Loading...
HomeMy WebLinkAbout121410 CC Action Minutes ACTION MINUTES TEMECULA CITY COUNCIL A REGULAR MEETING CITY COUNCIL CHAMBERS 41000 MAIN STREET DECEMBER 14, 2010 — 7:00 PM The City Council meeting convened at 7:00 P.M. CALL TO ORDER: Mayor Jeff Comerchero Prelude Music: Music Heritage Foundation Invocation: Rabbi Yitzchok Hurwitz of Chabad of Temecula Valley Flag Salute: Council Member Edwards ROLL CALL: Edwards, Naggar, Roberts, Washington, Comerchero PRESENTATIONS/PROCLAMATIONS Commemorative Gavel Presentation from the Assistance Leaque Presentation to the City by Assemblv Member Jeffries Presentation to the City by Riverside Countv Supervisor Jeff Stone PUBLIC COMMENTS The following individuals addressed the City Council: • George Rombach • Suzanne Rombach • Gregory Kind • Mayor Pro Tem Doug McAllister • Tom Vining CITY COUNCIL REPORTS 1 Declaration of Results of November 2, 2010 Municipal Election - Approved Staff Recommendation (5-0-0) — Council Member Naggar made the motion; it was seconded by Council Member Washington; and electronic vote reflected unanimous approval. RECOMMENDATION: 1.1 Adopt a resolution entitled: Action Minutes\121410 1 RESOLUTION NO. 10-87 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA RECITING THE FACT OF THE GENERAL MUNICIPAL ELECTION HELD ON TUESDAY, NOVEMBER 2, 2010, DECLARING THE RESULTS AND SUCH OTHER MATTERS AS PROVIDED BY LAW CONSENT CALENDAR 2 Standard Ordinance and Resolution Adoption Procedure - Approved Staff Recommendation (5-0-0) — Council Member Edwards made the motion; it was seconded by Council Member Washington; and electronic vote reflected unanimous approval RECOMMENDATION: 2.1 Motion to waive the reading of the text of all ordinances and resolutions included in the agenda. 3 Action Minutes - Approved Staff Recommendation (5-0-0) — Council Member Edwards made the motion; it was seconded by Council Member Washington; and electronic vote reflected unanimous approval RECOMMENDATION: 3.1 Approve the action minutes of November 23, 2010. 4 Resolution Desiqnatinq the Locations for the Postinq of Citv Documents - Approved Staff Recommendation (5-0-0) — Council Member Edwards made the motion; it was seconded by Council Member Washington; and electronic vote reflected unanimous approval RECOMMENDATION: 4.1 Adopt a resolution entitled: RESOLUTION NO. 10-88 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA DESIGNATING LOCATIONS FOR POSTING OF DOCUMENTS 5 List of Demands - Approved Staff Recommendation (5-0-0) — Council Member Edwards made the motion; it was seconded by Council Member Washington; and electronic vote reflected unanimous approval RECOMMENDATION: 5.1 Adopt a resolution entitled: Action Minutes\121410 2 RESOLUTION NO. 10-89 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ALLOWING CERTAIN CLAIMS AND DEMANDS AS SET FORTH IN EXHIBIT A 6 City Treasurer's Report as of October 31, 2010 - Approved Staff Recommendation (5- 0-0) — Council Member Edwards made the motion; it was seconded by Council Member Washington; and electronic vote reflected unanimous approval RECOMMENDATION: 6.1 Approve and file the City Treasurer's Report as of October 31, 2010. 7 Financial Statements for the Three Months Ended September 30, 2010 - Approved Staff Recommendation (5-0-0) — Council Member Edwards made the motion; it was seconded by Council Member Washington; and electronic vote reflected unanimous approval RECOMMENDATION: 7.1 Receive and file the Financial Statements for the Three Months ended September 30, 2010; 7.2 Approve a revenue increase of $96,655 in the Recovery Act JAG Grant Funding. 8 Development Impact Fee refund for First Street Improvements to DMC Buildinq Companv - Approved Staff Recommendation (5-0-0) — Council Member Edwards made the motion; it was seconded by Council Member Washington; and electronic vote reflected unanimous approval RECOMMENDATION: 8.1 Approve a Development Impact Fee (DIF) refund to DMC Building Company, Inc. in the amount of $ 134,588.51 based on its full payment of the City's Development Impact Fee and its construction of certain DIF-eligible public improvements under the City's Capital Improvement Program to the satisfaction of the City and authorize the City Manager take such actions as are necessary to process this refund. Action Minutes\121410 3 9 Transportation Uniform Mitiqation Fee (TUMF) Community and Environmental Transportation Accountability Program (CETAP) Fundinq Aqreement for the French Vallev Parkway/I-15 Overcrossinq & Interchanqe Project - Phase 1(Aqreement No. 11- 72-036-00) - Approved Staff Recommendation (5-0-0) — Council Member Edwards made the motion; it was seconded by Council Member Washington; and electronic vote reflected unanimous approval RECOMMENDATION: 9.1 Approve the attached $20M TUMF CETAP Funding Agreement between the Riverside County Transportation Commission (RCTC) and the City of Temecula for the Construction of the French Valley Parkway/I-15 Overcrossing & Interchange Project — Phase I(Agreement No.11-72-036-00); 9.2 Authorize the City Manager to execute the Agreement. 10 Fifth Amendment to the Agreement between the Citv of Temecula and Mever and Associates for the Temecula Community Center Expansion Project, Phase 2— Project No. PW06-05 - Approved Staff Recommendation (5-0-0) — Council Member Edwards made the motion; it was seconded by Council Member Washington; and electronic vote reflected unanimous approval ' RECOMMENDATION: 10.1 Approve a Fifth Amendment to the agreement between the City of Temecula and Meyer and Associates in an amount not to exceed $8,431 plus a 10% contingency of $843 for additional professional services to support construction of the Temecula Community Center Expansion Phase 2— Project No. PW06-05. 11 Fifth Amendment to the Professional Services Aqreement with T.Y. Lin International for the desiqn of the Western Bvpass Bridqe Over Murrieta Creek — Project No. PW06-04 - Approved Staff Recommendation (5-0-0) — Council Member Edwards made the motion; it was seconded by Council Member Washington; and electronic vote reflected unanimous approval RECOMMENDATION: 11.1 Approve a Fifth Amendment to the agreement with T.Y. Lin International in an amount not to exceed $77,357 plus a 10% contingency of $7,735.70 for additional services to provide additional environmental clearance and design services for the Western Bypass Bridge Over Murrieta Creek — Project No. PW06-04, and extend the term of the agreement to December 31, 2012. Action Minutes\121410 4 12 Approval of an Additional Appropriation to the Winchester Road/Hiqhway 79 North Corridor Beautification — Project No. PW06-15 - Approved Staff Recommendation (5- 0-0) — Council Member Edwards made the motion; it was seconded by Council Member Washington; and electronic vote reflected unanimous approval RECOMMENDATION: 12.1 Approve an appropriation of $120,000 from the Roripaugh Ranch Community Facilities District (CFD) Improvement Funds for the Winchester Road/Highway 79 North Corridor Beautification — Project Number PW06-15 in the Capital Improvement Program Budget. At 7:43 P.M., the City Council convened as the Temecula Community Services District and the Redevelopment Agency. At 8:11 P.M., the City Council resumed with regular business. PUBLIC HEARING 20 A Zoninq Amendment Application to chanqe the zoning of a parcel from Hiqh Density Residential (H) to Community Commercial (CC) RECOMMENDATION: 20.1 Introduce and read by title only an ordinance entitled: - Approved Staff Recommendation (5-0-0) — Council Member Naggar made the motion; it was seconded by Council Member Washington; and electronic vote reflected unanimous approval ORDINANCE NO. 10-15 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA APPROVING A ZONING AMENDMENT TO CHANGE THE ZONING OF A PARCEL LOCATED AT 42210 LYNDIE LANE FROM HIGH DENSITY RESIDENTIAL (H) TO COMMUNITY COMMERCIAL (CC) 20.2 Adopt a resolution entitled: - Approved Staff Recommendation (5-0-0) — Council Member Washington made the motion; it was seconded by Council Member Naggar; and electronic vote reflected unanimous approval RESOLUTION NO. 10-90 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ADOPTING A NEGATIVE DECLARATION IN CONNECTION WITH A ZONING AMENDMENT APPLICATION TO CHANGE THE ZONING OF A PARCEL LOCATED AT 42210 LYNDIE LANE FROM HIGH DENSITY RESIDENTIAL (H) TO COMMUNITY COMMERCIAL (CC) (APN 921-310-018) Action Minutes\121410 5 21 AB 1600 Financial Reports - Approved Staff Recommendation (5-0-0) — Council Member Naggar made the motion; it was seconded by Council Member Washington; and electronic vote reflectec! unanimous approval RECOMMENDATION: 21.1 Approve the AB 1600 Financial Reports for Fiscal Year ending June 30, 2010. CITY COUNCIL BUSINESS 22 Appointment of Mavor and Mayor Pro Tem for Calendar Year 2011 — Appointed Mayor Pro Tem Roberts as Mayor and Councel Member Washington as Mayor Pro Tem (5-0-0) — Mayor Comerchero made the motion; it was seconded by Council Member Edwards; and electronic vote reflected unanimous approval RECOMMENDATION: 22.1 Entertain motions from the City Council Members to appoint the Mayor to preside, effective January 1, 2011, to the end of Calendar Year 2011; 22.2 Entertain motions from the City Council Members to appoint the Mayor Pro Tem, effective January 1, 2011, who will assume the duties of the Mayor in the Mayor's absence, and hold this office until the end of the Calendar Year 2011. DEPARTMENTAL REPORTS 23 Economic Develoqment Departmental Monthlv Report 24 Citv Council Travel/Conference Report - November 2010 Action Minutes\121410 6 CITY MANAGER REPORT CITY ATTORNEY REPORT City Attorney Thorson advised that under the Brown Act, there was nothing to report from the Closed Session. ADJOURNMENT At 8:18 P.M., the City Council meeting was formally adjourned to Tuesday, January 11, 2011, at 5:30 PM, for a Closed Session, with regular session commencing at 7:00 PM, Ci±y Council Chambers, 41000 Main Street, Temecula, California. � - �` 1 ' L Ron Roberts, Mayor ATTEST: . I��GGP�c� Susan . Jon s, MMC rk [SEAL] Action Minutes\121410 7