HomeMy WebLinkAbout01-28-2020 City Council & Successor Agency Minutes CITE' i)r City of Lake Elsinore 183 N.Main Street
Lake Elsinore,CA 92530
LAKE L 1130F E
unr..a.v,
Meeting Minutes - Final
City Council / Successor Agency
Brian Tisdale, Mayor
Robert E. Magee, Mayor Pro Tem
Timothy J. Sheridan, Council Member
Steve Manos, Council Member
Natasha Johnson, Council Member
Grant Yates, City Manager
Tuesday,January 28,2020 7:00 PM Cultural Center
CLOSED SESSION at 5:30 PM
CALL TO ORDER 5:30 P.M.
The Regular Meeting of the City Council was called to order at 5:30 p.m.
ROLL CALL
Present: 5- Mayor/Chair Brian Tisdale, Mayor Pro Tem/Vice-Chair Robert E. Magee, Council
Member/Agency Member Timothy J. Sheridan, Council Member/Agency Member
Natasha Johnson and Council Member/Agency Member Steve Manos
PUBLIC COMMENTS
There were no speakers.
CITY COUNCIL CLOSED SESSION
1. CONFERENCE WITH REAL PROPERTY NEGOTIATOR
(Gov't Code Section 54956.8)
Property: APN 377-180-037
Agency negotiator: City Manager Yates
Negotiating parties: City of Lake Elsinore and Southern California Investors
Under negotiation: Price and terms of payment
2. CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Initiation of litigation pursuant to paragraph (4) of subdivision (d)of Section
54956.9: 1 potential case
3. CONFERENCE WITH REAL PROPERTY NEGOTIATOR
(Gov't Code Section 54956.8)
Property: APN 390-130-016, 038, 039, 040
Agency negotiator: City Manager Yates
Negotiating parties: City of Lake Elsinore and Castle & Cooke Alberhill Ranch
Under negotiation: Price and terms of payment
City of Lake Elsinore Page 1
City Council/Successor Agency Meeting Minutes-Final January 28,2020
4. CONFERENCE WITH REAL PROPERTY NEGOTIATOR
(Gov't Code Section 54956.8)
Property: APN 394-070-013, 020, 021, 022, 023, 024
Agency negotiator: City Manager Yates
Negotiating parties: City of Lake Elsinore and Pacific Clay Products, Inc.
Under negotiation: Price and terms of payment
RECESS
The City Council recessed into Closed Session at 5:31 p.m.
RECONVENE/CALL TO ORDER-7:00 P.M.
The Regular Meeting of the City Council reconvened and the Regular Meeting of the Successor Agency
was called to order at 7:00 p.m.
PLEDGE OF ALLEGIANCE
Mayor Tisdale led the Pledge of Allegiance.
INVOCATION— MOMENT OF SILENCE
Mayor Tisdale called for a moment of silence.
ROLL CALL
Present: 5- Mayor/Chair Brian Tisdale, Mayor Pro Tem/Vice-Chair Robert E. Magee, Council
Member/Agency Member Timothy J. Sheridan, Council Member/Agency Member
Natasha Johnson and Council Member/Agency Member Steve Manos
PRESENTATIONS/CEREMONIALS
1) Presentation Regarding New Water Regulations by the Elsinore Valley Municipal Water
District
Bonnie Woodrome from the Elsinore Valley Municipal Water District provided a presentation.
CLOSED SESSION REPORT
City Attorney Leibold reported that all items were discussed; however, no action was taken.
PUBLIC COMMENTS— NON-AGENDIZED ITEMS—1 MINUTE
Ace Vallejos was called to speak.
Paulie Tehrani was called to speak.
Shadoe Gray was called to speak.
City of Lake Elsinore Page 2
City Council/Successor Agency Meeting Minutes-Final January 28,2020
CITY COUNCIL CONSENT CALENDAR
Approval of the City Council Consent Calendar
Motion by Council Member Manos, seconded by Council Member Johnson, to approve the City
Council Consent Calendar.The motion carried by the following vote:
Aye: 5- Mayor/Chair Tisdale, Mayor Pro Tem/Vice-Chair Magee, Council Member/Agency
Member Sheridan, Council Member/Agency Member Johnson and Council
Member/Agency Member Manos
2) Minutes of the Regular City Council Meeting of January 14, 2020
Approve the Minutes.
This item was approved on the Consent Calendar.
3) On-Call Services with Area 63 Productions
Approve and authorize the City Manager to execute On-Call Services Agreement with Area 63 Productions
in an amount not to exceed $50,000 per fiscal year, and in such final form as approved by the City
Attorney.
This item was approved on the Consent Calendar.
4) Three-Year Agreement with Environmental Systems Research Institute (ESRI)for
Geographic Information System (GIS)to an Enterprise Software License Agreement
Authorize the City Manager to execute the Agreement on an unlimited basis including maintenance for the
firm, three-year commitment in the annual amount of$50,500,totaling$151,500.00.
This item was approved on the Consent Calendar.
5) Adoption of an Ordinance Authorizing the Levy of Special Taxes - Community Facilities
District No. 2019-2 (Nichols Ranch)
Adopt by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF
LAKE ELSINORE, CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF
COMMUNITY FACILITIES DISTRICT NO. 2019-2 OF THE CITY OF LAKE ELSINORE (NICHOLS RANCH)
AUTHORIZING THE LEVY OF SPECIAL TAXES.
This item was approved on the Consent Calendar.
City of Lake Elsinore Page 3
City Council/Successor Agency Meeting Minutes-Final January 28,2020
6) Adoption of an Ordinance Authorizinq the Levy of Special Taxes -Community Facilities
District No. 2015-2 (Maintenance Services)
Adopt by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF
LAKE ELSINORE, CALIFORNIA, AMENDING ORDINANCE NO. 2016-1359 OF THE CITY COUNCIL OF
THE CITY OF LAKE ELSINORE, CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY
OF COMMUNITY FACILITIES DISTRICT NO. 2015-2 OF THE CITY OF LAKE ELSINORE (MAINTENANCE
SERVICES)AUTHORIZING THE LEVY OF SPECIAL TAXES.
This item was approved on the Consent Calendar.
7) Adoption of an Ordinance Approving Development Agreement No. 2019-02 Establishing
a 12,411 sf Cannabis Facility Within an Existing Building Located at 29370 Hunco Way
Adopt by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF
LAKE ELSINORE, CALIFORNIA, APPROVING DEVELOPMENT AGREEMENT NO. 2019-02 FOR AN
APPROXIMATELY 12,411 SQUARE FOOT CANNABIS FACILITY WITHIN AN EXISTING BUILDING
LOCATED AT 29370 HUNCO WAY(APN: 377-120-032).
This item was approved on the Consent Calendar.
8) Professional Services Agreement with MIG, Inc. for Preparation of the 2021-2029
Housing Element Update
Authorize the City Manager to execute a Professional Services Agreement with MIG, Inc. in an amount not
to exceed $75,015 for preparation of the City of Lake Elsinore's 2021-2029 Housing Element in such final
form as approved by the City Attorney.
This item was approved on the Consent Calendar.
9) Agreement with Full Circle Construction for Fire Station 85, 94, and 97 Paint Projects
Authorize the City Manager to execute the Agreement with Full Circle Construction in the amount of
$56,170, in the form attached and in such final form as approved by the City Attorney.
This item was approved on the Consent Calendar.
10) Amendment No. 1 to Professional Services Agreement with Letterly Environmental &
Land Planninq Management for Environmental and Project Management Services
Approve and authorize the City Manager to execute Amendment No. 1 to the Professional Services
Agreement with Letterly Environmental & Land Planning Management in substantially the form attached
and in such final form as approved by the City Attorney.
This item was approved on the Consent Calendar.
City of Lake Elsinore Page 4
City Council/Successor Agency Meeting Minutes-Final January 28,2020
11) Notice of Completion for the Lake Elsinore Neighborhood Center Remodel (CIP Project
#Z20015
1. Accept the improvements into the City Maintained System for the below project;
2. Authorize staff to file the Notice of Completion with the County Recorder for the below
project; and
3. Authorize staff to release all retention monies 35 days after the filing of the Notice of
Completion for the below project:
Dream Extreme Neighborhood Center Remodel at 117 So Langstaff Street(Project:
#Z20015)by Contractor Corner Keystone Construction Corporation
This item was approved on the Consent Calendar.
12) Fiscal Year 2019-2020 Mid-Year Operating Budget Status Report
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AMENDING THE FY 2019-2020 ANNUAL OPERATING BUDGET FOR MID-YEAR ADJUSTMENTS.
This item was approved on the Consent Calendar.
SUCCESSOR AGENCY CONSENT CALENDAR
Approval of the Successor Agency Consent Calendar
A motion was made by Agency Member Manos, seconded by Agency Member Johnson, to
Approve the Successor Agency Consent Calendar.The motion carried by the following vote:
Aye: 5- Mayor/Chair Tisdale, Mayor Pro Tem/Vice-Chair Magee, Council Member/Agency
Member Sheridan, Council Member/Agency Member Johnson and Council
Member/Agency Member Manos
13) Minutes of the Regular Successor Agency Meeting of January 14, 2020
Approve the Minutes.
This item was approved on the Consent Calendar.
14) Purchase of Appliances and Equipment for the Rehabilitation Project of Concession
Stand 3 at Diamond Stadium Project(CIP PROJECT#Z40007)
Authorize the Executive Director to execute a purchase order to Chefs' Toys Commercial Kitchen Design
and Supply in the not to exceed total amount of$174,972.054.
This item was approved on the Consent Calendar.
City of Lake Elsinore Page 5
City Council/Successor Agency Meeting Minutes-Final January 28,2020
15) Notice of Completion on the Diamond Stadium Home Run Wall Replacement Project
(CIP PROJECT NO. RDAZ20003)
1. Accept the improvements into the Successor Agency Maintained System for the
below project;
2. Authorize staff to file the Notice of Completion with the County Recorder for the below
project; and
3. Authorize staff to release all retention monies 35 days after the filing of the Notice of
Completion for the below-listed project:
Diamond Stadium-Home Run Wall Replacement Project(RDAZ20003)by
Contractor-Maples and Associates
This item was approved on the Consent Calendar.
PUBLIC HEARINGS
16) Ordinance Requiring Electronic Filing of Campaign Statements
Introduce by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL OF THE CITY
OF LAKE ELSINORE, CALIFORNIA, ADDING CHAPTER 2.50 TO TITLE 2(ADMINISTRATION AND
PERSONNEL) TO THE LAKE ELSINORE MUNICIPAL CODE REQUIRING ELECTRONIC FILING OF
CAMPAIGN STATEMENTS AND STATEMENTS OF ECONOMIC INTERESTS.
City Clerk Alvarez provided a presentation.
Kim Cousins was called to speak.
A motion was made by Council Member Manos, seconded by Council Member Johnson, to
introduce the Ordinance.The motion carried by the following vote:
Aye: 5- Mayor/Chair Tisdale, Mayor Pro Tem/Vice-Chair Magee, Council Member/Agency
Member Sheridan, Council Member/Agency Member Johnson and Council
Member/Agency Member Manos
17) Extension of Time Request for Tentative Tract Map No. 37381 and Tentative Tract Map
No. 37382 (Wasson Canyon)
1. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA,APPROVING A TWO-YEAR EXTENSION OF
TIME TO NOVEMBER 14, 2021 FOR TENTATIVE TRACT MAP NO. 37381; and
2. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA,APPROVING A TWO-YEAR EXTENSION OF
TIME TO NOVEMBER 14, 2021 FOR TENTATIVE TRACT MAP NO. 37382.
Community Development Director Taylor provided a presentation.
Tom Mungari was called to speak.
City of Lake Elsinore Page 6
City Council/Successor Agency Meeting Minutes-Final January 28,2020
A motion was made by Council Member Johnson, seconded by Council Member Manos, to Adopt
the Resolutions.The motion carried by the following vote:
Aye: 5- Mayor/Chair Tisdale, Mayor Pro Tem/Vice-Chair Magee, Council Member/Agency
Member Sheridan, Council Member/Agency Member Johnson and Council
Member/Agency Member Manos
PUBLIC COMMENTS— NON-AGENDIZED ITEMS—3 MINUTES
There were no speakers.
CITY MANAGER COMMENTS
Fire Chief Olson provided an update on Fire operations.
Community Development Director Taylor provided a presentation on new housing laws.
CITY ATTORNEY COMMENTS
City Attorney Leibold commented on the new housing laws presented by Community Development Director
Taylor.
CITY COUNCIL COMMENTS
Council Member Manos advised that there will be a planned full closure of Ortega Highway (SR-74)
February 8-9, 2020; highlighted the 2020 United States Census; and spoke on the tragic accident of Kobe
Bryant, his 13-year old daughter, Gianna, and seven others.
Council Member Sheridan expressed condolences to the families of Kobe Bryant and those of the other
victims; reported on the Walmart Supercenter groundbreaking which took place on Tuesday, January 21,
2020 and announced that it is expected to open late 2020; expressed concern regarding Christensen
Community Park and announced that it will open in approximately one month; reported on the grand
opening of Brix Realty; expressed gratitude for being invited to the grand opening of the Dream Center;
reported that improvements will begin in one week at Canyon Hills Community Park; reported that repairs
on a fence on Railroad Canyon Road are scheduled for February 6, 2020.
Mayor Pro Tern Magee announced the Sports Car Club of America Autocross on February 8-9, 2020 at
Diamond Stadium; reported that the Jean Hayman House has been relocated and will be dedicated on
February 22, 2020 at 10:00 a.m. at 310 E. Pottery Street; announced Dream Night 2020 on Saturday
February 22, 2020 at 6:00 p.m. at the Lake Community Center.
Mayor Tisdale announced the Run Your Heart Out event at Diamond Stadium on February 8, 2020 at 7:30
a.m.; reported that the deadline to request a Military Banner is April 1, 2020; announced the Ribbon cutting
ceremony for the Dream Extreme Neighborhood Center on Monday, February 24, 2020 at 4:00 p.m.;
reported that preparations regarding poppy blooms will be posted at www.lake-elsinore.org/poppies; spoke
on the Influenza and Coronavirus and reported that there have been no confirmed Novel Coronavirus cases
in Riverside County; and explained the reasons Council Members attend the International Conference of
Shopping Centers.
City of Lake Elsinore page 7
City Council/Successor Agency Meeting Minutes-Final January 28,2020
Council Member Johnson expressed gratitude to Fire Chief Olson and Fire Post 297; provided an update
from the Homeless Task Force and announced the Point In Time Count which will be held on Wednesday,
January 29, 2020; provided information regarding Alert LE which is an app to report various items and
stated that users can see statuses of reports they've submitted; urged residents to participate in the Let's
Talk Lake Elsinore survey; spoke on the accident of Kobe Bryant, his daughter, and the seven others; and
adjourned the meeting in memory of retired Sgt. David Cardoza who served 34 years with the Riverside
County Sheriffs Department,the last 6 of which were served at the Lake Elsinore Station.
ADJOURNMENT
The Lake Elsinore City Council adjourned at 8:10 p.m. to the Regular meeting of Tuesday, February 11,
2020 in the Cultural Center at 7:00 p.m. located at 183 N. Main Street, Lake Elsinore.
C54)
Candice A ar , MMC
City Clerk
City of Lake Elsinore Page 8