z3021BLDDEMO in the form attached and in such final form as approved by the
City Attorney; and
2. Authorize the City Manager to execute change orders not to exceed a 10%
contingency amount of $7,610.00 for construction uncertainties and adjustments.
Building Manager Belvin presented a staff report.
Motion by Mayor Pro Tem Johnson, seconded by Council Member Manos to
approve Staff’s recommendations. The motion carried by the following vote:
Ayes:5
-
Mayor Sheridan, Mayor Pro Tem Johnson, and Council Members Magee,
Manos, and Tisdale
Noes:0
-
None
SUCCESSOR AGENCY CONSENT CALENDAR
Motion by Vice Chair Johnson, seconded by Agency Member Manos to approve the
Successor Agency Consent Calendar with Chair Sheridan abstaining from Item No. 33. The
motion carried by the following vote:
Ayes:5 - Mayor Sheridan, Mayor Pro Tem Johnson, and Council Members Magee, Manos,
and Tisdale
Noes:0 - None
26)Minutes of the Regular Successor Agency Meeting of November 8, 2022
Approve the Minutes.
City Council Minutes - Draft December 13, 2022
City of Lake Elsinore Page 7 :
This item was approved on the Successor Agency Consent Calendar.
27)SA Investment Report for October 2022
Receive and file the Investment Report for October 2022.
This item was approved on the Successor Agency Consent Calendar.
28)SA Warrant Report Dated Oct 21, 2022 to Oct 27, 2022
Receive and File.
This item was approved on the Successor Agency Consent Calendar.
29)SA Warrant Report Dated Oct 28, 2022 to Nov 03, 2022
Receive and File.
This item was approved on the Successor Agency Consent Calendar.
30)SA Warrant Report Dated Nov 04, 2022 to Nov 10, 2022
Receive and File.
This item was approved on the Successor Agency Consent Calendar.
31)SA Warrant Report Dated Nov 11, 2022 to Nov 17, 2022
Receive and File
This item was approved on the Successor Agency Consent Calendar.
32)SA Warrant Report Dated Nov 18, 2022 to Nov 22, 2022
Receive and File
This item was approved on the Successor Agency Consent Calendar.
33)Authorize the Purchase of Field Wall Padding and Associated Padding Repairs from
Sports Field Specialties for the Diamond Stadium (CIP Project No. Z20003)
Approve and authorize the Executive Director to purchase field wall padding and associated
padding repairs from Sports Field Specialties in the amount of $158,808.25 for the Diamond
Stadium field wall padding and associated padding repairs project (CIP Project #Z20003).
This item was approved on the Successor Agency Consent Calendar.
PUBLIC HEARINGS
34)AB1600 Annual Report for Fiscal Year 2021-22
Receive and File.
City Council Minutes - Draft December 13, 2022
City of Lake Elsinore Page 8 :
The Public Hearing was opened at 7:36 p.m.
Accounting Specialist Fernandez presented a staff report.
There were no speakers.
The Public Hearing was closed at 7:38 p.m.
Motion by Council Member Tisdale, seconded by Mayor Pro Tem Johnson to
receive and file the report. The motion carried by the following vote:
Ayes:5 - Mayor Sheridan, Mayor Pro Tem Johnson, and Council Members
Magee, Manos, and Tisdale
Noes:0 - None
35)Planning Application No. 2021-37 (Mason Motorsports): Request for Approval
of a Zone Change Amending the Zoning Designation of the 1.56-acre Parcel
from C-M (Commercial Manufacturing) to M-1 (Limited Manufacturing), in
Conjunction with Industrial Design Review to Construct a Two-Story, 25,449
Square-Foot Industrial Building and Related Site Improvements for an Off-
Road Vehicle Manufacturing Facility
1. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ADOPTING AN ADDENDUM TO THE 2011
GENERAL PLAN UPDATE ENVIRONMENTAL IMPACT REPORT (STATE
CLEARING HOUSE NO. 2005121019) FOR PLANNING APPLICATION NO.
2021-37 (ZONE CHANGE NO. 2021-03 AND INDUSTRIAL DESIGN REVIEW
NO. 2021-06);
2. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ADOPTING FINDINGS THAT PLANNING
APPLICATION NO. 2021-37 (ZONE CHANGE NO. 2021-03 AND INDUSTRIAL
DESIGN REVIEW NO. 2021-06) 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, APPROVING INDUSTRIAL DESIGN REVIEW NO.
2021-06 FOR THE CONSTRUCTION OF A 25,449 SQUARE FOOT
INDUSTRIAL BUILDING AND RELATED SITE IMPROVEMENTS LOCATED
AT APN: 377-430-016; and
4. Introduce by title only and waive further reading of AN ORDINANCE THE CITY
COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING
ZONE CHANGE NO. 2021-03.
The Public Hearing was opened at 7:39 p.m.
Associate Planner Beery presented a staff report.
There were no speakers.
The Public Hearing was closed at 7:44 p.m.
City Council Minutes - Draft December 13, 2022
City of Lake Elsinore Page 9 :
Motion by Council Member Magee, seconded by Mayor Pro Tem Johnson to adopt
the Resolutions and introduce the Ordinance. The motion carried by the following
vote:
Ayes:5 - Mayor Sheridan, Mayor Pro Tem Johnson, and Council Members Magee,
Manos, and Tisdale
Noes:0 - None
BUSINESS ITEMS
City Council Minutes - Draft December 13, 2022
City of Lake Elsinore Page 10 :
36)Amendment of Lake Elsinore Municipal Code Chapter 2.20 Regarding Disaster Relief
Introduce by title only and waive further reading of AN ORDINANCE OF THE CITY
COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING CHAPTER 2.20
OF THE LAKE ELSINORE MUNICIPAL CODE (LEMC) REGARDING DISASTER RELIEF.
Emergency Services Manager Mesa presented a staff report.
Motion by Council Member Tisdale, seconded by Mayor Pro Tem Johnson to
introduce the Ordinance. The motion carried by the following vote:
Ayes:5 - Mayor Sheridan, Mayor Pro Tem Johnson, and Council Members Magee,
Manos, and Tisdale
Noes:0 - None
37)Film Permit Fees and Municipal Code Amendment Regarding Motion Pictures,
Television and Broadcasting, and Photographic Production
1. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, AMENDING CHAPTER 5.110 FILM PERMIT FEES; and
2. Introduce by title only and waive further reading of AN ORDINANCE OF THE CITY
COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING AND
RESTATING CHAPTER 5.110 OF THE LAKE ELSINORE MUNICIPAL CODE
REGARDING MOTION PICTURES, TELEVISION AND BROADCASTING, AND
PHOTOGRAPHIC PRODUCTION.
Management Analyst Teahen presented a staff report.
Motion by Council Member Manos, seconded by Mayor Pro Tem Johnson to
adopt the Resolution and introduce the Ordinance. The motion carried by the
following vote:
Ayes:5 - Mayor Sheridan, Mayor Pro Tem Johnson, and Council Members
Magee, Manos, and Tisdale
Noes:0 - None
38)Selection of the Mayor/Chair and Mayor Pro Tem/Vice-Chair for 2023
Select a Mayor/Chair and Mayor Pro Tem/Vice-Chair to serve through December
12, 2023 per City Council Policy No. 200-4.
City Council Minutes - Draft December 13, 2022
City of Lake Elsinore Page 11 :
Mayor Sheridan yielded the chair to City Clerk Alvarez.
City Clerk Alvarez opened nominations for the seat of Mayor.
Motion by Council Member Manos, seconded by Council Member Tisdale to nominate
Council Member Johnson to serve as Mayor for 2023. The motion carried by the
following vote:
Ayes:5 - Mayor Sheridan, Mayor Pro Tem Johnson, and Council Members Magee,
Manos, and Tisdale
Noes:0 - None
Mayor Johnson opened nominations for the seat of Mayor Pro Tem.
Motion by Council Member Tisdale, seconded by Council Member Magee to nominate
Council Member Manos to serve as Mayor Pro Tem for 2023. The motion carried
unanimously.
Motion by Council Member Tisdale, seconded by Council Member Magee to nominate
Council Member Manos to serve as Mayor Pro Tem for 2023. The motion carried by
the following vote:
Ayes:5 - Mayor Johnson, Mayor Pro Tem Manos, and Council Members Tisdale,
Sheridan, and Magee.
Noes:0 - None
Mayor Johnson presented a plaque and gift to outgoing Mayor Sheridan congratulating him
on and thanking him for his service over the last year.
PUBLIC COMMENTS - NON-AGENDIZED ITEMS - THREE MINUTES
There were no speakers.
CITY MANAGER'S COMMENTS
CITY ATTORNEY COMMENTS
CITY COUNCIL COMMENTS/REPORTS ON MEETINGS ATTENDED
Mayor Pro Tem Manos congratulated Council Members Tisdale and Sheridan on their re-elections
and Mayor Johnson on her nomination; congratulated the Dream Extreme Future Leaders on their
completion of the Program; and reported on his attendance at the Riverside County Airport Land
Use Commission meeting on November 10, 2022, League of California Cities Riverside County
Division meeting on November 14, 2022, and Southern California Association of Governments
meetings on November 16, 2022.
Council Member Tisdale congratulated Council Member Sheridan on his re-election and thanked
him for serving as Mayor in 2022, and Mayor Johnson and Mayor Pro Tem Manos on their
nominations; thanked his wife for her support; reported on his attendance at the Northwest
Mosquito & Vector Control District Board meeting on November 17, 2022 and Western Riverside
City Council Minutes - Draft December 13, 2022
City of Lake Elsinore Page 12 :
Council of Governments Executive Committee meeting on December 5, 2022; and encouraged
the community to share its feedback and participate in the General Plan Update by completing the
Environmental Justice/Healthy Community Survey by Monday, January 9, 2023.
Council Member Sheridan congratulated Mayor Johnson and Mayor Pro Tem Manos on their
nominations and Council Member Tisdale on his re-election; distributed trophies to City staff;
reported on his attendance at Riverside Transit Agency meetings on November 16, 2022,
November 17, 2022, and December 7, 2022; shared photos and spoke on the City’s Winterfest
event that was held on Saturday, December 3, 2022; congratulated this year’s Dream Extreme
Future Leaders on their completion of the Program; shared his presentation of a plaque to the
Richard Nixon Foundation; announced the Dudes of Canyon Hills Winter’s Wonderland of Lake
Elsinore toy giveaway which will be held on December 17, 2022 from 11:00 a.m. to 4:00 p.m. at
the Lake Community Center; shared that Elsinore Barber & Beauty Shop is holding a Toy Drive
through December 15, 2022 and invited the community to its event on Sunday, December 18,
2022 from 12:00 p.m. to 4:00 p.m. during which toys will be gifted to children ages 0-13; and
expressed condolences to the family of Joyce Teyler and spoke on her employment and
commitment to the City of Lake Elsinore in the Code Enforcement Division.
Mayor Johnson thanked Boy Scouts Troop 300 for attending and the Dream Extreme Future
Leaders for completing the program; congratulated Council Members Tisdale and Sheridan on
their re-elections; spoke on the City’s Winterfest event; reported on her attendance in the Western
Riverside County Regional Conservation Authority meetings on December 5, 2022 and November
16, 2022; encouraged the community to volunteer for the 2023 Point-In-Time County on January
25, 2023 from 5:30 a.m. to 9:30 a.m.; announced The Elsinore Edition, the City’s new monthly
newsletter and encouraged residents to subscribe.
Council Member Magee reported on his attendance at the Riverside County Transportation
Commission meeting that was held on November 9, 2022; announced SCCA Autocross Weekend
on Saturday, January 14, 2023 and Sunday, January 15, 2023 at Diamond Stadium; shared Pet
Care tips for winter weather; and provided updates from Southern California Edison regarding
electricity interruptions; and recognized and expressed condolences to the families of Phil Williams
and Ruth Atkins.
ADJOURNMENT
The City Council adjourned at 8:38 p.m. in memory of Joyce Teyler, Phil Williams, and Ruth Atkins
to the next Regular Meeting on Tuesday, January 10, 2022.
Candice Alvarez, MMC
City Clerk