Loading...
HomeMy WebLinkAboutItem No. 01 Meeting Minutes May 12, 2020City of Lake Elsinore 130 South Main Street __ Lake Elsinore, CA 92530 II www.lake - elsinore.org VV °"` IKo - Text File File Number: ID# 19 -596 Agenda Date: 5/26/2020 Version: 1 Status: Approval Final In Control: City Council / Successor Aqency File Type: Council Consent Calendar Agenda Number: 1) City of Lake Elsinore Page 1 Printed on 512112020 CI.T� i)r - City of Lake Elsinore LAKE L 1130F E unr..a.v, Meeting Minutes - Draft Tuesday, May 12, 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 5:13 p.m. ROLL CALL 183 N. Main Street Lake Elsinore, CA 92530 Cultural Center 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 public comments. 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 2. 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 Certificate of Public Convenience and Necessity for the Alberhill System Project, Application 09 -09 -022 RECESS The City Council recessed into Closed Session at 5:14 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 Council Member Sheridan led the Pledge of Allegiance. City of Lake Elsinore Page I City Council / Successor Agency Meeting Minutes - Draft May 12, 2020 INVOCATION — MOMENT OF SILENCE 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 PRESENTATIONS / CEREMONIALS 1) Public Works Week Proclaim the Week of May 17 -23, 2020 as "Public Works Week" in the City of Lake Elsinore. Mayor Tisdale presented the proclamation. CLOSED SESSION REPORT City Attorney Leibold reported that both items were discussed; however, there is no reportable action. PUBLIC COMMENTS — NON -AGENDIZED ITEMS — 1 MINUTE There were no public comments. 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 noting Mayor Pro Tern Magee's opposition to Agenda Item No. 5 and removing Agenda Item No. 14 from the City Council Consent Calendar for public comment. 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 28, 2020 Approve the Minutes. This item was approved on the City Council Consent Calendar. 3) Second Reading of Ordinance Approving Development Agreement No. 2019 -07 (Tree Haus 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 -07 FOR A 4,892 SF CANNABIS FACILITY AT 18532 PASADENA STREET (APN: 377 - 430 -023). This item was approved on the City Council Consent Calendar. City of Lake Elsinore page 2 City Council / Successor Agency Meeting Minutes - Draft May 12, 2020 4) Second Reading of Ordinance Approving Development Agreement No. 2020 -01 (Kind Delivery Co.) 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. 2020 -01 FOR A 3,754 SF CANNABIS FACILITY AT 571 CRANE UNIT H (APN:377- 410 -032). This item was approved on the City Council Consent Calendar. 5) Second Reading of Ordinance Approving Development Agreement No. 2019 -04 (Alba Systems) 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 -04 FOR A 2,352 SF CANNABIS FACILITY AT 31879 CORYDON SUITE 150 (APN:370- 051 -025). Motion by Mayor Pro Tem /Vice -Chair Magee, seconded by Council Member /Agency Member Johnson, to approve the Consent Calendar. 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 6) Second Reading of Ordinance Regarding Electronic and Digital Signatures Adopt 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. This item was approved on the City Council Consent Calendar. 7) Calling a General Municipal Election to be held on November 3, 2020 Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, CALLING FOR THE HOLDING OF A GENERAL MUNICIPAL ELECTION TO BE HELD ON TUESDAY, NOVEMBER 3, 2020, FOR THE ELECTION OF CERTAIN OFFICERS AS REQUIRED BY THE PROVISIONS OF THE LAWS OF THE STATE OF CALIFORNIA RELATING TO GENERAL LAW CITIES; 2. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING REGULATIONS FOR CANDIDATES FOR ELECTIVE OFFICE PERTAINING TO CANDIDATES STATEMENTS SUBMITTED TO THE VOTERS AT AN ELECTION TO BE HELD ON TUESDAY, NOVEMBER 3, 2020; and City of Lake Elsinore Page 3 City Council / Successor Agency Meeting Minutes - Draft May 12, 2020 3. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, REQUESTING THE BOARD OF SUPERVISORS OF THE COUNTY OF RIVERSIDE TO CONSOLIDATE A GENERAL MUNICIPAL ELECTION TO BE HELD ON NOVEMBER 3, 2020, WITH THE STATEWIDE GENERAL ELECTION TO BE HELD ON THE DATE PURSUANT TO § 10403 OF THE ELECTIONS CODE. This item was approved on the City Council Consent Calendar. 8) Annexation No. 9 Into Community Facilities District (CFD) No. 2015 -2 (Maintenance Services) for TR 32129 and 30698 (Rosetta Hills) Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, DECLARING ITS INTENTION TO ANNEX TERRITORY INTO COMMUNITY FACILITIES DISTRICT NO. 2015 -2 (MAINTENANCE SERVICES) OF THE CITY OF LAKE ELSINORE, ADOPTING A MAP OF THE AREA TO BE PROPOSED (ANNEXATION NO. 9) AND AUTHORIZING THE LEVY OF SPECIAL TAXES THEREIN. This item was approved on the City Council Consent Calendar. 9) Citywide Landscaping and Street Lighting District and the Landscaping and Street Lighting District No. 1 for the Fiscal Year 2020 -21 ordering the preparation and approval of Engineer's Reports and Resolutions of Intention. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ORDERING THE PREPARATION OF AN ENGINEER'S REPORT FOR THE CITYWIDE LANDSCAPING AND STREET LIGHTING DISTRICT (CITYWIDE LLMD); 2. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING THE ENGINEER'S REPORT FOR THE CITYWIDE LLMD; 3. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, DECLARING THE CITY COUNCIL'S INTENTION TO PROVIDE FOR AN ANNUAL LEVY AND COLLECTION OF ASSESSMENTS IN THE CITYWIDE LLMD AND SETTING A PUBLIC HEARING FOR JUNE 23,2020; 4. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ORDERING THE PREPARATION OF AN ENGINEER'S REPORT FOR LANDSCAPING & STREET LIGHTING MAINTENANCE DISTRICT NO. 1 (LLMD NO. 1); 5. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING THE ENGINEER'S REPORT FOR LLMD NO.1; and 6. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, DECLARING THE CITY COUNCIL'S INTENTION TO PROVIDE FOR AN ANNUAL LEVY AND COLLECTION OF ASSESSMENTS IN LLMD NO. 1 AND SETTING A PUBLIC HEARING FOR JUNE 23, 2020. This item was approved on the City Council Consent Calendar. City of Lake Elsinore Page 4 City Council / Successor Agency Meeting Minutes - Draft May 12, 2020 10) Professional Services Agreement for Environmental Clearance and Final Design for the Auto Center Drive /Casino Drive Bridge Seismic Retrofit Project Authorize the City Manager to execute an Agreement for Professional Engineering Services in the amount of $1,374,266 to WKE, Inc., plus an additional 10% in contingency, in final form as approved by City Attorney. This item was approved on the City Council Consent Calendar. 11) Amendment No. 2 to the Professional Services Agreement with STK Architecture Inc. for Architectural Services for Public Works Tenant Improvements to the Administrative Building located at 522 Poe Street Authorize the City Manager to execute the Second Amendment to the Professional Services Agreement for Architectural Services for Public Works Tenant Improvements to the Building located at 522 Poe Street in the amount of $4,290, subject to approval as to form by the City Attorney. This item was approved on the City Council Consent Calendar. 12) HSIP Advanced Dilemma Zone Detection Supplemental Agreement No. F011 for Federal Aid Project HSIPL- 5074(020) to the Administering Agency -State Master Agreement No. 08- 5074F -15 1. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, AUTHORIZING EXECUTION OF THE FEDERAL AID PROGRAM SUPPLEMENT AGREEMENT NO. F011 TO THE ADMINISTERING AGENCY -STATE MASTER AGREEMENT NO. 08- 507F15 AND ALL SUBSEQUENT HSIPL- 5074(020) ADVANCED DILEMMA ZONE DETECTION PROJECT SPECIFIC PROGRAM SUPPLEMENTS; 2. Authorize the City Manager to sign HSIPL- 5074(019) Advanced Dilemma Zone Detection Program Supplement No. F009 to the Administering Agency -State Master Agreement No. 08- 507F15 and all subsequent HSIPL- 5074(019) Advanced Dilemma Zone Detection project specific Program Supplement Agreements; and 3. Authorize the City Clerk to return the signed agreement, in duplicate, to Caltrans Office of Local Programs for execution. This item was approved on the City Council Consent Calendar. 13) Community Facilities District (CFD) No. 2015 -1 (Safety Services) Declaring its Intention to Consider Annexing Territory to City of Lake Elsinore Community Facilities District (CFD) No. 2015 -1 (Safety Services) Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF THE CITY OF LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO. 2015 -1 (SAFETY SERVICES) DECLARING ITS INTENTION TO CONSIDER ANNEXING TERRITORY TO CITY OF LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO. 2015 -1 (SAFETY SERVICES) This item was approved on the City Council Consent Calendar. City of Lake Elsinore Page 5 City Council / Successor Agency Meeting Minutes - Draft May 12, 2020 14) Community Facilities District (CFD) No. 2006 -4 (Tracts 30698 & 32129), Declaring its Intention to Consider Amending the Rate and Method of Apportionment of Special Tax for the District, Amending the Boundary Map of the District and Approving Amendments to the Facilities Authorized to be Financed by the District Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF THE CITY OF LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO. 2006 -4 (TRACTS 30698& 32129), DECLARING ITS INTENTION TO CONSIDER AMENDING THE RATE AND METHOD OF APPORTIONMENT OF SPECIAL TAX FOR THE DISTRICT, AMENDING THE BOUNDARY MAP OF THE DISTRICT AND APPROVING AMENDMENTS TO THE FACILITIES AUTHORIZED TO BE FINANCED BY THE DISTRICT This item was removed from the City Council Consent Calendar for public comment. 15) Amendment No. 1 to Nossaman Legal Services Agreement - Special Counsel (State and Federal Environmental Permitting B3 Program) Authorize the City Manager to execute Amendment No. 1 to the Legal Services Agreement with Nossaman, LLP in substantially the form attached and in such final form as approved by the City Attorney. This item was approved on the City Council Consent Calendar. ITEM REMOVED FROM THE CITY COUNCIL CONSENT CALENDAR FOR DISCUSSION 14) Community Facilities District (CFD) No. 2006 -4 (Tracts 30698 & 32129), Declaring its Intention to Consider Amending the Rate and Method of Apportionment of Special Tax for the District, Amending the Boundary Map of the District and Approving Amendments to the Facilities Authorized to be Financed by the District Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF THE CITY OF LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO. 2006 -4 (TRACTS 30698 & 32129), DECLARING ITS INTENTION TO CONSIDER AMENDING THE RATE AND METHOD OF APPORTIONMENT OF SPECIAL TAX FOR THE DISTRICT, AMENDING THE BOUNDARY MAP OF THE DISTRICT AND APPROVING AMENDMENTS TO THE FACILITIES AUTHORIZED TO BE FINANCED BY THE DISTRICT Motion by Council Member Johnson, seconded by Mayor Pro Tern Magee, to approve the item. 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 Council Member Manos joined the meeting at 7:09 p.m. City of Lake Elsinore Page 6 City Council / Successor Agency Meeting Minutes - Draft May 12, 2020 SUCCESSOR AGENCY CONSENT CALENDAR Approval of the Successor Agency Consent Calendar Motion by Vice -Chair Magee, 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 16) Minutes of the Regular Successor Agency Meeting of April 28, 2020 Approve the Minutes. This item was approved on the Successor Agency Consent Calendar. PUBLIC HEARING 17) Participation in the Transportation Uniform Mitigation Fee (TUMF) Program; and adopting a TUMF Schedule Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING A TRANSPORTATION UNIFORM MITIGATION FEE SCHEDULE. The Public Hearing was opened at 7:10 p.m. Assistant City Manager Simpson provided a presentation. There were no public comments. The Public Hearing was closed at 7:13 p.m. A motion was made by Council Member /Agency Member Johnson, seconded by Mayor Pro Tem/Vice -Chair Magee, that this Council Public Hearing be Adopted. 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 public comments. CITY MANAGER COMMENTS City Manager Yates recognized the Public Works Department for their continued hard work and dedication to the City of Lake Elsinore. CITY ATTORNEY COMMENTS City Attorney Leibold had no comments. City of Lake Elsinore page 7 City Council / Successor Agency Meeting Minutes - Draft May 12, 2020 CITY COUNCIL COMMENTS Council Member Manos reassured the public that City Council continues to work hard to provide information to the public; and thanked the Riverside County Board of Supervisors for its thoughtful and well - deliberated decision to rescind county orders related to COVID -19 and its continued efforts to work with the State. Council Member Johnson expressed gratitude to the City's Public Works team during emergencies, including the pandemic; provided an update from the Economic Subcommittee and provided information on the Cares Act; advised that information related to financial assistance will be posted on social media and announced webinars that will be made available; and recognized students graduating from high school, colleges, and universities this year. Council Member Sheridan thanked the Public Works Department and noted their efforts to clean up the lot on Summerhill across from KFC; recognized Feeding America and the Lake Elsinore Storm for distributing food in the Diamond Stadium Parking lot; spoke on a car parade in Tuscany Hills for a 4 -year old's birthday and expressed gratitude to the Fire and Sheriffs Departments; and congratulated his godson Cory who graduated from Syracuse University College of Law. Mayor Pro Tern Magee noted the appointment of the Economic Recovery Task Force and stated Kim Cousins of the Lake Elsinore Chamber of Commerce was appointed; spoke on the reopening plan; announced that the 1 -15 /Railroad Canyon Road interchange project will begin this month; and reminded the community to respect others, protect their family, and stay safe. Mayor Tisdale acknowledged Public Works for their continued dedication and effort; noted that Lake Elsinore testing facility has been the model facility and thanked staff for helping set it up; and expressed gratitude to the testing site's staff for continuing to work on weekends and holidays. ADJOURNMENT The Lake Elsinore City Council adjourned at 7:29 p.m. to the next Regular meeting of Tuesday, May 26, 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 124 Lake Elsinore residents who have or are currently battling COVID -19 and in memory of Mirella Delgado (the sister of Ramiro Delgado who is an Equipment Operator in our Public Works Department), and the seven Lake Elsinore residents and the other 225 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 8