HomeMy WebLinkAbout_City Council AgendaCI.T�, or - City of Lake Elsinore 183 N. Main Street
LA ICE C'-? LS1 H QR,_E Lake Elsinore, CA 92530
±
_D11 r-11 _1,EXT ILINI:
Regular Agenda -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, June 23, 2020 7:00 PM Cultural Center
CLOSED SESSION - NONE
PUBLIC SESSION at 7:00 PM
The City of Lake Elsinore appreciates your attendance. Citizens' interest provides the Council and
Agency with valuable information regarding issues of the community.
Meetings are held on the 2nd and 4th Tuesday of every month. In addition, meetings are televised live
on Spectrum Cable Station Channel 29 and Frontier subscribers can view the meetings on Channel
31.
City Council Meetings are now open to the public. To protect our constituents, City officials and City
staff, members of the public are requested to follow the California Department of Health Services'
guidance and the County of Riverside Public Health Officer Order for the Control of COVID -19.
Guidance issued by the California Department of Health Services on June 18, 2020 requires that
members of the public wear face coverings in high -risk situations, which includes when inside of, or in
line to enter, any indoor public space. Social distancing is also required in addition to wearing face
coverings.
In order to comply with these guidelines, persons entering the Cultural Center must wear face
coverings and observe social distancing.
In addition, only a limited number of people will be permitted in the Cultural Center at the same time in
order to maintain social distancing. Those wishing to speak will be provided a speaker's form to fill out,
which forms will also be made available directly outside of the Cultural Center. Members of the public
wishing to address the City Council may have to wait outside of the Cultural Center until their name is
called.
The California Department of Health Services' guideline issued on June 18, 2020, along with limited
exceptions, can be found at:
https: // bit. ly/ CaliforniaFaceCoveringGuidelines
City of Lake Elsinore Page 1 Printed on 611812020
City Council / Successor Agency Regular Agenda - Final June 23, 2020
The agenda is posted 72 hours prior to each meeting outside of City Hall and is available at each
meeting. The agenda and related reports are also available at City Hall on the Friday prior to the
meeting and are available on the City's website at www.Lake- Elsinore.org. Any writings distributed
within 72 hours of the meeting will be made available to the public at the time it is distributed to the City
Council.
In compliance with the Americans with Disabilities Act, any person with a disability who requires a
modification or accommodation in order to participate in a meeting should contact the City Clerk by
e- mailing calvarez @lake - elsinore.org, at least 48 hours before the meeting to make reasonable
arrangements to ensure accessibility. This includes any requests to participate in the meeting via
Zoom.
CITY VISION STATEMENT
The City of Lake Elsinore will be the ultimate lake destination where all can live, work and play, build
futures and fulfill dreams.
CALL TO ORDER - 7:00 P.M.
The Regular Meetings of the City Council and the Successor Agency will be called to
order.
PLEDGE OF ALLEGIANCE
INVOCATION — MOMENT OF SILENCE
ROLL CALL
PRESENTATION
1) 4th of July Fireworks Enforcement
Presentation by the Public Safety Departments regarding 4th of July fireworks
enforcement.
PUBLIC COMMENTS — NON - AGENDIZED ITEMS — 1 MINUTE
(Please read & complete a Request to Address the City Council /Successor Agency form
prior to the start of the meeting and turn it in to the City Clerk/Clerk. The Mayor /Chair or
City Clerk/Clerk will call on you to speak.)
CITY COUNCIL CONSENT CALENDAR
(All matters on the Consent Calendar are approved in one motion, unless a Council
Member or any member of the public requests separate action on a specific item.)
2) Minutes of the Regular City Council Meeting of June 23, 2020
Approve the Minutes.
Attachments: 06 -09 -2020 Draft
3) CC Warrant List for May 2020
Receive and file.
City of Lake Elsinore Page 2 Printed on 611812020
City Council / Successor Agency Regular Agenda - Final
4)
5)
6)
7)
8)
Attachments: City Warrant - SR
City Warrant - Exhibit A
City Warrant - Exhibit B
City Investment Report for April 2020
Receive and file.
Attachments: CC Investment Report - SR
CC Investment Report - Exhibit A
Annual Adoption of Investment Policy
Approve the 2020 Investment Policy.
Attachments: 2020 Investment Policy - SR
2020 Investment Policy - Exhibit A
2020 Investment Policy - Exhibit B PFM Recommendations
June 23, 2020
Revision to City Council Policy No. 300 -3, City Credit Cards, Meals,
Meetings, and Travel Expenses
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ADOPTING REVISION TO COUNCIL POLICY NO.
300 -3, CITY CREDIT CARDS, MEALS, MEETINGS, AND TRAVEL EXPENSES.
Attachments: Revision Council Policy No. 300 -3 - SR
Revision Council Policy No. 300 -3 - Exhibit A - Resolution
Revision Council Policy No. 300 -3 - Exhibit B - Policy
Revision Council Policy No. 300 -3 - Exhibit C - Expense Report
Amendment No. 1 to Extend the Alvarez Enterprise Services Contract for
Janitorial Service in Fiscal Year 2020 -21
Authorize the City Manager to execute Amendment No. 1 to the Alvarez
Enterprise Services Agreement to extend the Agreement for an additional
12 -month term, in the amount of $114,456 plus $10,000 for unforeseen
additional services, for a total amount not to exceed $124,456, in the form
attached and in such final form as approved by the City Attorney.
Attachments: Alvarez Enterprise Services - SR
Alvarez Enterprise Services - Exhibit A - Amendment 1
Alvarez Enterprise Services - Exhibit B - Original Agreement
2020 Annual Consumer Price Index Increase for Refuse Collection
Services Provided by CR &R
Receive and file the 2020 Annual Consumer Price Index.
City of Lake Elsinore Page 3 Printed on 611812020
City Council / Successor Agency Regular Agenda - Final
9)
10)
11)
12)
Attachments: 2020 Annual CPI Increase Refuse Collection - SR
2020 Annual CPI Increase Refuse Collection - Exhibit A - 2020 Price Adiustmen
2020 Annual CPI Increase Refuse Collection - Exhibit B - Schedule of Rates Ex
June 23, 2020
1 -15 Main Street Interchange Improvements - Agreement for the Funding
of Measure A Regional Arterial Improvements
Receive and file an agreement allocating $5,483,000 of Measure A funds
towards the construction of the 1 -15 Main Street Interchange Improvement
Project.
Attachments: 1 15 Main Street Interchange Improvements - SR
1 15 Main Street Interchange Improvements - Exhibit A - Agreement
1 15 Main Street Interchange Improvements - Exhibit B - Project Exhibit
2020 Golden State Bait Fish Stocking Purchase Contract
Authorize the City Manager to execute the Short Form Purchase Contract for
fish stocking services provided by Golden State Bait in the not to exceed
amount of $75,000.00.
Attachments: Golden State Bait Fish Stocking - SR
Golden State Bait Fish Stockina - Exhibit A - Identifications June 2020
Golden State Bait Fish Stocking - Exhibit B - Short Form Purchase of Service Ac
Approve Placing Delinquent Weed Abatement Charges on the Tax Roll
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, FOR WEED ABATEMENT COST RECOVERY AND
DIRECT STAFF TO PLACE SPECIAL ASSESSMENTS AGAINST THE
PROPERTIES LISTED IN THE ITEMIZED REPORT ON FILE WITH THE CITY
CLERK'S OFFICE.
Attachments: Weed Abatement - SR
Weed Abatement - Exhibit A Res. for Intention
Weed Abatement - Exhibit B Delinquent Accounts
Approve Placing Delinquent Nuisance Abatement Charges on the Tax
Roll
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ORDERING CONFIRMATION OF THE SPECIAL
ASSESSMENTS AGAINST PARCELS OF LAND WITHIN THE PUBLIC
NUISANCE ABATEMENT COSTS FOR THE FISCAL YEAR 2020 -21.
Attachments: Nuisance Abatement - SR
Nuisance Abatement - Exhibit A Res. for Intention
Nuisance Abatement - Exhibit B Delinquent Accounts
City of Lake Elsinore Page 4 Printed on 611812020
City Council / Successor Agency Regular Agenda - Final
13)
14)
15)
Attachments:
Attachments:
Award of Contracts for Engineering Plan Check Services
June 23, 2020
Approve Professional Services Agreements with Engineering Resources of
Southern California (ERSC), Charles Abbott Associates, Bureau Veritas North
America, Inc. (BV), and Willdan Engineering to provide engineering plan
checking services, and authorize the City Manager to execute the agreements
in such final form as approved by the City Attorney.
Engineering Plan Check Services - SR
Engineering Plan Check Services - BV Exhibit A
Engineering Plan Check Services - BV Exhibit B
Engineering Plan Check Services - CAA Exhibit A
ineerina Plan Check Services - CAA Exhibit B
Engineering Plan Check Services - ERSC Exhibit A
Engineering Plan Check Services - ERSC Exhibit B
Engineering Plan Check Services - Willdan Exhibit A
ineerina Plan Check Services - Willdan Exhibit B
Agreement for Professional Services with True North Research, Inc.
Authorize the City Manager to execute a Professional Services Agreement with
True North Research, Inc. (True North) to conduct a community opinion survey
in an amount not to exceed $26,850 in such final form as approved by the City
Attorney.
Community Opinion Survey 2020 - SR
Community Opinion Survey 2020 - Exhibit A
Communitv Opinion Survev 2020 - Exhibit B
Amendment No. 6 to the Agreement with Excel Landscape, Inc. for a
Month -to -Month Contract in Fiscal Year 2020 -21
Authorize the City Manager to execute Amendment No. 6 to extend the Term of
the Original Agreement, as amended, on a month -to -month basis for three (3)
additional months with Excel Landscape, Inc., in an amount not to exceed
$89,515 per month with a 10% contingency per month, for unforeseen
additional work, in Fiscal Year 2020 -21, beginning July 1, 2020, in substantially
the form attached, and in such final form as approved by the City Attorney.
Attachments: Excel Landscape,
Inc. -
SR
Excel Landscape,
Inc. -
Exhibit A
- Amendment No. 6
Excel Landscape,
Inc. -
Exhibit B
- Amendment No. 5
Excel Landscape,
Inc. -
Exhibit C
- Amendment No. 4
Excel Landscape Inc. - Exhibit D -
Amendment No. 3
Excel Landscape,
Inc. -
Exhibit E
- Amendment No. 2
Excel Landscape,
Inc. -
Exhibit F
- Amendment No. 1
Excel Landscape
- Exhibit G - Original Amendment.pdf
City of Lake Elsinore Page 5 Printed on 611812020
City Council / Successor Agency Regular Agenda - Final June 23, 2020
16) Award Agreement for Contractor Services to Hardy & Harper, Inc., for the
Annual Asphalt Maintenance Program (AMP20) - CIP No. Z10002
Authorize the City Manager to award an agreement for Contractor Services to
Hardy & Harper, Inc., for the Annual Asphalt Maintenance Program (AMP20) -
CIP No. Z10002, in an amount not to exceed $310,000 per fiscal year, in such
final form as approved by the City Attorney.
Attachments: Hardy & Harper, Inc. - SR
Hardy & Harper, Inc. - Exhibit A - Agreement
Hardy & Harper, Inc. - Exhibit B - Proposal
17) Professional Services Agreement - As- Needed Professional Services for
National Pollutant Discharge Elimination System ( NPDES) Compliance
Authorize the City Manager, or designee, to execute and administer the
Professional Services Agreement with Lynn Merrill and Associates to perform
as- needed professional services for NPDES Permit compliance for Fiscal Year
2020 -21 with up to three (3) one -year renewal options each not to exceed
annual compensation of $72,000 in substantially the form attached and in such
final form as approved by the City Attorney.
Attachments: NPDES As- Needed Services - SR
NPDES As- Needed Services - Exhibit A- Agreement
NPDES As- Needed Services - Exhibit B- Proposal
18) Approval of Community Development Block Grant (CDBG) Joint
Recipient Cooperative Agreement for Fiscal Years 2021 -2022, 2022 -2023,
and 2023 -2024
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, AUTHORIZING PARTICIPATION IN THE
COUNTY OF RIVERSIDE'S URBAN COUNTY PROGRAM FOR FISCAL
YEARS 2021 -2022, 2022 -2023, AND 2023 -2024; and
2. Authorize the Mayor to execute the Joint Recipient Cooperation Agreement
with the County of Riverside allowing the City to participate in the Urban
County Consolidated Planning Programs.
Attachments: CDBG Joint Recipient Cooperative Agreement - SR
CDBG Joint Recipient Cooperative Agreement - Exhibit A - Resolution
CDBG Joint Recipient Cooperative Agreement - Exhibit B - Joint Recipient Cool
19) Resolutions Confirminq Fiscal Year 2020 -21 Special Taxes for Community
Facilities Districts and Assessment Districts
1. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ORDERING THE LEVY AND COLLECTION OF
SPECIAL TAXES WITHIN EACH COMMUNITY FACILITIES DISTRICT
LISTED BELOW FOR FISCAL YEAR 2020 -21; and
City of Lake Elsinore Page 6 Printed on 611812020
City Council / Successor Agency Regular Agenda - Final June 23, 2020
2. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ORDERING THE LEVY AND COLLECTION OF
ASSESSMENTS WITHIN ASSESSMENT DISTRICT NO. 93 -1
(COTTONWOOD HILLS) FOR FISCAL YEAR 2020 -21.
Attachments: CFD -AD - SR
CFD -AD - Exhibit A Reso. Ordering the Levv and Collection of Special Taxes
CFD -AD - Exhibit B Reso. Ordering the Levv and Collection of Assessments
SUCCESSOR AGENCY CONSENT CALENDAR
20)
Attachments:
21)
Attachments:
22)
Attachments:
23)
Attachments:
PUBLIC HEARINGS
24)
Minutes of the Regular Successor Agency Meeting of June 23, 2020
Approve the Minutes.
06 -09 -2020 Draft
SA Warrant List for May 2020
Receive and file.
SA Warrant - SR
SA Warrant - Exhibit A
SA Warrant - Exhibit B
SA Investment Report for April 2020
Receive and file.
SA Investment Report - SR
SA Investment Report - Exhibit A
Resolution Confirming Fiscal Year 2020 -21 Special Taxes for Community
Facilities District (CFD) No. 90 -2 (Tuscany Hills Public Improvements)
Adopt A RESOLUTION OF THE CITY COUNCIL AS THE SUCCESSOR
AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, REQUESTING THE TAX COLLECTOR OF THE
COUNTY OF RIVERSIDE TO PLACE SPECIAL TAXES ON PROPERTIES
WITHIN CFD NO. 90 -2 FOR FISCAL YEAR 2020 -21.
CFD 90 -2 - SR
CFD 90 -2 - Exhibit A Resolution
Public Hearing on the Citywide Landscaping and Street Lighting District
and the Landscaping and Street Lighting Maintenance District No. 1 for
Fiscal Year 2020 -21
Open the Public Hearing, receive testimony, if any, and continue the item to the
City of Lake Elsinore Page 7 Printed on 611812020
City Council / Successor Agency Regular Agenda - Final
July 14, 2020, regularly scheduled City Council meeting.
Attachments: Citywide LIVID and LIVID No. 1 - SR
Citywide LIVID and LIVID No. 1 - Exhibit A Engineer's Report Citywide LIVID
Citywide LIVID and LIVID No. 1 - Exhibit Al Engineer's Report LIVID 1
June 23, 2020
25) Capital Improvement Plan (CIP) Budget for Fiscal Years 2020 -21 to
2024 -25
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ADOPTING THE CAPITAL IMPROVEMENT PLAN
FOR FISCAL YEARS 2020 -21 THROUGH 2024 -25.
Attachments: CIP Budget - SR
CIP Budget - Exhibit A Resolution Adopting CIP
CIP Budget - Exhibit B CIP Plan Budget
CIP Budget - Exhibit C Summary Schedule
26) Public Hearing and Election for Annexation Proceedings for 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
COMMUNITY FACILITIES DISTRICT NO.
2015 -1 OF THE CITY
OF LAKE
ELSINORE (SAFETY SERVICES),
ANNEXING TERRITORY TO
COMMUNITY FACILITIES DISTRICT NO.
2015 -1 OF THE CITY
OF LAKE
ELSINORE (SAFETY SERVICES), AND
CALLING ELECTIONS
THEREIN;
and
2. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF
COMMUNITY FACILITIES DISTRICT NO. 2015 -1 OF THE CITY OF LAKE
ELSINORE (SAFETY SERVICES) CERTIFYING THE RESULTS OF THE
JUNE 23, 2020 ANNEXATION AND SPECIAL TAX ELECTIONS.
Attachments: Annex. CFD 2006 -4 to CFD 2015 -1 - SR
Annex. CFD 2006 -4 to CFD 2015 -1 - Exhibit A Res. Annexina Pronert
Annex. CFD 2006 -4 to CFD 2015 -1 - Exhibit B Res. Certifying Election Results
Annex. CFD 2006 -4 to CFD 2015 -1 - Exhibit C Landowner Waiver (Tax Zone Al
Annex. CFD 2006 -4 to CFD 2015 -1 - Exhibit C1 Landowner Waiver (Tax Zone E
Annex. CFD 2006 -4 to CFD 2015 -1 - Exhibit D Registrar of Voters
27) Public Hearing and Election for Annexation Proceedings for Annexation
No. 9 Into Community Facilities District No. 2015 -2 (Maintenance
Services) for Rosetta Hills
1. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, CALLING AN ELECTION TO SUBMIT TO THE
QUALIFIED ELECTORS THE QUESTION OF LEVYING A SPECIAL TAX
WITHIN THE AREA PROPOSED TO BE ANNEXED TO COMMUNITY
City of Lake Elsinore Page 8 Printed on 611812020
City Council / Successor Agency Regular Agenda - Final June 23, 2020
FACILITIES DISTRICT NO. 2015 -2 (MAINTENANCE SERVICES)
(ANNEXATION NO. 9);
2. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, DECLARING ELECTION RESULTS FOR
COMMUNITY FACILITIES DISTRICT NO. 2015 -2 (MAINTENANCE
SERVICES) (ANNEXATION NO. 9); and
3. Introduce by title only and waive further reading of AN ORDINANCE
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.
Attachments: CFD 2015 -2 Annex 9 - SR
CFD 2015 -2 Annex 9 - Exhibit A Reso. Callina an Election
CFD 2015 -2 Annex 9 - Exhibit Al RMA
CFD 2015 -2 Annex 9 - Exhibit A2 Ballot
CFD 2015 -2 Annex 9 - Exhibit B Reso. Election Results
CFD 2015 -2 Annex 9 - Exhibit 61 Certificate of Election Results
CFD 2015 -2 Annex 9 - Exhibit C Certificate of Registrar of Voters
CFD 2015 -2 Annex 9 - Exhibit D Ordinance
CFD 2015 -2 Annex 9 - Exhibit E Protect Map
28) Public Hearing and Election for Change Proceedings for Community
Facilities District No. 2006 -4 (Rosetta Hills)
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF CITY
OF LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO. 2006 -4
(ROSETTA HILLS), AMENDING THE RATE AND METHOD OF
APPORTIONMENT OF SPECIAL TAX FOR THE DISTRICT AND
APPROVING AMENDMENTS TO THE FACILITIES AUTHORIZED TO BE
FINANCED BY THE DISTRICT;
2. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF CITY
OF LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO. 2006 -4
(ROSETTA HILLS), CERTIFYING THE RESULTS OF THE JUNE 23, 2002
SPECIAL ELECTION; and
3. Introduce by title only and waive further reading of AN ORDINANCE OF THE
CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
ACTING AS THE LEGISLATIVE BODY OF CITY OF LAKE ELSINORE
COMMUNITY FACILITIES DISTRICT NO. 2006 -4 (ROSETTA HILLS)
AUTHORIZING THE LEVY OF SPECIAL TAXES.
City of Lake Elsinore Page 9 Printed on 611812020
City Council / Successor Agency Regular Agenda - Final June 23, 2020
Attachments: CFD 2006 -4 Change Proceedings - SR
CFD 2006 -4 Change Proceedings - Exhibit A Res. Approving Change Proceedii
CFD 2006 -4 Change Proceedings - Exhibit B Res. Certifying Election Results
CFD 2006 -4 Change Proceedings - Exhibit C Ordinance
CFD 2006 -4 Change Proceedings - Exhibit D Landowner Waiver
CFD 2006 -4 Change Proceedings - Exhibit D1 Landowner Waiver
CFD 2006 -4 Change Proceedings - Exhibit E Registrar of Voters
CFD 2006 -4 Change Proceedings - Exhibit F Public Hearing Report
29) Planning Application 2019 -78 - Vista Prime Management, LLC
1. Approve a request by Vista Prime Management, LLC to establish a 5,369
SF cannabis facility that includes 2,816 SF of cultivation use, 927 SF of
dispensary use, and 1,626 of ancillary and /or support uses within an
existing building;
2. Adopt, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, APPROVAL OF CONDITIONAL USE PERMIT
NO. 2019 -21 TO ESTABLISH A 5,369 SF CANNABIS FACILITY AT 31875
CORYDON SUITE 140 (APN:370- 051 -010); and
3. 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 -06 FOR A 5,369
SF CANNABIS FACILITY AT 31875 CORYDON SUITE 140 (APN:370 -051-
010).
Attachments: PA 2019 -78 - SR
PA 2019 -78
- Exhibit A CUP Resolution
PA 2019 -78
- Exhibit B DA Ordinance
PA 2019 -78
- Exhibit C CofA
PA 2019 -78
- Exhibit D Vicinity Map
PA 2019 -78
- Exhibit E Aerial Map
PA 2019 -78
- Exhibit F Protect Plans
30) Planning Application 2019 -33 - Rahman and Associates
Approve a request to construct two (2) buildings totaling 17,037 SF;
hardscape, landscape, on -site stormwater management improvements,
trash enclosure, and area lighting would be constructed as part of the
Project. In addition, the applicant has requested to establish a 17,037 SF
cannabis facility;
2. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT NO.
2019 -08 TO ESTABLISH A 17,037 SF CANNABIS FACILITY LOCATED AT
18990 SPRING ST. (APN:377- 220 -024);
City of Lake Elsinore Page 10 Printed on 611812020
City Council / Successor Agency Regular Agenda - Final June 23, 2020
3. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, APPROVING INDUSTRIAL DESIGN REVIEW
NO. 2019 -03 PROVIDING BUILDING DESIGN AND RELATED
IMPROVEMENTS FOR TWO MULTI SUITE INDUSTRIAL BUILDINGS
TOTALING 17,037 SF LOCATED at 18990 SPRING ST. (APN:377 -220-
024); and
4. 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 -03 FOR A 17,037
SF CANNABIS FACILITY LOCATED AT 18990 SPRING ST. (APN:377 -220-
024).
Attachments: PA 2019 -31 - SR
PA 2019 -31 - Exhibit A CUP Resolution
PA 2019 -31 - Exhibit B IDR Resolution
PA 2019 -31 - Exhibit C DA Ordinance
PA 2019 -31 - Exhibit D CofA
PA 2019 -31 - Exhibit E Vicinity Map
PA 2019 -31 - Exhibit F Aerial Map
PA 2019 -31 - Exhibit G Project Plans
BUSINESS ITEMS
31) Agreement and Escrow Instructions for Purchase and Sale of Real
Property 215 W. Graham Avenue, Lake Elsinore (APN 374 - 172 - 009 -3,
- 012 -5, & - 021 -3)
Approve the purchase of real property located at 215 W. Graham Avenue
(APN 374 - 172 - 009 -3, - 012 -5, & - 021 -3) for $2,250,000, ratify the City
Manager's execution of the Agreement and Escrow Instructions for
Purchase and Sale of Real Property on file with the City Clerk and further
authorize the City Manager or designee to execute such other ancillary
documents as may be necessary to complete the purchase, in such final
form as approved by the City Attorney;
2. Allocate funds from the Low and Moderate Income Housing Asset Fund
(Fund 617) to purchase the property and authorize the City Manager to
execute and record a regulatory agreement restricting the property to
affordable housing purposes; and
3. Allocate funds from the City's Housing Fund 106 to make necessary repairs
and to pay taxes due pursuant to LEMC Chapter 3.32 in a cumulative
estimated amount of $215,500.
Attachments: PropertV Purchase - SR
Property Purchase - Exhibit A - Vicinity Map - 215 W
Property Purchase - Exhibit B - Op -Ed
City of Lake Elsinore Page 11 Printed on 611812020
City Council / Successor Agency Regular Agenda - Final June 23, 2020
32) Adoption of the Fiscal Year 2020 -21 Annual Operating Budget, Schedule
of Authorized Positions and the GANN Limit
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ADOPTING THE FISCAL YEAR 2020 -21
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 FISCAL YEAR 2020- 21 AND SELECTING THE POPULATION
AND INFLATION FACTOR ACCORDINGLY.
Attachments: FY2020 -21 AOB - SR
FY2020 -21 AOB - Exhibit A Res.Oaeratina Budaet
FY2020 -21 AOB
- Exhibit A -1 General Fund Summary
FY2020 -21 AOB
- Exhibit A -2 - All Funds Summary
FY2020 -21 AOB
- Exhibit B Res. Authorized Positions
FY2020 -21 AOB
- Exhibit B -1 Core Staffing Allocation Plan
FY2020 -21 AOB
- Exhibit C Res. Gann Limit
FY2020 -21 AOB
- Exhibit C -1 Appropriations Limit Calculation
33) Adoption of Vehicle Miles Traveled Thresholds for California
Environmental Quality Act Compliance
1. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, APPROVING VEHICLE MILES TRAVELED
THRESHOLDS FOR CALIFORNIA ENVIRONMENTAL QUALITY ACT
COMPLIANCE RELATED TO TRANSPORTATION ANALYSIS; and
2. Adopt the City of Lake Elsinore's Traffic Impact Preparation Guide dated
May 2020 which sets forth the required formats and methodologies that are
required to be utilized in the preparation of traffic impact analyses, and
authorize the City Engineer to modify the guide, as may be necessary in the
future, based on changes in State law, potential case law, or new
substantial evidence.
Attachments: VMT - SR
VMT - Exhibit A - CC Resolution
VMT - Exhibit B - TIA Preparation Guide - May 2020
City of Lake Elsinore Page 12 Printed on 611812020
City Council/Successor Agency Regular Agenda-Final June 23,2020
PUBLIC COMMENTS—NON-AGENDIZED ITEMS—3 MINUTES
(Please read&complete a Request to Address the City Council/Successor Agency form
prior to the start of the meeting and tum it in to the City Clerk/Clerk The Mayor/Chair or
City Clerk/Clerk will call on you to speak.)
CITY MANAGER COMMENTS
CITY ATTORNEY COMMENTS
CITY COUNCIL COMMENTS
ADJOURNMENT
The Lake Elsinore City Council will adjourn to the next Regular meeting of Tuesday, July 14, 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.
AFFIDAVIT OF POSTING
I, Candice Alvarez, MMC, City Clerk of the City of Lake Elsinore, do hereby affirm that a copy of the
foregoing agenda was posted at City Hall at 5:15 p.m. on Thursday, June 18, 2020.
Candice Alva�z. MMC
City Clerk
City of Lake Elsinore Page 13 Printed on 611812020