Loading...
HomeMy WebLinkAbout07-14-2015 City Council MinutesCITY OF hew LAKE OLS1110KE Du AM, FMRSMC City of Lake Elsinore City Council Regular Meeting Minutes Tuesday, July 14, 2015 Call to Order A Regular meeting of the Council of the City of Lake Elsinore was held in the Cultural Center, 183 North Main Street, on the above date. The meeting was called to order at 5:05 p.m. by Mayor Manos, with all Members present, and recessed at 5:06 p.m. to Closed Session. City Council Closed Session CONFERENCE WITH LABOR NEGOTIATOR (GOVT CODE § 54957.6): Unrepresented Employee: City Manager CONFERENCE WITH LEGAL COUNSEL -- ANTICIPATED LITIGATION Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Gov't Code Section 54956.9: 1 potential case CONFERENCE WITH LEGAL COUNSEL -- ANTICIPATED LITIGATION Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Section 54956.9: 1 potential case Public Comments There was no response to the Mayor's invitation for public comment. Call to Order Mayor Manos reconvened the meeting at 7:00 p.m. Pled a of Allegiance The Pledge of Allegiance was led by Mayor Manos. Roll Call Present: Council Members Hickman, Johnson and Magee; Mayor Pro Tern Tisdale, and Mayor Manos Closed Session _Repo rt City Attorney Leibold listed the items discussed in Closed Session and stated that there is nothing to report out. Page 1 Presentations / Ceremonials Mayor Manos announced that the Recognition of Storyland Studios is postponed to the next City Council meeting. Public Comments — Non- Agendized Items Appearing to speak were: Darrel Holder, Sharon Gallina, Corrine Neel, Daniel Diaz, Karen Holder, Frank Deleo, Linda Slocum, Jennifer Douglas, Eddie Castro, Teresa Martinez, George Gano, Deb Wabel, Dina Ganom, Patricia Panzo, Tony Ponzo, Tim Thompson, Miguel Bentncourt, Teresa Tompsen, Jesse Gomez, Maria Lopez, Paulie Tehrani, Teresa Kirplut, David Swan, and Chris Hyland. Consent Calendar It was moved by Mayor Pro Tem Tisdale, seconded by Council Member Johnson, and unanimously carried, to approve the Consent Calendar. Item No. 5 was removed from the Consent Calendar and is listed below. 1) Warrant List dated June 25, 2015 — received and filed. 2) Approval of Minutes dated 6 -23 -15 — received and filed. 3) Amendment No. 1 to Agreement for Professional Services with Civil Source, Inc. - approved and authorized the City Manager to execute Amendment No. 1 for project management and engineering services. 4) Industrial Design Review 2015 -01 - A Request for Approval of Building Design Plans for a 12,92.6_ Square Foot Light Industrial Building — adopted the Resolutions. Resolution No. 2015 -062: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING FINDINGS THAT INDUSTRIAL DESIGN REVIEW NO. 2015 -01 IS CONSISTENT WITH THE WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION PLAN Resolution No. 2015 -063: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING INDUSTRIAL DESIGN REVIEW NO. 2015 -01 FOR THE DEVELOPMENT OF A NEW 12,926 SQUARE FOOT LIGHT INDUSTRIAL BUILDING ON AN APPROXIMATELY 31,905 SQUARE FOOT SITE LOCATED AT THE SOUTHWESTERN CORNER OF MINTHORN AND BIRCH STREETS Items Removed from Consent Calendar 5) Award Agreement for Professional Services PSA for Third Street Drainage Design Services Interim Public Works Director Smith provided the Staff Report. Appearing to speak was: John O' Doherty. Council Member Magee requested that Mr. O' Doherty be included in the Drainage Study process. It was moved by Mayor Manos, seconded by Council Member Johnson, and unanimously carried to award the PSA to Michael Baker International Company; and, authorize the City Manager to execute the Agreement in the amount of $180,016.00. Page 2 Public Hearin-g(s) 6) Capital Improvement Plan for FY 2015 -16 through 2019 -2020 Mayor Manos opened the Public Hearing at 7:37 p.m. Administrative Services Director Simpson provided the Staff Report reviewing the projects that have been completed and explaining the proposed Plan. There being no response to the Mayor's invitation to speak, the Public Hearing was closed at 7:48 p. M. It was moved by Council Member Hickman, seconded by Council Member Johnson, and unanimously carried, to adopt the Resolution. Resolution No. 2015 -065 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING THE CAPITAL IMPROVEMENT PLAN FOR FISCAL YEARS 2015 -16 THROUGH 2019 -20. 7) Terracina Specific Plan (SP No. 2012 -01) and Related General Plan Amendment No. 2012 -03, Zone Change No, 2012 -05 Vesting Tentative Tract Map No. 36557 and Tentative Tract Map No, 36577 --Applications by Spectrum Communities Proposing a 150.8 -Acre Residential Development Located Adiacent to Lakeshore Drive between Terra Cotta Road and Dryden Street and extendin to Hoff Avenue Mayor Manos opened the Public Hearing at 7:50 p.m. Planning Manager MacHott presented a Power Point presentation reviewing the Plan and the Conditions of Approval. Appearing to speak were: David Jeffers, Ray Booze, Larry Numedahl, Margaret Williams and Danny Perez. Planning Manager MacHott responded to comments by the public. The Public Hearing was closed at 8:19 p.m. In response to Council comments, Dave Jeffers, planning consultant for Spectrum Communities, Planning Manager MacHott, and City Attorney Leibold explained the original specific plan included a connection from Arnold Avenue over Dryden Street to Terra Cotta Road, but the Traffic Consultant and City Traffic Engineer requested a cul -de -sac at Arnold Avenue for efficient traffic circulation; a cul -de -sac at Arnold Avenue would eliminate the need of a traffic signal at the intersection of Dryden Street and Lakeshore Drive; clarified that Council could eliminate the cul -de -sac from Arnold Avenue as a modified condition of approval; and the existing alignment from Terra Cotta Road to the project boundary will include two lanes in each direction in accordance with the General Plan designation for a secondary Highway. Council Member Magee requested to adding two conditions of approval: the first condition is to remove the cul -de -sac from Arnold Avenue and allow it to extend from Dryden Street to Terra Cotta Road; the second condition is to require the construction of a block wall on Terra Cotta Road adjacent to the existing homes; that the City offer a no fee plan check for the wall; that the wall be constructed within the public right of way; that the City coordinate the agreements with the adjacent property owners; that property owners have the option to add their own fencing in the gap between the private and public property; and that the City plant vines in the remaining right of way. City Page 3 Attorney Leibold confirmed that both conditions of approval need to be added to the Specific Plan and Vesting Tentative Tract Map. Planning Manager MacHott clarified that the elimination of the cul -de -sac would be revised in the final map that shows all the changes required by Condition of Approval No. 5, Paragraph "d" of that condition and Condition of Approval No. 5 of the Specific Plan and to add Paragraph 'T' to require the revised circulation and the elimination of the cul -de -sac. In response to Council Comments, City Attorney Leibold advised that it would be discouraged to have double walls with a gap between the fences. Development Director Taylor explained that building a wall would be the right thing to do; however, all 14 property owners would have to agree to allow the City to build the wall, so that there is continuity on the wall and it is consistent with the rest of the neighborhood. Director Taylor also explained that if the wall was built on the property line, maintenance would fall on the property owners. City Manager Yates requested that the condition of approval include a 200 building permit milestone to allow the City Manager to work through the details with the developer and property owners and he would present the negotiation to Council for approval. City Attorney Leibold clarified that the Conditions of Approval can be finalized at this meeting and require that the developer either build the wall or deposit $180,000 in lieu of building a wall in accordance with an agreement approved by the City Manager. It was moved by Council Member Johnson, seconded by Mayor Pro Tern Tisdale, and unanimously carried, to adopt the Resolution. Resolution No. 2015 -033: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING MITIGATED NEGATIVE DECLARATION NO. 2015 -01 FOR THE TERRACINA SPECIFIC PLAN (SP NO. 2012 -01) AND RELATED APPLICATIONS. It was moved by Council Member Johnson, seconded by Mayor Pro Tern Tisdale, and unanimously carried, to adopt the Resolution. Resolution No. 2015 -034: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING FINDINGS OF CONSISTENCY WITH THE WESTERN REIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION PLAN FOR THE TERRACINA SPECIFIC PLAN (SP NO. 2012 -01). It was moved by Council Member Johnson, seconded by Mayor Pro Tern Tisdale, and unanimously carried, to waive further reading and introduce the Ordinance, with modification to Condition No. 5, adding Paragraph 'T' to require the revised circulation and the elimination of the cul -de -sac. Ordinance No. 2015 -1336: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING THE TERRACINA SPECIFIC PLAN (SP NO. 2012 -01) AND ADOPTING ZONE CHANGE NO. 2012 -05 It was moved by Council Member Johnson, seconded by Mayor Pro Tern Tisdale, and unanimously carried, to adopt the Resolution. Resolution No. 2015 -035: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING GENERAL PLAN AMENDMENT.NO. 2012 -03 It was moved by Council Member Johnson, seconded by Mayor Pro Tern Tisdale, and unanimously carried, to adopt the Resolution with a modified Condition of Approval No. 121, relating to the block wall requirement and to add Paragraph "d" to Condition of Approval No. 5 to require revised circulation and the elimination of the cul -de -sac. Page 4 Resolution No. 2015 -036: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING VESTING TENTATIVE TRACT MAP NO. 36557 SUBDIVIDING 150.8 It was moved by Council Member Johnson, seconded by Mayor Pro Tern Tisdale, and unanimously carried, to adopt the Resolution. Resolution No. 2015 -037: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING TENTATIVE TRACT MAP NO. 36577 SUBDIVIDING 150.8 ACRES INTO SIX LOTS FOR FINANCE AND CONVEYANCE PURPOSES 8) Resolution to Approve Placing Delinquent Residential Refuse Fees on FY 2015 -2016 Property Tax Roll Mayor Manos opened the Public Hearing at 8:51 p.m. Interim Public Works Director Smith provided the Staff Report. There being no response to the Mayor's invitation to speak, the Public Hearing was closed at 8:53 p. M. It was moved by Mayor Pro Tern Tisdale, seconded by Council Member Johnson, and unanimously carried, to adopt the Resolution. Resolution No. 2015 -064: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF AFFIRMING THE REPORT OF DELINQUENT RESIDENTIAL THEIR COLLECTION ON THE PROPERTY TAX ROLLS Business Item(S) LAKE ELSINORE, CALIFORNIA, REFUSE FEES AND DIRECTING 9) Second Reading and Adoption of Ordinance No. 2015 -1341 relating to The Village at Lakeshore Specific Plan It was moved by Mayor Pro Tern Tisdale, seconded by Council Member Hickman, and unanimously carried, to adopt the Ordinance. Ordinance No. 2015 -1341 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING AMENDMENT NO. 1 TO THE VILLAGES AT LAKESHORE SPECIFIC PLAN 10) Lake Update & Outreach - Lake Watch 2015 Senior Management Analyst Daily introduced Mark Norton, Administrator of the Lake Elsinore and San Jacinto Watershed Authority. Mr. Norton explained the agency was formed to address the City's challenges to improve the lake and introduced Dr. Michael Anderson, from the University of California Irvine. Dr. Anderson provided a report of the four -year drought and low lake level explaining effects of the drought on the lake food level, species, and fish populations. Dr. Anderson also explained the poor ecological condition of the lake and the unpredictability of fish kills. Page 5 Analyst Dailey provided a Power Point presentation on Lake Watch 2015 and reviewed the City's plan in the event of a fish kill. In response to comments from the Council, Dr. Anderson explained the salinity level is still at the bottom of the lake because the lake has not had a flushing event since 2003. Dr. Anderson also explained that a wet winter would dilute the salt and provide habitat to the lake. Analyst Dailey confirmed that it is safe to swim in the lake and noted that there is a Lake Watch 2015 billboard and web banner on the City's website. Council Member Johnson requested a Lake Watch update at every Council meeting during the summer. Recess /Reconvene The meeting recessed to the Successor Agency meeting at 9:30 p.m. and reconvened at 9:31 p.m. with all Members present. Public Comments --- Non- Auendized Items Appearing to speak were: Teresa Kirpluk, Kerie Reuther, Larry Nunedahl, and Ray Booze. City Manager Comments City Manager Yates stated the 4th of July event was great; noted his pride in the community; and, thanked staff and the Police and Fire Departments for their hard work. Citv Council Comments Council Member Hickman noted the 4th of July event was great; reported he attended the Railroad Canyon Road workshop; thanked City Clerk Bloom for all her work and wished her well in her new position; and, thanked Analyst Dailey for her work on the Lake Watch 2015. Council Member Johnson reported that the City has had an economic development plan for the last three years and is currently working on economic development projects; thanked the residents for their attendance and participation at the meeting; noted the 4th of July event was phenomenal; thanked William Johnson for his work at the lake and the Police Department for keeping the City safe; thanked City Clerk Bloom for guidance; and, Analyst Dailey for doing a good job. Council Member Magee provided a brief history of the partnership between the City and Castle & Cooke; announced that the City secured $4.6 million in Transportation Uniform Mitigation Fee (TUMF) to correct the Railroad Canyon Road and 1 -15 interchange and $4.0 million in TUMF to fund the right -of -way and design work on the 1 -15 and Railroad Canyon Road interchange and Franklin Street interchange; complimented staff for completing the skate park; and, thanked City Clerk Bloom for her time with the City and wished her family the best of luck. Mayor Pro Tern Tisdale reminded the public to practice water safety and keep an eye on children; announced a ribbon cutting ceremony for Serenity Skate Park on Friday, July 24th at 5:00 p.m.; and, wished City Clerk Bloom good luck in her new job and thanked staff for all their hard work. Page 6 Mayor Manos read a letter from Richard King complementing City Manager Yates; announced completion of park playground upgrades at Summer Lake, Machado and Yarborough parks; announced the Railroad Canyon Road off -ramp will be closed from 12:00 a.m. to 6:00 a.m. for the deceleration lane project; thanked staff and Treasurer Baldwin for their work on the Capital Improvement Plan; requested an Ad Hoc Art Committee; and, congratulated Council Member Magee for being instrumental in obtaining the $4.6 million in TUMF funds for the 1 -15 Railroad Canyon Road interchange project . Mayor Manos presented a certificate of recognition to City Clerk Bloom. Adjournment There being no further business to come before the Council, the meeting was adjourned at 9:16 p.m., to the Regular meeting on Tuesday, July 28, 2015, in the Cultural Center at 183 North Main Street. Robert E- - :Susan M Domen, MMC Mayor City Clerk Page 7