HomeMy WebLinkAbout04-26-2016 City Council MinutesCIT , OF
LAKE LS11.10IJE
� C�IIIi.A >l4 ER'f IFI:MC
City of Lake Elsinore
City Council
Meeting Minutes
Tuesday, April 26, 2016
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 Tisdale,
noting the absence of Council Members Johnson and Manos (arrived at 5:10 p.m.).There being no
members of the public appearing to speak the meeting recessed at 5:06 p.m. to Closed Session.
City Council Closed Session
CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
(Paragraph (1) of subdivision (d) of Gov't Code § 54956.9)
Leibold. v. Coon
Superior Court Case No. RIC 1603718
CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
(Paragraph (1) of subdivision (d) of Gov't Code § 54956.9)
Coon v. Leibold
Superior Court Case No. RIC 1603819
CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
(Paragraph (1) of subdivision (d) of Gov't Code § 54956.9)
Western Riverside Council of Government vs. City of Lake Elsinore
Arbitration - REF# 1120012917 [AALRR- Cerritos.006243.00005]
CONFERENCE WITH LEGAL COUNSEL -- ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to paragraph (3) of subdivision (d)
of Gov't Code Section 54956.9: 2 potential case
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 reconvened at 7:00 p.m. by Mayor Tisdale.
Pledge of Allegiance
The Pledge of Allegiance to the Flag was led by Mayor Tisdale.
Invocation -- Moment of Silent Praver
Mayor Tisdale requested a moment of silence.
Page 1
Roll Call
Present: Council Members Hickman and Manos, Mayor Pro Tem Magee and Mayor Tisdale
Absent: Council Member Johnson
Presentations / Ceremonials
Water Safety Presentation by US Coast Guard Auxiliary - Community Services Director Skinner
introduced John Pecora, Flotilla Commander and Peter Dawson, Vice Flotilla Commander who
presented the Power Point presentation on water and boater safety.
Proclamation of National Municipal Clerks Week - Mayor Tisdale presented Proclamation declaring
May 1 — 7, 2016 as Municipal Clerks Week to City Clerk Domen.
Business of the Quarter - Mayor Tisdale presented the Business of the Quarter plaque to Vanessa
Boudreau, General Manger and Bill Boudreau, Director of Operations of Pins and Pockets.
Citizen of the Quarter - Mayor Tisdale presented the Citizen of the Quarter Award and a certificate from
Congressman Ken Calvert to Chris Hyland. Certificates from local elected officials were also presented
by Assembly Member Melendez; Megan Locke, Representative from Senator Stone's Office; and,
District Director Robert Magee from County Supervisor Jeffries' Office.
Closed Session ReportlCity Attorney Comments
City Attorney Leibold listed the items discussed in Closed Session, provided a status update on the
Leibold vs. Coon and Coon vs. Leibold cases and stated there is no reportable action.
City Council Comments
Council Member Hickman announced the deadline to apply for the Planning Commission is April 29th at
4:00 p.m. and that the Links at Summerly Golf Course is now open.
Council Member Manos noted the City's website has been updated; and, announced the Cops for Kids
Celebrity Golf Tournament is on Friday, May 6th at the Dos Logos Golf Course.
Mayor Pro Tern Magee announced the 4th Annual Dream Extreme Fishing Derby is on April 30th and
May 1st at La Laguna Resort and Boat Launch; noted the Lucas Oil Offroad Challenge was well
attended; and, announced the Pet Walk on the Levy will be on Saturday, May 7th
Mayor Tisdale noted the Clean Extreme event was a success and well attended; thanked Senior
Management Analyst Dailey and the volunteers; and, announced the Healthy LE Push -up Contest will
be on April 29th at the Storm baseball game.
City Manager Comments
Community Development Director Taylor introduced and welcomed new Senior Planner Abraham.
1) Monthly Departmental Reports
Public Comments — Non- Agendized Items
Appearing to speak were: Paulie Tehrani and Sharon Gallina.
Page 2
Consent Calendar
It was moved by Mayor Pro Tern Magee, seconded by Council Member Manos, and unanimously
carried noting the absence of Council Member Johnson, to approve the Consent Calendar.
Item No. 14 was removed from the Consent Calendar and is listed below.
2) Warrant List Dated April 14, 2016 — approved.
3) City Investment Report for March 2016 — approved.
4) Waived further reading and adopted by title only Ordinance No. 2016 -1358 - AN ORDINANCE OF
T_ HE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACTING IN ITS
CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2003 -2
OF THE CITY OF LAKE ELSINORE CANYON HILLS AUTHORIZING THE LEVY OF SPECIAL
TAXES WITHIN IMPROVEMENT AREA E — adopted the Ordinance.
5) Waive_ d further reading and adopted by title only Ordinance No. 2016 -1356 - AN ORDINANCE OF
THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE CALIFORNIA ACTING IN ITS
CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2015 -1
OF THE CITY OF LAKE ELSINORE SAFETY SERVICES AUTHORIZING THE LEVY OF
SPECIAL TAXES — adopted the Ordinance.
6) Waived further reading and adopted by title only Ordinance No. 2016 -1357 - AN ORDINANCE OF
THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE CALIFORNIA ACTING IN ITS
CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2015 -4
OF THE CITY OF LAKE ELSINORE (TERRACINA) AUTHORIZING THE LEVY OF SPECIAL
TAXES — adopted the Ordinance.
7) Application and Acceptance of the Homeland Security Grant Program for Fiscal Year 2016/2017
(HSGP -16) - authorized the application, accepted the Emergency Services Grant and adopted the
Resolution.
Resolution No. 2016 — 047
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AUTHORIZING DESIGNATED CITY EMPLOYEES TO TAKE ACTION NECESSARY FOR
OBTAINING FINANCIAL ASSISTANCE FROM THE FEDERAL GOVERNMENT, DETARTMENT
OF HOMELAND SECURITY, HOMELAND SECURITY GRANT PROGRAM FOR FISCAL YEAR
2016/2017 (HSGP -16)
8) Application and Acceptance of the Emergency Management Performance Grant for FY 2016 / 2017
(EMPG 16) - authorized and accepted the EMPG16; authorized a revenue appropriation of $13,952
to Emergency Services Grant Revenue to offset the EMPG16 expense; and, adopted the
Resolution.
Resolution No. 2016 — 048
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AUTHORIZING DESIGNATED CITY EMPLOYEES TO TAKE ACTION NECESSARY FOR
OBTAINING FINANCIAL ASSISTANCE FROM THE FEDERAL GOVERNMENT, DEPARTMENT
OF HOMELAND SECURITY AND SUB - GRANTED THROUGH THE STATE OF CALIFORNIA,
FOR THE EMERGENCY MANAGEMENT PROGRAM GRANT FY 2016/2017 (EMPG 16)
9) Final Map 36117, Pardee Homes - approved Final Map No. 36117 subject to the City Engineer's
acceptance as being true and correct; authorized the City Clerk to sign the map and arrange for the
recordation; and, authorized the City Manager to sign the Subdivision Agreement to secure
completion of the monumentation.
Page 3
10) Final Map 36118, 'Pardee Homes - approved Final Map No. 36118 subject to the City Engineer's
acceptance as being true and correct; authorized the City Clerk to sign the map and arrange for the
recordation; and, authorized the City Manager to sign the Subdivision Agreement to secure
completion of the monumentation.
11) Publishing Summary of Ordinances - adopted the Resolution.
Resolution No. 2016 — 049
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
DESIGNATING THE CITY CLERK TO PREPARE A SUMMARY FOR EACH ORDINANCE
ADOPTED BY THE CITY COUNCIL AND TO PUBLISH SUCH SUMMARIES IN A NEWSPAPER
OF GENERAL CIRCULATION
12) Amendment No. 1 to Professional Services Agreement (PSA) with Michael Baker International for
Third Street Drainage Design Services - authorized the City Manager to execute Amendment No. 1
to the PSA, in an Amount of $145,583 for a not to exceed contract amount of $325,599.
13) Amendment No. 1 to the Professional Services Agreement PSA with Michael Barer International
for Design of the CDBG and Senate Bill (SB) 821 Curb Gutter, and Sidewalk Proiect - authorized
the City Manager to execute Amendment No. 1 to the PSA in an amount not to exceed $7,400.
15) Assembly Bill AB 1600 Annual Report for Fiscal Year FY 2014 -15 - received and filed the report
and adopted the findings set forth within.
16) Commercial Design Review 2015 -07 - A Request by Elsinore Valley Cemetery for the Approval of a
Proposed 7,950 Square Foot New Charnel and Office _Located in an Existing Cemetery — adopted
the Resolutions.
Resolution No. 2016 - 050
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ADOPTING FINDINGS THAT COMMERCIAL DESIGN REVIEW NO. 2015 -07 IS CONSISTENT
WITH THE WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION
PLAN (MSHCP)
Resolution No. 2016 - 051
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVAL OF COMMERCIAL DESIGN REVIEW NO. 2015 -07 FOR THE DEVELOPMENT OF A
7,950 SQUARE FOOT SINGLE STORY CHAPEL AND ADMINISTRATIVE OFFICE AND
RELATED IMPROVEMENTS LOCATED AT ASSESSOR PARCEL NUMBERS 377 - 055 -033, 062,
063, AND 079
17) Residential Design Review No. 2016 -03: A request by Woodside Homes for the A roval of
Building Design and Construction of 59 Single Family Residential Units Located within Tract
31920 -09 of the Summerly Development of the East Lake Specific Plan APN: 371 - 040 -011 —
adopted the Resolutions.
Resolution No. 2016 — 052
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ADOPTING FINDINGS THAT RESIDENTIAL DESIGN REVIEW NO, 2016 -03 IS CONSISTENT
WITH THE WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION
PLAN (MSHCP)
Page 4
Resolution No. 2016 — 053
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING RESIDENTIAL DESIGN REVIEW NO. 2016 -03, PROVIDING BUILDING DESIGNS
FOR 59 SINGLE - FAMILY DWELLING UNITS AND RELATED IMPROVEMENTS, FOR TRACT NO.
31920 -09, LOCATED IN THE SUMMERLY DEVELOPMENT
Item Removed from Consent
14) Resolution Accepting Funds from the Family Trust of Carl F. Graves and Establishing the Carl F.
Graves Scholarship Fund — adopted the Resolution.
Senior Management Analyst Dailey presented the Power Point presentation.
It was moved by Mayor Tisdale, seconded by Council Member Hickman, and unanimously carried,
noting the absence of Council Member Johnson, to adopt the Resolution.
Resolution No. 2016 — 054
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ACCEPTING FUNDS FROM THE FAMILY TRUST OF CARL F. GRAVES AND ESTABLISHING
THE CARL F. GRAVES SCHOLARSHIP FUND
Public Hearing(s)
18) Extension of Time for Tentative Tract Map No. 33725 a Request for Approval of a Three (3 ) Year
Extension of Time for Tentative Tract Map No. 33725 a Subdivision of 52.7 Acres into 221 Single
Family Residential Lots Located in the Ramsgate Specific Plan, South of Little Valley Road, North
of Scenic Crest Drive West of Greenwald Avenue and East of Grassy Meadow Drive
(APNs:349- 240 -006 -043 thru -047, -054 thru -056,349-380-024 and -025), (Applicant: SPT -AREP
III Tuscany Associates LLC, c/o Shopoff Realty Investments)
The Public Hearing was opened at 7:50 p.m. by Mayor Tisdale.
Council Member Hickman recused himself as his investment with Shopoff Realty Investments is a
conflict of interest. City Attorney Leibold noted that this is not a Political Reform Act conflict of
interest, he is recusing himself to avoid any appearance of impropriety and will remain seated at the
dais.
City Clerk Domen affirmed receipt of Proof of Publication and noted that zero pieces of
correspondence had been received.
Principal Planner Kirk presented the Power Point presentation.
Applicant, Ed Fitzpatrick, addressed the Council regarding the Map and requested a 6 year
extension. Principal Planner Kirk explained that the 3 year extension would allow staff to reanalyze
the project since there are a lot of State and Federal laws that change.
Council Member Manos stated he was in favor of a total of 6 year extension.
Applicant, Ed Fitzpatrick, spoke regarding the requirements of the Map Act.
There were no members of the public appearing to speak.
The Public Hearing was closed at 8:01 p.m.
Page 5
It was moved by Mayor Pro Tern Magee, seconded by Council Member Manos, and unanimously
carried, noting the absence of Council Members Hickman and Johnson, to adopt the Resolution as
amended to a 6 year extension.
Resolution No. 2016 — 055
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING AN EXTENSION OF TIME FOR SIX (6) YEARS FOR TENTATIVE TRACT MAP NO.
33725, ENDING ON SEPTEMBER 26, 2021
19) Specific Plan Amendment 2016 -01 and Tentative Tract Map 31920 Revision: A Proposed Errata to
the East Lake Specific Plan Amendment No. 6 and a Revision to Tentative Tract Map 31920 APN
371- 270 -004)
The Public Hearing was opened at 8:02 p.m. by Mayor Tisdale. There were no Conflict of Interest
disclosures. City Clerk Domen affirmed receipt of Proof of Publication and noted that zero pieces of
correspondence had been received.
Principal Planner Kirk presented the Power Point presentation.
Brian Milich, Applicant from DMB Pacific Ventures, stated they are working on a design that would
enhance the recreational opportunities at the recreational center located in the Summerly
Community.
There were no members of the public appearing to speak.
The Public Hearing was closed at 8:17 p.m
It was moved by Council Member Manos, seconded by Council Member Hickman, and unanimously
carried noting the absence of Council Member Johnson, to adopt the Resolutions.
Resolution No. 2016 — 056
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING SPECIFIC PLAN AMENDMENT NO. 2016 -01
Resolution No. 2016 — 057
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING THE REVISION TO TENTATIVE TRACT MAP NO. 31920
Business Item
20) Declaring the Election Results for CFD 2015 -2 (Maintenance Services) and Authorizing the Levy of
Special Taxes
Finance Manager Buckley provided the Staff Report.
It was moved by Council Member Hickman, seconded by Council Member Manos, and unanimously
carried, noting the absence of Council Member Johnson, to adopt the Resolution.
Resolution No. 2016 — 058
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
DECLARING THE ELECTION RESULTS FOR COMMUNITY FACILITIES DISTRICT NO. 2015 -2
(MAINTENANCE SERVICES)
It was moved by Council Member Manos, seconded by Council Member Hickman, and unanimously
Page 6
carried, noting the absence of Council Member Johnson, to adopt the Ordinance.
Ordinance No. 2016 — 1359
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES
DISTRICT NO. 2015 -2 OF THE CITY OF LAKE ELSINORE (MAINTENANCE SERVICES)
AUTHORIZING THE LEVY OF SPECIAL TAXES
Recess /Reconvene
The meeting was recessed at 8:23 p.m. to the Regular meeting of the Successor Agency and
reconvened at 8:24 p.m., noting the absence of Council Member Johnson.
Public Comments — Non- Aciendized Items
There were no members of the public appearing to speak.
Adjournment
The meeting adjourned 8:24 p.m. to the Regular meeting of Tuesday, May 10, 2016, to be held at the
Cultural Center located at 183 N. Main Street.
1
Brian Tisdale, Mayor
Page 7
Susan M. Domen, MMC, City Clerk