HomeMy WebLinkAboutItem No. 16 SA Meeting Minutes April 28, 2020City of Lake Elsinore 130 South Main Street
__ Lake Elsinore, CA 92530
II www.lake - elsinore.org
VV °"` IKo - Text File
File Number: TMP 19 -745
Agenda Date: 5/12/2020 Version: 1 Status: Approval Final
In Control: City Council / Successor Aqency
Agenda Number: 16)
File Type: Successor Consent
Calendar
City of Lake Elsinore Page 1 Printed on 51712020
CI.T� i)r - City of Lake Elsinore
LAKE L 1130F E
unr..a.v,
Meeting Minutes - Draft
Tuesday, April 28, 2020
CALL TO ORDER 5:00 P.M.
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
7:00 PM
The Regular Meeting of the City Council was called to order at 5:09 p.m..
ROLL CALL
183 N. Main Street
Lake Elsinore, CA 92530
Cultural Center
Present: 4- Mayor /Chair Brian Tisdale, Mayor Pro Tem /Vice -Chair Robert E. Magee, Council
Member /Agency Member Timothy J. Sheridan and Council Member /Agency Member
Natasha Johnson
Absent: 1 - 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 374 - 172 - 009 -3, - 012 -5, & -021 -3
Agency negotiator: City Manager Yates
Negotiating parties: City of Lake Elsinore and Sunlight 2266, LLC
Under negotiation: Price and terms of payment
RECESS
The City Council recessed into Closed Session at 5:10 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
City of Lake Elsinore Page I
City Council / Successor Agency Meeting Minutes - Draft April 28, 2020
ROLL CALL
Present: 4- Mayor /Chair Brian Tisdale, Mayor Pro Tem /Vice -Chair Robert E. Magee, Council
Member /Agency Member Timothy J. Sheridan and Council Member /Agency Member
Natasha Johnson
Absent: 1 - Council Member /Agency Member Steve Manos
CLOSED SESSION REPORT
City Attorney Leibold reported that one item was discussed; however, no final action was taken.
PRESENTATION
1) Municipal Clerks Week
Proclaim the Week of May 3 -9, 2020 as "Municipal Clerks Week" in the City of Lake Elsinore.
Mayor Tisdale presented the Proclamation to City Clerk Alvarez.
PUBLIC COMMENTS — NON - AGENDIZED ITEMS — 1 MINUTE
There were no speakers.
CITY COUNCIL CONSENT CALENDAR
Approval of the City Council Consent Calendar
Motion by Mayor Pro Tern Magee, seconded by Council Member Johnson, to approve the City
Council Consent Calendar. The motion carried by the following vote:
Aye: 4- Mayor /Chair Tisdale, Mayor Pro Tem /Vice -Chair Magee, Council Member /Agency
Member Sheridan and Council Member /Agency Member Johnson
Absent: 1 - Council Member /Agency Member Manos
2) Minutes of the Regular City Council Meeting of April 14, 2020
Approve the Minutes.
This item was approved on the Consent Calendar.
3) Second Reading of Ordinance Approving Modifications to Development Agreement No.
2018 -01 - IE Licensing
Adopt by title only and waive further reading of AN ORDINANCE OF
THE CITY
COUNCIL
OF
THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING
MODIFICATIONS
TO
DEVELOPMENT AGREEMENT NO. 2018 -01 TO INCREASE THE TOTAL AREA
FROM 1,550
SF TO AN APPROXIMATELY 5,000 SQUARE FOOT CANNABIS
FACILITY
WITHIN
AN
EXISTING BUILDING LOCATED AT 31885 CORYDON UNITS
130, 140,
AND
150
(APN:370- 031 -17, 370 - 031 -018 AND 370 - 031 -019).
This item was approved on the Consent Calendar.
City of Lake Elsinore page 2
City Council / Successor Agency Meeting Minutes - Draft April 28, 2020
4) City Warrant List for March 2020
Receive and file.
This item was approved on the Consent Calendar.
5) City Investment Report for March 2020
Receive and file.
This item was approved on the Consent Calendar.
6) Amendment No. 2 to the Professional Services Agreement with Sagecrest Planning 8�
Environmental
Authorize the City Manager to execute Amendment No. 2 to the Agreement for Professional
Services with Sagecrest Planning & Environmental to prepare California Environmental Quality
Act (CEQA) compliance documents in an amount not to exceed $11,970 in such final form as
approved by City Attorney.
This item was approved on the Consent Calendar.
7) Public Works Construction Contract Award to Musco Sports Lighting LLC for Summerly
Park Phase II LED Field Lighting (CIP Project #Z40024)
1. Award the Public Works Construction Agreement for the Summerly Park Phase II LED Field
Lighting Retro Fit to Musco Sports Lighting, LLC;
2. Authorize the City Manager to execute the Agreement in the amount of $485,425.00 to
Musco Sports Lighting, LLC in substantially the form attached and in such final form as
approved by the City Attorney;
3. Authorize the City Manager to execute change orders not to exceed the 10% contingency
amount of $48,542.00.; and
4. Authorize the City Clerk to record the notice of completion once it is determined the work is
completed.
This item was approved on the Consent Calendar.
City of Lake Elsinore Page 3
City Council / Successor Agency Meeting Minutes - Draft
8)
9)
April 28, 2020
Receive and File the Planning Commission's Approval of Planning Application No.
2020 -85 (Iris at Summerly) and Planning Application No. 2020 -87 (Mi Familia Tattoo)
1. Receive and File the Notice of Decision for Planning Application No. 2020 -85 acted on by
the Planning Commission on April 21, 2020.
The Planning Commission by a 5 -0 vote:
Adopted A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ADOPTING FINDINGS THAT PLANNING APPLICATION NO.
2020 -85 (RESIDENTIAL DESIGN REVIEW NO. 2020 -01) IS CONSISTENT WITH THE
WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION PLAN
(MSHCP); and
Adopted A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, APPROVING PLANNING APPLICATION NO. 2020 -85
(RESIDENTIAL DESIGN REVIEW NO. 2020 -01) PROVIDING BUILDING DESIGNS AND
RELATED IMPROVEMENTS FOR 58 SINGLE - FAMILY RESIDENTIAL UNITS LOCATED
WITHIN TRACT 31920 -22 OF THE SUMMERLY DEVELOPMENT OF THE EAST LAKE
SPECIFIC PLAN (APN: 371 - 040 -016).
2. Receive and File the Notice of Decision for Planning Application No. 2020 -87 acted on by
the Planning Commission on April 21, 2020.
The Planning Commission by a 5 -0 vote:
Adopted A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, FINDING THAT PLANNING APPLICATION NO. 2020 -87
(CONDITIONAL USE PERMIT NO. 2020 -03) IS CONSISTENT WITH THE WESTERN
RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION PLAN (MSHCP);
and
Adopted A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, APPROVING PLANNING APPLICATION NO. 2020 -87
(CONDITIONAL USE PERMIT NO. 2020 -03) TO ESTABLISH A TATTOO ART STUDIO
WITHIN AN EXISTING 1,112 SQUARE FOOT BUILDING LOCATED AT 299 DIAMOND
DRIVE (APN: 363- 140 -089).
This item was approved on the Consent Calendar.
Planning Application No. 2016 -44 to defer the requirement for the installation of a traffic
signal by the first Certificate of Occupancy to the 20th
Approve Pardee Homes request to defer the requirement for the installation of a traffic signal by
the first Certificate of Occupancy to the 20th, as set forth in Condition of Approval #105.
This item was approved on the Consent Calendar.
City of Lake Elsinore Page 4
City Council / Successor Agency Meeting Minutes - Draft April 28, 2020
10) Agreement with the California Department of Forestry and Fire for Wildland Protection
Services
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, APPROVING THE CALIFORNIA DEPARTMENT OF FORESTRY AND FIRE
AGREEMENT FOR WILDLAND PROTECTION SERVICES FOR FISCAL YEAR 2020 -2021;
and authorize the City Manager to Execute the Agreement.
This item was approved on the Consent Calendar.
11) Professional Engineering Services to Provide Preliminary Design and Environmental
Clearance for the Murrieta Creek Multi -Use Trail Proiect
Authorize the City Manager to execute an Agreement for Professional Engineering Services in
the amount of $356,185.78 to Chen Ryan Associates, Inc., plus an additional 10% contingency,
in such final form as approved by City Attorney.
This item was approved on the Consent Calendar.
SUCCESSOR AGENCY CONSENT CALENDAR
Approval of the Successor Agency Consent Calendar
Motion by Agency Member Johnson, seconded by Vice Chair Magee, to approve the Successor
Agency Consent Calendar. The motion carried by the following vote:
Aye: 4- Mayor /Chair Tisdale, Mayor Pro Tem /Vice -Chair Magee, Council Member /Agency
Member Sheridan and Council Member /Agency Member Johnson
Absent: 1 - Council Member /Agency Member Manos
12) Minutes of the Regular Successor Agency Meeting of April 14, 2020
Approve the Minutes.
This item was approved on the Consent Calendar.
13) Successor Agency Warrant List for March 2020
Receive and file.
This item was approved on the Consent Calendar.
14) Successor Agency Investment Report for March 2020
Receive and file.
This item was approved on the Consent Calendar.
City of Lake Elsinore Page 5
City Council / Successor Agency Meeting Minutes - Draft
15)
16)
April 28, 2020
Notice of Completion on Diamond Stadium Concession Stand 3 Project (PROJECT NO.
RDAZ20003)
1. Authorize staff to file the Notice of Completion with the County Recorder for the project; and
2. Authorize staff to release all retention monies 35 days after the filing of the Notice of
Completion for the project.
This item was approved on the Consent Calendar.
Purchase of Appliances and Equipment for the Rehabilitation Project of Concession
Stand 3 at Diamond Stadium Proiect (CIP PROJECT #Z20003)
Authorize the Executive Director to increase the purchase order in the not to exceed amount of
$26,019.36 with Chefs' Toys Commercial Kitchen Design and Supply.
This item was approved on the Consent Calendar.
PUBLIC HEARINGS
17) Planning Application No. 2018 -49 (Pennington Industrial) - A New Industrial Park with
Three Buildings (91,140 sq. ft. in total) and 167 Parking Spaces
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, ADOPTING A MITIGATED NEGATIVE DECLARATION (ER 2019 -03) (SCH
NO. 2019129075) FOR PLANNING APPLICATION NO. 2018 -49 (TENTATIVE PARCEL
MAP NO. 37710 AND INDUSTRIAL DESIGN REVIEW NO. 2019 -01);
2. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, ADOPTING FINDINGS THAT PLANNING APPLICATION NO. 2018 -49
(TENTATIVE PARCEL MAP NO. 37710 AND INDUSTRIAL DESIGN REVIEW NO. 2019 -01)
IS CONSISTENT WITH THE WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES
HABITAT CONSERVATION PLAN (MSHCP);
3. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, APPROVING TENTATIVE PARCEL MAP NO. 37710 SUBDIVIDING 5.01
ACRES INTO THREE PARCELS RANGING IN SIZE FROM 1.06 ACRES TO 2.01 ACRES
LOCATED AT APN 377 - 160 -014; and
4. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA APPROVING INDUSTRIAL DESIGN REVIEW NO. 2019 -01 FOR THE
CONSTRUCTION OF THREE INDUSTRIAL BUILDINGS (91,140 SQUARE FOOT IN
TOTAL) AND RELATED IMPROVEMENTS LOCATED AT APN 377 - 160 -014.
The Public Hearing was opened at 7:08 p.m.
Community Development Director Taylor provided a presentation.
City Clerk Alvarez read a comment received from Steven Piepkorn.
The Public Hearing was closed at 7:21 p.m.
City of Lake Elsinore Page 6
City Council / Successor Agency Meeting Minutes - Draft April 28, 2020
Motion by Mayor Pro Tem/ Magee, seconded by Council Member Johnson, to adopt the four
Resolutions. The motion carried by the following vote:
Aye: 4- Mayor /Chair Tisdale, Mayor Pro Tem /Vice -Chair Magee, Council Member /Agency
Member Sheridan and Council Member /Agency Member Johnson
Absent: 1 - Council Member /Agency Member Manos
18) Planning Application 2019 -81 (Tree Haus): A request by Tree Haus, LLC to establish a
4,892 SF cannabis facility.
1. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, APPROVING CONDITIONAL USE PERMIT NO. 2019 -22 TO ESTABLISH A
4,892 SF CANNABIS FACILITY AT 18532 PASADENA STREET (377- 430 -023); and
2. Introduce 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 -07 FOR A 4,892 SF CANNABIS FACILITY AT
18532 PASADENA STREET (APN: 377 - 430 -023).
The Public Hearing was opened at 7:22 p.m.
Community Development Director Taylor provided a presentation.
City Clerk Alvarez read a comment received from Ace Vallejos.
The Public Hearing was closed at 7:27 p.m.
Motion by Council Member Johnson, seconded by Mayor Pro Tern Magee, to adopt the
Resolution and introduce the Ordinance. The motion carried by the following vote:
Aye: 4- Mayor /Chair Tisdale, Mayor Pro Tem /Vice -Chair Magee, Council Member /Agency
Member Sheridan and Council Member /Agency Member Johnson
Absent: 1 - Council Member /Agency Member Manos
19) Planning Application 2020 -84 (Kind Delivery Co.) - A request by Kind Group Ventures,
LLC to establish a 3,754 SF Cannabis Facility
1. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, APPROVING CONDITIONAL USE PERMIT NO. 2020 -01 TO ESTABLISH A
3,754 SF CANNABIS FACILITY AT 571 CRANE UNIT H (APN:377- 410 -032); and
2. Introduce 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. 2020 -01 FOR A 3,754 SF CANNABIS FACILITY AT
571 CRANE UNIT H (APN:377- 410 -032).
The Public Hearing was opened at 7:28 p.m.
Community Development Director Taylor provided a presentation.
City Clerk Alvarez read a comment received from Jarrett Hale.
The Public Hearing was closed at 7:32 p.m.
City of Lake Elsinore page 7
City Council / Successor Agency Meeting Minutes - Draft
Motion by Mayor Pro Tern Magee, seconded by Council Member
Resolution and introduce the Ordinance. The motion carried by the following vote:
Aye: 4- Mayor /Chair Tisdale, Mayor Pro Tem /Vice -Chair Magee,
Member Sheridan and Council Member /Agency Member Johnson
Absent: 1 - Council Member /Agency Member Manos
April 28, 2020
Johnson, to adopt the
Council Member /Agency
20) Planning Application 2019 -33 (Alba Systems): A request by Gilbert Alba to establish a
2,352 SF cannabis cultivation facility
1. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, APPROVING CONDITIONAL USE PERMIT NO. 2019 -09 TO ESTABLISH A
2,352 SF CANNABIS FACILITY AT 31879 CORYDON SUITE 150 (APN:370- 051 -025); and
2. Introduce 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 -04 FOR A 2,352 SF CANNABIS FACILITY AT
31879 CORYDON SUITE 150 (APN:370- 051 -025).
The Public Hearing was opened at 7:34 p.m
Community Development Director Taylor provided a presentation.
The Public Hearing was closed at 7:48 p.m.
Motion by Council Member Johnson, seconded by Council Member Sheridan, to adopt the
Resolution and introduce the Ordinance. The motion carried by the following vote:
Aye: 3- Mayor /Chair Tisdale, Council Member /Agency Member Sheridan and Council
Member /Agency Member Johnson
Nay: 1 - Mayor Pro Tem /Vice -Chair Magee
Absent: 1 - Council Member /Agency Member Manos
BUSINESS ITEM
21) First Reading of an Ordinance Relating to Electronic and Digital Signatures
Introduce by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL
OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADDING CHAPTER 2.52 (ELECTRONIC
SIGNATURES) TO TITLE 2 (ADMINISTRATION AND PERSONNEL) OF THE LAKE
ELSINORE MUNICIPAL CODE RELATING TO ELECTRONIC AND DIGITAL SIGNATURES ON
DOCUMENTS USED AND ACCEPTED BY THE CITY OF LAKE ELSINORE.
City Clerk Alvarez provided a presentation.
Motion by Mayor Pro Tern Magee, seconded by Council Member Johnson, to introduce the
Ordinance. The motion carried by the following vote:
Aye: 4- Mayor /Chair Tisdale, Mayor Pro Tem /Vice -Chair Magee, Council Member /Agency
Member Sheridan and Council Member /Agency Member Johnson
Absent: 1 - Council Member /Agency Member Manos
City of Lake Elsinore Page 8
City Council / Successor Agency Meeting Minutes - Draft April 28, 2020
PUBLIC COMMENTS — NON - AGENDIZED ITEMS — 3 MINUTES
There were no speakers.
CITY MANAGER COMMENTS
City Manager Yates had no comments.
CITY ATTORNEY COMMENTS
City Attorney Leibold had no comments.
CITY COUNCIL COMMENTS
Council Member Johnson had no comments.
Council Member Sheridan congratulated City Clerk Alvarez and Acting Deputy City Clerk Reyes for being
presented with a proclamation for Municipal Clerks Week; acknowledged and expressed gratitude to Kathi
Orozco, Carla Khalil, Nicole Dailey, John Hass, grocery workers, RTA bus drivers, and first responders;
and noted his interest in President Hoover's relation to Lake Elsinore.
Mayor Pro Tern Magee expressed gratitude to Staff for overcoming technical and logistical challenges and
continuing to allow the City to move forward; acknowledged public works staff for continuing to work hard
for Lake Elsinore; expressed gratitude to his sister -in -law, Lisa, for making his face cover; and reminded
everyone to respect others, protect their families, and be safe.
ADJOURNMENT
The Lake Elsinore City Council adjourned at 7:54 p.m. to the next Regular meeting of Tuesday, May 12,
2020 in the Cultural Center located at 183 N. Main Street. Closed Session will commence at 5:00 p.m.
or such later time as noticed on the Agenda, and the regular Open Session business meeting will
commence at 7:00 p.m.
The meeting was adjourned in recognition of the 96 Lake Elsinore residents who have or are currently
battling COVID -19 and in memory of the three Lake Elsinore residents and the other 138 Riverside
County residents who have lost their life due to this virus. Our thoughts and prayers are with all those
who have lost a loved one and to those who are still fighting to recover.
City of Lake Elsinore Page 9