Loading...
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