Loading...
HomeMy WebLinkAbout06-11-2019 City Council & Successor Agency MinutesC1 Y or M, City of Lake Elsinore LA 1 {L L S I I -A 0 RJL '+'- r)RCA,tii EKT IiCMC Meeting Minutes Tuesday, June 11, 2019 CALL TO ORDER 6:30 P.M. ROLL CALL PUBLIC COMMENTS City Council / Successor Agency Steve Manos, Mayor Brian Tisdale, Mayor Pro- Tem Robert Magee, Council Member Natasha Johnson, Council Member Timothy J. Sheridan, Council Member Grant Yates, City Manager 7:00 PM 183 N. Main Street Lake Elsinore, CA 92530 Cultural Center A Regular meeting of the City Council of the City of Lake Elsinore was called to order at 6:30 p.m. in the Cultural Center, 183 North Main Street, on the above date. There were no members of the public appearing to speak. CITY COUNCIL CLOSED SESSION 1) CONFERENCE WITH REAL PROPERTY NEGOTIATORS (Gov't Code Section 54956.8) Property: APN # 394 - 310 -011 Agency negotiator: City Manager Yates Negotiating parties: City of Lake Elsinore and Phoenix Tower International Under Negotiation: Price and terms of payment RECESS The City Council recessed to Closed Session at 6:31 p.m. RECONVENE I CALL TO ORDER - 7 :00 P.M. The City Council reconvened and the Successor Agency was called to order at 7:00 p.m. PLEDGE OF ALLEGIANCE Mayor Manos led the Pledge of Allegiance. INVOCATION — MOMENT OF SILENCE Mayor Manos requested a Moment of Silence. City of Lake Elsinore Page 1 City Council I Successor Agency Meeting Minutes June 11, 2019 ROLL CALL Present: Council Members Sheridan, Johnson and Magee; Mayor Pro- Tem Tisdale and Mayor Manos Absent: None PRESENTATIONS _/ CEREMONIALS 1) Reality Rally of Temecula Gillian Larson and Valerie Sund of Reality Rally Temecula provided a presentation. 2) American Planning Association - Inland Empire Chapter Awards for the East Lake and Downtown Elsinore Specific Plans Chris Cray of the Western Riverside Council of Governments presented an award to Richard MacHott for the Downtown Elsinore Specific Plan and the East Lake Specific Plan. 3) Opening of Launch Pointe Recreation Destination & RV Park Assistant City Manager Simpson provided an update on Launch Pointe. CLOSED SESSION REPORT City Attorney Leibold provided the Closed Session report and stated there was no reportable action. PUBLIC COMMENTS — NON - AGENDIZED ITEMS — 1 MINUTE Appearing to speak were: Ms. Miller, Paulie Tehrani, and Ace Vallejos. CITY COUNCIL CONSENT CALENDAR It was moved by Mayor Pro -Tem Tisdale, seconded by Council Member Johnson, and unanimously carried to approve the Consent Calendar. Item No. 6 was removed for discussion. 4) Minutes of the Regular City Council Meeting of May 28, 2019 Approve the Minutes. 5) CC Warrant List Dated May 30, 2019 Receive and file. 6) Design Review for Planning Application No. 2017 -28 (Silverleaf Motors) - An Automobile Dealership Facility with a 3,266 S . Ft. Two-Story Building and a Variance Request to Encroach into the Front and Rear Yard Setbacks due to Site Constraints Principal Planner Abraham provided a presentation. City of Lake Elsinore Page 2 City Council I Successor Agency Meeting Minutes June 11, 2019 Appearing to speak was Ms. Miller. Danny Brose appeared to speak on behalf of the applicant and responded to Council questions. It was moved by Council Member Magee, seconded by Mayor Manos, and unanimously carried to adopt the Resolutions. 1. adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, FINDING THAT PLANNING APPLICATION NO. 2017 -28 (CONDITIONAL USE PERMIT NO. 2017 -05, COMMERICAL DESIGN REVIEW NO. 2017 -05, AND VARIANCE NO. 2017 -03) IS CONSISTENT WITH THE WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION PLAN (MSHCP); and, 2. adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT NO. 2017 -05 TO ESTABLISH A 3,266 SQUARE FOOT AUTOMOBILE DEALERSHIP FACILITY LOCATED AT APNS: 363 -112 -025, 026, AND 031; and, 3. adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING COMMERCIAL DESIGN REVIEW NO. 2017 -05 PROVIDING BUILDING DESIGN AND RELATED IMPROVEMENTS FOR A 3,266 SQUARE FOOT AUTOMOBILE DEALERSHIP FACILITY LOCATED AT APNS: 363 - 112 -025, 026, AND 031; and, 4. adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING VARIANCE NO. 2017 -03 FOR THE 3,266 SQUARE FOOT BUILDING TO ENCROACH INTO THE REQUIRED FRONT AND REAR YARD SETBACKS DUE TO SITE CONSTRAINTS. 7) Annual Adoption of Investment Policy Approve the 2019 Investment Policy Amendment No. 2 to Professional Services Agreement for On -Cali Surveyor 8) Services for City-wide requirements with Dennis Janda Inc. Approve and authorize the City Manager to Execute Amendment No. 2 to Professional Services Agreement for on -call Surveyor Services with Dennis Janda Inc. in the amount of $100, 000. 00, subject to approve as to form by the City Attorney. Anorove and authorize the Citv Manager to Execute a Professional Services Agreement for Architectural Services for Public Works Tenant 9) Improvements to the Building located at 522 Poe Street. Approve, Appropriate and Authorize the City Manager to execute a Professional Services Agreement for Architectural Services for Public Works Tenant Improvements to the Building located at 522 Poe Street in the amount of $59,960.00, subject to approval as to form by the City Attorney. 10) Agreement with Maples and Associates - Canyon Hills Dog Park CIP #Z40024 Approve agreement with Maples and Associates for a not to exceed contract amount of $43,041 plus a 10 percent contingency adjustment for unanticipated costs and authorize the City Manager to execute the agreement in such final form as approved by the City Attorney 11) Notice of Completion on Commissary, General Store and Mobile Food City of Lake Elsinore Page 3 City Council / Successor Agency Meeting Minutes June 11, 2019 Facility Remodel at Launch Pointe RV Resort Rehabilitation Project 1. Accept the improvements into the City's Maintained System for the listed project; and, 2. Authorize staff to file the Notice of Completion with the County Recorder for the listed project; and, 3. Authorize final costs and staff to release all retention monies 35 days after the filing of the Notice of Completion for the below listed project. 12) Agreement with Edmondson Construction Co. for Parkina Pad Preparation Authorize the City Manager to execute the Agreement with Edmondson Construction Co., in the amount of $19,437.00, for emergency work performed during the Super Bloom event, in such final form as approved by the City Attorney. SUCCESSOR AGENCY CONSENT CALENDAR It was moved by Vice -Chair Tisdale, seconded by Agency Member Johnson, and unanimously carried to approve the Consent Calendar. 13) Minutes of the Regular Successor Agency Meeting of May 28 2019 Approve the Minutes. 14) SA Warrant List Dated May 30, 2019 Receive and file. 15) Agreement with STK Architecture Inc. for Diamond Stadium Design and Architectural Services Authorize the Executive Director to execute a Professional Services Agreement for the ADA accessibility and Health Department Code Compliance of Diamond Stadium Concession Stand No. 3 with STK Architecture Inc. in the amount not to exceed $96,075. 00 and in the form attached in such final form as approved by Agency Counsel. PUBLIC HEARINGS 16) Second Reading of Planning Application No. 2017 -29 Nichols Ranch Specific Plan): Specific Plan No. 2018 -01, Specific Plan Amendment No. 2017 -03, General Plan Amendment No. 2018 -01, Zone Change No. 2018 -01, Tentative Tract Ma No. 37305 and related Environmental Impact Report l'SCH# 201.8051051 The Public Hearing was opened at 7:45 p.m. Administrative Clerk Wells confirmed Proof of Publication, that all items of correspondence were available, and that one item of correspondence had been received. Principal Planner Abraham presented the staff report. Appearing to speak was Ms. Miller and Mr. Cousins. Applicant Eric Warner provided a presentation City of Lake Elsinore Page 4 City Council I Successor Agency Meeting Minutes June 11, 2019 Project Manager Eric Higuchi provided a presentation. The Public Hearing was closed at 8:19 p.m. It was moved by Council Member Johnson, seconded by Mayor Pro -Tem Tisdale, and unanimously carried to adopt the Resolutions. It was moved by Mayor Manos, seconded by Council Member Johnson, and unanimously carried to introduce by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING ZONE CHANGE NO. 2018 -01. It was moved by Mayor Manos, seconded by Mayor Pro -Tem Tisdale, and unanimously carried to introduce by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING THE NICHOLS RANCH SPECIFIC PLAN (SP NO. 2018 -01) AND SPECIFIC PLAN AMENDMENT NO. 2017 -03. 17) Capital Improvement Plan CIP Bud et for Fiscal Years 2018 -20 to 2023 -24 The Public Hearing was opened at 8:19 p.m. Administrative Clerk Wells confirmed Proof of Publication, that a complete filing of exhibits were available, and that no items of correspondence had been received. Assistant City Manager Simpson provided the Staff report. Appearing to speak were: Tim Brady and Ms. Miller. The Public Hearing was closed at 8:40 p.m. it was moved by Council Member Magee, seconded by Council Member Johnson, and unanimously carried to adopt adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING THE CAPITAL IMPROVEMENT PLAN FOR FISCAL YEARS 2019 -20 THROUGH 2023 -24 BUSINESS ITEM 18) Adoption of the FY 2019 -20 Annual Operating Budget, Schedule of Authorized Positions and the Gann Limit Assitant City Manager Jason Simpson provided the Staff report. It was moved by Council Member Magee, seconded by Council Member Johnson, and unanimously carried to adopt the Resolutions. 1. adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING THE FY 2019 -20 ANNUAL OPERATING BUDGET AND ESTABLISHING THE CONTROLS ON CHANGES IN THE APPROPRIATIONS; and, 2. adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, REVISING THE SCHEDULE OF AUTHORIZED POSITIONS; and, 3. adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ESTABLISHING THE APPROPRIATIONS GANN LIMIT FOR FY 2019 -20 AND SELECTING THE POPULATION AND INFLATION FACTOR ACCORDINGLY. City of Lake Elsinore Page 5 City Council / Successor Agency Meeting Minutes June 11, 2019 PUBLIC COMMENTS — NON -AGENDIZED ITEMS — 3 MINUTES Appearing to speak was Ms. Miller. CITY MANAGER COMMENTS City Manager Yates thanked staff and everyone involved tonight. Cpt. Lujan introduced Lt. Mark Boyd. CITY ATTORNEY COMMENTS City Attorney Leibold had no comments. CITY COUNCIL COMMENTS Council Member Sheridan congratulated staff on the opening of Launch Pointe and the Canyon Hills dog park; provided the Railroad Canyon Widening update and the repaving of Summer Hill Drive; announced Summer Movies in the Park Council Member Johnson congratulated the graduating seniors of class 2019; welcomed Lt. Marcus Boyd to the Lake Elsinore Police; announced the McVicker Skate Park will be opening soon; and, provided the Homeless Task Force Update. Council Member Magee announced the 20th anniversary of Earth Day, and that property values have increased dramatically; noted the awards provided to the Planning Division, Lake Elsinore is a Tree Friendly City, County of Riverside Community Action Cool Centers are open, and to take care of pets during the summer heat. Mayor Pro -Tern Tisdale announced June is PTSD Awareness Month, the She Served Too Poker Run and Music Festival June 15th, and Wa/greens is hiring Veterans. Mayor Manos announced the Riverside Transit Agency Students Ride program, the McVicker Canyon Skate Park Ribbon Cutting June 18th, the 4th of July Party in the Park and Diamond Stadium Fireworks. ADJOURNMENT The Lake Elsinore City Council and Successor Agency adjourned at 9:31 p.m. to the Regular meeting of Tuesday, June 25, 2019, at 7:00 p.m. in the Cultural Center located at 183 N. Main Street, Lake Elsinore. City of Lake Elsinore Page 6 Mark Mahan Deputy City Clerk