HomeMy WebLinkAbout0007_0_Text FileText File
City of Lake Elsinore 130 South Main Street
Lake Elsinore, CA 92530
www.lake-elsinore.org
File Number: ID# 16-469
Agenda Date: 12/13/2016 Status: Consent AgendaVersion: 1
File Type: ReportIn Control: City Council
Agenda Number: 6)
Page 1 City of Lake Elsinore Printed on 12/8/2016
City of Lake Elsinore
Meeting Minutes
City Council
Tuesday, August 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 Mayor Pro Tem
Magee, with all Members present. There being no members of the public appearing to speak, the
meeting recessed at 5:02 p.m. to Closed Session.
Closed Session
CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION
(Paragraph (1) of subdivision (d) of Gov’t Code § 54956.9)
Pacific Clay Products, Inc. v. City of Lake Elsinore
Superior Court Case No. RIC 1608797
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: 1 potential case
CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov’t Code §54956.8)
Property: APNs 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
CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov’t Code §54956.8)
Property: APN 363-161-034
Agency negotiator: City Manager Yates
Negotiating parties: City of Lake Elsinore and JIC Diamond Development LLC
Under negotiation: Price and terms of payment
Busker Social Event
Council reconvened for a social event with the Busker Program and its members at 6:00 p.m.
Call to Order - 7:00 P.M.
The meeting was reconvened at 7:01 p.m. by Mayor Pro Tem Magee.
Pledge of Allegiance
The Pledge of Allegiance was led by Mayor Pro Tem Magee.
Invocation – Moment of Silent Prayer
Mayor Pro Tem Magee requested a moment of silence.
Roll Call
Present: Council Members Hickman, Johnson and Manos; and Mayor Pro Tem Magee
Absent: Mayor Tisdale
Presentations / Ceremonials
1) Certificate of Recognition for Isaac Bentley Lyles – Mr. Lyles was not in attendance.
2) Community Development Update - Community Development Director Taylor, Michael Bracken,
Development Management Group and Kim Cousins, Executive Director Lake Elsinore Valley Chamber
of Commerce, provided a Power Point presentation.
Closed Session Report/City Attorney Comments
City Attorney Leibold listed the items discussed by Council and stated there is nothing to report out.
City Council Comments
Councilmember Hickman gave announced the Riverside Transit Authority’s You’re Only a Quarter
Away program which has $0.25 cent rides for students all summer, the Lake Elsinore Casino Summer
Concert series and Assembly Member Melendez will be hosting a Veterans Expo on August 20
th.
Councilmember Manos reported he attended the Yarborough Park Ribbon Cutting and National Night
Out.
Councilmember Johnson announced the Art on Main event is held every Saturday and the Car Cruise
will be on August 27th; and thanked everyone for the Economic Development update.
Mayor Pro Tem Magee reported he attended the Healthy LE Poker Run; and announced the Healthy
LE McVicker Challenge will be on August 27th.
City Manager Comments
City Manager Yates introduced Senior Management Analyst Dailey who provided and update on Lake
Watch 2016.
Public Comments – Non-Agendized Items
Appearing to comment were: Rebecca Esquibel and Bentley Brown.
Consent Calendar
It was moved by Council Member Manos, seconded by Council Member Johnson, and unanimously
carried, to approve the Consent Calendar.
Item No. 2 was pulled for discussion and is listed below.
1) Minutes of the Regular Meetings of July 14 and 28, August 11 and 25, and September 8 and 22,
2015; and the Special Meetings of September 15 and 28, 2015 – approved.
3) Legue of California Cities (LOCC) Voting Delegate - appointed Council Member Manos as the
voting delegate and Council Member Johnson as the alternate voting delegate for the LOCC Annual
Conference October 5-7, 2016.
4) Amendment No. 1 - Extension of Agreement for Contract Services (On-Call) for All American
Asphalt and NPG, Inc. – approved Amendment No. 1 to allow for a one (1) year renewal term; and
authorize the City Manager to execute the Agreements in an amount not to exceed $55,000 each.
5) Amendment No. 1 - Extension of Agreement for Contract Services (On-Call) for DM Contracting,
Inc. - approved Amendment No. 1 to allow for a one (1) year renewal term; and authorized the City
Manager to execute the Agreement in an amount not to exceed $55,000.
6) Amendment No. 1 - Extension of Agreement for Contract Services (On-Call) for J&S Striping
Company - approved Amendment No. 1 to allow for a one (1) year renewal term; and, authorized
the City Manager to execute the Agreement in an amount not to exceed $175,000.
7) Waived further reading and adopted by title only 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. 2015-5 OF THE CITY OF
LAKE ELSINORE (TRIESTE) AUTHORIZING THE LEVY OF SPECIAL TAXES
8) Warrant List Dated July 28, 2016 – received and filed.
9) Purchase of Pre-Designed and Engineered Canopy Shade Structures from USA Shade & Fabric
Structures for Rosetta Canyon Sports Park - authorized the City Manager to purchase pre-designed
and engineered canopy shade structures and appropriated $252,300.00 in funds.
Item Removed from the Consent Calendar
2) Residential Design Review 2014-05: A Proposed a 150-Unit Multi-Family Development with
Associated Recreational Amenities Tot Lot, Swimming Pool, and Clubhouse on an Approximate
8.27 Acre Site Located at APN: 379-090-022
Appearing to speak were: Ace Vallejos and Julian B. Duron.
Senior Planner Kirk provided a Power Point presentation and responded to questions from Council.
Chief Hollingsworth and City Attorney Leibold responded to questions regarding the Crime Free
Multi Unit Housing program.
It was moved by Council Member Manos, seconded by Council Member Hickman, and unanimously
carried noting the absence of Mayor Tisdale, to adopt the Resolutions.
Prior to the vote, appearing to speak were: Phill Bratsakus (sp?), Pat Castleman and Robert Buck
Doug McAlister, representative for applicant, responded to public comments.
Resolution No. 2016-097
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ADOPTING MITIGATED NEGATIVE DECLARATION NO. 2016-01 FOR RESIDENTIAL DESIGN
REVIEW (RDR 2014-05)
Resolution No. 2016-098
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ADOPT FINDING THAT RESIDENTIAL DESIGN REVIEW 2014-05 IS CONSISTENT WITH THE
WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION PLAN
(MSHCP)
Resolution No. 2016-099
A RESOLUTION OF CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING OF RESIDENTIAL DESIGN REVIEW NO. 2014-05 PROVIDING BUILDING
DESIGNS FOR A 150 UNIT APARTMENT COMPLEX, WITH ASSOCIATED ON-SITE AND
OFF-SITE IMPROVEMENTS, INCLUDING HARDSCAPE AND LANDSCAPING LOCATED AT
APN: 379-090-022
Public Hearing
10)Tentative Parcel Map No. 37093 (Circle K)
The Public Hearing was opened at 8:24 p.m. 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 Abrahamson presented the Staff Report.
There were no members of the Public appearing to speak.
The Public Hearing was closed at 8:27 p.m.
It was moved by Council Member Manos, seconded by Council Member Johnson, and unanimously
carried noting the absence of Mayor Tisdale, to adopt the Resolutions.
Resolution No. 2016-100
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
FINDING THAT TENTATIVE PARCEL MAP NO. 37093 IS CONSISTENT WITH THE WESTERN
RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION PLAN (MSHCP); and,
Resolution No. 2016-101
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING TENTATIVE PARCEL MAP NO. 37093 FOR THE CONSOLIDATION OF SIX (6)
EXISTING PARCELS INTO ONE (1) PARCEL LOCATED AT APN: 379-132-013
Recess to Successor Agency/Reconvene
The meeting recessed at 8:29 p.m. to the Successor Agency meeting and reconvened at 8:30 p.m.,
noting the absence of Mayor Tisdale.
Public Comments – Non-Agendized Items
Appearing to comment was: Bentley Brown.
Mayor Pro Tem Magee requested staff provide as many exhibits as possible in Staff Reports and to
reiterate public outreach on development projects.
Adjournment
There being no further business to come before the Council, the meeting was adjourned at 8:35 p.m. to
Tuesday, August, 23, 2016, located at the Cultural Center at 183 N. Main Street, in memory of Juan
Bustamante, a Lake Elsinore Unified School District employee.
____________________________
Brian Tisdale
Mayor
__________________________
Susan M. Domen, MMC
Clerk
City of Lake Elsinore
Meeting Minutes
City Council
Tuesday, August 23, 2016
Call To Order 5:00 P.M.
A Regular meeting of the City 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
with all Members present. There being no members of the public appearing to speak the meeting
recessed to Closed Session at 5:01 p.m.
City Council Closed Session
1) CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION
(Paragraph (1) of subdivision (d) of Gov’t Code § 54956.9)
Pacific Clay Products, Inc. v. City of Lake Elsinore
Superior Court Case No. RIC 1608797
2) 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]
3) CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to paragraph (3) of subdivision (d) of Gov’t Code
Section 54956.9: 3 potential cases
4) CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Section 54956.9:
1 potential case
5) CONFERENCE WITH REAL PROPERTY NEGOTIATOR
(Gov’t Code Section 54956.8)
Property: APNs 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 reconvened at 7:00 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
1)Certificate of Recognition - Planning Commissioner Shelly Jordan - Mayor Tisdale presented a
Certificate of Recognition to Shelly Jordan for her service to the City on the Planning Commission.
2) National Preparedness Month Proclamation - Mayor Tisdale presented the National Preparedness
Month Proclamation to Public Works Superintendent De Santiago.
3) Park Development Update – Community Services Director Skinner provided a Power Point
presentation.
Closed Session Report/City Attorney Comments
City Attorney Leibold listed the items discussed in Closed Session and stated there was no reportable
action.
City Council Comments
Council Member Hickman reminded everyone that school has resumed and to be careful while driving;
and, reported that he attended the Veteran’s Expo hosted by Assembly Member Melendez.
Council Member Manos noted it was nice to have the full Council back; announced the Alumni football
game between Elsinore High School and Temescal Canyon High School; reported that he had visited
the Senior Center and there are many improvements being worked on, attended the NAACP Forum on
August 18th; announced the next Car Cruise will be on August 27th and the Grand Openings for
Summerly Block Party and Westridge developments is on August 27
th; and, welcomed the Mayor back.
Council Member Johnson welcomed Mayor Tisdale back; announced the AlertLE App is available for
reporting issues around the City; and, noted the Economic Development Power Point is available
online.
Mayor Pro Tem Magee welcomed Mayor Tisdale back; encouraged everyone to come out to the lake
for Labor Day weekend to fish and enjoy the amenities around the lake.
Mayor Tisdale thanked everyone for their support; reported the Battle Frog event that was on August
13th and the Veterans Expo hosted by Assembly Member Melendez; announced the Healthy LE
McVicker Challenge on August 27th and the State of the City on September 28th; and, noted the
meeting will be closed in honor of Nathan Zesel Kraus Council Member Johnson’s grandfather who
passed away.
City Manager Comments
City Manager Yates introduced Nelly Telaria the Western Riverside Council of Governments Fellow
who is interning in City Manager’s office.
City Attorney Leibold thanked Shelly Jordan for her service to the community.
Public Comments – Non-Agendized Items
Appearing to speak were: Ralph D’errico and Raj.
Consent Calendar
It was moved by Council Member Manos, seconded by Council Member Johnson, and unanimously
carried to approve the Consent Calendar.
Item No. 10 was removed from the Consent Calendar and is listed below.
1) Warrant List Dated August 11, 2016 – received and filed.
2) City Investment Report for July 2016 – received and filed.
3) Western Riverside County Regional Conservation Authority (RCA) Independent Accountant's
Report – received and filed.
4) Minutes of the Regular Meetings of October 13th and 27th, November 10th and 24th and December
8th and 22, 2015; and the Special Meeting of December 1, 2015 – approved.
5) City Acceptance of Real Property Conveyed by the County of Riverside - accepted the County of
Riverside’s Conveyance of Real Property noted in County Resolution 2016-086 (APN 374-252-002)
and authorized the City Manager to execute a Certificate of Acceptance.
6) Independent Contractor Agreement for Instructor - Lorena Hancock – approved.
7) Notice of Completion on Three City Capital Improvement Projects at City Park, Yarborough Park,
and Rosetta Canyon Sports Park - accepted the improvements into the City Maintained System,
authorized staff to record the Notices of Completion; and, authorized staff to release all retention
monies 35 Days after the filing of the Notices of Completion for projects: Rosetta Canyon Sports
Park Phase II - Framing - Z40004 - Maples and Associates; Yarborough Park - Synthetic Turf
Sports Field - Z40002 – Endresen Development LLC; City Park - LED Lighting Rehabilitation -
Z20002 - Maples and Associates.
8) First Amendment to Agreement with Harrington & Sons, Inc. dba Storyland Studios for the Rosetta
Canyon Sports Park Phase II Project (CIP Project RDA Z40004) Vehicle Arch Way Fabrication,
Lighting and Enhancements – approved the First Amendment to the agreement with Storyland
Studios; and, authorized the City Manager to execute the First Amendment in an amount not to
exceed $29,327.00.
9) Amendment No. 2 to Contract Services Agreement with West Coast Arborist – approved
Amendment No. 2 in an amount of $300,000 for Annual City-Wide Tree Maintenance Services; and,
authorized the City Manager to execute the Amendment.
11)Purchase Order with Sportsfield Specialties in the Amount of $142,670.16 for Pre-Engineered 30'
Straight Pole Ball Safety Netting System for the Parking Lot and Tot Lot - authorized to City
Manager to execute the Purchase Order in the amount of $142,670.16 for Rosetta Canyon Sports
Park in accordance with Resolution No. 2015-084.
12)Cooperative Funding Agreement for Regional Agricultural Pipeline Conversion Project - Lake
Elsinore Outlet Channel - authorized the City Manager to execute the agreement with Elsinore
Valley Municipal Water District and Riverside County Flood Control and Water Conservation District
with the City’s cost share not to exceed one-third of the cost of design or $35,000.00.
13)Amendment to Transportation Uniform Mitigation Fee (TUMF) Regional Arterial Agreement with
Riverside County Transportation Commission (RCTC) for the Railroad Canyon Road at Interstate
15 (I-15) Interchange Project – approved Agreement No. 10-72-016-05, Amendment No. 5 to
Agreement No. 10-72-016-00, authorizing an additional $350,000 in TUMF funds to complete the
Project Approval and Environmental Document (PAED) Phase, adjusting the PAED budget to a
maximum of $2,555,000.
14)Creation of a Parking Authority, Designation of Members and Interim Chairman – adopted the
Resolution.
Resolution No. 2016- 102
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
DECLARING THAT THERE IS A NEED FOR A PARKING AUTHORITY TO FUNCTION IN THE
CITY, DECLARING THAT THE CITY COUNCIL SHALL BE THE PARKING AUTHORITY AND
DESIGNATING AN INTERIM CHAIRMAN OF THE PARKING AUTHORITY
Items Pulled from Consent
10)Public Safety Advisory Commission (PSAC) Appointment
Mayor Pro Tem Magee noted that Council Member Hickman and himself interviewed all the candidates
and that Mr. Carlos was in the audience.
It was moved by Mayor Pro Tem Magee, seconded by Council Member Hickman, and unanimously
carried to appoint Jerry Carlos to serve on the PSAC for an unexpired term ending on June 30, 2017.
Mr. Carlos thanked the Council for the appointment.
Public Hearing
15)Commercial Design Review 2011-03, Conditional Use Permit 2011-03, Tentative Parcel Map
35869, Conditional Use Permit 2012-06, and Commercial Design Review 2016-03
The Public Hearing was opened at 7:45 p.m. by Mayor Tisdale. There were no disclosures by Council.
City Clerk Domen affirmed proof of publication of the Public Hearing and noted that one piece of written
communications was received.
Principal Planner Kirk provided a Power Point presentation.
Applicant Representative, Larry Marcum thanked staff for their assistance in the process.
Economic Development Consultant Bracken provided a Power Point presentation on the economic
development impacts.
Appearing to speak were: Mark Mony, Steve Driscoll, Shellie Kulaga, and Gloria Jimenez.
Principal Planner Kirk, Applicant Representative Marcum and Consultant Bracken responded to
comments from the public and questions from the Council.
Mayor Tisdale allowed for additional comments from the public. Appearing to speak were: Mark Mony,
and Cindy Driscoll.
The Public Hearing was closed at 9:03 p.m.
It was moved by Council Member Johnson, seconded by Council Member Hickman, and unanimously
carried to adopt the Resolutions for the resort.
Resolution No. 2016 - 103
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ADOPTING MITIGATED NEGATIVE DECLARATION NO. 2012-01 FOR COMMERCIAL DESIGN
REVIEW (CDR 2011-03), CONDITIONAL USE PERMIT (CUP 2011-03), AND TENTATIVE PARCEL
MAP (TPM 35869
Resolution No. 2016 - 104
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ADOPTING FINDINGS THAT COMMERCIAL DESIGN REVIEW 2011-03, CONDITIONAL USE
PERMIT 2011-03, AND TENTATIVE PARCEL MAP 35869 ARE CONSISTENT WITH THE WESTERN
RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION PLAN (MSHCP)
Resolution No. 2016 - 105
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA
APPROVING TENTATIVE PARCEL MAP 35869 PROVIDING FOR THE SUBDIVISION OF A SINGLE
APPROXIMATELY 5.27 ACRE LOT INTO THREE PARCELS (LOT 1 .67 AC, LOT 2 1.95 AC, AND
LOT 3 2.65 AC) LOCATED AT APN 381-030-005
Resolution No. 2016 - 106
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING CONDITIONAL USE PERMIT NO. 2011-03 FOR THE ESTABLISHMENT OF AN
APPROXIMATELY 53,128 SQUARE FOOT HOTEL, DRIVE-THRU, AND 15 BERTH DOCK USE
LOCATED AT APN: 381-030-005
Resolution No. 2016 - 107
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING COMMERCIAL DESIGN REVIEW NO. 2011-03 PROVIDING BUILDING DESIGNS FOR
FIVE BUILDINGS TOTALING 65,335 SQUARE FEET, WITH ASSOCIATED ON-SITE AND OFF-SITE
IMPROVEMENTS, INCLUDING HARDSCAPE AND LANDSCAPING LOCATED AT APN 381-030-005
Community Development Director Taylor stated that the findings for the park resolutions are there and
that the item had three noticed hearings at the Planning Commission with only six persons appearing.
It was moved by Council Member Manos, seconded by Council Member Hickman, to adopt the
Resolutions for the park.
A substitute motion was made by Council Member Johnson, seconded by Mayor Pro Tem Magee, and
carried noting the dissent of Council Members Manos and Hickman, to bring back the Resolutions for
the park at the next meeting to allow time for additional public outreach.
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ADOPTING MITIGATED NEGATIVE DECLARATION NO. 2012-01 FOR COMMERCIAL DESIGN
REVIEW (CDR 2016-03) AND CONDITIONAL USE PERMIT (CUP 2012-06)
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ADOPTING FINDINGS THAT COMMERCIAL DESIGN REVIEW 2016-03 AND CONDITIONAL USE
PERMIT 2012-06 ARE CONSISTENT WITH THE WESTERN RIVERSIDE COUNTY MULTIPLE
SPECIES HABITAT CONSERVATION PLAN (MSHCP)
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING CONDITIONAL USE PERMIT NO. 2012-06 FOR THE ESTABLISHMENT OF A SIX
SPACE PRIVATE CAMPGROUND, BOAT LAUNCH, AND 15 BERTH BOAT DOCK LOCATED AT
APN: 381-040-005
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING COMMERCIAL DESIGN REVIEW NO. 2016-03 PROVIDING BUILDING DESIGNS FOR
TWO BUILDINGS TOTALING 2,072 SQUARE FEET, WITH ASSOCIATED ON-SITE AND OFF-SITE
IMPROVEMENTS, INCLUDING HARDSCAPE AND LANDSCAPING LOCATED APN 381-040-005.
16)Vacation of a Portion of a Public Alley Between Main Street and Ellis Street, North of Flint Street
The Public Hearing was opened at 9:11 p.m. by Mayor Tisdale. There were no disclosures by Council.
City Clerk Domen affirmed proof of publication of the Public Hearing and zero pieces of written
communications were received.
City Engineer Fagrell provided a Power Point presentation.
There were no members of the public appearing to speak.
The public hearing was closed at 9:15 p.m.
It was moved by Council Member Hickman, seconded by Council member Johnson, and unanimously
carried to adopt the Resolution; and, set a Public Hearing for September 13, 2016, for Consideration of
the Proposed Vacation of a Public Alley Between Main and Ellis Street, North of Flint Street.
Resolution No. 2016 -108
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
DECLARING ITS INTENTION TO VACATE A PORTION OF A PUBLIC ALLEY BETWEEN MAIN
STREET AND ELLIS STREET, NORTH OF FLINT STREET AND AUTHORIZING THE PROCESSING
OF A QUIT CLAIM; and,
Business Item(s)
17)Annexation No. 83 (Nichols Road Annexation) and Zone Change No. 2014-02 - County Executive
Office Proposed Negotiation Points
City Manager Yates and Planning Manager McHott presented a Power Point presentation.
Council provided direction to staff on negotiation points including public safety, transportation, zoning,
planning, flood control and roads improvements.
18)Cancelling Facilities Special Taxes within Improvement Area C of Community Facilities District No.
2005-2 (Alberhill Ranch)
Assistant City Manager Simpson provided a Power Point presentation.
It was moved by Council Member Manos, seconded by Council Member Johnson, and unanimously
carried, to waive further reading and introduce by title only the Ordinance.
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
CEASING THE FACILITIES SPECIAL TAX OBLIGATION WITHIN IMPROVEMENT AREA C 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 C AND AMENDING ORDINANCE NO. 1163 TO REPEAL THE
AUTHORITY OF THE DISTRICT TO LEVY FACILITIES SPECIAL TAXES
Recess/Reconvene
The meeting recessed to the Successor Agency meeting at 9:42 p.m. and reconvened at 9:43 p.m. with
all Members present.
Public Comments – Non-Agendized Items
There were no members of the public appearing to speak.
Adjournment
There being no further business to come before the Council, the meeting was adjourned at 9:43 p.m. to
Tuesday, September 13, 2016, located at the Cultural Center at 183 N. Main Street, in honor of Nathan
Zesel Kraus.
____________________________
Brian Tisdale
Mayor
__________________________
Susan M. Domen, MMC
Clerk
Page 1
City of Lake Elsinore
Meeting Minutes
City Council
Tuesday, September 13, 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, with all
Members present. There being no members of the public appearing to speak, the meeting recessed at
5:03 p.m. to Closed Session.
Closed Session
1) CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION
(Paragraph (1) of subdivision (d) of Gov’t Code § 54956.9)
Pacific Clay Products, Inc. v. City of Lake Elsinore
Superior Court Case No. RIC 1608797
2) CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION
(Paragraph (1) of subdivision (d) of Gov’t Code § 54956.9)
Castle & Cooke Alberhill Homebuilding, Inc. v. City of Lake Elsinore
Superior Court Case No. RIC 1610778
3) 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
4) CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to paragraph (3) of subdivision (d) of Gov’t Code
Section 54956.9: 1 potential case
5) CONFERENCE WITH REAL PROPERTY NEGOTIATOR
(Gov’t Code Section 54956.8)
Property: APNs 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
Mayor Tisdale reconvened the meeting at 7:00 p.m.
Page 2
Pledge of Allegiance
The Pledge of Allegiance to the Flag was led by Fire Chief Dakin.
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
Constitution Week Proclamation - Mayor Tisdale presented the proclamation to Joyce Hohenadl and
Ione Boehmler.
Lower Community Facility Districts Taxes Update - Assistant City Manager Simpson provided a Power
Point presentation of the Community Facilities Districts Taxes Update and responded to comments
from the Council.
Closed Session Report/City Attorney Comments
City Attorney Leibold announced that the Council voted unanimously to add one Closed Session Item
pursuant to Government Code Section 54954.2(b)(2) which was discussed under the authority of
existing litigation Government Code Section 54956.9(d)(1), Pacific Clay vs. City of Lake Elsinore.
Attorney Leibold listed the items discussed in Closed Session and stated that there is no reportable
action.
City Council Comments
Council Member Hickman announced that his wife, Amy Hickman, assisted with the Lake Elsinore
Salvation Army's Child Spree event; reported that he attended the 9/11 Remembered, 15 Year
Anniversary ceremony on Sunday; September 11th; and, provided results from the First Mile-Last Mile
Mobility Study, that was completed by Riverside Transit Agency.
Council Member Manos reported that he attended the 9/11 Remembered, 15 Year Anniversary
ceremony on Sunday, September 11th; and, announced the Lake Elsinore Car Cruise events will
continue on September 24th, October 29th, and November 26th which will be combined with the Art on
Main and the DiaDeLosMuertos celebration on October 29th.
Council Member Johnson announced the Art Show will be held September 29th through October 1
st;
and, encouraged everyone to download the Alert LE App.
Mayor Pro Tem Magee noted that the Press Enterprise published a score card with 21 of the best local
businesses in the Inland Empire and 5 of the businesses were located in the City of Lake Elsinore;
announced the Lucas Oil Off Road Race will be September 23
rd – 24
th; and invited everyone to attend
the Susan G. Komen race on October 16
th and the 48th Lake Elsinore Grand Prix on November 12th –
13th.
Mayor Tisdale noted the grand re-opening ceremony for the Navy Federal Credit Union was today;
invited everyone to attend the Emergency Preparedness Fair on September 17th at Lowe’s Home
Improvement store; and, announced the Healthy LE Grocery Store Tour at Cardenas Market on
September 15th, the Amazing Outlet Race on September 24
th and the State of the City on the
September 29
th.
Page 3
City Manager Comments
City Manager Yates introduced City Engineer Fagrell who provided a Power Point presentation on the
Gunnerson Street Rehabilitation and Gunnerson Street / State Route 74 Safety Improvements projects.
City Manager Yates stated that the 2040 Strategic Plan subcommittee is composed of Mayor Tisdale
and Mayor Pro Tem Magee and the City commissioned True North Consulting to conduct a public
opinion survey and encouraged everyone to respond to the survey.
Public Comments – Non-Agendized Items
Appearing speak were: Peter Dawson, Ace Vallejos, Chris Hyland, Chance Edmondson, Sharon
Gallina, and Dee Baulk.
Consent Calendar
It was moved by Council Member Johnson, seconded by Council Member Manos, and unanimously
carried, to approve the Consent Calendar.
Item Nos. 9 and 12 were removed from the Consent Calendar and are listed below.
1) Warrant List Dated August 25, 2016 - approved.
2) Minutes of the Regular Meetings of January 12th and 26th and February 9th and 23rd; and the
Special Meeting of February 11th- approved.
3) Change Order No. 1 to Public Works’ Construction Agreement with Wheeler Paving Inc. for the
Concrete Flat Work at Rosetta Canyon Sports Park Phase II Project (CIP PROJECT #Z40004)
authorized the City Manager to execute the Change Order No. 1 in an amount not to exceed
$36,555.25 with Wheeler Paving Inc.
4) Waive further reading and adopt by title only Ordinance No. 2016-1363 AN ORDINANCE OF THE
CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, CEASING THE FACILITIES
SPECIAL TAX OBLIGATION WITHIN IMPROVEMENT AREA C 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 C AND AMENDING ORDINANCE NO. 1163 TO REPEAL THE AUTHORITY
OF THE DISTRICT TO LEVY FACILITIES SPECIAL TAXES
5) Independent Contractor Agreement for Instruction - Early Learners – approved the agreement for
Instruction - Early Learners.
6) Change Order No. 2 to Public Works’ Construction Agreement with SCW Contracting Corp for the
steel fabrication and installation of handrails and guardrails at Rosetta Canyon Sports Park Phase II
Project (CIP PROJECT #Z40004) - authorize the City Manager to execute Change Order No. 2 in an
amount not to exceed $149,000.00.
7) Lake Elsinore Facilities Financing Authority Joint Exercise of Powers Agreement –adopted the
Resolution.
Resolution No. 2016-109
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AUTHORIZING THE EXECUTION AND DELIVERY OF A JOINT EXERCISE OF POWERS
AGREEMENT BY AND BETWEEN THE CITY OF LAKE ELSINORE AND THE PARKING
AUTHORITY OF THE CITY OF LAKE ELSINORE
Page 4
8) Agreement with Athletic Field Specialists for the Ball Field Laser Leveling of the Clay Infield Mix at
Rosetta Canyon Sports Park Phase II Project (CIP PROJECT #Z40004) - authorized the City
Manager to execute the agreement in an amount not to exceed $74,750.
10) Agreement for the Emergency Repairs at the Lake Elsinore Senior Activity Center with Maples and
Associates for On-Call Services - awarded the agreement; authorized the City Manager to execute
the agreement in an amount not to exceed $183,284.92; and, appropriated an additional $200,000
for the Senior Center CIP Project.
11) Change Order No. 3 to Public Works’ Construction Agreement with Hellas Construction for the
Synthetic Turf Installation at Rosetta Canyon Sports Park Phase II Project (CIP PROJECT
#Z40004) - authorized the City Manager to execute Change Order No. 3 in an amount not to
exceed $66,783.06 with Hellas Construction Inc.
13) Change Order No. 2, Serenity Park Phase 2, Project No. Z40005 - approved Contract Change
Order No. 2 with Aneen Construction increasing the contract by $7,500.
14) Road Closures for 2016 Lake Elsinore Car Cruises - approved temporary road closures on Graham
Avenue as identified in the Car Cruise Traffic Plan on September 24, 2016, October 29, 2016, and
November 26, 2016 from 1:30 p.m. to 8:00 p.m.
Items Removed from Consent Calendar
9) Purchase of Concession Stand Equipment from the Webstaurant Store for Rosetta Canyon Sports
Park Phase II (Z40004)
Appearing to speak was: Paulie Tehrani.
City Attorney Leibold explained that the developer dedicated the land to the City.
It was moved by Council Member Johnson, seconded by Council Member Manos, and unanimously
carried, to authorize the City Manager to sign and issue the purchase order for $36,145.20; and,
waive the formal bidding process per Municipal Code Section 3.08.070(G).
12) State of California Department of Parks and Recreation Division of Boating and Waterways for
Patrol Boat Grant
Appearing to speak was: Bentley Brown.
Police Chief Hollingsworth advised Mr. Brown to refer to a letter that was mailed to him and
explained how the citations work.
It was moved by Council Member Johnson, seconded by Council Member Manos, and
unanimously carried, to authorize the acceptance of the Patrol Boat Grant in the amount of
$74,470; and, authorized the City Manager to execute the agreement for a term of 15 years, for the
purchase of a vessel and trailer suitable for boating safety and enforcement action.
Public Hearing(s)
15) General Street Vacation for a Portion of an Alley
The Public Hearing was opened at 8:12 p.m. There were no Conflict of Interest disclosures. City
Clerk Domen affirmed Proof of Publication and noted that zero pieces of correspondence had been
received.
Page 5
City Engineer Fagrell provided a Power Point presentation.
There were no members of the public appearing to speak.
The Public Hearing was declared closed at 8:14 p.m.
It was moved by Council Member Manos, seconded by Council Member Hickman, and unanimously
carried, to adopt the Resolution; approve the Quitclaim Deed and direct the City Clerk to record the
document with the County of Riverside Recorder’s office.
Resolution No. 2016-110
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
VACATING A PORTION OF A PUBLIC ALLEY BETWEEN MAIN AND ELLIS STREET, NORTH OF
FLINT STREET, RESERVING AN EASEMENT FOR EXISTING UTILITIES, AND AUTHORIZING
THE PROCESSING OF A QUITCLAIM
16) Conditional Use Permit 2012-06, and Commercial Design Review 2016-03: A Recreational Project
Which Incorporates a Camping Facility, Boat Launch, and a 15 Berth Dock
Mayor Tisdale announced the Public Hearing was continued from August 23
rd and opened at 8:15
p.m.; noted that the Proof of Publication and complete files and exhibits are on file with the City; and
the item is being request to be continued.
Director of Community Development Taylor provided the Staff Report noting that the applicant
submitted a letter requesting continuance and has not done the required public outreach and if the
applicant comes back with other options or completing the outreach then the hearing would be re-
noticed.
There were no members of the public appearing to speak.
Director Taylor and City Attorney Leibold responded to comments from Council.
The Public Hearing was declared closed at 8:22 p.m. and will be re-noticed at a future date.
Business Item(s)
17) Planning Commission Appointment to Fill a Vacancy
Mayor Pro Tem Magee provided the Staff Report and nominated Rendell Klaarenbeek to serve the
unexpired term ending June 30, 2018.
Rendell Klaarenbeek introduced himself and provided a brief history of his professional experience.
It was moved Mayor Pro Tem Magee, seconded by Council Member Hickman, and unanimously
carried, to appoint Rendell Klaarenbeek to the Planning Commission.
18) Adoption of City of Lake Elsinore Economic Development Strategic Plan
Economic Development Consultant Bracken provided a Power Point presentation on the Economic
Development Strategic Plan.
Appearing to speak was: Kerrie Reuther.
Consultant Bracken responded to comments from Council.
Page 6
Council Member Manos stated that he is not in favor of an escrow pre-closing inspection.
It was moved by Council Member Manos, seconded by Council Member Johnson, and unanimously
carried, to adopt the City of Lake Elsinore Economic Development Strategic Plan without the
escrow pre-closing inspection requirement.
Recess/Reconvene
The meeting recessed at 9:20 p.m. to the Successor Agency meeting and reconvened at 9:21 p.m. with
all Members present.
Public Comments – Non-Agendized Items
Appearing to speak were: Ace Vallejos, Pierre Cobbert, Bentley Brown, Pete Dawson, Chris Hyland,
Myles Ross, Sharon Gallina, and Paulie Tehrani.
Adjournment
The meeting adjourned at 9:40 p.m. to the Regular meeting of Tuesday, September 27, 2016, located
at the Cultural Center at 183 N. Main Street, in memory of Ralph Swick and Randy Schultz.
____________________________
Brian Tisdale
Mayor
__________________________
Susan M. Domen, MMC
City Clerk
Page 1
City of Lake Elsinore
Meeting Minutes
City Council
Tuesday, September 27, 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, with all
Members present. There being no members of the public appearing to speak, the meeting recessed at
5:01 p.m. to Closed Session.
Closed Session
1) CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION
(Paragraph (1) of subdivision (d) of Gov’t Code § 54956.9)
Pacific Clay Products, Inc. v. City of Lake Elsinore
Superior Court Case No. RIC 1608797
2) CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION
(Paragraph (1) of subdivision (d) of Gov’t Code § 54956.9)
Pacific Clay Products, Inc. v. City of Lake Elsinore
Superior Court Case No. RIC 1611695
3) CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION
(Paragraph (1) of subdivision (d) of Gov’t Code § 54956.9)
Castle & Cooke Alberhill Homebuilding, Inc. v. City of Lake Elsinore
Superior Court Case No. RIC 1610778
4) 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]
5) CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to paragraph (3) of subdivision (d) of
Gov’t Code Section 54956.9: 1 potential case
Call to Order
Mayor Tisdale reconvened the meeting at 7:00 p.m.
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
Presentations / Ceremonials
1) Federal Lobbyist Update - David Turch, Federal Lobbyist, provided an update regarding legislation
and how it affects the City.
2) Government Finance Officers Association’s (GFOA) Certificate of Achievements for Excellence in
Financial Reporting (CAFR) Award – Marshall Eyerman, Chief Financial Officer with the City of
Moreno Valley and Representative of California Society of Municipal Finance Officers, presented
the CAFR award to Assistant City Manager Simpson and Finance Administrator Lassey.
3) Initiative Process Land Use Development and California Environmental Quality Act (CEQA) - City
Attorney Leibold provided a Power Point presentation.
Closed Session Report/City Attorney Comments
City Attorney Leibold listed the items discussed by Council and stated there is nothing to report out.
City Council Comments
Council Member Manos said that he attended the Foam Glow event on September 24
th; announced the
Tough Mudder event will take place on October 8th and 9th at the Diamond Stadium; and, the
Community Candidate Forum will be hosted by National Association for the Advancement of Colored
People (NAACP) on Saturday, October 1
st, at 1:00 p.m., at the Cultural Center.
Council Member Hickman announced the Lakeside High School fundraiser for a Lady Lancer inside the
school gym; provided an update of local high school football teams and invited everyone to attend
football games; he and his wife Amy attended the Amazing Outlet Race; and, invited everyone to
participate in the Strong and Sexy Bootcamp at McVicker Park.
Council Member Johnson announced the Woman’s Club Art Show on September 29
th – October 1
st
2016; the Susan G. Komen Race for the Cure will be held on October 16
th; Nation Voter Registration
Day is Tuesday, September 27th; and, thanked community members for attending the Council meetings
and providing their feedback.
Mayor Pro Tem Magee encouraged community members to visit the Lake Elsinore Historical Society
Museum during events that take place in the downtown area; announced that the Lucas Oil Off Road
Nationals event was well attended; and, the Lake Elsinore Grand Prix on November 12th and 13th at the
Lake Elsinore Motorsports Park.
Mayor Tisdale reported he attended the Amazing Outlet Race on Saturday, September 24
th; thanked
Cardena’s grocery store for providing educational material at a Healthy LE event held on September
15th; announced the Healthy LE Collaborative event will take place on Thursday, October 13
th, at 9:30
a.m. at the Cultural Center; and the State of the City event to take place on September 29
th at Pins N
Pockets.
Page 3
Public Comments – Non-Agendized Items
Appearing to speak were: Larry Numendahl and Tom Tomlinson.
Consent Calendar
It was moved by Council Member Johnson, seconded by Council Member Manos, and unanimously
carried, to approve the Consent Calendar.
1) Minutes of the Regular Meetings of March 8th and 22nd, 2016 – approved the minutes.
2) Warrant List Dated September 15, 2016 – received and filed.
3) City Investment Report for August 2016 – received and filed.
4) Biennial Review of the Confliction of Interest Code – adopted the Resolution.
Resolution No. 2016-111
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AMENDING RESOLUTION NO. 2014-039 UPDATING THE CONFLICTOF INTEREST CODE FOR
THE CITY OF LAKE ELSINORE
5) Cancellation of Certain Regular Meeting Dates for 2016 - approved the proposed cancellation of the
Regular meetings of November 8th, 22nd, and December 27, 2016; called a Special Meeting on
November 15, 2016; and, directed staff to arrange for additional meetings as necessary to conduct
the business of the City – approved the cancellation of the Regular Meetings and a Special
Meeting; and directed staff to arrange additional meetings as necessary.
Public Hearing(s)
6) Extension of Time for Tentative Tract Map No. 33267
The Public Hearing was opened at 7:58 p.m. 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 a Power Point presentation.
There being no members of the Public coming forward to speak the Mayor closed the Public
Hearing at 8:01 p.m.
It was moved by Council Member Manos, seconded by Council Member Johnson, and unanimously
carried, to adopt the Resolution.
Resolution No. 2016 -112
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING A FIVE-YEAR EXTENSION OF TIME TO SEPTEMBER 12, 2021, FOR TENTATIVE
TRACT MAP NO. 33267.
Recess/Reconvene
The meeting recessed to the Successor Agency meeting at 8:02 p.m. and reconvened at 8:03 p.m. with
all Members present.
Page 4
Public Comments – Non-Agendized Items
Appearing to speak were: Barbara Bonfield, Tom Tomlinson and Bentley Brown.
City Attorney Leibold responded to comments from Tom Tomlinson.
Council Member Manos responded to comments from Bentley Brown.
Mayor Pro Tem Magee responded to comments from Bentley Brown, Larry Numendahl and noted
items he wished to discuss with the City Manager.
Adjournment
The meeting adjourned at 8:18 p.m. to Regular meeting on Tuesday, October 11, 2016, located at the
Cultural Center, at 183 N. Main Street.
____________________________
Brian Tisdale
Mayor
__________________________
Susan M. Domen, MMC
Clerk
Page 1
City of Lake Elsinore
Meeting Minutes
City Council
Tuesday, October 11, 2016
Call to Order
A Regular meeting of the City 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 7:00 p.m. by Mayor Tisdale
with all Members present.
Pledge of Allegiance
The Pledge of Allegiance to the Flag 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
1) Homeless Programs Update - Senior Management Analyst Dailey and Code Enforcement
Supervisor Lopez provided a Power Point presentation.
Brian Ambrose, Assistant to the City Manager from the City of Murrieta and Steve Falk, Executive
Director of Community Mission of Hope provided a presentation regarding a regional homeless
alliance resolution.
2) Lake Elsinore Unified School District Bond Measure - Greg Bowers, Lake Elsinore Unified School
District, presented a Power Point.
3) Initiative Process, Land Use and CEQA Part 2 - City Attorney Leibold present a Power Point
presentation.
City Attorney Comments
City Attorney Leibold had no comments.
Page 2
City Council Comments
Council Member Manos reported he attended the Tough Mudder Run on October 8
th at the Diamond
Stadium; and, announced the City Wide Fall Clean–Up will be on October 15th at the Diamond Stadium
parking lot, the Dia De Los Muertos celebration on October 29
th on Main Street and at City Park and a
Candidates’ Forum hosted by Lake Elsinore Citizens Committee at the Cultural Center on Wednesday,
October 12th.
Council Member Hickman reported that the Riverside Transit Agency (RTA) Summer Program for
students exceeded expectations with a 148,000 rides for .25 cents; announced a fundraiser for the
Lakeside High School mural inside the gym and the Halloween Spooktacular will be on Friday, October
21st at the Community Center; and, provided local high school football standings update.
Council Member Johnson reported that she presented an Eagle Scout Recognition Award to Jackson
Millann; announced the Walk to School Days on October 5th, 11th and 12th; reminded everyone the
deadline to register to vote is October 24th and to use the Alert LE mobile app to submit service
requests; and, thanked everyone for attending the meeting.
Mayor Pro Tem Magee announced the Susan G. Komen Race for the Cure will be on October 16
th at
the Diamond Stadium and the 48
th Annual Lake Elsinore Grand Prix will be on November 12th at the
Lake Elsinore Motor Sports Park.
Mayor Tisdale reported the State of the City was well attended and thanked the Elsinore Valley
Chamber of Commerce and Staff for coordinating the event; and, announced the Healthy LE Health
Professionals Collaborative meeting will be on October 13
th at the Cultural Center and the deadline to
submit a request for a Veteran’s memorial brick is October 21st with the unveiling to take place at the
Veterans Memorial ceremony on November 11
th.
City Manager Comments
City Manager Yates congratulated Mayor Tisdale for his speech at the State of the City.
Public Comments – Non-Agendized Items
Appearing to speak were: Ace Vallejos, Barbara Bonfield, Rebecca Esquibel and Sharon Gallina.
City Attorney Leibold responded to comments from Ace Vallejos.
Consent Calendar
It was moved by Council Member Manos, seconded by Council Member Johnson, and unanimously
carried to approve the Consent Calendar.
Item Nos. 3, and 8 were removed from the Consent Calendar and are listed below.
1) Warrant List Dated September 30, 2016 – approved.
2) Approval of the Minutes for the Regular Meetings of April 12th and 26th, May 10th, June 14th and
28, 2016; Cancelled Meeting of May 24, 2016, and Special Meeting of May 31 – approved.
4) Award of Public Works Construction Agreement for Serenity Park Improvements - Phase 2A,
Project No: Z40005 - awarded the agreement to AToM Engineering Construction, Inc.; authorized
the City Manager to execute the agreement in the amount of $798,398.00 and to execute change
orders not to exceed the 8.75% contingency amount of $69,919.90; and, authorized the City
Engineer to record the Notice of Completion once it is determined the work is complete and the
Page 3
Improvements are accepted into the City’s maintained system.
5) Day of the Dead Event - Street Closures – approved temporary street closures on October 29,
2016.
6) Approve the Application and Authorize Acceptance of the Emergency Services Grant from the
California Office of Emergency Services (Cal-OES) for the Fiscal Year 2017 - authorized the
application, accepted the Grant for the Homeland Security Grant Program (HSGP17) and adopted
the Resolution.
Resolution No. 2016-113
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
7) Annexation No. 2 Into Community Facilities District No. 2015-2 (Maintenance Services) for Pasadena
Industrial Park, LLC (PM29996) – adopted the Resolution
Resolution No. 2016-114
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
DECLARING ITS INTENTION TO ANNEX TERRITORY INTO COMMUNITY FACILITIES
DISTRICT NO. 2015-2 (MAINTENANCE SERVICES) OF THE CITY OF LAKE ELSINORE,
ADOPTING A MAP OF THE AREA TO BE PROPOSED (ANNEXATION NO. 2) AND
AUTHORIZING THE LEVY OF A SPECIAL TAXES THEREIN
Items Removed from Consent Calendar
3) Community Facilities District No. 2007-4 (MaKenna Court) Declare Intent to Consider an
Amendment to the Rate and Method of Apportionment of Special Tax, to Increase the Amount of
Bonded Indebtedness to be Incurred by the District and to Include Additional Services Authorized to
be Provided by the District
Assistant City Manager Simpson provided the Staff Report and Shane Spicer, Financial
Consultant, responded to comments from Council.
It was moved by Council Member Manos, seconded by Mayor Pro Tem Mage, and unanimously
carried, to continue this item to the next Council Meeting with the inclusion of the 2015 Public
Safety Rate and Method.
8) Regional Homeless Alliance Resolution
Appearing to speak were: Ace Vallejos and Paulie Tehrani.
It was moved by Mayor Tisdale, seconded by Council Member Johnson, and unanimously carried,
to adopt the Resolution and authorize the Mayor to sign the five-member City Alliance to address
homelessness in Southwest Riverside County.
Resolution No. 2016-115
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
DECLARING HOMELESSNESS IS A REGIONAL ISSUE AND JOINING THE REGIONAL
HOMELESS ALLIANCE
Page 4
Public Hearing(s)
9) Amending the Lake Elsinore Municipal Code, Title 17 Zoning, to add Wireless Communications
Facilities and amend Chapters Regarding Antennas, Satellite Dishes, and Similar Devices
The Public Hearing was opened at 8:43 p.m. There were no Conflict of Interest disclosures. Deputy
City Clerk Girón affirmed Proof of Publication and noted that zero pieces of correspondence had
been received.
Principal Planner Kirk presented a Power Point presentation.
Appearing to speak was: Kim Cousins, president of the Lake Elsinore Valley Chamber of
Commerce (Chamber), noted that the Chamber concurred with the project, however, suggests that
the placement of the wireless communication facilities tower does not block the Lone Star
Steakhouse marque.
Council Member Manos requested that the comments from Mr. Cousins’ be included in the final
verbiage.
The Public Hearing was declared closed at 8:52 p.m.
It was moved by Council Member Manos, seconded by Council Member Hickman, and unanimously
carried, to waive further reading and introduce the Ordinance.
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AMENDING TITLE 17 0F LAKE ELSINORE MUNCIPAL CODE TO: (1) AMEND CHAPTERS 17.60,
17.64, 17.68, 17.72, 17.76, 17.80, AND 17.84 REGARDING ANTENNAS, SATELLITE DISHES,
AND SIMILAR DEVICES; AND (2) ADD CHAPTER 17.186 PROVIDING FOR THE REGULATION
OF WIRELESS COMMUNICATIONS FACILITIES AND MODIFYING VARIOUS CHAPTERS
RELATED TO USES.
It was moved by Council Member Johnson, seconded by Council Member Manos, and unanimously
Carried, to approve the evaluation criteria and require conditions of approval for wireless
communications facilities; and, incorporate a condition that the placement of the wireless
communications facilities tower does not block the Lone Star Steakhouse marque.
10) Issuance of the Lake Elsinore Facilities Financing Authority Lease Revenue Bonds, Series 2016A
The Public Hearing was opened at 8:55 p.m. There were no Conflict of Interest disclosures. Deputy
City Clerk Girón affirmed Proof of Publication and noted that one piece of correspondence from Pat
Kilroy was received.
Assistant City Manager Simpson presented a Power Point presentation. Brian Forbath, Bond
Counsel, provided a report; and, Assistant City Manager Simpson responded to comments from
Council.
Appearing to speak was: Kim Cousins.
Council noted concerns regarding project and support. Assistant City Manager Simpson and City
Manager Yates responded to comments from Council.
The Public Hearing was declared closed at 9:36 p.m.
It was moved by Council Member Manos, seconded by Council Member Johnson, and carried
noting the dissent of Mayor Pro Tem Magee, to adopt the Resolution.
Page 5
Resolution No. 2016-116
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AUTHORIZING THE EXECUTION AND DELIVERY BY THE CITY OF A GROUND LEASE, LEASE
AGREEMENT, INDENTURE, CONTINUING DISCLOSURE CERTIFICATE AND A BOND
PURCHASE AGREEMENT IN CONNECTION WITH THE ISSUANCE OF LAKE ELSINORE
FACILITIES FINANCING AUTHORITY LEASE REVENUE BONDS, SERIES 2016A, APPROVING
THE ISSUANCE OF SUCH BONDS IN AN AGGREGATE PRINCIPAL AMOUNT OF NOT TO
EXCEED $11,000,000, AUTHORIZING THE DISTRIBUTION OF AN OFFICIAL STATEMENT IN
CONNECTION WITH THE OFFERING AND SALE OF SUCH BONDS AND AUTHORIZING THE
EXECUTION OF NECESSARY DOCUMENTS AND CERTIFICATES AND RELATED ACTIONS
Business Items(s)
11) Approval of a Disposition, Development, and Loan Agreement and Lake Elsinore CCR LLC
Affordable Housing Project
Assistant City Manager Simpson presented a Power Point presentation. Todd Cottle with C&C
Development provided a report.
It was moved by Council Member Manos, seconded by Mayor Pro Tem Magee, and unanimously
carried, to approve the Resolutions.
Resolution No. 2016-117
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING A DISPOSITION, DEVELOPMENT, AND LOAN AGREEMENT BY AND BETWEEN
THE CITY OF LAKE ELSINORE AND LAKE ELSINORE CCR LLC
Resolution No. 2016-118
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AUTHORIZING EXECUTION OF A COMMITMENT LETTER TO PROVIDE FINANCIAL
ASSISTANCE FROM FUND 106 AND, IN ITS CAPACITY AS SUCCESSOR TO THE HOUSING
FUNCTIONS OF THE FORMER REDEVELOPMENT AGENCY OF THE CITY OF LAKE
ELSINORE, FROM THE CITY’S LOW AND MODERATE INCOME HOUSING ASSET FUND TO
LAKE ELSINORE CCR LLC FOR AN AFFORDABLE HOUSING PROJECT
Public Comments – Non-Agendized Items
Appearing to speak were: Kari Reuther, Ruth Atkins, and Barbara Bonfield.
Council Member Johnson thanked staff and City Clerk Domen for their hard work.
Adjournment
There being no further business to come before the Council, the meeting was adjourned at 10:02 p.m.
to the Regular meeting of Tuesday, October 25, 2016, located at the Cultural Center at 183 N. Main
Street, in memory of the law enforcement officers, Lesley Zerebny and Jose Vega, from Palm Springs
who lost their lives in the line of duty.
__________________________________________________________________
Brian Tisdale Susan M. Domen, MMC
Mayor City Clerk
Page 1
City of Lake Elsinore
Meeting Minutes
City Council
Tuesday, October 25, 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, with all
Members present. There being no members of the public appearing to speak, the meeting recessed at
5:01 p.m. to Closed Session.
Closed Session
1) CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION
(Paragraph (1) of subdivision (d) of Gov’t Code § 54956.9)
Pacific Clay Products, Inc. v. City of Lake Elsinore
Superior Court Case No. RIC 1608797
2) CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION
(Paragraph (1) of subdivision (d) of Gov’t Code § 54956.9)
Pacific Clay Products, Inc. v. City of Lake Elsinore
Superior Court Case No. RIC 1611695
3) CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION
(Paragraph (1) of subdivision (d) of Gov’t Code § 54956.9)
Castle & Cooke Alberhill Homebuilding, Inc. v. City of Lake Elsinore
Superior Court Case No. RIC 1610778
4) 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]
5) CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to paragraph (3) of subdivision (d) of Gov’t Code
Section 54956.9: 1 potential case
6) CONFERENCE WITH REAL PROPERTY NEGOTIATOR
(Gov’t Code Section 54956.8)
Property: APNs 374-211-003; 374-212-003
Agency negotiator: City Manager Yates
Negotiating parties: City of Lake Elsinore and Barbara Darling
Under negotiation: Price and terms of payment
Page 2
Reconvene
Mayor Tisdale reconvened the meeting at 7:00 p.m.
Pledge of Allegiance
The Pledge of Allegiance to the Flag 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
1) Business of the Quarter - Mayor Tisdale presented a plaque to the Lake Elsinore Casino.
2) Citizen of the Quarter - Mayor Tisdale presented a plaque to Jim Brown.
3) Proclamation - Susan G. Komen Race for the Cure - Mayor Tisdale presented a Proclamation
declaring October as Breast Cancer Awareness Month, to Jill Eaton, Executive Director for Susan
G. Komen Inland Empire.
4) Reality Rally - Gillian Larson and Joanie Hoover Team Relations Director presented a video on
Reality Rally and invited everyone to participate in the 2017 race.
Closed Session Report/City Attorney Comments
City Attorney Leibold listed the items discussed by Council and stated there is nothing to report out.
City Council Comments
Council Member Hickman reported on the Halloween Spooktacular event; announced the Lake Elsinore
Casino Happy Halloween Night Terror Costume Contest will be on October 31st; and, provided local
high school football standings update.
Council Member Manos reported that he attended the Susan G. Komen Race on October 16
th with over
5,000 people attending the event; spoke on Susan G. Komen and the assistance that Michelle’s Place
offers and encouraged everyone to support them; announced the Car Cruise on October 29
th with a
Thanksgiving Food Drive during the event and the Dia de los Muertos celebration on October 29
th at
Main Street and City Park.
Council Member Johnson reported on the “Coffee with a Council Member” at the Senior Center on
October 19th; reminded everyone to download the Alert LE mobile app and use it to notify the City of
concerns within the community; announced the Clean LE Campaign #LoveWhereYouLive Anti-Litter
and Illegal Dumping Campaign; encouraged everyone to take a pledge to keep LE Clean at www.lake-
elsinore/Clean; and, explained Measure “V” School Bond on the upcoming election.
Page 3
Mayor Pro Tem Magee announced the 48
th Annual Lake Elsinore Grand Prix will be held on November
12th and 13th at the Lake Elsinore Motorsports Park, the Bicycle and Trails Master Plan informational
meeting on November 10
th at the Lake Community Center.
Mayor Tisdale announced the next Council meeting will be November 15
th instead of the 8
th due to the
election, the Serenity Park - Phase II Groundbreaking will be on October 27
th, the Healthy LE
November Challenge is Gratitude everyone is encourage to take a picture of what they are grateful for
and to share it on social media at hashtag #LEgratitudechallenge and the Veterans Day Observance
Ceremony will be on November 11
th at Diamond Stadium.
City Manager Comments
Assistant City Manager Simpson had no comments.
Public Comments – Non-Agendized Items
Appearing to comment was: Larry Numendahl
Consent Calendar
It was moved by Council Member Johnson, seconded by Council Member Manos, and unanimously
carried, to approve the Consent Calendar.
1) Investment Report for September 2016 – approved.
2) Warrant List Dated October 13, 2016 – approved.
3) Minutes of the Regular Meeting of July 12th and 26th, 2016 – approved.
4) Waive further reading and adopt by title only Ordinance No. 2016-1364 AN ORDINANCE OF THE
CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING TITLE 17 OF
THE LAKE ELSINORE MUNICIPAL CODE TO: (1) AMEND CHAPTERS 17.60, 17.64, 17.68,
17.72, 17.76, 17.80, AND 17.84 REGARDING ANTENNAS, SATELLITE DISHES, AND SIMILAR
DEVICES, AND (2) ADD CHAPTER 17.186 PROVIDING FOR THE REGULATION OF WIRELESS
COMMUNICATIONS FACILITIES AND MODIFYING VARIOUS CHAPTERS RELATED TO USES
5) Final Map 31920-10, Beazer Homes - West Region – approved Final Map No. 31920-10 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 of Final Map No. 31920-10; and authorized the City Manager to
sign the subdivision agreement to secure completion of the monumentation.
6) Notice of Completion on Four City Capital Improvement Projects – accepted the improvements into
the City Maintained System; 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 for the projects located at Rosetta Canyon Sports Park Phase II - Z40004: Maples &
Associates - Stucco, Roofing, and Drywall Insulation; and, Wheeler Paving, Inc. - Concrete Flatwork
7) Cultural Center Basement Lease Extension – approved the lease extension with the Lake Elsinore
Historical Society.
8) Community Facilities District No. 2007- 4 (MaKenna Court) - Declare Intent to Consider to an
Amendment to the Rate and Method of Apportionment of Special Tax, to Increase the Amount of
Bonded Indebtedness to be Incurred by the District and to Include Additional Services Authorized to
be Provided by the District – adopted the Resolution.
Page 4
Resolution No. 2016-119
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ACTING AS THE LEGISLATIVE BODY OF THE CITY OF LAKE ELSINORE COMMUNITY
FACILITIES DISTRICT NO. 2007-4 (MAKENNA COURT), DECLARING ITS INTENTION TO
CONSIDER AN AMENDMENT TO THE RATE AND METHOD OF APPORTIONMENT OF
SPECIAL TAX, TO INCREASE THE AMOUNT OF AUTHORIZED BONDED INDEBTEDNESS TO
BE INCURRED BY THE DISTRICT AND TO INCLUDE ADDITIONAL SERVICES AUTHORIZED
TO BE PROVIDED BY THE DISTRICT
9)Annexation No. 83 (Nichols Road Annexation) and Zone Change No. 2014-02 - Agreement
Between the County of Riverside and the City of Lake Elsinore – approved the Agreement; and,
authorized the Mayor to execute the Agreement.
10)Resolution of Intention of the City of Lake Elsinore to Establish Community Facilities District No.
2016-2 of the City of Lake Elsinore (Canyon Hills) and to Incur Bonded Indebtedness in an Amount
Not to Exceed $27,500,000 – adopted the Resolutions.
Resolution No. 2016-120
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
DECLARING IT'S INTENTION TO ESTABLISH COMMUNITY FACILITIES DISTRICT NO. 2016-2
OF THE CITY OF LAKE ELSINORE (CANYON HILLS), TO AUTHORIZE THE LEVY OF A
SPECIAL TAX TO PAY THE COSTS OF ACQUIRING OR CONSTRUCTION OF CERTAIN
FACILITIES AND EXPENSES OF THE DISTRICT AND TO PAY DEBT SERVICE ON BONDED
INDEBTEDNESS; and,
Resolution No. 2016-121
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
DECLARING ITS INTENTION TO INCUR BONDED INDEBTEDNESS IN AN AMOUNT NOT TO
EXCEED $27,500,000 WITHIN PROPOSED COMMUNITY FACILITIES DISTRICT NO. 2016-2 OF
THE CITY OF LAKE ELSINORE (CANYON HILLS)
PUBLIC HEARING
11) Planning Application 2016-04: A Proposed Development of an Approximately 520,000 Square Foot
Indoor Commercial Sports Facility on 23.12 Acres of Disturbed Vacant Land
The Public Hearing was opened at 7:39 p.m. 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 a Power Point presentation.
Steve Harrison, Project Manager, said he was happy to be at the Council meeting and is expecting
to break ground on this project by March.
Appearing to comment were: Chance Edmondson, Kim Cousins, Michael Carroll, Elmer Diaz, Alma
Quinn and Paul Gravell.
Planner Kirk responded to comments from the public.
Council Member Johnson requested staff to forward a local preference list of construction
businesses to the developer.
Mayor Pro Tem Magee requested staff to provide Council with 60-day updates on the project.
Page 5
Council noted their approval and excitement for this project to be coming into the City.
Mayor Tisdale declared the Public Hearing closed at 8:05 p.m.
It was moved by Council Member Manos, seconded by Council Member Johnson, and unanimously
carried to adopt the Resolutions.
Resolution No. 2016-122
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING THE SALE OF THE CAMPBELL STREET REMNANT PARCEL APN 363-161-034
TO JIC DIAMOND; and,
Resolution No. 2016-123
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING THE DIAMOND SPECIFIC PLAN EIR (SCH 2009031084) AMENDMENT 1 FOR
PLANNING APPLICATION 2016-04 (TENTATIVE PARCEL MAP 37149, CONDITIONAL USE
PERMIT 2016-02, AND COMMERCIAL DESIGN REVIEW 2016-02); and,
Resolution No. 2016-124
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ADOPTING FINDINGS THAT PLANNING APPLICATION 2016-04 (TENTATIVE PARCEL MAP
37149, CONDITIONAL USE PERMIT 2016-02, AND COMMERCIAL DESIGN REVIEW 2016-02) IS
CONSISTENT WITH THE WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT
CONSERVATION PLAN (MSHCP); and,
Resolution No. 2016-125
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING TENTATIVE PARCEL MAP 37149 PROVIDING FOR THE CONSOLIDATION OF 12
LOTS INTO A SINGLE 23.12 ACRE LOT AND THE RECONFIGURATION OF THE ADJACENT
RIGHT OF WAY; and,
Resolution No. 2016-126
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING CONDITIONAL USE PERMIT NO. 2016-02 FOR THE ESTABLISHMENT OF AN
APPROXIMATELY 520,000 SQUARE FOOT INDOOR COMMERCIAL SPORTS ARENA ON 23.12
ACRES OF DISTURBED VACANT LAND; and,
Resolution No. 2016-127
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING COMMERCIAL DESIGN REVIEW NO. 2016-02 PROVIDING BUILDING DESIGNS
FOR A BUILDING TOTALING 520,000 SQUARE FOOT FOR AN INDOOR COMMERCIAL
SPORTS ARENA, WITH ASSOCIATED ON-SITE AND OFF-SITE IMPROVEMENTS.
Business Item(s)
12) Community Facilities District No. 2006-1 (Summerly) Authorizing the Issuance of its Special Tax
Bonds, Series 2016B (Improvement Area FF)
Brian Forbath, Bond Counsel, provided the Staff Report.
There were no members of the public appearing to speak.
It was moved by Council Member Manos, seconded by Council Member Johnson, and unanimously
Page 6
carried, to adopt the Resolution.
Resolution No. 2016-128
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ACTING AS THE LEGISLATIVE BODY OF THE CITY OF LAKE ELSINORE COMMUNITY
FACILITIES DISTRICT NO. 2006-1 (SUMMERLY) AUTHORIZING THE ISSUANCE OF ITS
SPECIAL TAX BONDS, SERIES 2016B (IMPROVEMENT AREA FF) IN A PRINCIPAL AMOUNT
NOT TO EXCEED FIVE MILLION FIVE HUNDRED THOUSAND DOLLARS ($5,500,000) AND
APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN
CONNECTION THEREWITH
13) Community Development Block Grant (CDBG) Allocation for Fiscal Year (FY) 2017-2018
Planning Manager McHott presented the Power Point presentation.
Appearing to speak were: Betsy Heightman, Dorcas Shaktman and Elmer Diaz.
It was moved by Council Member Manos, seconded by Council Member Johnson, and unanimously
carried, to adopt the CDBG program; approve submittal of the City's program to the County of
Riverside; and, authorize the City Manager to negotiate with the County on advancing future year
CDBG allocations.
Recess/Reconvene
The meeting recessed at 8:22 p.m. to the Successor Agency meeting and reconvened at 8:22 p.m. with
all Members present.
Public Comments – None-Agendized Items
Appearing to speak was: Paul Gravell.
Council Member Manos thanked City Manager Yates, Assistant City Manager Simpson and Community
Development Director Taylor for their work on the commercial sports facility and reminded everyone to
vote on Election Day, November 8
th.
Mayor Tisdale reminded everyone to vote on Election Day, the Regular Council meeting on November
8th is cancelled, and the next Council meeting will be on November 15
th. Mayor Tisdale asked that
everyone keep City Manager Yates’ family in their prayers.
Adjournment
There being no further business to come before the Council, the meeting was adjourned at 8:28 p.m. to
Tuesday, November 15, 2016, in the Cultural Center, 183 N. Main Street.
__________________________________________________________________
Brian Tisdale Susan M. Domen, MMC
Mayor City Clerk
City of Lake Elsinore
City Council
Meeting Minutes
Tuesday, November 8, 2016
A Regular meeting of the Council of the City of Lake Elsinore was not held on this date due to a lack of
quorum and was held on November 15, 2016, instead.
____________________________
Brian Tisdale
Mayor
__________________________
Susan M. Domen, MMC
City Clerk
Page 1
City of Lake Elsinore
Meeting Minutes
City Council
Tuesday, November 15, 2016
Call to Order
An Adjourned 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 Johnson. There being no members of the public appearing to
speak the meeting recessed at 5:01 p.m. to Closed Session.
Closed Session
CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION
(Paragraph (1) of subdivision (d) of Gov’t Code § 54956.9)
Pacific Clay Products, Inc. v. City of Lake Elsinore
Superior Court Case No. RIC 1608797
CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION
(Paragraph (1) of subdivision (d) of Gov’t Code § 54956.9)
Pacific Clay Products, Inc. v. City of Lake Elsinore
Superior Court Case No. RIC 1611695
CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION
(Paragraph (1) of subdivision (d) of Gov’t Code § 54956.9)
Castle & Cooke Alberhill Homebuilding, Inc. v. City of Lake Elsinore
Superior Court Case No. RIC 1610778
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: 1 potential case
CONFERENCE WITH REAL PROPERTY NEGOTIATOR
(Gov’t Code Section 54956.8)
Property: APNs 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
Page 2
Reconvene
Mayor Tisdale reconvened the meeting at 7:02 p.m., noting the absence of Council Member Johnson.
Pledge of Allegiance
The Pledge of Allegiance to the Flag was led by Mayor Tisdale.
Invocation – Moment of Silent Prayer
Mayor Tisdale requested a moment of silence.
Roll Call
Present: Council Members Hickman and Manos; Mayor Pro Tem Magee and Mayor Tisdale
Absent: Council Member Johnson
Presentations / Ceremonials
2) Certificate of Recognition - Bruce Kessman Award – Raj from Storm Baseball, presented the Bruce
Kessman Award to Public Works Supervisor Julian Perez.
1) Certificate of Recognition - Mothers Against Drunk Drivers – Mayor Tisdale presented Certificates
of Recognition to Police Chief Hollingsworth for Deputy Nicole Roberge and Timothy Wisniewski,
who were not present, for DUI arrests.
Closed Session Report/City Attorney Comments
City Attorney Leibold listed the items discussed by Council and stated there is nothing to report out.
City Council Comments
Mayor Tisdale congratulated Council Members Manos, Magee and Johnson on their re-election.
Council Member Hickman reported that he attended the Serenity Park Groundbreaking; announced the
Tips for Kids fundraiser at Chili's on November 17th; and the December 3rd Elks Club Christmas Tree
Lane raffle; provided an update on the local high school football standings; announced that the
Riverside Transit Authority is offering .25 cent rides from December 18
th through January 11
th; and,
wished everyone a Happy Thanksgiving.
Council Member Manos congratulated Temescal Canyon High School football team; reported he
participated in the alumni game on Saturday, and the Dia de los Muertos event was successful;
announced that Art on Main is every Saturday from 4:00 p.m. - 8:00 p.m. and on December 9
th and 16th,
is November 26
th the Car Cruise Food and Toy drive, and the Original Christmas Tree Lane on
November 25
th to December 18
th from 9:00 a.m. – 8:00 p.m.; provided a report on the League of
California Cities meetings; thanked residents for re-electing himself and his colleagues; and wished
everyone a Happy Thanksgiving.
Mayor Pro Tem Magee noted the 48th Lake Elsinore Grand Prix was held last weekend and thanked
everyone for helping to pull together; requested planning for next year’s event start in January and to
preserve historic elements of the race; and, thanked the voters for their confidence in the team.
Mayor Tisdale reported he attended the Rosetta Canyon Sports Park ribbon cutting on November 4th
and the 3rd Annual Veterans Day Observance ceremony on November 11th; and, announced the
Page 3
Winter Fest event will be on December 3rd, dinner with Santa on December 10
th and breakfast with
Santa on December 10th and 17th.
City Manager Comments
City Manager Yates congratulated the incumbents on their re-election and the Lake Elsinore Unified
School District on bond measure passage; and, introduced Chief Hollingsworth who provided an update
on the Special Teams quality of life proactive and enforcement efforts.
Public Comments – Non-Agendized Items
Appearing to speak were: Glenn Copple and Larry Numendahl
Consent Calendar
It was moved by Council Member Hickman, seconded by Manos, and unanimously carried noting the
absence of Council Member Johnson, to approve the Consent Calendar.
Item Nos. 5, 7, 8 and 10 were removed from the Consent Calendar and are listed below.
1) Investment Report for October 2016 – approved.
2) Warrant List Dated October 27, 2016 – approved.
3) Approve Change Order to Public Works’ Construction Agreement with RMF Contracting Inc. for
Field and Exterior Lighting of Rosetta Canyon Sports Park Phase II Project (CIP PROJECT
#Z40004) – approved.
4) Winter Fest Event - Road Closures – approved.
6) Agreement for Professional Services - Albert A. Webb Associates for Engineering Consulting
Services – approved.
9) Notices of Completion on Rosetta Canyon Sports Park Public Works Construction Work –
approved.
Items Removed from the Consent Calendar
5) Professional Services Agreement (PSA) for the Preparation of Traffic Impact Analysis for
Amendment No. 11 to the East Lake Specific Plan
Community Development Director Taylor provided a Power Point presentation.
13) Professional Services Agreement (PSA) for Preparation of a Noise Analysis for Amendment No. 11
to the East Lake Specific Plan
For the sake of consistency, Consent Item No. 5 and Business Item No. 13 were voted on at the
same time and are listed here together.
It was moved by Mayor Pro Tem Magee, seconded by Council Member Mano, and unanimously
carried noting the absence of Council Member Johnson, to authorize the City Manager to execute
the PSA with Linscott, Law & Greenspan, Engineers for Amendment No. 11 to the East Lake
Specific Plan in an amount not to exceed $88,896; and, authorize the City Manager to execute the
Page 4
PSA with VCS Environmental to have A/E Tech LLC prepare a Noise Study report for Amendment
No. 11 to the East Lake Specific Plan in an amount not to exceed $24,400.
7) Public Works Construction Contract Award for Gunnerson Rehabilitation CIP Project No. 4530
Federal-Aid No. STPL 5074 (017)
City Engineer Fagrell presented a Power Point presentation.
It was moved by Mayor Pro Tem Magee, seconded by Council Member Manos, and unanimously
carried noting the absence of Council Member Johnson, to approve the construction Agreement,
authorize the City Manager to execute the Agreement and Change Orders and authorize the City
Engineer to record the Notice of Completion.
8) Amendment No. 1 to Agreement with the State of California Department of Transportation
(CalTrans) for the Reconstruction of I-15/SR74 Interchange Project
City Engineer Fagrell presented a Power Point presentation
Mayor Pro Tem Magee requested that a first quarter status update be provided and so that the
project is completed in the proposed Fiscal Year.
It was moved by Mayor Pro Tem Magee, seconded by Council Member Manos, and unanimously
carried noting the absence of Council Member Johnson, to approve Amendment No. 1.
10)Rosetta Canyon Sports Park Policies and Fees
Council Member Manos requested that a flag football team that is yet to be named be recognized
as well.
Community Services Director Skinner noted that staff is looking at an adult kickball league as well
and all local leagues can use the fields.
It was moved by Council Member Manos, seconded by Council Member Hickman, and unanimously
carried noting the absence of Council Member Johnson, adopting the policy and establishing fees.
Public Hearing (s)
11)Annexation No. 2 into Community Facilities District No. 2015-2 (Maintenance Services) for
Pasadena Industrial Park, LLC (PM 29996)
The Public Hearing was opened at 7:49 p.m. 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.
Assistant City Manager Simpson presented the Staff Report.
There were no members of the Public appearing to speak.
City Clerk Domen affirmed there were zero written protest and zero persons registered to vote in
the territory proposed to be annexed into the district; and, concurred that all of the taxable property
in the District have consented to holding a special election on November 15, 2016.
The Public Hearing was closed at 7:51 p.m.
Page 5
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. 2016-129
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
CALLING AN ELECTION TO SUBMIT TO THE QUALIFIED ELECTORS THE QUESTION OF
LEVYING A SPECIAL TAX WITHIN THE AREA PROPOSED TO BE ANNEXED TO COMMUNITY
FACILITIES DISTRICT NO. 2015-2 (MAINTENANCE SERVICES) (ANNEXATION NO. 2)
City Clerk Domen announced that all the ballots for the election for CFD 2015-2 had been cast and
the election was closed. Clerk Domen announced that each of the ballot propositions were
approved by more than two-thirds of the votes cast.
It was moved by Council Member Manos, seconded by Mayor Pro Tem Magee, and unanimously
carried noting the absence of Council Member Johnson, to adopt the Resolution.
Resolution No. 2016-130
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
DECLARING ELECTION RESULTS FOR COMMUNITY FACILITIES DISTRICT NO. 2015-2
(MAINTENANCE SERVICES) (ANNEXATION NO. 2)
12)Amend Lake Elsinore Municipal Code, Title 15 - 2016 Building Codes
The Public Hearing was opened at 7:53 p.m. 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.
There were no members of the Public appearing to speak.
The Public Hearing was closed at 7:58 p.m.
It was moved by Mayor Pro Tem Magee, seconded by Council Member Manos, and carried noting
the absence of Council Member Johnson, to introduce the Ordinance.
AN ORDINDANCE OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING TITLE 15 OF
THE LAKE ELSINORE MUNICPAL CODE TO AMEND CHAPTERS 15.02, 15.20, 15.24, 15.38,
15.40 AND 15.56 AND ADDING CHAPTERS 15.06, 15.32, 15.42 AN 15.48 TO THE LAKE
ELSINORE MUNICIPAL CODE ADOPTING THE 2016 CALIFORNIA BUILDING STANDARDS.
Business Item
Business Item No. 13 was moved to Items Removed from the Consent Calendar and voted on there.
Recess/Reconvene
The meeting recessed at 7:58 p.m. to the Successor Agency meeting and reconvened at 7:59 p.m.,
noting the absence of Council Member Johnson.
Public Comments – Non-Agendized Items
Appearing to speak was: Ruth E. Olson
Page 6
Adjournment
There being no further business to come before the Council, the meeting was adjourned at 8:01 p.m. to
Tuesday, December 13, 2016, in the Cultural Center, 183 N. Main Street.
City of Lake Elsinore
City Council
Meeting Minutes
Tuesday, November 22, 2016
A Regular meeting of the Council of the City of Lake Elsinore was not held on this date due to the
holiday, and therefore, was cancelled.
____________________________
Brian Tisdale
Mayor
__________________________
Susan M. Domen, MMC
City Clerk