Loading...
HomeMy WebLinkAbout01-09-2018 City Council MinutesLOf ow. LAKE— LS1110KE nRI,1,MErkrkImL City of Lake Elsinore Meeting Minutes City Council Tuesday, January 9, 2018 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 Johnson, noting the absence of Council Member Hickman. 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 --ANTICIPATED LITIGATION Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of Gov't Code Section 54956.9: 2 potential cases 2) CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov't Code Section 54956.8) Property: APN 377-180-037 Agency negotiator: City Manager Yates Negotiating parties: City of Lake Elsinore and Southern California Investors Under negotiation: Price and terms of payment Reconvene The meeting reconvened at 7:01 p.m. Pledge of Allegiance The Pledge of Allegiance was led by Council Member Magee. Invocation - Moment of Silence f Mayor Johnson requested a moment of silence. Roll Call Present: Council Members Tisdale and Magee; Mayor Pro -Tem Manos and Mayor Johnson Absent: Council Member Hickman Presentations / Ceremonials 1) Reality Rally Update This item was not presented. Page 1 of 6 2) Mayor's Recognition Mayor Johnson presented a plaque to Council Member Magee for his year of service as Mayor of Lake Elsinore. Closed Session Report City Attorney Leibold listed the items discussed by Council and stated there is nothing to report out. Public Comments — Non -A endized Items Appearing to comment were: Ace Vallejos and Glen Hodges. Consent Calendar It was moved by Council Member Magee, seconded by Mayor Pro -Tem Manos, and unanimously carried noting the absence of Council Member Hickman, to approve the Consent Calendar. Item Nos. 2 and 13 were pulled for discussion and are listed below. 1) CC Minutes of the Regular Meetings of October 2411 November 1411 and 281h December 12 2017- the 017the Special Meeting of November 7 2017' and the Cancelled Meeting of December 26 2017 — approved. 3) Meeting Dates for 2018 — approved the calendar for Council Regular meetings and approved the cancellation of December 25, 2018, meeting. 4) Planning Application No. 2017-47 Po e e's — Development of a 2,500 sq. ft. Fast -Food Restaurant with a Drive -Through located Within the Lake Elsinore Marketplace Shopping Center - adopted the Resolutions. Resolution No. 2018-001 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, FINDING THAT PLANNING APPLICATION NO. 2017-47 (COMMERCIAL DESIGN REVIEW NO. 2017-10) IS CONSISTENT WITH THE WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION PLAN (MSHCP); and, Resolution No. 2018-002 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING COMMERCIAL DESIGN REVIEW NO. 2017-10 PROVIDING BUILDING DESIGN AND RELATED IMPROVEMENTS FOR A 2,500 SQUARE FOOT RESTAURANT WITH A DRIVE- THROUGH LOCATED WITHIN THE LAKE ELSINORE MARKETPLACE SHOPPING CENTER (APN: 377-040-034) Appearing to speak was Kim Cousins. 5) Annual Bond Accountability Report (SB165) for Fiscal Year 2016-17 — received and filed the report pursuant to SB 165. The report was transmitted on December 12, 2017, to the City Clerk. and City Council as required on or before December 31, 2017. Page 2 of 6 6) Annual Continuing Disclosure Reports for Fiscal Year Ending, June 30 2017 — received and filed the reports pursuant to related bond covenants. These reports were disseminated to the Electronic Municipal Market as required on or before December 31, 2017. 7) California Debt and Investment Adviso Commission CDIAC Yearly Fiscal Status Repo — received and filed report pursuant to Section 53359.5 of the California Government Code, which were transmitted on October 29th and 30, 2017, as required. 8) Administration of Annual Passes — adopted the Resolution. Resolution No. 2018-003 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADMINISTRATION OF ANNUAL PASSES ASSOCIATED WITH LAKE USE 9) AT&T Cellular Communication Site Lease Agreement Rosetta Canyon Park — 39423 Ardenwood Way — authorized the City Manager to execute the agreement in such final form approved by the City Attorney. 10) Professional Services Agreement for the Environmental Documentation for the Nichols South Specific Plan Project — authorized the City Manager to execute agreement with T&B Planning to prepare the California Environmental Quality Act (CEQA) compliance documents in an amount not to exceed $174,330.00 and in such final form as approved by the City Attorney. 11) Design and Build Custom E ui ment Agreement with Pacific Southwest — authorized the City Manager to execute the Agreement in an amount not to exceed $68,140.00 in such final form as approved by the City Attorney; and, authorized the City Manager to execute change orders not to exceed a 10 percent contingency amount of $6,814.00 for uncertainties and adjustment. 12) Purchase and Delivery Agreement for 50 Macho Dact fitera Male Date Palm Trees from The Landscape Center for the RV Resort Rehabilitation Pro'ect CIP Promect #240007 — authorized the City Manager to execute the agreement in the amount of $219,125.00. Items Removed from the Consent Calendar 2) Mayor's Recommended Council Appointments Mayor Johnson explained the Stadium Subcommittee would be renamed the Public Facilities Subcommittee. It was moved by Council Member Tisdale, seconded by Mayor -Pro Tem Manos, and unanimously carried noting the absence of Council Member Hickman, to approve the Mayor's recommendation of renaming the Stadium Subcommittee to the Public Facilities Subcommittee; and appoint Members to serve on the various Committees and Ad Hoc Committees. 13) Consultant Agreements for Design and Project Management Services related to the preparation of the Project Approval and Environmental Document PA&ED Phase of the SR -7411-15 Interchange I mprovements City Engineer Fagrell presented a Power Point Presentation. It was moved by Council Member Tisdale, seconded by Mayor Pro -Tem Manos, and unanimously carried noting the absence of Council Member Hickman, to award the contract to HDR Engineering, Inc. to perform preliminary engineering design and environmental studies to obtain approval of PA and ED on a Preferred Build Alternative leading to a Final Design and Construction of the required Page 3 of 6 ultimate improvements of the 1-15/SR-74 Interchange improvements in the amount of $1,992,526.00; and, award the contract to sustainable Civil Engineering Solutions, Inc. to continue to perform required Project Management services during the PA and ED phase of the 1-15/SR-74 Improvements in the amount of $198,000.00; and, authorized the City Manager to execute the agreements in such final form as approved by the City Attorney and authorized the City Manager, or his designee, to approve any additional work or change orders up to 10 percent of the total contract amount. Public Hearings 16) Planning_ Application No. 2017-17(Fairway Business Park II — Development of Six Industrial Buildings Rangincl in Size From 8,154 sq. ft. to 18,411 sq. ft. (70,705 s . ft. total The Public Hearing was opened at 7:19 p.m. There were no Conflict of Interest disclosures. City Clerk Domen affirmed receipt of Proof of Publication and noted that no correspondence had been received. Community Development Director Taylor presented a Power Point presentation. Managing Partner Rod Osheeda provided information on the phases of this development. There were no members of the public appearing to speak. The Public Hearing was closed at 7:25 p.m. It was moved by Mayor Johnson, seconded by Council Member Tisdale and unanimously carried noting the absence of Council Member Hickman, to adopt the Resolutions. Resolution No. 2018-004 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, FINDING THAT PLANNING APPLICATION NO. 2017-17 (TENTATIVE PARCEL MAP NO. 37337 AND INDUSTRIAL DESIGN REVIEW NO. 2017-01) IS CONSISTENT WITH THE WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION PLAN (MSHCP) Resolution No. 2018-005 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING TENTATIVE PARCEL MAP NO. 37337 SUBDIVIDING 5.11 ACRES INTO SEVEN PARCELS RANGING IN SIZE FROM 0.46 ACRES TO 1.10 ACRES LOCATED AT APN: 377-140- 027 Resolution No. 2018-006 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING INDUSTRIAL DESIGN REVIEW NO. 2017-01 FOR THE CONSTRUCTION OF SIX INDUSTRIAL BUILDINGS AND RELATED IMPROVEMENTS LOCATED AT APN: 377-140-027 17) Transition from At -Large to By -District Elections The Public Hearing was opened at 7:25 p.m. There were no Conflict of Interest Disclosures. City Clerk Domen affirmed receipt of Proof of Publication and noted that two pieces of correspondence had been received. City Clerk Domen presented a Power Point presentation Page 4 of 6 Appearing to speak was: Kim Cousins. Mayor Pro -Tem Manos commented on equitable districting; noted the importance of large communities not being incorporated into districts and there will be a new census in 2020; and, stated preference of Tan district map. Council Member Tisdale stated he is against districting and noted the current Council has worked very well together in the past and will continue to do so. Council Member Magee stated he agrees with other Council Members on districting. The Public Hearing was closed at 7:44 p.m. It was moved by Mayor Pro -Tem Manos, seconded by Council Member Magee and unanimously carried noting the absence of Council Member Hickman, to conduct the fourth public hearing at the Regular meeting of January 23rd to proceed with the Tan five -district map. Business Item 18) Campground Rehabilitation Update Assistant City Manager Simpson presented a Power Point presentation on the progress of the rehabilitation project. Blake Ryan and Shawn Stewart of Plain Joe Studios presented a Power Point presentation on the branding process and renaming of La Laguna to Launch Pointe. Appearing to speak were: Kim Cousins and Ace Vallejos. Recess/Reconvene The meeting recessed to the Public Financing Authority meeting at 8:40 p.m. and reconvened at 8:41 p.m., noting the absence of Council Member Hickman. Public Comments — Non-Agendized Items Appearing to speak was: Scott Scharpen. City Manager Comments City Manager Yates stated he is thankful for the first rain of the year. City Council Comments Council Member Tisdale announced the new Veterans Services webpage and military banners are available; declared the Point -In -Time homeless survey is on January 23rd; announced that applications are being accepted for the Public Safety Advisory Commission; and, stated that Council Member Magee and he are reviewing companies to create a 2040 plan and draft map. Mayor Pro -Tem Manos responded to public comments and noted that a city police force would be too expensive; announced the softball league in spring of 2018 and the Stadium Pizza Winterfest on January 20, 2018. Page 5 of 6 Council Member Magee commented on the Santa Dash held on December 23, 2017; and, announced the Stadium Super Trucks event at Diamond Stadium on January 261h and 27tH Mayor Johnson replied to Mr. Hodges on JPA and Police; thanked Plainjoe Studios for their presentation; announced the Lake Elsinore Chamber of Commerce 6911 Annual Installation Dinner and Awards Ceremony on February 17th; noted the Cultural Center parking lot project is underway; provided the homeless task force update and that the meeting would adjourn in memory of Paul Bandong former reporter for the Valley News. Adjournment There being no further business to come before the Council, the meeting adjourned in memory of Paul Bandong, at 9:01 p.m. to Tuesday, January 23, 2018, at 7:00 p.m. in the Cultural Center, 183 N. Main Street, Lake Elsinore. Natal a JohnsonCWn M. Dom�en-.M M Mayor r City Clerk Page 6 of 6