Loading...
HomeMy WebLinkAbout01-08-2019 City Council & Successor Agency MinutesCITY OF .h LAKE C?,LS1N01UC City of Lake Elsinore Regular Meeting Minutes City Council / Successor Agency Tuesday, January 8, 2019 Call to Order A Regular meeting of the City Council and Successor Agency 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 Manos. Public Comments There were no members of the public appearing to speak. Citv Council Closed Session 1) CONFERENCE WITH LEGAL COUNSEL -EXISTING LITIGATION (Paragraph (1) of subdivision (d) of Gov't Code § 54956.9) California Public Utilities Commission, In the Matter of the Application of Southern California Edison Company (U338E) for a Permit to Construct Electrical Facilities With Voltages Between 50kV and 200kV: Valley Ivyglen 115 kV Subtransmission Line Project, Application 07-01-031/ Decision 18-08-026 as modified by Decision 18-12-031; and In the Matter of the Application of Southern California Edison Company (U338E) for a Certificate of Public Convenience and Necessity for the Alberhill System Project, Application 09-09-022 2) PUBLIC EMPLOYMENT (Gov't Code § 54957) Title: City Clerk 3) CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov't Code Section 54956.8) Property: APNs: 365-030-004-3, 365-030-005-4, 365-030-006-5, 365-030-007-6, 365-030-017-5, 365-030-018-6, 365-030-019-7, 365-030-020-7, 365-030-021-8, 365-030-023-0, 365-030-027-4, 365-030-028-5, 365-030-029-6, 365-030-030-6, 365-030-032-8, 365-030-033-9, 365-030-034-0, 365-030-035-1, 365-030-037-3 & Agency negotiator: City Manager Yates Negotiating parties: City, CP Mission LLC and ARI Lake Elsinore LLC Under negotiation: Price and terms of payment 4) CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov't Code Section 54956.8) Property: APN 379-100-006, 379-100-016, 379-100-011 Agency negotiator: City Manager Yates Negotiating parties: City and Mike Hanna, Lee & Associates Under negotiation: Price and terms of payment Recess The meeting recessed to Closed Session at 5:00 p.m. Page 1 of 8 365-030-016-4, 365-030-022-9, 365-030-031-7, 365-030-046-1 Reconvene The City Council and Successor Agency reconvened at 7:00 p.m. Pledge of Alle iance The Pledge of Allegiance was led by Glen Hodges. Invocation — Moment of Silence Mayor Manos requested a moment of silence. Roll Call Present: Council Members Sheridan, Johnson and Magee; Mayor Pro -Tem Tisdale and Manos Absent: None Closed Session Report City Attorney Leibold provided reportable action on item number 1 and, stated the Council directed the City Attorney's office to submit a petition of appeal, and requested staff to prepare a public information item on Closed Session Item Number 1. Presentation Mayor Manos provided a plaque of recognition to Council Member Johnson for her service as Mayor from December 2017 to December 2018. Public Comments — Non-Agendized Items There were no members of the public appearing to speak. City Council Consent Calendar It was moved by Council Member Magee, seconded by Council Member Johnson, noting the abstention of Council Member Magee on Item No. 7, and unanimously carried to approve the Consent Calendar. Item, Nos. 1, 10, 11, 12, 13, 15, 15.1 and 15.2 were pulled for discussion and are listed below. 2) CC Investment Report for November 2018 — Received and filed. 3) Annual Continuing Disclosure Reports for Fiscal Year Ending June 30, 2018 — 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, 2018. 4) Annual Bond Accountability Report for Fiscal Year 2017-18 — Received and filed the Annual Bond Accountability Report for Fiscal Year 2017-18 pursuant to SB 165. The report was transmitted on December 11, 2018 to the City Clerk and City Council as required on or before December 31, 2018. 5) Execute Purchase Order with SiteOne Landscape Supply — Approved and authorized the City Manager to execute a Purchase Order in the amount of $150,000.00 plus a 10 percent contingency for the purchase of grounds maintenance materials, turf, fertilizer, irrigation parts, and related supplies. Page 2 of 8 6) Amendment No. 1 to the Contract Services On -Call Agreement with Discount Hauling & Cleanup Services — Authorized the City Manager to execute Amendment No. 1 in amount not exceed $300,000.00, in such final form as approved by the City Attorney. 7) Service Agreement between the County of Riverside and City of Lake Elsinore for Palomar Street Slurry Seal Improvements — Authorized the City Manager to execute a Cooperative Agreement with Riverside County to slurry seal Palomar Street from Skylark Drive to Corydon Street within the City limits, in an amount not to exceed $64,855.84 and in such final form as approved by the City Attorney. 8) Professional Services Agreement with Dost Eng neering — Approved and authorized the City Manager to execute the Professional Services Agreement for design services for the SB 821 Bicycle and Pedestrian Facilities Program Palomar Multi -Use Trial and Sumner/Mohr/Davis Sidewalk Improvements in the amount of $48,500.00, in such final form as approved by the City Attorney. 9) Professional Services Agreement with Albert A. Webb & Associates — Approved and authorized the City manager to execute the Agreement for design services for the SB 821 Bicycle and Pedestrian Facilities Program Chaney Street Project in the amount of $27,120.00, in such final form as approved by the City Attorney. 14) First Amendment to Professional Services Agreement between GeoMat Testing Laboratories Inc. and the City of Lake Elsinore — Approved and authorized the City Manager to execute the first amendment to the Professional Services Agreement in the amount of Fourteen Thousand Four Hundred Dollars ($14,400) between GeoMat Testing Laboratories, Inc., and the City of Lake Elsinore for the Third Street Storm Drain Stage II Project, in final form as approved by the City Attorney. Items Removed from Consent Calendar 1) Minutes of the Regular City Council meeting -of December 11 2018 Council Member Sheridan requested the addition of acknowledgments to the minutes. It was moved by Mayor Pro -Tem Tisdale, seconded by Council Member Johnson, and unanimously carried to approve the minutes. 10) Professional Services Agreement with Glenn Lukos Associates Acting City Engineer Habib provided a presentation. It was moved by Council Member Magee, seconded by Council Member Johnson, and unanimously carried to authorize the City manager to execute the Professional Services Agreement in an amount not to exceed $109,362.00 for Biological and Regulatory Support for the Summerhill Drive Extension Project in such final form as approved by the City Attorney. 11) Amendment No. 2 to the Cooperative Agreement between the State of California Department of Transportation and the City of Lake Elsinore Acting City Engineer Habib provided a presentation. It was moved by Council Member Magee, seconded by Council Member Johnson, and unanimously carried to Approved and authorized the City manager to execute the second amendment to the Cooperative Agreement between State of California Department of Transportation (Caltrans) and the City of Lake Elsinore for the 1-15/Railroad Canyon Interchange Improvements for the additional scope of work required by Caltrans and fee in the amount of $40,005.00 Page 3of8 12) Amendment No. 2 to the Professional Services Agreement for Sustainable Civil Engineering Solutions, Inc. Acting City Engineer Habib provided a presentation. It was moved by Council Member Magee, seconded by Council Member Johnson, and unanimously carried to approve and authorize the City Manager to execute Amendment No. 2 for the Main Street/1-15 Interchange improvements for the additional scope of work required by Caltrans and fee in the amount of $40,005.00. 13) Amendment No. 1 to Contractor Services Agreement with Edmondson Construction Co, for Hol Fire Storm Preparedness Emergency Services It was moved by Council Member Magee, seconded by Council Member Johnson, and unanimously carried to authorize the City Manager to execute Amendment No. 1 in the amount of $65,000.00, bringing the total contract amount of $145,498.00, in such final form as approved by the City Attorney. 15) Public Works Construction Agreement with Riverside Construction Company, Inc. for the Camino Del Norte Improvement Project CIP No. Z10030 Acting City Engineer Habib provided a presentation. It was moved by Council Member Magee, seconded by Council Member Johnson, and unanimously carried to Authorize the City Manager to execute the Agreement in the amount of $3,437,314.00, in such final form as approve by the City Attorney; and, Authorized the City manager to execute change orders not to exceed the 15 percent contingency amount of $515,597.00; and, Authorized the Acting City Engineer to record the Notice of Completion, and file with the City Clerk, once it is determined the work is complete and the improvements are accepted in the City maintained roadway network. 15.1) Cannabis Facilities within the East Lake District of the General Plan Mayor Manos recused himself from the meeting at 7:20 p.m. It was moved by Council Member Johnson, seconded by Council Member Magee, noting the absence of Mayor Manos, and unanimously carried to waive further reading and adopt by title only the Ordinances. Ordinance No. 2019-1397 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING DEVELOPMENT AGREEMENT NO. 2018-01 FOR AN APPROXIMATELY 1,550 SQUARE FOOT CANNABIS FACILITY WITHIN AN EXISTING BUILDING LOCATED AT 31885 CORYDON AVE (APN: 370-031-018); and, Ordinance No. 2019-1398 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING DEVELOPMENT AGREEMENT NO. 2018-04 FOR AN APPROXIMATELY 7,868 SQUARE FOOT CANNABIS FACILITY WITHIN AN EXISTING BUILDING LOCATED AT 31875 CORYDON (APN: 370-051-032); and, Ordinance No. 2019-1399 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING DEVELOPMENT AGREEMENT NO. 2018-05 FOR AN APPROXIMATELY 2,074 Page 4 of 8 SQUARE FOOT CANNABIS FACILITY WITHIN AN EXISTING BUILDING LOCATED AT 31877 CORYDON (APN: 370-051-016); and, Ordinance No. 2019-1400 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING DEVELOPMENT AGREEMENT NO. 2018-08 FOR AN APPROXIMATELY 9,000 SQUARE FOOT CANNABIS FACILITY WITHIN AN EXISTING BUILDING LOCATED AT 31887 CORYDON UNITS #150 AND 160 (APN: 370-031-012) 15.2) Cannabis Facilities within the Business District of the General Plan It was moved by Council Member Johnson, seconded by Council Member Magee, noting the absence of Mayor Manos, and unanimously carried to waive further reading and adopt by title only the Ordinances. Ordinance No. 2019-1401 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING DEVELOPMENT AGREEMENT NO. 2018-02 FOR AN APPROXIMATELY 6,141 SQUARE FOOT CANNABIS FACILITY WITHIN AN EXISTING BUILDING LOCATED AT 504 CENTRAL AVE (APN: 377-420-002); and, Ordinance No. 2019-1402 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING DEVELOPMENT AGREEMENT NO. 2018-06 FOR AN APPROXIMATELY 20,891 SQUARE FOOT CANNABIS FACILITY WITHIN AN EXISTING BUILDING LOCATED AT 480 AND 490 THIRD STREET (APN: 377-140-033); and, Ordinance No. 2019-1403 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING DEVELOPMENT AGREEMENT NO. 2018-07 FOR AN APPROXIMATELY 8,500 SQUARE FOOT CANNABIS FACILITY WITHIN AN EXISTING BUILDING LOCATED AT 311 MINTHORN STREET (APN: 377-220-003, 019, AND 021); and, Ordinance No. 2019-1404 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING DEVELOPMENT AGREEMENT NO. 2018-09 FOR AN APPROXIMATELY 5,521 SQUARE FOOT CANNABIS FACILITY WITHIN AN EXISTING BUILDING LOCATED AT 510 CRANE STREET (APN: 377-430-028); and, Ordinance No. 2019-1405 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING DEVELOPMENT AGREEMENT NO. 2018-11 FOR AN APPROXIMATELY 39,000 SQUARE FOOT CANNABIS FACILITY WITHIN AN EXISTING BUILDING LOCATED AT 29395 HUNCO BUILDING A (APN: 377-120-043); and, Ordinance No. 2019-1406 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING DEVELOPMENT AGREEMENT NO. 2018-12 FOR AN APPROXIMATELY 14,959 SQUARE FOOT CANNABIS FACILITY WITHIN THREE EXISTING BUILDINGS LOCATED AT 571 CRANE AVENUE (APN: 377-410-020,031, AND 034) Mayor Manos returned to the meeting at 7:22 p.m. Page 5 of 8 Successor Agency Consent Calendar City Attorney Leibold noted the supplemental attachment under the Recognized Obligation Payment Schedule provided to the Council and Public. It was moved by Vice -Chair Tisdale, seconded by Member Johnson, and unanimously carried to approve the Consent Calendar. 16) Minutes of the Regular Successor_ Agency meeting of December 11, 2018 — Approved the minutes. 17) SA Investment Report for November 2018 — Received and filed. 18) Sixth Amendment to Stadium Interim Management Agreement —Adopted the Resolution. Resolution No. 2019-001 A RESOLUTION OF THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING A SIXTH AMENDMENT TO THE STATIUM INTERIM MANAGEMENT AGREEMENT BETWEEN THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE AND THE LAKE ELSINORE STORM LP 19) Recog nized Obli ation Payment Schedule ROPS 19-20 for J u ly 1 2019 throug h June 30 2020 — Adopted the Resolution Resolution No. 2019-002 A RESOLUTION OF THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROIVNG THE RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS 19-20) FOR JULY 1, 2019 THROUGH JUNE 30, 2020 City Council Public Hearing 20) Historic Preservation Ordinance The Public Hearing was opened at 7:30 p.m. Planning Manager Machott provided a Power Point presentation. Appearing to speak was Joyce Hohenadl and Ruth Atkins. The Public Hearing was closed at 7:38 p.m. Council Member Sheridan thanked staff and public; and, noted the importance of this Ordinance. Council Member Magee thanked staff and public; and noted the City's aggressive stance with the military academy and code enforcement. It was moved by Council Member Johnson, seconded by Council Member Magee, and unanimously carried to introduce by title only and waive further reading of the Ordinance. Ordinance No. 2019 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING TITLE 15 OF THE LAKE ELSINORE MUNICIPAL CODE ADDING CHAPTER 15.78 REGARDING HISTORIC PRESERVATION Page 6 of 8 CITY COUNCIL BUSINESS ITEMS 22) False Alarm Activations and Service Assessment Fees Assistant to the City Manager Dailey provided a presentation. City Manager Yates thanked staff and Council Member Magee for initiating this amendment. Council Member Johnson thanked Public Safety, the Finance Division, and noted the Chamber of Commerce needs to provide information to businesses. It was moved by Council Member Johnson, seconded by Council Member Magee, and unanimously carried to introduce by title only and waive further reading of the Ordinance. ORDINANCE NO. 2019 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING AND RESTATING TITLE 9, CHAPTER 9.30 OF THE LAKE ELSINORE MUNICIPAL CODE (LEMC) REGARDING SECURITY ALARM SYSTEMS. 23) Mayoral Appointment List Mayor Manos requested that Council Member Sheridan be placed on the Main Street Committee. It was moved by Mayor Pro -Tem Tisdale, seconded by Council Member Johnson, and unanimously carried to adopt the Mayor's Appointment List with amendment. Public Comments — Non-Agendized Items There were no members of the public appearing to speak. City Manager Comments City Manager Yates requested Captain Anne provide a presentation on public safety statistics for 2018, and noted the dangers of driving fast on Railroad Canyon. Assistant to the City Manager Dailey provided a presentation on the Railroad Canyon Widening Project. City Attorney Comments City Attorney Leibold wished everyone a Happy New Year. City Council Comments Council Member Sheridan thanked city staff and stated he is impressed by the city staff; noted interest in City's future and looking forward to completing goals; stated infrastructure is an important focus and that he received a letter from the president of the Tuscany Hills Landscape and Recreation Corporation in regard to the Summerhill Drive Extension Project and is pleased Consent Calendar item number 10 was passed; and, noted he met with Chief Anne and Chief Pemberton and is looking forward to working with Public Safety. Council Member Johnson provided an update on the Holy Flood announced the Point in Time count on January 29th; and, noted Riverside County Sheriff Chad Bianco's ceremony and served as Bianco. Page 7 of 8 and the Homeless Task Force; the attendance of newly elected Master of Ceremonies for Sherriff Council Member Magee thanked City staff, Cal Fire, and volunteers for assisting with the fish kill cleaning; and, announced lake passes are available, the Santa Dash was a great event, and the street improvements on Central and Collier Avenues will be completed within 10 days. Mayor Pro-Tem Tisdale thanked Supervisor Jeffries for holding regular meetings and noted city staff is actively engaged in meetings; announced the veterans hiring event on January 17th; noted the Reality Rally in May and asked for support; and, recognized staff, the police chief and officers for their efforts to maintain public safety. Mayor Manos requested sub-committees to provide a worklist; announced the ribbon cutting for Jack in the Box and 60 permanent jobs created from that one location, the used tire event on January 19th; and, adjourned the meeting in memory of resident and past City Council Member Jerry Harmatz. Adjournment The Lake Elsinore City Council and Successor Agency adjourned at 8:39 p.m. in memory of Jerry Harmatz t the Regular meeting of Tuesday, January 22, 2019 at 7:00 p.m. in the Cultural Center located at,�8:�N.. Main Street, Lake Elsinore. Mark Mahan Deputy City Clerk Page 8 of 8