HomeMy WebLinkAbout08-14-2018 City Council MinutesCITY )I ..-+�
IKEA. EXrILI ML
City of Lake Elsinore
City Council
Regular Meeting Minutes
Tuesday, August 14, 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 6:00 p.m. by Mayor Johnson.
Closed Session
The City Attorney listed the Closed Session item.
1) CONFERENCE WITH REAL PROPERTY NEGOTIATOR
(Gov't Code Section 54956.8)
Property: APN 374 - 062 -005, -006, -015, -020
Agency negotiator: City Manager Yates
Negotiating parties: US Post Office
Under negotiation: Price and terms of payment
Public Comment
There were no members of the public appearing to speak.
E -Vote Training
The City Council received E -Vote training.
Recessed
The meeting recessed to closed session at 6:14 p.m.
Reconvene
The meeting reconvened at 7:01 p.m.
Pledge of Allegiance
The Pledge of Allegiance was led by Council Member Tisdale.
Invocation — Moment of Silence
Mayor Johnson requested a moment of silence.
Roll Call
Present: Council Members Hickman, Magee and Tisdale; Mayor Pro -Tem Manos and Mayor Johnson
Absent: None
Presentations
1) Citizen of the Quarter - 2nd Quarter 2018
Mayor Pro -Tem Manos announced Shay Vann as Citizen of the quarter, who was not in
attendance.
2) Business of the Quarter - 2nd Quarter 2018
Mayor Pro -Tem Manos presented the award to Frida Brands and Betsy Heightman of the Vista
Community Clinic.
City 'Manager Comments
Assistant City Manager Simpson introduced Chief Pemberton who provided an update on the Holy Fire,
Chief Pemberton introduced Public Information Officer Herrera to provide information on fire retardant;
General Manager Vega of the Elsinore Valley Municipal Water District provided information about the
Holy Fire; and, Dr. Meyer of the Lake Elsinore Unified School District provided an update of their role in
the Holy Fire.
Closed Session RePortlCity Attorney Comments
City Attorney Liebold listed the items discussed and stated there is no reportable action.
Public Comments — Non- Agendized Items
Appearing to speak were: Jay Stewart, Glen Hodges, Ace Vallejos and Ms. Miller.
Consent Calendar
It was moved by Mayor Pro -Tem Manos, seconded by Council Member Tisdale, and unanimously
carried to, approve the Consent Calendar.
Item Nos. 3, 5, 6, 12, 13, and 15 were pulled for discussion and are listed below.
1) CC Minutes of the Regular Meeting of July 24, 2018 — approved the minutes.
2) CC Warrant List Dated July 26, 2018 — received and filed.
4) McMillin Summerly, LLC, Stage 3 Grading, Haul _Route — approved the request for the Haul Route
including the hours of operation.
7) Riverside County Mortgage Certificate Credit Program Partici atian — adopted the Resolution.
Resolution No. 2018 -107
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING PARTICIPATION WITH THE COUNTY OF RIVERSIDE MORTGAGE CREDIT
CERTIFICATE (MCC) PROGRAM
8) Short Form Purchase Contract with Golden State Bait for Fish Stocking, fiscal Year 2018 -_1.9 --
authorized the City Manager to execute the contract in the not to exceed amount of $50,000.00.
9) Third. Amendment to the Professional_ Services Agreement with Aguilar Consulting, Inc. for the
Page 2 of 8
Temesacal Canyon Road Bridge Replacement Project — authorized the City Manager to execute the
third amendment in the amount of $54,111.67.
10) Construction Agreements with Wolverine Fence Company Inc. for the Perimeter Fencing /Screening
and to Hemet Fence for the Automatic Gates at the Campground Rehabilitation Project (CIP Project
#Z49007)_— authorized the City Manager to execute the agreement in the not to exceed amount of
$174,973.20 for perimeter fencing /screening, in such final form as approved by the City Attorney;
and, authorize the City manager to execute Change Orders not to exceed a 10 percent contingency
amount of $17,497.30 for uncertainties and adjustments; and, authorized the City Manager to
execute the agreement in the not to exceed amount of $31,070.00 for automatic gates 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 $3,107.00 for uncertainties and adjustments.
11) Award of Contract to Diversified Landscape Co. for the Maintenance of Park Landscape Mulch —
CIP #Z40023 — authorized the City Manager to execute the agreement in an amount not to exceed
$156,240.00 in such final form as approved by the City Attorney.
14) Amendment No. 4 to Extend the Term and Admust. Compensation of the Tri -Star Electric's
Agreement for Contractor Services (On -call) for FY18 -19 — authorized the City Manager to execute
Amendment No. 4 to extend the term an additional 12 months, for a not to exceed contract amount
of $30,000.00, in such final form as approved by the City Attorney.
16) HSIP Supplement Agreement No. 009 -F for Federal Aid Project HSIPL -5074 019)_ to the
Administering Agency-State Master Agreement No. 08- 5074F15 — adopted the Resolution.
Resolution No. 2018 -108
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING AND AUTHORIZING EXECUTION OF PROGRAM SUPPLEMENT AGREEMENT
NO. F009 TO ADMINISTERING AGENCY -STATE AGREEMENT NO. 08- 5074F15 WITH THE
STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION FOR THE CITY PROJECT,
HSIP ADVANCED DILEMMA ZONE DETECTION PROJECT
Items Removed from Consent Calendar
3) Proclamation of Local Emergency
Appearing to speak was: Ms. Miller.
It was moved by Mayor Pro -Tem Manos, seconded by Council Member Magee, and unanimously
carried to, adopt the Resolution.
Resolution No. 2018 -100
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
PROCLAIMING THE EXISTENCE OF A LOCAL EMERGENCY
5) Planning Application No. 2018 -25 Chick -Fil -A — Proposal to Demolish an Existing 7,750 S care
Foot (S q. Ft. Lone Star Steakhouse Restaurant and Construct a New 4,801 S . Ft. Chick -Fil -A
Drive -Thru Restaurant
Appearing to speak was: Ms. Miller.
It was moved by Council Member Magee, seconded by Mayor Pro -Tem Manos, and unanimously
carried to, adopt the Resolutions.
Page 3 of 8
Resolution No. 2018 -101
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
FINDING THAT PLANNING APPLICATION NO. 2018 -25 (CONDITIONAL USE PERMIT NO 2018-
02 AND COMMERCIAL DESIGN REVIEW NO. 2018 -06) IS CONSISTENT WITH THE WESTERN
RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION PLAN (MSHCP)
Resolution No. 2018 -102
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING CONDITIONAL USE PERMIT NO. 2018 -02 TO ESTABLISH A 4,801 SQUARE FOOT
RESTAURANT WITH A DRIVE - THROUGH LOCATED AT APN:377- 080 -084
Resolution No. 2018 -103
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING COMMERCIAL DESIGN REVIEW NO. 2018 -06 PROVIDING BUILDING DESIGN
AND RELATED IMPROVEMENTS FOR A 4,801 SQUARE FOOT RESTAURANT WITH A DRIVE -
THROUGH LOCATED AT APN:377- 080 -084
6) Planning Application No. 2018 -29 Starbucks — Development of a 2,500 Square Foot Coffee Sho
with a Drive - Through located within the Lake Elsinore Town Center
Appearing to speak was: Ms. Miller.
It was moved by Mayor Pro -Tem Manos, seconded by Council Member Magee, and unanimously
carried to, adopt the Resolutions.
Resolution No. 2018 -104
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
FINDING THAT PLANNING APPLICATION NO. 2018 -29 (CONDITIONAL USE PERMIT NO. 2018-
04 AND COMMERCIAL DESIGN REVIEW NO. 2018 -07) IS CONSISTENT WITH THE WESTERN
RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION PLAN (MSHCP)
Resolution No. 2018 -105
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING CONDITIONAL USE PERMIT NO. 2018 -04 TO ESTABLISH A 2,500 SQUARE FOOT
COFFEE SHOP WITH A DRIVE - THROUGH LOCATED WITHIN THE LAKE ELSINORE TOWN
CENTER (APN: 365- 280 -007)
Resolution No. 2018 -106
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELLSINORE, CALIFORNIA,
APPROVING COMMERCIAL DESIGN REVIEW No. 2018 -07 PROVIDING BUILDING DESIGN AND
RELATED IMPROVEMENTS FOR A 2,500 SQUARE FOOT COFFEE SHOP WITH A DRIVE -
THROUGH LOCATED WITHIN THE LAKE ELSINORE TOWN CENTER (APN: 365- 280 -007)
12) FY 18 -19 Award of Contract to Recycled Wood_ Products (RWP) for the Mulch Maintenance of
Citywide Streetscapes & LLMD
Appearing to speak was: Ms. Miller.
It was moved by Mayor Pro -Tem Manos, seconded by Council Member Tisdale, and unanimously
carried to, authorize the City Manager to execute the agreement with Recycled Wood Products
(RWP), in an amount not to exceed $89,600.00, in such final form as approved by the City
Attorney.
13) Purchase of Design Outdoor Furnishings for the Campground ound Project (CIP PROJECT #Z40007)
Page 4 of 8
Appearing to speak was: Ms. Miller.
It was moved by Mayor Johnson, seconded by Council Member Tisdale, and unanimously carried
to, authorize the City Manager to purchase outdoor furnishings including tables, chairs, seating, and
related accessories in the amount of 4175,769.36, including sales tax plus shipping (if any) from
OW Lee for the Campground Rehabilitation Project (CIP PROJECT #Z40007); and, authorized the
City Manager to purchase outdoor furnishings including tables, chairs, seating, and related
accessories in the amount of $50,578.50 including sales tax plus shipping (if any) from Shademaker
for the Campground Rehabilitation Project (CIP PROJECT #Z40007); and, authorized the City
Manager to purchase outdoor furnishings including tables, chairs, seating, and related accessories
in the amount of $30,598.85 including sales tax plus shipping (if any) from Jensen for the
Campground Rehabilitation Project (CIP PROJECT #Z40007); and, waived the formal bidding
process per Municipal Code Section 3.08.070(G) for purchases and delivery from OW Lee,
Shademaker, and Jensen since it is custom design furniture that meets the specifications and
design concepts within the Campground Rehabilitation.
15) Disposition Development and Loan Agreement with Habitat for Humanity Inland Valley, Inc. for 310
East Pottery Street
Appearing to speak was: Ms. Atkins.
It was moved by Mayor Johnson, seconded by Council Member Tisdale, and unanimously carried
to, authorize the City Manager to execute the agreement and related documents in such final form
approved by the City Attorney.
Public Hearings
17) Disposition and Development Agreement By and Between the City of Lake Elsinore and Southern
California Investors Inc.
The Public Hearing was opened at 8:00 p.m. There were no Conflict of Interest disclosures. City
Clerk Domen affirmed receipt of Proof of Publication and noted that no items of correspondence
had been received.
There were no members of the public appearing to speak.
City Attorney Leibold noted staff is requesting this item to be continued off calendar.
The Public Hearing was closed at 8:02 p.m.
It was moved by Council Member Tisdale, seconded by Mayor Johnson, and unanimously carried
to, continue the item off calendar.
18) Disposition and Development Agreement By and Between City of Lake Elsinore and Kathryn J.
Abood, Trustee
The Public Hearing was opened at 8:03 p.m. There were no Conflict of Interest disclosures. City
Clerk Domen affirmed receipt of Proof of Publication and noted that no items of correspondence
had been received.
City Attorney Leibold provided the staff report.
There being no members of the public appearing to speak, the public hearing closed at 8:06 p.m.
Page 5 of 8
It was moved by Mayor Pro -Tem Manos, seconded by Council Member Tisdale, and unanimously
carried to, adopt the Resolution.
Resolution No. 2018 -109
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING A DISPOSITION AND DEVELOPMENT AGREEMENT BY AND BETWEEN CITY OF
LAKE ELSINORE AND KATHRYN J. ABOOD, TRUSTEE
19) Planning Application 2017 -74: A Proposed Development of a New Automobile Sales and Service
Facility Includinq a 53,425 Square Foot Single Story Building and Related On and Offsite
Improvements
The Public Hearing was opened at 8:07 p.m. There were no Conflict of Interest disclosures. City
Clerk Domen affirmed receipt of Proof of Publication and noted that no item of correspondence had
been received.
Assistant Community Development Director Kirk and Economic Development Consultant Bracken
presented a Power Point presentation.
Chris Zamora, applicant addressed the Council about the future Honda Dealership.
Appearing to speak were: Ms. Miller and Kim Cousins.
The Public Hearing was closed at 8:29 p.m.
It was moved by Council Member Magee, seconded by Council Member Tisdale, and unanimously
carried to, adopt the Resolutions.
Resolution No. 2018 -110
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING A MITIGATED NEGATIVE DECLARATION FOR PLANNING APPLICATION 2017 -74
(COMMERCIAL DESIGN REVIEW NO. 2018 -02; TENTATIVE PARCEL MAP NO. 37534;
CONDITIONAL USE PERMIT NO. 2017 -18)
Resolution No. 2018 -111
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ADOPTING FINDINGS THAT PLANNING APPLICATION 2017 -74 (COMMERCIAL DESIGN
REVIEW NO. 2018 -02; TENTATIVE PARCEL MAP NO. 37534; CONDITIONAL USE PERMIT NO.
2017 -18) IS CONSISTENT WITH THE WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES
HABITAT CONSERVATION PLAN (MSHCP)
Resolution No. 2018 -112
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING TENTATIVE TRACT MAP NO. 37534 PROVIDING FOR THE CONSOLIDATION OF
THREE (3) LOTS INTO ONE (1) LOT AND THE RECONFIGURATION OF THE ADJACENT
Resolution No. 2018 -113
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING CONDITIONAL USE PERMIT NO. 2017 -18 FOR THE ESTABLISHMENT OF AN
APPROXIMATELY 53,425 SQUARE FOOT AUTOMOBILE SALES AND SERVICE FACILITY
Resolution No. 2018 -114
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
Page 6 of 8
APPROVING COMMERCIAL DESIGN REVIEW NO. 2018 -02 PROVIDING BUILDING DESIGNS
FOR A 53,425 SQUARE FOOT SINGLE STORY BUILDING AND RELATED ON AND OFFSITE
IMPROVEMENTS
Business Item
20) Naming of the Square and Parking Lot on Main Street between Heald Avenue and Peck Street
Community Services Director Skinner presented a Power Point presentation.
Appearing to speak was: Ruth Atkins.
It was moved by Mayor Pro -Tem Manos, seconded by Council Member Magee, and unanimously
carried to, adopt the Resolution; and, approve the naming of the Larking lot to Historic Main Street
Parking Lot.
Resolution No. 2018 -115
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING THE NAMING OF THE SQUARE AT THE PARKING LOT TO GEDIMAN SQUARE
PER CITY COUNCIL POLICY NO. 400 -10 NAMING OF PUBLIC FACILITIES
Public Comments — Non- Agendized Items
Appearing to speak was: Ms. Miller.
City Council Comments
Council Member Hickman thanked the citizens for understanding his current health; announced he
qualified for the election; thanked city staff, fire department, and Elsinore Valley Water District for their
work on the Holy Fire; and, noted communication with the Feeding America of Riverside and San
Bernardino Counties, to provide food on August 20th at McVicker Park to those affected by the Holy
Fire.
Council Member Magee talked about the Fish Stocking contract and improvements upon the lake;
noted Representative Jeffries requested the Winter Storm Preparation Task Force be formed;
announced the Off Road Industry Night presented by the Lake Elsinore Grand Prix on August 15th and
the Lake Elsinore Grand Prix Takeover event at the Lake Elsinore Storm Stadium on September 1St;
stated the Holy Fire was not caused by global warming or development and was the act of a person
with mental illness; and, he is proud of the community for all they did during the disaster.
Council Member Tisdale noted the City Council nomination period is closed; noted his appreciation of
public comments and to remember the environment needs protecting, that disasters are a local event
and local officials are responsible and that everyone did a great job assisting with the Holy Fire;
thanked the public for their donations; announced excitement for the new Chik- Fil -A, Starbucks and
Honda Dealership coming to the City, and, Community Service Night in the Park August 30th
Mayor Pro -Tem Manos agreed with colleagues that one individual caused the fire to burn 22,000 acres
of forest, but development stopped the fire; wished for the public to continue good will and pass it
along; announced the candidates for the 2018 Elections and debuted the Districting Election video;
provided the Railroad Canyon Road widening project update; announced the Dia De Los Muertos
Catrina Masquerade Ball on August 25th; and, thanked everyone for their efforts on the Holy Fire.
Page 7 of 8
Mayor Johnson provided Holy Fire City updates; noted the Twitter hashtag "holyfireheroes" Community
Challenge; and, announced the State of the City will be on September 27th at Pins and Pockets.
Adjournment
The meeting adjourned at 9:21 p.m. to the Regular meeting of Tuesday, August 28, 2018, at 7:00 p.m.
in the Cultural Center located at 183 N. Main Street, Lake Elsinore.
Natasha John
Mayor ( ,�
Page 8 of 8
S is-an- . Domen
City Clerk