Loading...
HomeMy WebLinkAbout050995 CC MinutesMINUTES OF A REGULAR MEETING OF THE TEMECULA CITY COUNCIL HELD MAY 9, 1995 A regular meeting of the Temecula City Council was called to order at 7:05 PM at the Community Recreation Center, 30875 Rancho Vista Street, Temecula, California. Mayor Jeffrey E. Stone presiding. PRESENT 5 COUNCILMEMBERS: Linderoans, Mu~oz, Parks, Roberts, Stone ABSENT: 0 COUNCILMEMBERS: None Also present were City Manager Ronald Bradley, City Attorney Peter M. Thorson, and City Clerk June S. Greek. EXECUTIVE SESSION A meeting of the City of Temecula City Council was called to order at 5:45 PM. It was moved by Councilmember Parks, seconded by Councilmember Roberts to adjourn to Executive Session pursuant to Government Code Sections: 1. §54956.8, CONFERENCE WITH REAL PROPERTY NEGOTIATOR, Property: Bounded by Rancho California Road and Ynez Road, a portion of Assessor's Parcel Number 944-330-006; Negotiating parties: City of Temecula and Kemper Real Estate Company; Under negotiation: Proposed sale of real property. 2. §54956.8, CONFERENCE WITH REAL PROPERTY NEGOTIATOR, Property: Bounded by Margarita Road and Rancho California Road, Negotiating Parties: City of Temecula and Kemper Real Estate Company; Under Negotiation: Purchase of property. 3. §54956.8,CONFERENCE WITH REAL PROPERTY NEGOTIATOR, Property: 43106 Business Park Drive; Negotiating parties: City of Temecula and Grubb and Ellis; Under negotiation: price and terms of payment. The motion carried with Councilmember Mu~oz absent. Councilmember Mu~oz joined the Executive Session at 6:15 PM. City Attorney Thorson reported that no action was taken in closed session. INVOCATION The invocation was given by Bishop Konrad Lee, The Church of Jesus Christ of Latter Day Saints. PLEDGE OF ALLEGIANCE The audience was led in the flag salute by Councilmember Parks. Minutes\5\09\95 -1 - 05/24/95 City Council Minutes May 9, 1995 PRESENTATIONS/ PROCLAMATIONS Mayor Stone proclaimed the month of May to be, "Water Awareness Month." Mayor Stone proclaimed the month of May to be, "Mental Health Month." PUBLIC COMMENTS None given. CITY COUNCIL REPORTS Councilmember Parks reported that the SCAG Regional Council has chosen Temecula to hold their annual retreat on June 1st and 2nd. He requested that the City Council do something special for the SCAG Regional Council as they will have 40-50 members present. Mayor Pro Tem Lindemans reported facts from a United States Department of Defense Report, including population and job statistics for Riverside County. Councilmember Mu~oz reported on a meeting he attended on behalf of the City Council, April 28th, regarding the Santa Margarita River/Santa Ana Mountains Bio Reserve Strategic Plan. He reported the focus of the discussion had to do the with the Endangered Species Act and environmentalism in general. An unidentified speaker representing the Nature Conservancy, gave a brief overview of the organization, its goals and accomplishments, Mayor Stone reported that the City of Temecula has been pro-active in controlling funds and bring jobs to the area, stating Temecula's unemployment numbers have dropped below the average for Riverside County. He also thanked Target, Costco and K-Mart and the citizens of Temecula for donating funds to assist victims of the Oklahoma tragedy and reported that a check for $3,100.00 was sent to the Salvation Army in Oklahoma. Councilmember Roberts reported a Sister City delegation from Voorburg, Holland will be visiting Temecula starting tomorrow. Mayor Stone also reported that the City has done all that is possible to implement the Traffic Director Program at the Winchester Intersection and will continue to work with Caltrans to work out problems which are holding up implementation of this program. Minutes\5\09\95 -2- O5/24/95 CiW Council Minutes May 9, 1995 CONSENT CALENDAR Mayor Pro Tern Linderoans announced he would abstain on Item 2.2 since he did not attend the meeting. Councilmember Parks requested the removal of Item No. 7 from the Consent Calendar to hear the public comment requested on that item. Mayor Stone commented on Item No. 5, stating he spoke with Moreland and Associates and they have agreed to not increase their fees for the upcoming year. It was moved by Mayor Pro Tern Lindemans, seconded by Councilmember Roberts to approve Consent Calendar Items 1-6 and 8-10, with Mayor Pro Tern Lindemans abstaining on Item 2.2. The motion was carried by the following vote: AYES: 5 COUNCILMEMBERS: NOES: 0 ABSENT: 0 COUNCILMEMBERS: COUNCILMEMBERS: Lindemans, Mu~oz, Parks, Roberts, Stone None None Standard Ordinance Adoption Procedure 1.1 Motion to waive the reading of the text of all ordinances and resolutions included in the agenda. Minutes 2.1 2.2 2.3 Approve the minutes of April 11, 1995. Approve the minutes of April 19, 1995, (Mayor Pro Tern Lindemans abstained.) Approve the minutes of April 25, 1995. Resolution Approving List of Demands 3.1 Adopt a resolution entitled: RESOLUTION NO. 95-41 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ALLOWING CERTAIN CLAIMS AND DEMANDS AS SET FORTH IN EXHIBIT A Minutes\5\09\95 -3- 05/24/95 City Council Minutes May 9, 1995 o 8 9 City Treasurer's Report 4.1 Receive and file the City Treasurer's Report as of March 31, 1995. Contract for Audit Services for the Fiscal Year Ended June 30, 1995 5.1 Approve a one-year extension with Moreland and Associates to provide audit services for the fiscal year ended June 30, 1995. Extension of Banking Services 6.1 Approve a two-year extension with First Interstate Bank to provide banking services through June 30, 1997. Acceptance of Public Improvements in Parcel Map No. 22629 8.1 8.2 the 8.3 8.4 8.5 Accept the public improvements in Parcel Map No. 22629; Authorize reduction in Faithful Performance Security amounts for improvement of streets and drainage; Authorize the release of the Subdivision Monumentation security amount; Direct the City Attorney to prepare reconveyance documents; Direct the City Clerk to so notify the Developer. Supplement No. 006 to Local Agency - State Aqreement for Federal Aid Project No. Adopt a resolution entitled: STPLN-5459, I-15/I-215 Corridor Study 9.1 RESOLUTION NO. 95-42 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA APPROVING SUPPLEMENT NO. 006, TO LOCAL AGENCY AGREEMENT NO. 08-5459, BETWEEN THE STATE DEPARTMENT OF TRANSPORTATION AND THE CITY OF TEMECULA FOR FEDERAL AID PROJECT NO. STPLN-5459, I- 15/I-215 CORRIDOR STUDY 10 Summary on the Interim Fire Station 10.1 Receive and file the summary for the interim Fire Station located at Linfield School. Minutes\5\09\95 -4- 05/24/95 City Council Minutes Mav 9, 1995 7. "Please Save Lives - Don't Drink and Drive" Si~n Pro~ram Chris Martinelli, 30255 Corte Cantania, representing Temecula Community Partnership, stated the seven proposed signs are gifts from Temecula Community Partnership and there is no fiscal impact associated with the program. She requested the Council approve this item. Councilmember Parks requested a better map showing proposed locations of signs. Public Works Director Joe Kicak clarified the location of signs. It was moved by Mayor Pro Tern Lindemans, seconded by Councilmember Roberts to approve staff recommendation as follows: 7.1 Approve the "Please Save Lives - Don't Drink and Drive" sign program proposed by the Temecula Community Partnership. The motion was unanimously carried. COUNCIL BUSINESS 11 City Attorney Service Analysis Human Resources Administrator Grant Yates presented the staff report. It was moved by Councilmember Parks, seconded by Mayor Pro Tem Lindemans to approve staff recommendation as follows: 11.1 Approve continuation of contract City Attorney services; 11.2 Approve retaining Peter Thorson and Burke, Williams and Sorenson, as the City Attorney. The motion was unanimously carried. City Attorney Thorson thanked the City Council for their support and pledged his continued efforts to provide the best service possible and to reduce costs whenever possible. RECESS Mayor Stone called a recess at 8:02 PM to change the tape. The meeting was reconvened following the previously scheduled Community Services District and Redevelopment Agency Meeting at 8:43 PM. Minutes\5\09\95 -5- 05/24/95 Citv Council Minutes May 9, 1995 CITY MANAGER'S REPORT None given. CITY ATTORNEY'S REPORT None given. ADJOURNMENT It was moved by Councilmember Parks, seconded by Councilmember Roberts to adjourn at 8:43 PM to a meeting on May 23, 1995, 7:00 PM, Community Recreation Center, 30875 Rancho Vista Road, Temecula, California. The motion was unanimously carried. ATTEST: Jun CMC,' -- City Clerk Minutes\5\09\95 -6- 05/24/95