Loading...
HomeMy WebLinkAbout042214 CC Action MinutesThe City Council meeting convened at 7:00 P.M. CALL TO ORDER: Mayor Maryann Edwards Prelude Music: Temecula Valley Children's Chorus Invocation: Mayor Maryann Edwards Flag Salute: Lieutenant Colonel Kevin G. Lione ROLL CALL: Comerchero, Naggar, Roberts, Washington, Edwards PRESENTATIONS /PROCLAMATIONS Travel & Tourism Week in Temecula Proclamation ' Certificate of Appreciation Presented to Assistance League of Temecula Vallev Grace Mellman Day Proclamation PUBLIC COMMENTS The following individuals addressed the City Council: • Carol Monroe • Virginia Murphy • Ernie White CITY COUNCIL REPORTS CONSENT CALENDAR Standard Ordinance and Resolution Adoption Procedure — Approved Staff Recommendation (4 -0 -1, Council Member Roberts absent) Council Member Comerchero made the motion; it was seconded by Council Member Naggar; and electronic vote reflected approval by Council Members Comerchero, Naggar, Washington and Edwards with Council Member Roberts absent. ' RECOMMENDATION: 1.1 Motion to waive the reading of the text of all ordinances and resolutions included in the agenda. Action Minutes 042214 ACTION MINUTES ' TEMECULA CITY COUNCIL A REGULAR MEETING CITY COUNCIL CHAMBERS 41000 MAIN STREET TEMECULA, CALIFORNIA APRIL 22, 2014 — 7:00 PM The City Council meeting convened at 7:00 P.M. CALL TO ORDER: Mayor Maryann Edwards Prelude Music: Temecula Valley Children's Chorus Invocation: Mayor Maryann Edwards Flag Salute: Lieutenant Colonel Kevin G. Lione ROLL CALL: Comerchero, Naggar, Roberts, Washington, Edwards PRESENTATIONS /PROCLAMATIONS Travel & Tourism Week in Temecula Proclamation ' Certificate of Appreciation Presented to Assistance League of Temecula Vallev Grace Mellman Day Proclamation PUBLIC COMMENTS The following individuals addressed the City Council: • Carol Monroe • Virginia Murphy • Ernie White CITY COUNCIL REPORTS CONSENT CALENDAR Standard Ordinance and Resolution Adoption Procedure — Approved Staff Recommendation (4 -0 -1, Council Member Roberts absent) Council Member Comerchero made the motion; it was seconded by Council Member Naggar; and electronic vote reflected approval by Council Members Comerchero, Naggar, Washington and Edwards with Council Member Roberts absent. ' RECOMMENDATION: 1.1 Motion to waive the reading of the text of all ordinances and resolutions included in the agenda. Action Minutes 042214 2 Action Minutes —Approved Staff Recommendation (3- 0 -1 -1, Council Member Washington abstained and Council Member Roberts absent) Council Member Comerchero made the motion; it was seconded by Council Member Naggar; and electronic vote reflected approval by Council Members Comerchero, Naggar and Edwards with Council Member Washington abstaining because he did not attend the April 8, 2014 City Council Meeting and Council Member Roberts absent. RECOMMENDATION: 2.1 Approve the action minutes of April 8, 2014. List of Demands — Approved Staff Recommendation (4 -0 -1, Council Member Roberts absent) Council Member Comerchero made the motion; it was seconded by Council Member Naggar; and electronic vote reflected approval by Council Members Comerchero, Naggar, Washington and Edwards with Council Member Roberts absent. RECOMMENDATIONS: 3.1 That the City Council adopt a resolution entitled: RESOLUTION NO. 14-21 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ' ALLOWING CERTAIN CLAIMS AND DEMANDS AS SET FORTH IN EXHIBIT A 4 First Amendment to the Agreement with Esgil for Plan Review Services for Fiscal Year 2013 -14 — Approved Staff Recommendation (4 -0 -1, Council Member Roberts absent) Council Member Comerchero made the motion; it was seconded by Council Member Naggar; and electronic vote reflected approval by Council Members Comerchero, Naggar, Washington and Edwards with Council Member Roberts absent. RECOMMENDATION: 4.1 That the City Council approve a First Amendment to the Agreement with Esgil for Plan Review Services, in the amount of $38,000, for a total agreement amount of $138,000, for Fiscal Year 2013 -14. Aareement with Inland Empire ProDertv Services. Inc.. for Weed Abatement Services for Fiscal Year 2013 -14 — Approved Staff Recommendation (4 -0 -1, Council Member Roberts absent) Council Member Comerchero made the motion; it was seconded by Council Member Naggar; and electronic vote reflected approval by Council Members Comerchero, Naggar, Washington and Edwards with Council Member Roberts absent. RECOMMENDATION ' 5.1 That the City Council approve an Agreement with Inland Empire Property Services, Inc., in the amount of $40,000, to provide Weed Abatement Services for Fiscal Year 2013 -14 Action Minutes 042214 ' 6 Remote Water Service Agreement with the Rancho California Water District for the French Valley Parkway Interchange — Phase I Project. PW07 -04 — Approved Staff Recommendation (4 -0 -1, Council Member Roberts absent) Council Member Comerchero made the motion; it was seconded by Council Member Naggar; and electronic vote reflected approval by Council Members Comerchero, Naggar, Washington and Edwards with Council Member Roberts absent. RECOMMENDATION: 6.1 That the City Council approve the Remote Water Service Agreement with Rancho California Water District for the French Valley Parkway Interchange — Phase I Project. Acceptance of Improvements and Notice of Completion for the Citvwide Concrete Repairs for Fiscal Year 2013 -14, PW 13 -05 — Approved Staff Recommendation (4 -0 -1, Council Member Roberts absent) Council Member Comerchero made the motion; it was seconded by Council Member Naggar; and electronic vote reflected approval by Council Members Comerchero, Naggar, Washington and Edwards with Council Member Roberts absent. RECOMMENDATION: 7.1 Accept the construction of the Citywide Concrete Repairs for Fiscal Year 2013- 14, PW 13 -05, as complete; 7.2 Direct the City Clerk to file and record the Notice of Completion, release the Performance Bond, and accept a one -year Maintenance Bond in the amount of 10% of the contract amount; 7.3 Release the Labor and Materials Bond seven months after filing of the Notice of Completion if no liens have been filed. RECESS At 7:31 P.M., the City Council recessed and convened as the Temecula Community Services District Meeting. At 7:34 P.M., the City Council resumed with the remainder of the City Council Agenda. Action Minutes 042214 ' RECONVENE TEMECULA CITY COUNCIL PUBLIC HEARING 10 funding recommendations for Fiscal Year 2014 -15 - Approved Staff Recommendation and Resolution (3 -0 -2, Council Member Roberts and Council Member Edwards absent) Council Member Naggar made the motion; it was seconded by Council Member Washington; and electronic vote reflected approval by Council Members Comerchero, Naggar and Washington with Council Member Edwards removing herself from the Chambers during the consideration and vote on this item and Council Member Roberts absent from the entire meeting. Council Member Edwards did not participate in the Council's discussion or the vote on this matter and was not present in the Council Chamber during the public hearing and consideration of this matter. Council Member Edwards is the paid Executive Director of the Boys and Girls Club of Southwest County, an IRS 501(c)(3) tax exempt organization serving the applicable communities that will be a participant in the CDBG services funding and is near the Temecula Community Center, one of the funded public facilities. Council Member Roberts is an unpaid Member of the Board of Directors of Habitat for Humanity, an IRS 501(c)(3) tax exempt organization serving the applicable communities that will be a participant in the services funding. These facts were disclosed orally at the beginning of the public hearing. ' RECOMMENDATION: 10.1 That the City Council adopt a resolution entitled: RESOLUTION NO. 14-22 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA APPROVING THE 2014 -2015 ANNUAL ACTION PLAN AS AN APPLICATION TO THE U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (HUD) FOR FUNDING UNDER THE FEDERAL COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) PROGRAM, INCLUDING THE PROPOSED USE OF FUNDS FOR FISCAL YEAR 2014 -15 By way of a Power Point presentation, Associate Planner, Dana Weaver presented the staff report as per agenda material. The following individuals addressed the Council on this Item: • Dorcas Shaktman • Wayne Hall Action Minutes 042214 ' DEPARTMENTAL REPORTS 11 Community Development Department Monthly Report 12 City Council Travel /Conference Report — March 2014 13 Police Department Monthly Report 14 Public Works Department Monthly Reports CITY MANAGER REPORT CITY ATTORNEY REPORT City Attorney Thorson advised there was nothing to report. ADJOURNMENT At 8:04 P.M., the City Council meeting was formally adjourned to Tuesday, May 13, 2014, at 5:30 PM, for a Closed Session, with regular session commencing at 7:00 PM, City Council Chambers, 41000 Main Street, Temecula, California. ATTEST: Gwyn R. Flo s, CIVIC Acting City Clerk [SEAL] Action Minutes 042214 ary nn Edwards, Mayor