HomeMy WebLinkAboutItem No. 02 Minutes Meetings Jan. 12th, 26th, Feb. 9th, 23rd, 2016 Special Meeting Feb. 11, 2016Text File
City of Lake Elsinore 130 South Main Street
Lake Elsinore, CA 92530
www.lake-elsinore.org
File Number: ID# 16-368
Agenda Date: 9/13/2016 Status: Consent AgendaVersion: 1
File Type: ReportIn Control: City Council
Agenda Number: 2)
Page 1 City of Lake Elsinore Printed on 9/8/2016
Page 1
City of Lake Elsinore
City Council
Meeting Minutes
Tuesday, January 12, 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 5:03 p.m. by Mayor Tisdale, with all
Members present. City Attorney Leibold announced the items that would be discussed in Closed
Session. There being no members of the public requesting to speak, the meeting recessed at 5:05 p.m.
to Closed Session.
Closed Session
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-EXISTING LITIGATION
(Paragraph (1) of subdivision (d) of Gov’t Code § 54956.9)
SoCal Environmental Justice Alliance v. City of Lake Elsinore
Superior Court Case No. RlC 1515192
CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION
(Paragraph (1) of subdivision (d) of Gov’t Code § 54956.9)
Protect Lake Elsinore v. City of Lake Elsinore
Superior Court Case No. RlC 1515431
CONFERENCE WITH REAL PROPERTY NEGOTIATOR
(Gov’t Code Section 54956.8)
Property: APN 374-174-013, 016
Agency negotiator: City Manager Yates
Negotiating parties: City of Lake Elsinore and Thomas Anthony Martin DBA The Wreck
Under negotiation: Price and terms of payment
Call to Order
The meeting was called to order at 7:00 p.m. by Mayor Tisdale.
Pledge of Allegiance
The Pledge of Allegiance was led by Mayor Tisdale.
Page 2
Invocation – Moment of Silent Prayer
Mayor Tisdale requested a moment of silence.
Roll Call
Present: Council Members Hickman, Johnson and Manos, Mayor Pro Tem Magee and Mayor Tisdale
Absent: None
Closed Session Report/City Attorney Comments
City Attorney Leibold listed the items discussed in Closed Session and stated that there is no reportable
action.
Presentations/Ceremonials
Mayor Tisdale presented a Certificate of Recognition to Dave Oster for his services to the City.
Mayor Tisdale presented the Mayor’s Gavel plaque to Council Member Manos and provided a brief
history of his accomplishments as Mayor in 2015.
Council Member Manos presented Mayor Tisdale with a Certificate of Recognition for his five years of
service to the City.
City Council Comments
Council Member Hickman wished everyone a Happy New Year and noted that he and his wife passed
out 194 gifts to head start students during the Christmas season; and, announced the new bus stop at
the outlet shopping center; the train station will be opening at the end of February and the commuter
bus route schedule to downtown Corona and that Dial-A-Ride coverage has been extended.
Council Member Manos thanked Dave Oster for the Cinco de Mayo event at the Diamond Stadium and
his presentation of the City's newest tag line “the Action Sports Capitol of the World”; he thanked staff
for their work preparing for storms and clean-up; thanked the Women Council of Realtors in the
Southwest Riverside County Association of Realtors for hosting the city updates from local areas;
announced the Riverside County Habitat Conservation Agency Board has appointed him as Chairman
of the Board; and the League of California Cities is preparing an active legislative year and reconfirming
its priorities and goals; and, Council Member Manos requested that staff review the City’s fine structure
for littering and illegal dumping; and analyze creating an illegal dumping task force.
Council Member Johnson reported that she and Mayor Pro Tem Magee attended a meeting in Country
Club Heights, regarding fining for littering and signage; and, welcomed several new businesses:
California Consulting, LLC; JC Water, New Empire Interiors, Our Redeemers Lives Church, Peppers
Pet Spa; and Vista Community Clinic.
Mayor Pro Tem Magee thanked Mr. Oster for promoting the City and stated that because of Mr. Oster’s
efforts the Minor League Baseball All-Star game will be played at the Diamond Stadium on June 20th;
and, reported he attended the Country Club Heights meeting.
Mayor Tisdale announced the Healthy LE Fitness Challenge and invited the public to participate;
Page 3
announced the Healthy LE Get Active Event on Saturday, January 30th at the Levy; and, requested that
the meeting be adjourned in memory of Frank Crow, a longtime City resident.
City Manager Comments
City Manager Yates informed Council that staff is reviewing implementation of an anti-littering campaign
in the City; announced that thousands of sand bags were distributed to residents during the last storm;
and, cautioned the public to not let their guard down in preparing for the winter season.
Public Comments – Non-Agendized Items
Appearing to speak was: Tim Fleming.
Consent Calendar
It was moved by Council Member Johnson, seconded by Council Member Manos, and unanimously
carried, to approve the Consent Calendar.
Item No. 4 was removed from the Consent Calendar and is listed below.
1) Warrant List Dated December 10 & 31, 2015 – Approved.
2) Investment Report – Approved
3) Prima Facie Speed Limits on Certain Streets in the City – adopted the Resolution.
Resolution No. 2016-001
A RESOLUTION OF THE CITY COUNCIL OF THE CITY LAKE ELSINORE, CALIFORNIA,
AMENDING RESOLUTION NO. 2006-70 AND APPROVING THE DESIGNATION OF THE PRIMA
FACIE SPEED LIMIT FOR CERTAIN STREETS
5) Agreement for Professional Services for Design of Collier Avenue Pavement Rehabilitation, Project No.
Z10008-C – Awarded the agreement to RKA Consulting Group; and authorized the City Manager to
execute the agreement in the amount of $39,820.
6) Second Reading and Adoption of Ordinance No. 2015-1347; AN ORDINANCE OF THE CITY
COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, CEASING THE FACILITIES SPECIAL
TAX OBLIGATION WITHIN IMPROVEMENT AREA B OF THE CITY OF LAKE ELSINORE
COMMUNITY FACILITIES DISTRICT NO. 2005-2 (ALBERHILL RANCH) AND ORDERING THE
RECORDATION OF A NOTICE OF CESSATION OF SPECIAL TAX LIEN WITHIN IMPROVEMENT
AREA B AND AMENDING ORDINANCE NO. 1163 TO REPEAL THE AUTHORITY OF THE DISTRICT
TO LEVY FACILITIES SPECIAL TAXES – adopted the Ordinance.
Ordinance No. 2015-1347:
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
CEASING THE FACILITIES SPECIAL TAX OBLIGATION WITHIN IMPROVEMENT AREA B OF THE
CITY OF LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO. 2005-2 (ALBERHILL RANCH)
AND ORDERING THE RECORDATION OF A NOTICE OF CESSATION OF SPECIAL TAX LIEN
WITHIN IMPROVEMENT AREA B AND AMENDING ORDINANCE NO. 1163 TO REPEAL THE
AUTHORITY OF THE DISTRICT TO LEVY FACILITIES SPECIAL TAXES
Page 4
Item Removed from Consent Item
4) Consideration to an Amendment to COA 102 and Agreement for the Construction of Improvements –
VTTM 28214, Alberhill Ranch
Roy Stephenson, City Consultant Engineer, introduced himself and provided a Staff Report.
Appearing to speak were: Paulie Tehrani, Karen Holder, Sharon Galina, and Karie Reuther.
Mayor Tisdale announced he received emails in opposition of the project from the following individuals:
Jennifer Graham, Anthony Ponzo, Patricia Ponzo, Enrico Nelson, Vanessa Macias, Karen Holder,
Gilbert Martinez, Lizabeth Vargas, Joseph Marotta, Lori Crocker, Leigh Ann Yansen, Mary Citty,
Sandra Sampson, Monica Hernandez, Michael Vasquez, Dianne Chavarria, and Connie Neal.
Consultant Roy Stephenson responded to Council comments.
It was moved by Mayor Pro Tem Magee to continue off calendar the Amendment to Condition of
Approval 102 and Agreement for the Construction of Improvements and failed for lack of a second.
A substitute motion was made by Council Member Manos, seconded by Council Member Hickman, and
unanimously carried to approve the finding that the Lake Street right turn onto the southbound I-15
onramp and the traffic signal at the intersection of Nichols Road and Alberhill Ranch Road required by
Condition of Approval No. 102 to VTTM 28214 be completed at the 650th Certificate of Occupancy; and
to authorize the Mayor to execute the Agreement for Construction of Improvements.
Prior to the vote: Consultant Roy Stephenson responded to Council’s comment.
Tom Thomlinson, Senior Vice President of Castle and Cooke, provided information regarding the 650
th
Condition of Approval and explained the bond requirements.
Mayor Pro Tem Magee asked Mr. Tomlinson if he would provide the City with assistance with public
relations and provided education regarding improvements on Lake Street; and, asked Mr. Stephenson
to provide Council with a project status report in 30 days. Mr. Tomlinson responded in the affirmative
and work with the City.
Appearing to speak was: Chris Hyland.
The motion carried unanimously.
Public Hearing(s)
7) An Amendment to the City of Lake Elsinore Municipal Code, Title 17 Zoning, Chapter 17.156 Medical
Marijuana Dispensaries
The Public Hearing was opened at 8:29 p.m. by Mayor Tisdale.
Community Development Director Taylor provided the Staff Report.
There being no members of the Public coming forward to speak the Mayor closed the Public Hearing at
8:33 p.m.
Director Taylor and City Attorney Leibold responded to Council’s Comments. City Attorney Leibold
requested that Council direct staff to include that the authority to cultivate requires a medical marijuana
card and the authority is by parcel and not by card.
Page 5
It was moved by Mayor Pro Tem Magee, seconded by Council Member Johnson, and unanimously
carried, to waive further reading and introduce by title only the Ordinance as amended to include: the
authority to cultivate requires a medical marijuana card; the authority is by parcel and not by card; and
that this Ordinance reflects the same requirements as the County Riverside Ordinance.
Ordinance No. 2016-1348
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AMENDING TITLE 5, CHAPTER 17.156 OF THE LAKE ELSINORE MUNICIPAL CODE REGARDING
REGULATION OF MEDICAL MARIJUANA DESPENSARIES AND CULTIVATION.
Business Item(s)
8) Mayor's Recommended Council Appointments
City Manager Yates provided the staff report.
Mayor Tisdale announced change to the appointment list to include the Dream Extreme 2040
Committee and that Mayor Pro Tem Magee will serve on the Budget Committee.
It was moved by Council Member Manos, seconded by Council Member Hickman, and unanimously
carried to approve the Mayor’s Appointment list as amended.
9) Naming of Summerly Park Site
Project Analyst McCarthy provided the Staff Report.
Brian Milich with CMD Pacific Ventures responded to Council comments regarding the timeline of the
Summerly development.
Council discussed naming the park John Gonzalez or Skylark Park.
It was moved by Council Member Johnson, seconded by Council Member Manos, and unanimously
carried, to name the park Summerly Community Park and the amphitheater named Skylark
Amphitheater.
Public Comments – Non-Agendized Items
Appearing to speak were: David Hayes, Pierre Cobbaert, Danny Boardlong, and Jerry Harmatz.
Mayor Pro Tem Magee responded to Danny Boardlong’s comments and requested that the Public
Works staff finish the clean up on Park Way.
Adjournment
The meeting adjourned at 9:05 p.m. to the Regular meeting of Tuesday, January 26, 2016, to be held at
the Cultural Center located at 183 N. Main Street.
______________________________ ______________________________
Brian Tisdale, Mayor Susan M. Domen, MMC, City Clerk
City of Lake Elsinore
Meeting Minutes
City Council
Tuesday, January 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 5:02 p.m. by Mayor Tisdale, with all
Members present. City Attorney Leibold announced the items that would be discussed in Closed
Session. There being no members of the public requesting to speak, the meeting recessed at 5:03 p.m.
to Closed Session.
Closed Session
CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of
Gov’t Code Section 54956.9: 2 potential cases
CONFERENCE WITH REAL PROPERTY NEGOTIATOR
(Gov’t Code Section 54956.8)
Property: APN 374-174-013, 374-174-016
Agency negotiator: City Manager Yates
Negotiating parties: City of Lake Elsinore and Thomas Anthony Martin DBA The Wreck
Under negotiation: Price and terms of payment
Call to Order
The meeting was called to order at 7:01 p.m. by Mayor Tisdale.
Pledge of Allegiance
The Pledge of Allegiance was led by Mayor Tisdale.
Invocation – Moment Of Silent Prayer
Mayor Tisdale requested a moment of silence.
Roll Call
Present: Council Members Hickman, Johnson and Manos; Mayor Pro Tem Magee and Mayor Tisdale
Absent: None
Presentations / Ceremonials
American Heart Association/American Stroke Association – Mayor Tisdale read a Proclamation
declaring Friday, February 5, 2016, as Wear Red Day.
Recognition of 2015 City Football Champions Lake Elsinore High School – Council Member Hickman
presented the Mayor’s trophy to Tony Peralta, Coach for Elsinore High School football team.
Closed Session Report/City Attorney Comments
City Attorney Leibold listed the items discussed in Closed Session and stated that there was nothing to
report out.
City Council Comments
Council Member Johnson reported that she attended the 3
rd Annual Broker/Developer Breakfast
sponsored by the Elsinore Valley Chamber of Commerce along with Council Member Manos and
Mayor Tisdale.
Council Member Manos congratulated Lake Elsinore High School football team; reported that the
Economic Development subcommittee met and reviewed the Elsinore Valley Chamber of Commerce
contract; and, made a motion to request the creation of a subcommittee to review ways to combat
littering and illegal dumping, Mayor Tisdale requested it be added to next agenda.
Council Member Hickman mentioned the Homeless Count; announced the basketball games for the
high schools will be on Wednesday and Friday; encouraged everyone to attend the football game; and,
spoke in regards to the lake levels.
Mayor Pro Tem Magee recognized the Lake Elsinore Valley Chamber of Commerce for doing an
exceptional job at hosting their annual installation dinner, nominees and award winners.
Mayor Tisdale announced the Healthy Lake Elsinore kick-off to be held on Saturday and requested
Community Services Director Skinner to speak on the event. Director Skinner provided an overview of
the program and the upcoming events.
City Manager Comments
City Manager Yates announced that City staff will be participating in the Biggest Looser challenge.
Public Comments – Non-Agendized Items
Appearing to speak were: Gillian Larson and Barbara Bonfield.
Consent Calendar
It was moved by Council Member Manos, seconded by Council Member Johnson, and unanimously
carried, to approve the remaining items on the Consent Calendar. Item Nos. 6 and 7 were removed
from the Consent Calendar and are listed below.
2) Warrant List dated January 14, 2016 - Received and filed.
3) Creation of Council Subcommittees; Arts and Culture and Dream Extreme 2040 – adopted the
Resolutions.
Resolution No. 2016-002
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AUTHORIZING THE CONTINUATION OF THE ARTS AND CULTURE SUBCOMMITTEE
Resolution No. 2016-003
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AUTHORIZING THE CREATION OF THE DREAM EXTREME 2040 SUBCOMMITTEE
4) Resolution of the City Council of the City of Lake Elsinore Authorizing the City Manager to Submit
Applications for Payment Programs and Related Authorizations – adopted the Resolution.
Resolution No. 2016-004
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AUTHORIZING SUBMITTAL OF APPLICATION FOR PAYMENT PROGRAMS AND RELATED
AUTHORIZATIONS
5) Amendment No. 3 - Extension of Interim Landscape Maintenance Services Agreement - approved
Amendment No. 3 to extend the original agreement to allow for six additional months for
maintenance services; and, approved future extensions to be approved by the City Manager upon
successful annual review and recommendation by staff.
8) Residential Design Review No. 2015-05 - A Request by Van Daele Homes for Approval of Building
Designs for 64 Single-Family Detached Residential Units Including a New Model Home Complex
and Related Improvements, Located Within Tract 31920-13 of the Summerly Development of the
East Lake Specific Plan – adopted the Resolutions.
Resolution No. 2016-005
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ADOPTING FINDINGS THAT RESIDENTIAL DESIGN REVIEW NO. 2015-05 IS CONSISTANT
WITH THE WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION
PLAN
Resolution No. 2016-006
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING RESIDENTIAL DESIGN REVIEW NO. 2015-05 PROVIDING BUILDING DESIGNS
FOR 64 SINGLE FAMILY DWELLING UNITS AND RELATED IMMPROVEMENTS FOR TRACT
NO. 31920-13, LOCATED IN THE SUMMERLY DEVELOPMENT OF THE EAST LAKE SPECIFIC
PLAN
9) Residential Design Review No. 2015-06 - A Request by Sea Country Homes for Approval of
Building Designs for 53 Single-Family Detached Residential Units Including a New Model Home
Complex and Related Improvements, Located Within Tract 31920-16 of the Summerly
Development of the East Lake Specific Plan – adopted the Resolutions.
Resolution No. 2016-007
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ADOPTING FINDINGS THAT THE RESIDENTIAL DESIGN REVIEW NO. 2015-06 IS
CONSISTENT WITH THE WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT
CONSERVATION PLAN
Resolution No. 2016-008
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING RESIDENTIAL DESIGN REVIEW NO. 2015-06 PROVIDING BUILDING DESIGNS
FOR 53 SINGLE FAMILY DWELLING UNITS AND RELATED IMPROVEMENTS, FOR TRACT NO.
31920-16, LOCATED IN THE SUMMERLY DEVELOPMENT OF THE EAST LAKE SPECIFIC
PLAN
10)Notice of Completion - Skate Zone at Serenity Park, Project No. 4419 - accepted the improvements
into the City maintained park system; and, authorized staff to file the Notice of Completion with the
County Recorder; and, authorized staff to release all retention monies 35 days after the filing of the
Notice of Completion.
11) Fiscal Year 2015-16 Mid-Year Operating Budget Status Report - General Fund – adopted the
Resolution.
Resolution No. 2016-009
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AMENDING THE FISCAL YEAR 2015-16 ANNUAL OPERATING BUDGET FOR MID-YEAR
ADJUSTMENTS
ITEMS REMOVED FROM CONSENT CALENDAR
6) Second Reading of Ordinance No. 2016-1346 Approving the Amendment to the Municipal Code
Regarding Busking Permit Ordinance
Appearing to speak was: Thomas Quezada.
It was moved by Council Member Manos, seconded by Council Member Johnson, and unanimously
carried, to waive further reading and adopt by title only the Ordinance.
Ordinance No. 2016-1346
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AMENDING TITLE 5 OF THE LAKE ELSINORE MUNICIPAL CODE TO ADD CHAPTER 5.58
PROVIDING FOR THE REGULATION AND PERMITTING OF BUSKING
7) Second Reading and Adoption of Ordinance No. 2016-1348 AN ORDINANCE OF THE CITY
COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING TITLE 5, CHAPTER
17.156, OF THE LAKE ELSINORE MUNICIPAL CODE REGARDING REGULATION OF MEDICAL
MARIJUANA DISPENSARIES AND CULTIVATION
Appearing to speak were: Lena Morton and David C. Travers.
Principal Planner Kirk noted that the Ordinance will ensure that the City maintains the right to
regulate these types of uses and that the Ordinance can be changed to reflect inside or outside.
It was moved by Council Member Manos, seconded by Council Member Hickman, to not adopt the
Ordinance and was withdrawn by Council Member Manos.
It was moved by Council Member Manos, seconded by Council Member Johnson, and unanimously
carried, to waive further reading and adopt by title only the Ordinance.
Ordinance No. 2016-1348
AN ORDINANCE OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING TITLE 5,
CHAPTER 17.156, OF THE LAKE ELSINORE MUNICIPAL CODE REGARDING REGULATION OF
MEDICAL MARIJUANA DISPENSARIES AND CULTIVATION
Public Hearing(s)
12)Conditional Use Permit No. 2015-09: Request to establish and operate the “Dream Center” within
an existing 2,325 square foot building to provide volunteer services and activities on property
located at 114 E. Peck Street
The Public Hearing was opened at 7:40 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.
Community Development Director Taylor presented a Power Point presentation explaining the
application for proposed use, an analysis of the land use and the conditions of approval.
Brett Masters, representative for the Dream Center, presented a Power Point presentation
explaining that the hours of operation need to be 7:00 a.m. to 10:00 p.m.; that the mission is to
restore people and property in the community through volunteer work, health and wellness and life
skills classes.
Appearing to comment were: Anne Unmatch, Jim Hilbrant, Fred West, Lynne Hamilton, Ken
Hamilton, Margaret Misenbach, Hector Zubieta, Gary Ennis, Kristi Bahena, Tim Flemming, Richard
Siems, Andres Otanes, Aubrey Green, Teddie Penewell, Steve Falk, David Snow, Kebra Deckert,
John F. Serna, Jerry Harmatz, Rachel Brunn, Cameron Lemons, April Bates-Fearon and Kimberly
Ryan.
There being no further response to the Mayor’s invitation to speak, the hearing was declared closed
at 9:11 p.m.
After Council discussion, it was moved by Mayor Pro Tem Magee, seconded by Council Member
Manos, and unanimously carried, to adopt the Resolution as amended; change hours of operation
to 7:00 a.m. to 9:00 p.m., review in six months with additional reviews every six months following.
Resolution No. 2016-010
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING CONDITIONAL USE PERMIT NO. 2015-09 FOR THE ESTABLISHMENT AND
OPERATION OF THE DREAM CENTER LOCATED AT 114 E. PECK STREET
13) Extension of Time for Vesting Tentative Tract Map No. 28214
The Public Hearing was opened at 9:56 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.
Community Development Director Taylor stated that staff is requesting the item to be continued
until February 9, 2016.
Appearing to speak was: Sharon Gallina.
The hearing was continued at 10:02 p.m. to Tuesday, February 9, 2016, by Mayor Tisdale.
Recess/Reconvene
The meeting recessed to the Successor Agency meeting at 10:02 p.m. and reconvened at 10:07 p.m.
with all Members present.
Public Comments – Non-Agendized Items
Appearing to speak was: Paulie Tehrani
Adjournment
The meeting adjourned at 10:09 p.m. to the regular meeting on Tuesday, February 9, 2016, to be held
at the Cultural Center located at 183 N. Main Street.
____________________________
Brian Tisdale
Mayor
__________________________
Susan M. Domen, MMC
City Clerk
City of Lake Elsinore
City Council
Meeting Minutes
Tuesday, February 9, 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 5:00 p.m. by City Clerk Domen and
recessed to 6:00 p.m.
The meeting was called to order at 6:00 p.m.by Mayor Tisdale with all Members present. City Attorney
Leibold announced the items that would be discussed in Closed Session. There being no members of
the public requesting to speak, the meeting recessed at 6:01 p.m.
Closed Session
CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Gov’t Code Section
54956.9: 2 potential cases
Call to Order
The meeting was reconvened at 7:01 p.m. by Mayor Tisdale.
Pledge of Allegiance
Police Chief Hollingsworth led the Pledge of Allegiance.
Invocation – Moment of Silent Prayer
Mayor Tisdale requested a moment of silence.
Roll Call
Present: Council Members Hickman, Johnson and Manos, Mayor Pro Tem Magee and Mayor Tisdale.
Absent: None.
Closed Session Report/City Attorney Comments
City Attorney Liebold listed the item discussed in Closed Session and stated that there was no action to
report.
City Council Comments
Council Member Manos commented on the closure at Diamond Drive; and, reported that he attended
the Arts and Culture subcommittee meeting.
Council Member Hickman wished everyone a happy Chinese New Year, the year of the monkey; and
mentioned that Lake Elsinore High School beat Temescal and Lakeside High School in basketball.
Council Member Johnson complimented Studio 395 on the art work in the Collier Avenue median in
front of the outlets; announced that the Elsinore Woman’s Club held their annual scholarship event;
and, congratulated Mayor Tisdale and staff on the Healthy Lake Elsinore kick-off event.
Mayor Pro Tem Magee noted that the newspaper reported that the Transportation Commission is
taking away 7 million dollars from the roadway improvement funds; announced that Metro is testing
trains on the extension; reported that Public Works did a clean-up at the four corners area; announced
that the Lucas Oil Regionals will be held on April 3rd and 4th; and, that the first fish stocking in the lake
will begin on Friday with catfish.
Mayor Tisdale announced that the Lake Elsinore 2040 Visioning meeting will be on Thursday; thanked
Community Services Director Skinner and his staff for the Healthy Lake Elsinore event; announced
there will be one event every month and challenged everyone to do 43 miles of activity each month;
and, announced that February 18th will be the Build a Healthy Plate event and the Tuscany Hills
challenge will be on February 27
th.
City Manager Comments
City Manager Yates reminded everyone to stay prepared for El Nino.
Mayor Tisdale mentioned Chris Hyland’s efforts in keeping the channels cleared out.
Public Comments – Non-Agendized Items
There was no response to the Mayor’s invitation to speak.
Consent Calendar
It was moved by Council Member Johnson, seconded by Council Member Hickman, and unanimously
carried noting the removal of Item No. 9 at the applicant’s request; to approve the Consent Calendar.
It was moved by Mayor Pro Tem Magee, seconded by Council Member Manos, and unanimously
carried, to bring Item No. 9 back in two weeks.
1) Warrant List dated January 28, 2016 - Received and filed.
2) Award Public Works’ Construction Agreement to RMF Contracting Inc. for the Field and Exterior
Lighting of Rosetta Canyon Sports Park Phase II Project (CIP PROJECT #Z40004) - Awarded an
agreement to RMF Contracting Inc.; approved and authorized the City Manager to execute the
Agreement in an amount not to exceed $1,249,572.00; and, authorized the City Manager to
execute change orders not to exceed the .05% contingency amount of $62,478.00.
3) Award Public Works’ Construction Agreement to Concrete Constructors, Inc. for the Concession
and Restroom Building Slab, Footer and Circle at Rosetta Canyon Sports Park Phase II Project
(CIP PROJECT #Z40004) - Awarded an agreement to Concrete Constructors, Inc.; and,
authorized the City Manager to execute the Agreement in an amount not to exceed $172,650.00.
4) Award Public Works’ Construction Agreement to Valley Electric TB Inc. for the Concession and
Restroom Building Electrical Installation at Rosetta Canyon Sports Park Phase II Project (CIP
PROJECT #Z40004) - Awarded an agreement to Valley Electrical TB, Inc.; and, authorized the
City Manager to execute the Agreement in an amount not to exceed $173,450.00.
5)Award Public Works’ Construction Agreement to Weber’s Plumbing for the Concession and
Restroom Building Plumbing at Rosetta Canyon Sports Park Phase II Project (CIP PROJECT
#Z40004) - Awarded an agreement to Weber’s Plumbing for the Concession and Restroom
Building (Plumbing) work at Rosetta Canyon Sports Park Phase II Project (CIP PROJECT
#Z40004); and, authorized the City Manager to execute the Agreement in an amount not to
exceed $233,000.00.
6)Approve and Authorize the City Manager to Execute a Contractors Service Agreement Between
Vortex U.S.A. and the City of Lake Elsinore - Authorized the City Manager to execute a Contractor
Services Agreement by and between Vortex U.S.A. and the City of Lake Elsinore in an amount of
$582,869.00 for design build of a Splash pad at Yarborough Park.
7)Annual Financial Reports for the Fiscal Year Ended June 30, 2015 - Received and filed the
Comprehensive Annual Financial Report for the Fiscal Year Ended June 30, 2015, and related
year end reports.
8) Contract Renewal and a Proposed Upgrade to the Granicus System to Provide Agenda
Management Software Technology - Authorized the City Manager to sign and issue a purchase
order for the amount of $98,473.20 to Granicus Inc., for upgrading to the Meeting Efficiency Suite
and Electronic Voting as an upgrade to the Agenda Management Technology for managed
hardware, and licensing fees for Open Platform, Government Transparency, and Legislative
Management Suites for the period February 1, 2016, through January 31, 2019, (three (3) years);
and, waived the formal bidding process per Municipal Code Section 3.08.070(G).
9) Industrial Design Review No. 2015-02 - A request by MMA Architects for approval for the design
and construction of three (3) industrial buildings located on the north side of Chaney Street,
approximately 920 feet west of Minthorn Street, APN: 377-140-124 – this item was pulled by the
applicant and requested to come back in two weeks.
10) Rescind Approval of Final Map 28214-6, Alberhill Ranch - Rescinded approval of Final Map No.
28214-6, such that it will not be recorded until resubmittal and approval of the final map at a future
date.
Public Hearing(s)
11) Extension of Time for Tentative Tract Map No. 28214
The Public Hearing was opened at 7:16 p.m. by Mayor Tisdale. There were no Conflict of Interest
disclosures. City Clerk Domen affirmed receipt of Proof of Publication and noted that no
correspondence had been received.
Principal Planner Kirk presented the staff report noting that the original map was approved in 2004
and has had several extensions since then.
Appearing to comment were: Karie Reuther (submitted petition) and Tom Thomlinson.
There being no further response to the Mayor’s invitation to speak, the hearing was declared
closed at 7:23 p.m.
It was moved by Council Member Manos, seconded by Council Member Hickman, and
unanimously carried to, adopt the Resolution.
Resolution No. 2016-013
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING A THREE-YEAR EXTENSION OF TIME FOR TENTATIVE TRACT MAP NO.
28214.
12) First Reading and Introduction of Ordinance No. 2016-1349 Regarding Hazardous Vegetation and
Rubbish Abatement Program
The Public Hearing was opened at 7:24 p.m. by Mayor Tisdale. There were no Conflict of Interest
disclosures. City Clerk Domen affirmed receipt of Proof of Publication and noted that no
correspondence had been received.
Senior Management Analyst Dailey presented the staff report explaining the purpose of the
program, the current steps and the proposed steps of the program and noted that staff is working
on a schedule of fees.
Appearing to speak was Greg Smith.
There being no further response to the Mayor’s request to speak, the Public Hearing was closed at
7:36 p.m.
It was moved by Mayor Pro Tem Magee, seconded by Council Member Johnson, and unanimously
carried, to waive further reading and introduce by title only the Ordinance.
Ordinance No. 2016 -1349
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AMENDING THE CITY OF LAKE ELSINORE MUNICIPAL CODE, TITLE 8 HEALTH AND
SAFETY, BY AMENDING CHAPTER 8.18 NUISANCE ABATEMENT, SECTIONS 8.18.020 (1, 2),
8.18.040 (B), 8.18.100 (A), 8.18.130 (A), 8.18.140 (B) AND 8.18.150 (A); ADDING SECTION
8.18.152 HAZARDOUS VEGETATION AND RUBBISH ABATEMENT PROGRAM; AND
REPEALING CHAPTER 8.32 WEED AND RUBBISH ABATEMENT.
13) An amendment to the City of Lake Elsinore Municipal Code, Title 17 Zoning, by updating Chapters
17.148 Parking; to add commercial developments to be able deviate from the specified parking
standards provided a parking study has been prepared and approved by the Planning Commission
and 17.200 Temporary Uses; to modify the application period, the addition of the applicability to
publically owned land, and the addition of a Seasonal Temporary Use
The Public Hearing was opened at 7:38 p.m. by Mayor Tisdale. There were no Conflict of Interest
disclosures. City Clerk Domen affirmed receipt of Proof of Publication and noted that no
correspondence had been received.
Principal Planner Kirk presented the staff report and noted that the Planning Commission
recommended adoption.
There was no response to the Mayor’s invitation for Public Comment.
There being no further response to the Mayor’s invitation to speak, the Public Hearing closed at
7:44 p.m.
It was moved by Mayor Pro Tem Magee, seconded by Council Member Manos, and unanimously
carried, to waive further reading and introduce by title only the Ordinance.
Ordinance No. 2016-1350
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING OF MUNICIPAL CODE AMENDMENT 2016-01 AMENDING CHAPTERS 17.148
and 17.200 OF THE CITY OF LAKE ELSINORE MUNICIPAL CODE.
Business Item
14) Establish and Appoint a Litter and Illegal Dumping Ad-Hoc Subcommittee
Senior Management Analyst Dailey presented the staff report.
It was moved by Council Member Manos, seconded by Council Member Johnson and unanimously
carried, to adopt the Resolution and appoint Council Members Manos and Johnson to serve on the
subcommittee.
Resolution No. 2016-014
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AUTHORIZING THE CREATION OF A LITTER AND ILLEGAL DUMPING AD-HOC
SUBCOMMITTEE
Recess/Reconvene
The meeting recessed to the Successor Agency meeting at 7:51 p.m. and reconvened at 7:52 p.m. with
all Members present.
Public Comments – Non-Agendized Items
There was no response to the Mayor’s invitation to speak.
Council Member Johnson wished City Clerk Domen a happy birthday.
Adjournment
The meeting adjourned at 7:53 p.m. to Thursday, February 11, 2016, for a Visioning Workshop and to
the Regular meeting on Tuesday, February 23, 2016, at the Cultural Center, located at 183 N. Main
Street.
____________________________
Brian Tisdale
Mayor
__________________________
Susan M. Domen, MMC
Clerk
City of Lake Elsinore
City Council
Special Meeting Minutes
Thursday, February 23, 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 5:00 p.m. by Mayor Tisdale, noting
the absence of Council Member Hickman. City Attorney Leibold announced the items that would be
discussed in Closed Session. There being no members of the public requesting to speak, the meeting
recessed at 5:01 p.m.
City Council Closed Session
PUBLIC EMPLOYEE PERFORMANCE EVALUATION
(Gov’t Code § 54957(b)): 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
Call to Order
The meeting was called to order by Mayor Tisdale at 7:01 p.m.
Pledge of Allegiance
The Pledge of Allegiance was led by Mayor Tisdale.
Invocation – Moment of Silent Prayer
The Mayor requested a moment of silence.
Roll Call
Present: Council Members Johnson and Manos, Mayor Pro Tem Magee and Mayor Tisdale
Absent: Council Member Hickman
Presentations / Ceremonials
Mayor Tisdale recognized Lowes Home Improvement as the Business of the Quarter.
Closed Session Report/City Attorney Comments
City Attorney Leibold listed the item discussed in Closed Session and stated there is nothing to report
out.
City Council Comments
Council Member Manos reported that he attended the meeting of the League of California Cities Board;
and, announced that there will be a Riverside County division meeting on March 14th in Temecula and
Desert Hot Springs has rejoined the league.
Council Member Johnson announced two blood drives being held on February 25th and March 16th; that
Molly Crawford of Tuscany Hills Elementary School won the Anti-Bullying Campaign poster contest at
the school; reported she attended a subcommittee meeting on illegal dumping and litter; attended
ribbon cuttings for Planet Fitness, Dickies BBQ and Subs and Cups; and, congratulated staff and the
Council on the strategic visioning session.
Mayor Pro Tem Magee announced the Dual at the Diamond will be on Thursday; commended William
Johnson and Community Services Director Skinner for the recent fish stocking and efforts at promoting
campground; the Dream Extreme Fishing Derby on April 30th and May 1st.
Mayor Tisdale commented on the Governor’s recent actions in regards to transportation funds and
thanked Mayor Pro Tem Magee for serving on this committee for the region; announced that the
Healthy LE Tuscany Challenge will be held on February 27th.
City Manager Comments
City Manager Yates announced that the City is recruiting for a City Engineer and has hired Dave
Pelzier with HR Green to act as the Interim.
Public Comments – Non-Agendized Items
There were no members of the public appearing to speak.
Consent Calendar
It was moved by Council Member Johnson, seconded by Council Member Manos, and unanimously
carried to, approve the Consent Calendar. Prior to the vote, Item Nos. 10 and 12 were pulled for
discussion and are listed below.
2) Ordinance No. 2016-1349: AN ORDINANCE OF THE CITY OF LAKE ELSINORE,CALIFORNIA,
AMENDING THE CITY OF LAKE ELSINORE MUNICIPAL CODE, TITLE 8 HEALTH AND
SAFETY, BY AMENDING CHAPTER 8.18 NUISANCE ABATEMENT, SECTIONS 8.18.020 (1, 2),
8.18.040 (B), 8.18.100 (A), 8.18.130 (A), 8.18.140 (B) AND 8.18.150 (A); ADDING SECTION
8.18.152 HAZARDOUS VEGETATION AND RUBBISH ABATEMENT PROGRAM; AND
REPEALING CHAPTER 8.32 WEED AND RUBBISH ABATEMENT – Adopted
3) Ordinance No. 2016-1350: AN ORDINANCE OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AMENDING TITLE 5, CHAPTERS 17.148 AND 17.200, OF THE LAKE ELSINORE MUNICIPAL
CODE REGARDING REGULATION OF PARKING REQUIREMENTS AND TEMPORARY USES -
Adopted
4) Industrial Design Review No. 2015-02 - A request by MMA Architects for Approval for the Design
and Construction of Three (3) Industrial Buildings Located on the North Side of Chaney Street,
Approximately 920 Feet West of Minthorn Street, Assesor Parcel Number: 377-140-124 – Adopted
Resolution No. 2016-015
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ADOPTING FINDINGS THAT THE INDUSTRIAL DESIGN REVIEW NO. 2015-02 IS CONSISTENT
WITH THE WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION
PLAN (MSHCP); and,
Resolution No. 2016-016
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING INDUSTRIAL DESIGN REVEIW NO. 2015-02.
5) Award a Public Works’ Construction Agreement to Schindler Elevator Corporation for the
Concession and Restroom Building, Elevator Purchase and Installation, at Rosetta Canyon Sports
Park Phase II Project - Awarded an agreement to Schindler Elevator Corporation; and, authorized
the City Manager to execute the agreement in an amount not to exceed $65,600.00.
6) Award a Public Works’ Construction Agreement to SCW Contracting Corp for the Concession and
Restroom Building, Steel Fabrication and Installation, at Rosetta Canyon Sports Park Phase II
Project. - Awarded an agreement to SCW Contracting Corp; and, authorized the City Manager to
execute the Agreement in an amount not to exceed $140,000.00.
7) Award Public Works’ Construction Agreement to Maples and Associates for the Concession and
Restroom Building, Framing, at Rosetta Canyon Sports Park Phase II Project. - Awarded an
agreement to Maples and Associates; and, authorized the City Manager to execute the Agreement
in an amount not to exceed $150,805.00.
8) Approval of Final Map 36624, Far West Industries - Approved Final Map No. 36624 subject to the
City Engineer’s acceptance as being true and correct; and, directed the City Clerk to sign the map
and arrange for the recordation of Final Map No. 36624; and, authorized the City Manager to sign
the subdivision agreement in such form as approved by the City Engineer and City Attorney to
secure completion of the monumentation.
9) Amendment No. 2 to the Contract with Bureau Veritas North America Inc, for Plan Check Services
– Authorized the City Manager to execute Amendment No. 2 to the Bureau Veritas Professional
Services Agreement (PSA) for plan check services in the amount of $100,000 for the remainder of
Fiscal Year 2015-16 for a total contract amount of $1,000,000.
11) Amendment No. 4 to the Professional Services Agreement with HR Green, California, Inc. -
Approved and authorized the City Manager to execute Amendment No. 4 to the Agreement for
Land Use Engineering and CIP staff support, in an amount not to exceed $300,000; and,
authorized the additional appropriation as outlined in the Fiscal Impact section of this report.
Items Removed from Consent Calendar
10) Proposed Participation in a Public Safety Joint Powers Authority (JPA) Feasibility Study with
Contract Cities
Administrative Services Director Simpson presented the Staff Report.
It was moved by Council Member Manos, seconded by Council Member Johnson, and
unanimously carried to, approve participation in a feasibility study regarding the creation of a
Public Safety JPA, to authorize the City Manager to enter into a participation/cost sharing
agreement and authorize a General Fund expenditure not to exceed $25,000.
12) Commercial Design Review 2015-09 - A Request by Joseph Karaki, Western States Engineering
for Approval of the Construction of a 36,664 Square Foot, Four Story, 64 Room Hotel on an
approximately 1.05 Acre Site.
Appearing to speak was: Chamber of Commerce representative, Kim Cousins.
It was moved by Council Member Manos, seconded by Council Member Johnson, and
unanimously carried to, adopt the Resolutions.
Resolution No. 2016-017
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ADOPTING FINDINGS THAT COMMERCIAL DESIGN REVEIW NO. 2015-09 ARE CONSISTENT
WITH THE WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION
PLAN (MSHCP).
Resolution No. 2016-018
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING COMMERCIAL DESIGN REVIEW NO. 2015-09 FOR THE DEVELOPMENT OF A
36,664 SQUARE FOOT HOTEL AND ASSOCIATED IMPROVEMENTS LOCATED AT
ASSESSORS PARCEL NUMBER 377-090-036.
Public Hearing(s)
13) Extension of Time for Tentative Tract Map No. 30836
The Public Hearing was called to order at: 7:36 p.m. by Mayor Tisdale. City Clerk Domen affirmed
Proof of Publication and reported that there was one piece of correspondence received. There
were no disclosures reported by the Council Members.
Principal Planner Kirk presented the Staff Report.
Tom Thomlinson, representative for the applicant, stated they were disappointed in this item
as they had been operating for 10 years assuming it was valid.
Appearing to speak were: Karie Reuther and Paulie Tehrani.
Planner Kirk responded to questions from the Council.
There being no further speakers, the Public Hearing was closed at 7:56 p.m.
It was moved by Mayor Pro Tem Magee, seconded by Council Member Johnson, and carried noting
the dissent of Council Member Manos, to adopt the Resolution.
Resolution No. 2016-019
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CLAIFORNIA,
DENYING THE REQUEST FOR AN EXTENTION OF TIME FOR VESTING TENATIVE TRACT
MAP NO. 30836.
14)Municipal Code Amendment No. 2016-02 - An Amendment of Title 19, Chapter 19.08 of the Lake
Elsinore Municipal Code Regarding Water Efficient Landscape Requirements.
The Public Hearing was opened at 7:56 p.m. by Mayor Tisdale. City Clerk Domen affirmed Proof
of Publication and stated that zero pieces of correspondence had been received. There were no
disclosures reported by the Council Members.
Planning Manager MacHott presented a Power Point presentation explaining the changes to the
Code that were being requested.
There were no members of the public appearing to speak.
There being no further discussion, the Public Hearing was closed at 8:11 p.m.
It was moved by Council Member Manos, seconded by Council Member Johnson, and unanimously
carried to, waive further reading and introduce the Ordinance by title only.
Ordinance No. 2016-1361:
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AMENDING AND RESTATING TITLE 19, CHAPTER 19.08 OF THE LAKE ELSINORE MUNICIPAL
CODE REGARDING WATER EFFICIENT LANDSCAPE REQUIREMENTS.
Recess/Reconvene
The meeting recessed to the Successor Agency meeting at 8:12 p.m. and reconvened at 8:12 p.m. with
all Members present.
Public Comments – Non-Agendized Items
Appearing to speak was: Kimberly Ryan and Jerry Harmatz.
Adjournment
The meeting adjourned at 8:21 p.m. to the Regular meeting on Tuesday, March 9, 2016, in the Cultural
Center, located at 183 N. Main Street.
____________________________
Brian Tisdale
Mayor
__________________________
Susan M. Domen, MMC
Clerk
City of Lake Elsinore
City Council
Special Meeting Minutes
Thursday, February 11, 2016
CALL TO ORDER
The meeting was called to order at 1:01 p.m. by Mayor Tisdale on the above date in the Cultural Center
located at 183 N. Main Street.
ROLL CALL
Present: Council Members Hickman, Johnson and Manos, Mayor Pro Tem Magee and Mayor Tisdale.
Absent: None.
PLEDGE OF ALLEGIANCE
The Pledge of Allegiance was led by Mayor Tisdale.
INVOCATION – MOMENT OF SILENT PRAYER
The Mayor requested a moment of silence.
BUSINESS ITEM(S)
1)Introduction to Dream Extreme 2040 Plan
City Manager Yates provided an overview of meeting topics.
2)Fiscal Update
Administrative Services Director Simpson provided a Power Point presentation reviewing the
fiscal status of the City.
3)Economic Development Update
Community Development Director Taylor provided a Power presentation reviewing the ongoing
developments in the City.
4)Residential Development Update
Hardy Strouser, representative for Castle and Cook, provided a Power Point presentation
reviewing the Alberhill projects.
Brian Millech, representative for McMillan/Summerly, provided a Power Point presentation on
the Summerly project.
5)Dream Extreme 2040 Plan - Focusing on Our Future
City Manager Yates noted that Council should provide discussion and direction for areas that
are important to them in the different quadrants of the City.
Senior Administrative Analyst Dailey provided a Power Point presentation dividing the City into
four quadrants for discussion.
Council Member Hickman spoke in regards to a walking path all around the lake; holding
regattas on the lake; not allowing fencing to go into the water; to clean-up lake views; bringing
more jobs to the City with the Nichols Road Industrial Park site; and, completion of Lost Road
and Spyglass Drive.
Council Member Manos spoke in regards to restructuring the lake IFD; acquisition of Ortega
Highway; the military academy building; infrastructure; zoning incentives, revitalizing the Baker
and Collier Road area; improved ingress and egress in the Canyon Hills area; the sphere of
influence area; a Main Street Master Plan; Arts and Culture; clean-up and beautification
programs; and a signage Ordinance.
Mayor Pro Tem Magee spoke in regards to finding alternative ways to fix Ortega Highway; the
industrial area; the completion of street lighting on Nichols Road, ensuring the vitality of the
four corners area; the completion of Lake Street; ensuring that infrastructure improvements are
completed on development projects; infill development; the completion of Gunnerson Avenue;
expanding mining operations on the east side of Highway 15; ensuring pedestrian and bicycle
access to the habitat area; installing a bridge across the channel; improvements in the old boat
launch/pier area; and, shared roadways with Wildomar improvements.
Council Member Johnson spoke in regards to a timeframe on the Campground improvements;
sidewalks on Riverside Drive; when the Police Department will be able to increase the size of
the force; the Emergency Operations Center; a Records Center; Elsinore Valley Municipal
Water District Master Plan completion; and, how the 2040 Plan will be implemented and
managed.
Mayor Tisdale spoke in regards to the need for consistency on the County portion of the lake;
buying land where it makes sense for projects; sidewalks on all streets and the creation of a
Sidewalk Master Plan; new City facilities; improvements on Corydon Avenue by Wildomar;
requested a more complete timeline for the next meeting; and, stated that the City needs to
decide how big it wants to grow and build on that foundation.
During the discussion the meeting recessed at 2:58 p.m. and reconvened at 3:13 p.m. noting
the absence of Council Member Manos (arrived 3:15 p.m.) and City Attorney Leibold (arrived
3:14 p.m.).
PUBLIC COMMENTS – AGENDA ITEMS ONLY
Appearing to speak were: Barbara Bousman, Linda Ridenhour and an unknown speaker.
ADJOURNMENT
The meeting was adjourned at 4:29 p.m.
____________________________
Brian Tisdale
Mayor
__________________________
Susan M. Domen, MMC
Clerk