Loading...
HomeMy WebLinkAbout02112020 CC Action Minutes ACTION MINUTES TEMECULA CITY COUNCIL REGULAR MEETING COUNCIL CHAMBERS 41000 MAIN STREET TEMECULA,CALIFORNIA FEBRUARY 11, 2020- 7:00 PM CLOSED SESSION - 6:00 P.M. CONFERENCE WITH REAL PROPERTY NEGOTIATORS. The City Council convened in closed session pursuant to Government Code Section 54956.8 regarding the acquisition of certain property interests, including certain fee interests from and temporary construction easements with a term of 28 months on the six properties described below in connection with the French Valley Parkway/I-15 Improvements Phase II. Negotiators for the City are Patrick Thomas, Kendra Hannah-Meistrell,and the City's acquisition consultant, Mona Montano of Overland Pacific and Cutler. The negotiators for the respective property interests are set forth below. (i) The acquisition of certain property interests from the real property located at 26155 Ynez Road, Temecula,and identified as APNs 910-271-002, -005,&-006. Specifically,the City seeks to acquire an approximate 8,142 square foot area in fee (Project Parcel 24617-1)on APNs 910-271-005 and-006; an approximate 3,100 square foot footing easement (Project Parcel 24616-1) on APN 910-271-002; an approximate 4,534 square foot footing easement (Project Parcel 24617-2) on APN 910-271-006; an approximate 1,568 square foot temporary construction easement (Project Parcel 24616-2) on APN 910-271-005; an approximate 2,259 square foot temporary construction easement (Project Parcel 24617-3) on APN 910-271-006; and an approximate 600 square foot temporary construction easement (Project Parcel 24617-4) on APN 910-271-005. The negotiating parties are the City of Temecula and Ynez Acres, a general partnership (as to APNs 910-271-005 and -006) and Ynez Acres II, a California general partnership (as to APN 910-271-002). Under negotiations are price and terms of the acquisition of these property interests. (ii) The acquisition of an approximate 6,428 square foot area in fee (Project Parcel 24619-1) from the vacant real property located on Temecula Center Drive, west of Ynez Road in Temecula, and identified as APN 916-400-061.The negotiating parties are the City of Temecula and Hoehn Enterprise 5 Temecula LLC, a California limited liability company. Under negotiations are price and terms of the acquisition of the property interest. (iii) The acquisition of an approximate 10,114 square foot square foot area in fee (Project Parcel 24717-1) from the real property located at 40955 Temecula Center Drive, Temecula, and identified as APN 916-400-054. The negotiating parties are the City of Temecula and Hoehn Enterprise 4 Temecula LLC, a California limited liability company. Under negotiations are price and terms of the acquisition of the property interest. E (iv)The acquisition of an approximate 10,024 square foot area in fee(Project Parcel 24623-1) from and an approximate 6,741 square foot temporary construction easement (Project Parcel 24623-2) on the vacant real property located on the northwest corner of Elm Street and Jackson Avenue in Murrieta,and identified as APN 910-100-018. The negotiating parties are the City of Temecula and the property 1 owners Lillian E. Stephens, surviving Trustee of the Stephens Family Trust, dated November 15, 1990, as to an undivided 1/2 interest; Judith A. Blake, sole Trustee of the Judith A. Blake Trust dated July 2, 1993,as an undivided 1/4 interest;and Judith A. Blake,as Trustee of the Marital Trust Share One Created under the Blake Family Living Trust, dated November 26, 1986, as to an undivided 1/4 interest. Under negotiations are price and terms of the acquisition of these property interests. (v) The acquisition of an approximate 51,603 square foot area in fee (Project Parcel 24624-1) from the vacant real property located on the west side of Jackson Avenue, north of Franklin Avenue in Murrieta, and identified as APNs 910-020-077, 910-060-002, -003, -009 & -015. The negotiating parties are the City of Temecula and the property owner Larchmont Park, LLC, a California limited liability company. Under negotiations are price and terms of the acquisition of these property interests. (vi) The acquisition of an approximate 1,226 square foot area in fee (Project Parcel 24625-1) from the vacant real property located at 26101 Jackson Avenue, Murrieta, and identified as APNs 910-060-004, -008, and -014, including impacts to improvements pertaining to the realty (two Lamar outdoor advertising signs no. 33321 and 33322). The negotiating parties are the City of Temecula and the property owner Evan and David Tiss as Successor Co-Trustees of the Pauline J. Brown Revocable Trust Agreement,dated March 6,2001. Under negotiations are price and terms of the acquisition of these property interests. CALL TO ORDER at 7:03 PM: Mayor James Stewart PRELUDE MUSIC: Susan Miyamoto INVOCATION: Aaron Adams FLAG SALUTE: Meghan Manion ROLL CALL: Edwards, Naggar, Rahn, Schwank, Stewart PRESENTATIONS/PROCLAMATIONS Presentation to Individuals Responding to January 11, 2020 Incident Presentation to Horsewomen of Temecula Wine Country Presentation Regarding Reality Rally 2020 PUBLIC COMMENTS The following individuals addressed the City Council on non-agendized items: • Ginger Greaves • Ysabel Barnett Elementary Student Council CITY COUNCIL REPORTS CONSENT CALENDAR Unless otherwise indicated below, the following pertains to all items on the Consent Calendar. Approved the Staff Recommendation (5-0): Motion by Rahn, Second by Schwank. The vote reflected unanimous approval. 2 1. Waive Reading of Standard Ordinances and Resolutions [ Recommendation: 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 January 28, 2020 Recommendation: That the City Council approve the action minutes of January 28, 2020. 3. Approve List of Demands Recommendation: That the City Council adopt a resolution entitled: RESOLUTION NO. 2020-09 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ALLOWING CERTAIN CLAIMS AND DEMANDS AS SET FORTH IN EXHIBIT A 4. Approve Specifications and Authorize Solicitation of Construction Bids for Citywide Slurry Seal Program- Fiscal Year 2019-2020 Recommendation: That the City Council: 1. Approve the specifications and authorize the Department of Public 1[ Works to solicit construction bids for the Citywide Slurry Seal Program - Fiscal Year 2019-20; 2. Make a finding that this project is exempt from CEQA per Article 19, Categorical Exemption, Section 15301, Existing Facilities, of the CEQA Guidelines. 5. Approve Master License Agreement with Riverside County Flood Control and Water Conservation District for Bicycle and Pedestrian Trails and Authorize the Director of Public Works to Execute Site Specific License Exhibits Recommendation: That the City Council: 1. Approve a Master License Agreement with Riverside County Flood Control and Water Conservation District for bicycle and pedestrian trails in district-owned facilities; 2. Authorize the Director of Public Works to execute site specific facility license exhibits to the Master License Agreement. 6. Approve Design, Fabrication, Purchase and Installation Agreement with The Public Restroom Company for Ronald Reagan Sports Park Restroom Expansion and Renovation Project, PW 18-03 3 Recommendation: That the City Council: 1. Approve the Design, Fabrication, Purchase and Installation Agreement with The Public Restroom Company in the amount of $545,794.00, for the Ronald Reagan Sports Park Restroom Expansion and Renovation Project, PW 18-03; 2. Authorize the City Manager to approve change orders up to 10%of theagreement amount, $54,579.40; 3. Find that the project is exempt from CEQA under Section 15301 of the CEQA Guidelines,the exemption for renovation and minor alterations of existing facilities. 7. Approve Third Amendment to Agreement for Consultant Services with T.Y. Lin International for French Valley Parkway/I-15 Improvements- Phase II, PW16-01 Recommendation: That the City Council: 1. Approve the Third Amendment to the Agreement for Consultant Services with T.Y. Lin International for the French Valley Parkway/I-15 Improvements- Phase II, PW 16-01, increasing the contingency amount by$200,000; 2. Increase the City Manager's authority to approve extra work authorizations by$200,000. 8. Accept Improvements and File the Notice of Completion for Pavement Rehabilitation Program - Citywide, Rancho Vista Road(Paseo Goleta to Butterfield Stage Road), PW 19-01 Recommendation: That the City Council: 1. Accept the improvements performed by All American Asphalt for the Pavement Rehabilitation Program - Citywide, Rancho Vista Road(Paseo Goleta to Butterfield Stage Road), PW 19-01; 2. Direct the City Clerk to file and record the Notice of Completion, release the Performance Bond,and accept a one-year Maintenance Bond; 3. Release the Labor and Material Bond seven months after filing the Notice of Completion, if no liens have been filed. RECESS: At 7:52 PM, the City Council recessed and convened as the Temecula Community Services District Meeting and Successor Agency to the Temecula Redevelopment Agency and City Council Meeting. At 7:56 PM,the City Council resumed with the remainder of the City Council Agenda. RECONVENE TEMECULA CITY COUNCIL 4 BUSINESS 11. Appoint Members to the Community Services and Public Traffic Safety Commissions Recommendation: That the City Council appoint two members each to the Community Services Commission and Public Traffic Safety Commission. Approved the Staff Recommendation (5-0): Motion by Edwards, Second by Schwank. The vote reflected unanimous approval. Appointment of Eric Levine and Chris Krstevski to Community Services Commission. Appointment of Bradley Sullivan and James J. Richardson to the Public Traffic Safety Commission. COMMISSION REPORTS PUBLIC SAFETY REPORT CITY MANAGER REPORT CITY ATTORNEY REPORT City Council met in Closed Session regarding acquisition of certain property interests and council approved set just compensation for right of way property interests listed in the Closed Session title for French Valley Interchange II and authorized the city negotiators to make offer to property owners. Final action on the acquisitions will be taken in open session. ADJOURNMENT At 9:44 PM, the City Council meeting was formally adjourned to Tuesday, February 25, 2020, at 5:30 PM for Closed Session, with regular session commencing at 7:00 PM, City Council Chambers, 41000 Main Street, ula, California. Jam St art, Mayor ATT Randi , ity Clerk [SEAL] 5