HomeMy WebLinkAbout02-13-2018 City Council MinutesC[lr OF
o
LAKE LSI I` OKE
DIVA 1, FXriLeMc
City of Lake Elsinore
Meeting Minutes
City Council
Tuesday, February 13, 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, 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) PUBLIC EMPLOYEE PERFORMANCE EVALUATION (GOV'T CODE SECTION 54957(b)) City
Clerk
2) CONFERENCE WITH LABOR NEGOTIATOR (GOV'T CODE § 54957.6) Unrepresented
Employee: City Clerk
3) 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
Reconvene
The meeting reconvened at 7:00 p.m.
Pled a of Allegiance
Mayor Johnson invited Cub Scout Pack 30 Den 5 to lead the Pledge of Allegiance.
Invocation — Moment of Silence
Mayor Johnson requested a moment of silence.
Roll Call
Present: Council Members Hickman, Tisdale and Magee; Mayor Pro -Tem Manos and Mayor Johnson
Absent: None
Public Comments
There were no members of the public appearing to speak.
Presentations / Ceremonials
1) Business of the Quarter - 41th Quarter 2017
Page 1 of 6
Mayor Johnson presented the Business of the Quarter Award to Yogurtland.
2) Citizen of the Quarter - 41th Quarter 2017
Mayor Johnson presented the Citizen of the Quarter Award to Rick Morsch.
Public Comments — Non- Agendized Items
Appearing to speak were: Ace Vallejos and Margaret Drake.
Closed Session Report
City Attorney Leibold listed the items discussed by Council and stated that no action was taken.
Consent Calendar
It was moved by Council Member Tisdale, seconded by Hickman, and unanimously carried, to approve
the Consent Calendar.
Item No. 8 was pulled for discussion and is listed below.
1) CC Warrant List Dated January 25, 2018 — received and filed.
2) CC Minutes of the Regular Meeting of January 23, 2018 — approved.
3) Acquisition of City Fleet Vehicle — Water Truck — authorized the purchase of one (1) 2015 freightliner
Tk200 -513 2,000 - gallon water truck from Quinn Cat Rental in the total amount of $86,200.00
(including tax).
4) Purchase Appliances and Equipment for the Rehabilitation Project of Concessions Stands 1 and 2 at
Diamond Stadium — authorized the Executive Director to execute a purchase order with Chefs' Toys
Commercial Kitchen Design and Supply in the not to exceed total amount of $192,740.20.
5) Notice of Completion on _Demolition and Gradinq Improvements for Campground Rehabilitation
Pro`ect Demolition and grading, 240007 — DMC Enterprises — accepted the improvements in the
City Maintained System for the listed project; and, authorized the City Clerk to file the Notice of
Completion with the County Recorder for the listed project; and, authorized staff to release all
retention monies 35 days after the filing of the Notice of Completion.
6) First Amendment to Public Works' Construction Agreement with Maples and Associates for the
Installation of Dry Utilites at the Campground Rehabilitation Proiect CIP Protect #240007 —
authorized the City Manager to execute the amendment in an amount not to exceed $177,329.00, in
final form as approved by the City Attorney.
7) County Service Area 152 Benefit Assessment Unit Rate for Fiscal Year 2018 -19 for the City's
National Pollutant Discharge_ Elimination System (NPDES) Permit Compliance Activities — adopted
the Resolution.
Resolution No. 2018 -023
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
MAINTAINING COUNTY SERVICE AREA 152 AND AUTHORIZING THE BENEFIT ASSESSMENT
UNIT RATE FOR FISCAL YEAR 2018 -19 FOR THE CITY OF LAKE ELSINORE TO FUND THE
CITY'S NATIONAL POLLUTION DISCHARGE ELIMINATION SYSTEM (NPDES) PERMIT
Page 2 of 6
PROGRAM
9) Fiscal Year 2017 -18 Mid -Year Operating Budget Status Report — General Fund — adopted the
Resolution.
Resolution No. 2018 -026
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AMENDING THE FY 2017 -18 ANNUAL OPERATING BUDGET FOR MID -YEAR ADJUSTMENTS
10) Amendment to the Power Purchase Agreement with Southwest Riverside County Energy Authority
SRCEA — adopted the Resolution.
Resolution No. 2018 -027
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ACTING AS THE LEGISLATIVE BODY OF CITY OF LAKE ELSINORE AND AS A MEMBER OF
THE SOUTHWEST RIVERSIDE COUNTY ENERGY AUTHORITY (SRCEA), AMENDING
RESOLUTION 2017 -113 TO PROVIDE THAT ALL OF THE APPROVALS AND AUTHORIZATIONS
SET FORTH IN RESOLUTION 2017 -113 SHALL INCLUDE A REVISED TERMINATION FEE TO
THE PROPOSED POWER PURCHASE AGREEMENT
11) Community Facilities District (CFD) No. 2006 -8 (Running Deer Estates Special Tax Amendment —
adopted the Resolution.
Resolution No. 2018 -028
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ACTING AS THE LEGISLATIVE BODY OF CITY OF LAKE ELSINORE COMMUNITY FACILITIES
DISTRICT NO. 2006 -8 (RUNNING DEER ESTATES), DECLARING ITS INTENTION TO
CONSIDER AN AMENDMENT TO THE RATE AND METHOD OF APPORTIONMENT OF
SPECIAL TAX, TO EXTEND THE TERM OF THE SPECIAL TAX FOR FACILITIES AND TO
INCLUDE ADDITIONAL SERVICES AUTHORIZED TO BE PROVIDED BY THE DISTRICT
12) Caltrans Planning Grant — adopted the Resolution.
Resolution No. 2018 -029
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
CALTRANS SUSTAINABLE TRANSPORTATION PLANNING SUSTAINABLE COMMUNITIES
GRANT AWARD
13) Community Facilities District (CFD) No. 2015 -1 (Safety Services Annexation No. 3 — adopted the
Resolution.
Resolution No. 2018 -030
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2015 -1 OF
THE- CITY OF LAKE ELSINORE (SAFETY SERVICES), DECLARING ITS INTENTION TO
CONSIDER ANNEXING TERRITORY TO COMMUNITY FACILITIES DISTRICT NO. 2015 -1 OF
THE CITY OF LAKE ELSINORE (SAFETY SERVICES)
14) Public Utility Easements on Lost 37 and 58 Dedicated to the City of Lake Elsinore on Final Tract
Page 3 of 6
Main 3:3486 — adopted the Resolution.
Resolution No. 2018 -031
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
VACATING PUBLIC UTILITY EASEMENTS ON LOTS 37 AND 58 DEDICATED TO THE CITY OF
LAKE ELSINORE ON FINAL TRACT MAP 33486
15) Community Facilities District (CFD) No. 2018-1- Canyon il), Incur Bonded Indebtedness —
adopted the Resolutions.
Resolution No. 2018 -032
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
DECLARING ITS INTENTION TO ESTABLISH COMMUNITY FACILITIES DISTRICT NO. 2018 -1
OF THE CITY OF LAKE ELSINORE (WASSON CANYON II), TO AUTHORIZE THE LEVY OF A
SPECIAL TAX TO PAY THE COSTS OF ACQUIRING OR CONSTRUCTING CERTAIN
FACILITIES AND EXPENSES OF THE DISTRICT AND TO PAY DEBT SERVICE ON BONDED
INDEBTEDNESS
Resolution No. 2018 -033
A RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, TO INCUR BONDED INDEBTEDNESS IN AN AMOUNT NOT TO EXCEED
$12,000,000 WITHIN PROPOSED COMMUNITY FACILITIES DISTRICT NO. 2018 -1 OF THE
CITY OF LAKE ELSINORE (WASSON CANYON II)
Item Removed from Consent Calendar
8) Planning Application No. 2017 -53 (Jack in The Box) — Development of a 1,865 Sq. Ft. Fast -Food
Restaurant with a Drive - Through and Related Site Improvements
Appearing to speak was Kim Cousins.
It was moved by Council Member Magee, seconded by Mayor Pro -Tem Manos and unanimously
carried, to adopt the Resolutions.
Resolution No. 2018 -024
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
FINDING THAT PLANNING APPLICATION NO. 2017 -53 (COMMERCIAL DESIGN REVIEW NO.
2017 -12) IS CONSISTENT WITH THE WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES
HABITAT CONSERVATION PLAN (MSHCP)
Resolution No. 2018 -025
A RESOLUTION OF THE CITY COUNCIL OF THE
APPROVING COMMERCIAL DESIGN REVIEW NO
AND RELATED IMPROVEMENTS FOR A 1,865 S.F.
BOX) WITH A- DRIVE -THRU LANE AND RELATED
002, 004 AND 025)
Public Hearinji
Page 4 of 6
CITY OF LAKE ELSINORE, CALIFORNIA,
2017 -12 PROVIDING BUILDING DESIGN
FAST FOOD RESTAURANT (JACK IN THE
SITE IMPROVEMENTS (APN: 363- 150 -001,
18) Planning Application No. 2016 -58 Lakeview Manor — Development of a 104 -Unit Condominium
Complex with Eleven Two -Story Buildings
The Public Hearing was opened at 7:16 p.m. There were no Conflict of Interest disclosures. City
Clerk Domen affirmed receipt of Proof of Publication and noted that two items of correspondence
had been received.
Community Development Director Taylor presented a Power Point presentation.
Appearing to speak were: Kim Cousins and Ace Vallejos.
The Public Hearing was closed at 7:27 p.m.
It was moved by Mayor Pro -Tem Manos, seconded by Council Member Hickman, and unanimously
carried, to adopt the Resolutions.
Resolution No. 2018 -034
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ADOPTING A MITIGATED NEGATIVE DECLARATION (ER 2017 -04) (SCH NO. 2017111013)
FOR PLANNING APPLICATION NO. 2016 -58 (TENTATIVE TRACT MAP NO. 37280 AND
RESIDENTIAL DESIGN REVIEW NO. 2017 -01)
Resolution No. 2018 -035
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
FINDING THAT PLANNING APPLICATION NO. 2016 -58 (TENTATIVE TRACT MAP NO. 37280
AND RESIDENTIAL DESIGN REVIEW NO. 2017 -01) IS CONSISTENT WITH THE WESTERN
RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION PLAN (MSHCP)
Resolution No. 2018 -036
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING TENTATIVE TRACT MAP NO. 37280 FOR CONDOMINIUM PURPOSES LOCATED
AT APN: 379 - 230 -001
Resolution No. 2018 -037
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING RESIDENTIAL DESIGN REVIEW NO. 2017 -01 FOR A -104 UNIT CONDOMINIUM
COMPLEX WITH ELEVEN BUILDINGS AND RELATED IMPROVEMENTS LOCATED AT APN:
379 - 230 -001
19) Agreement and Escrow Instructions for Purchase and Sale of Real Pro et RCTC : APN 347 -110-
089
The Public Hearing was opened at 7:28 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.
The Public Hearing was closed at 7:32 p.m.
Page 5 of 6
It was moved by Mayor Pro -Tem Manos, seconded by Council Member Hickman, and unanimously
carried, to adopt the Resolution.
Resolution No. 2018 -038
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING AGREEMENT AND ESCROW INSTRUCTIONS FOR PURCHASE AND SALE OF
REAL PROPERTY BY AND BETWEEN THE CITY OF LAKE ELSINORE AND THE RIVERSIDE
COUNTY TRANSPORTATION COMMISSION
Public Comments — Non- Agendized Items
There were no members of the public appearing to speak.
City Council Comments
Council Member Hickman voiced his approval of the demolition of Pioneer Lumber; and, announced
schools will be closed on February 16th and 19tH
Council Member Magee announced the Fish Stocking on February 14, 2018; noted the Summerly
Community Park Ribbon Cutting on March 1St; and, reminded everyone of Valentine's Day.
Council Member Tisdale announced the Patriotic Musical Salute to Veterans on February 21St;
extension of the Active Military Banner deadline on April 1St; noted the Western Riverside Council of
Government HERO Program and TUMF Program; encouraged attendance of the Reality Rally on May
3rd 41h and 5th.
Mayor Pro -Tem Manos noted the Southern California Association of Governments had a meeting on
February 111; and, announced plots are available at the Rosetta Canyon Community Garden.
Mayor Johnson requested Community Development Director Taylor provide an update on the North
Peak property area; noted the success of the City, Cops and Coffee on February 61h and April 5th;
provided the Homeless Task Force update; notified public on planned lane closure; and, announced the
Economic Workforce Development Committee Luncheon on February 15tH
Adjournment
There being no further business to come before the Council, the meeting adjourned at 7:51 p.m. to
Tuesday, February 27, 2018, at 7:00 p.m. in the Cultural Center located 183 N. Main Street, Lake
Elsinore.
Nataslp Johnson Susan M. Domen, MMC
Mayor j City Clerk
Page 6 of 6