Loading...
HomeMy WebLinkAbout052615 CC Action MinutesACTION MINUTES TEMECULA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 41000 MAIN STREET TEMECULA, CALIFORNIA MAY 26, 2015 — 7:00 PM 6:00 PM - The City Council convened in Closed Session in the Canyons Conference Room on the third floor of the Temecula City Hall concerning the following matters: The City Council will meet in closed session with its designated representatives to discuss labor negotiations pursuant to Government Code Section 54957.6. The City's designated representatives are: City Manager Aaron Adams, City Attorney Peter Thorson, Assistant City Manager Greg Butler, Director of Finance Jennifer Hennessy, and Sr. Human Resources Analyst Isaac Garibay. The employee organization is the California Teamsters Public, Professional and Medical Employees Union Local 911. At 6:00 P.M. Mayor Comerchero called the City Council meeting to order and recessed to Closed Session to consider the matters described on the Closed Session agenda. The City Council meeting convened at 7:00 P.M. CALL TO ORDER: Mayor Jeff Comerchero Prelude Music: Invocation: Flag Salute: ROLL CALL: Action Minutes 052615 Susan Miyamoto Bridget Cao of The Baha'is Community of Temecula Mayor Pro Tern Mike Naggar Edwards, McCracken, Naggar, Rahn, Comerchero PUBLIC COMMENTS ' The following individuals address the City Council: r] • Pam Nelson • Kristine Flores CITY COUNCIL REPORTS CONSENT CALENDAR Waive Reading of Standard Ordinances and Resolutions — Approved Staff Recommendation (5 -0) Council Member Edwards made the motion; it was seconded by Council Member McCracken; and electronic vote reflected approval by Council Members Edwards, McCracken, Naggar, Rahn and Comerchero. RECOMMENDATION: 1.1 That the City Council waive the reading of the text of all standard ordinances and resolutions included in the agenda except as specifically required by the Government Code. 2 Approve the Action Minutes of May 12, 2015 — Approved Staff Recommendation (5 -0) Council Member Edwards made the motion; it was seconded by Council Member McCracken; and electronic vote reflected approval by Council Members Edwards, McCracken, Naggar, Rahn and Comerchero. RECOMMENDATION: 2.1 That the City Council approve the action minutes of May 12, 2015. Approve the List of Demands - Approved Staff Recommendation (5 -0) Council Member Edwards made the motion; it was seconded by Council Member McCracken; and electronic vote reflected approval by Council Members Edwards, McCracken, Naggar, Rahn and Comerchero. RECOMMENDATION: 3.1 That the City Council adopt a resolution entitled: RESOLUTION NO. 15 -26 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ALLOWING CERTAIN CLAIMS AND DEMANDS AS SET FORTH IN EXHIBIT A Action Minutes 052615 4 Authorize the Mavor to Send a Letter of Support of Pechanaa Band of Luiseno Indians' Applications to the U.S. Department of Interior, Bureau of Indian Affairs, to place specified Real Property into Federal Trust Status — Approved Staff Recommendation (3 -0 -2, Council Member McCracken and Council Member Rahn abstained) Council Member Edwards made the motion; it was seconded by Council Member McCracken; and electronic vote reflected approval by Council Members Edwards, Naggar and Comerchero with Council Member McCracken and Council Member Rahn abstaining as their spouses have work arrangements with Pechanga. RECOMMENDATION: 4.1 That the City Council authorize the Mayor, on behalf of the City, to send a letter of support of Pechanga Band of Luiseno Indians' applications to the U.S. Department of Interior, Bureau of Indian Affairs, to place specified real property into federal trust status. RECESS At 7:12 P.M., the City Council recessed and convened as the Temecula Community Services District Meeting. At 7:18 P.M., the City Council resumed with the remainder of the City Council Agenda. RECONVENE TEMECULA CITY COUNCIL ' CITY COUNCIL BUSINESS 8 Appoint Board Members to the Old Town Local Review Board — Approved Staff Recommendation (5 -0) Council Member Naggar made the motion; it was seconded by Council Member Edwards; and electronic vote reflected approval by Council Members Edwards, McCracken, Naggar, Rahn and Comerchero. IL RECOMMENDATION: 8.1 That the City Council appoint three applicants, Albert Blair, Laurie Malmstrom and Craig Puma, to each serve a full three -year term on the Old Town Local Review Board through June 15, 2018. DEPARTMENTAL REPORTS City Council Travel /Conference Report 10 Community Development Department Monthly Report 11 Police Department Monthly Report 12 Public Works Department Monthly Report Action Minutes 052615 CITY MANAGER REPORT CITY ATTORNEY REPORT City Attorney Thorson advised there were no reportable actions under the Brown Act. ADJOURNMENT At 7:22 P.M., the City Council meeting was formally adjourned to Wednesday, May 27, 2015, at 8:30 A.M. for the purpose of a Budget Workshop, Civic Center — Conference Center, 41000 Main Street, Temecula, California. Next regular meeting: Wednesday, June 9, 2015, at 5:30 P.M., for a Closed Session, with regular session commencing at 7:00 P.M., City Council Chambers, 41000 Main Street, Temecula, California. Adjourned in Memory of Menifee Council Member Wallace Edgerton *** 7 1/ Jeff gip ercherro, Mayor ATTEST: Randi Johl-Olson, City Clerk [SEAL] 1 Action Minutes 052615 4