HomeMy WebLinkAboutItem No. 02 Meeting Minutes March 24, 2020City Council Agenda Report
City of Lake Elsinore 130 South Main Street
Lake Elsinore, CA 92530
www.lake-elsinore.org
File Number: ID# 19-537
Agenda Date: 4/14/2020 Status: Approval FinalVersion: 1
File Type: Council Consent
Calendar
In Control: City Council / Successor Agency
Agenda Number: 2)
Minutes of the Regular City Council Meeting of March 24, 2020
Approve the Minutes.
Page 1 City of Lake Elsinore Printed on 7/1/2020
183 N. Main Street
Lake Elsinore, CA 92530City of Lake Elsinore
Meeting Minutes - Draft
City Council / Successor Agency /
Facilities Financing Authority
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 Cultural CenterTuesday, March 24, 2020
CALL TO ORDER - 7:00 P.M.
PLEDGE OF ALLEGIANCE
Mayor Tisdale led the Pledge of Allegiance.
INVOCATION – MOMENT OF SILENCE
ROLL CALL
Mayor/Chair Brian Tisdale, Mayor Pro Tem /Vice-Chair Robert E. Magee, Council
Member/Agency Member Steve Manos, Council Member /Agency Member Natasha
Johnson and Council Member/Agency Member Timothy J. Sheridan
Present:5 -
PUBLIC COMMENTS – NON-AGENDIZED ITEMS – 1 MINUTE
City Clerk Alvarez read comments submitted by Paulia Tehrani and Ace Vallejos.
CITY COUNCIL CONSENT CALENDAR
Approval of the Consent Calendar
Motion by Council Member Johnson, seconded by Mayor Pro Tem Magee, to approve the
Consent Calendar with the exception of Item No. 10 which was removed from the Consent
Calendar for discussion. The motion carried by the following vote:
Aye:Mayor/Chair Tisdale, Mayor Pro Tem /Vice-Chair Magee, Council Member /Agency
Member Manos, Council Member/Agency Member Johnson and Council
Member/Agency Member Sheridan
5 -
1)Minutes of the Special and Regular City Council Meetings of March 10, 2020
Approve the Minutes.
This item was approved on the City Council Consent Calendar.
Page 1City of Lake Elsinore
March 24, 2020City Council / Successor Agency /
Facilities Financing Authority
Meeting Minutes - Draft
2)Warrant List for February 2020
Receive and file.
This item was approved on the City Council Consent Calendar.
3)Investment Report for February 2020
Receive and file.
This item was approved on the City Council Consent Calendar.
4)Final Map 31920-22, Meritage Homes, Summerly
1.Approve Final Map No. 31920-22 subject to the City Engineer ’s acceptance as being true
and correct; and
2.Authorize the City Clerk to sign the map and arrange for the recordation of Final Map No .
31920-22.
This item was approved on the City Council Consent Calendar.
5)Amendement No. 1 to the Professional Services Agreement with KTUA
Approve the Addendum to the Urban Greening Grant - Spring Street Agreement with KTUA for
design services.
This item was approved on the City Council Consent Calendar.
6)Award of Contract for Park Sports Courts and Splash Pad Resurfacing Project CIP
#Z40023 Citywide Park Improvements
Authorize the City Manager to execute the agreement with Trueline Construction & Surfacing,
Inc., in the amount of $139,150 for the Park Resurfacing Project, plus a 10% contingency
adjustment for unanticipated costs, in the form attached and in such final form as approved by
the City Attorney.
This item was approved on the City Council Consent Calendar.
7)Amendment No. 1 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 Amendment No. 1 to the Professional Services
Agreement with STK Architecture Inc. increasing compensation in the not to exceed amount of
$13,770.00 in such final form as approved by the City Attorney.
This item was approved on the City Council Consent Calendar.
Page 2City of Lake Elsinore
March 24, 2020City Council / Successor Agency /
Facilities Financing Authority
Meeting Minutes - Draft
8)Riverside County Mortgage Credit Certificate Program Participation
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, APPROVING PARTICIPATION WITH THE COUNTY OF RIVERSIDE
MORTGAGE CREDIT CERTIFICATE (MCC) PROGRAM.
This item was approved on the City Council Consent Calendar.
9)Notice of Completion for the Camino Del Norte Improvements, Project No. Z10030
1.Accept the improvements into the City Maintained System for the below listed project;
2.Authorize staff to file the Notice of Completion with the County Recorder for the below listed
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:
CAMINO DEL NORTE ROAD IMPROVEMENTS - Z10030 - RIVERSIDE CONSTRUCTION
LOCATION: CAMINO DEL NORTE AND CANYON ESTATES DRIVE REALIGNMENT
This item was approved on the City Council Consent Calendar.
10)Ratification of the Proclamation of a Local Emergency and Proclaiming the Existence of
a Local Emergency (COVID-19)
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, RATIFYING THE PROCLAMATION OF A LOCAL EMERGENCY AND
PROCLAIMING THE EXISTENCE OF A LOCAL EMERGENCY (COVID-19).
This item was removed from the Consent Calendar for discussion.
ITEM REMOVED FROM THE CITY COUNCIL CONSENT CALENDAR FOR DISCUSSION
10)Ratification of the Proclamation of a Local Emergency and Proclaiming the Existence of
a Local Emergency (COVID-19)
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, RATIFYING THE PROCLAMATION OF A LOCAL EMERGENCY AND
PROCLAIMING THE EXISTENCE OF A LOCAL EMERGENCY (COVID-19).
A motion was made by Mayor Pro Tem Magee, seconded by Council Member Johnson, to adopt
the Resolution as amended.
Aye:Mayor/Chair Tisdale, Mayor Pro Tem /Vice-Chair Magee, Council Member /Agency
Member Manos, Council Member/Agency Member Johnson and Council
Member/Agency Member Sheridan
5 -
Page 3City of Lake Elsinore
March 24, 2020City Council / Successor Agency /
Facilities Financing Authority
Meeting Minutes - Draft
SUCCESSOR AGENCY CONSENT CALENDAR
Approval of the Consent Calendar
A motion was made by Agency Member Johnson, seconded by Vice-Chair Magee, to approve the
Successor Agency Consent Calendar. The motion carried by the following vote:
Aye:Mayor/Chair Tisdale, Mayor Pro Tem /Vice-Chair Magee, Council Member /Agency
Member Manos, Council Member/Agency Member Johnson and Council
Member/Agency Member Sheridan
5 -
11)Minutes of the Regular Successor Agency Meeting of March 10, 2020
Approve the Minutes.
This item was approved on the Successor Agency Consent Calendar.
12)Warrant List for February 2020
Receive and file.
This item was approved on the Successor Agency Consent Calendar.
13)Investment Report for February 2020
Receive and file.
This item was approved on the Successor Agency Consent Calendar.
JOINT FACILITIES FINANCING AUTHORITY AND SUCCESSOR AGENCY BUSINESS ITEM
14)Refunding of the Tax Allocation Revenue Bonds, 2010 Series C
Facilities Financing Authority: Adopt A RESOLUTION OF THE FACILITIES FINANCING AUTHORITY OF
THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING THE FORM OF A PRELIMINARY OFFICIAL
STATEMENT AND A BOND PURCHASE AGREEMENT IN CONNECTION WITH THE ISSUANCE OF THE
LAKE ELSINORE FACILITIES FINANCING AUTHORITY (RANCHO LAGUNA REDEVELOPMENT
PROJECT AREAS NO I AND NO II) TAX ALLOCATION REVENUE REFUNDING BONDS, SERIES 2020A,
AND AUTHORIZING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH.
A motion was made by Vice-Chair Magee, seconded by Authority Member Johnson, to adopt the
Resolution. The motion carried by the following vote:
Aye:Mayor/Chair Tisdale, Mayor Pro Tem /Vice-Chair Magee, Council Member /Agency
Member Manos, Council Member/Agency Member Johnson and Council
Member/Agency Member Sheridan
5 -
Page 4City of Lake Elsinore
March 24, 2020City Council / Successor Agency /
Facilities Financing Authority
Meeting Minutes - Draft
14)Refunding of the Tax Allocation Revenue Bonds, 2010 Series C
Successor Agency: Adopt A RESOLUTION OF THE SUCESSOR AGENCY OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, APPROVING THE FORM OF A PRELIMINARY OFFICIAL STATEMENT AND
A BOND PURCHASE AGREEMENT IN CONNECTION WITH THE EXECUTION AND DELIVERY OF A
PROJECT AREA NO I LOAN AGREEMENT AND A PROJECT AREA NO II LOAN AGREEMENT
BETWEEN THE SUCCESSOR AGENCY AND THE LAKE ELSINORE FACILITIES FINANCING
AUTHORITY, AND AUTHORIZING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH.
A motion was made by Vice-Chair Magee, seconded by Agency Member Johnson, to adopt the
Resolution. The motion carried by the following vote:
Aye:Mayor/Chair Tisdale, Mayor Pro Tem /Vice-Chair Magee, Council Member /Agency
Member Manos, Council Member/Agency Member Johnson and Council
Member/Agency Member Sheridan
5 -
CITY COUNCIL PUBLIC HEARINGS
15)Planning Application No. 2019-47 - Subdivision of an 8.46-Acre Site into Four (4) Parcels
and a Remainder Parcel and Zone Change from Limited Manufacturing (M-1) to
Commercial Manufacturing (C-M) for a Small Portion of the Property
1.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, ADOPTING FINDINGS THAT PLANNING APPLICATION NO. 2019-47 (ZONE
CHANGE NO. 2019-06 AND TENTATIVE PARCEL MAP NO. 37773) IS CONSISTENT WITH
THE WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION
PLAN (MSHCP);
2.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. 2019-
06; and
3.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, APPROVING TENTATIVE PARCEL MAP NO. 37773.
The Public Hearing was opened at 7:20 p.m.
City Clerk Alvarez noted that one written communication was received and entered into the record.
Community Development Director Taylor provided a presentation.
The Public Hearing was closed at 7:27 p.m.
A motion was made by Mayor Pro Tem Magee, seconded by Council Membe Johnson, to adopt
the Resolutions and introduce the Ordinance. The motion carried by the following vote:
Aye:Mayor/Chair Tisdale, Mayor Pro Tem /Vice-Chair Magee, Council Member /Agency
Member Manos, Council Member/Agency Member Johnson and Council
Member/Agency Member Sheridan
5 -
Page 5City of Lake Elsinore
March 24, 2020City Council / Successor Agency /
Facilities Financing Authority
Meeting Minutes - Draft
16)Extension of Time Request for Tentative Tract Map No. 37280 and Residential Design
Review No. 2017-01 (Lakeview Manor)
1.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, APPROVING A TWO-YEAR EXTENSION OF TIME TO FEBRUARY 13, 2022
FOR TENTATIVE TRACT MAP NO. 37280; and
2.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, APPROVING A TWO-YEAR EXTENSION OF TIME TO FEBRUARY 13, 2022
FOR RESIDENTIAL DESIGN REVIEW NO. 2017-01.
The Public Hearing opened at 7:28 p.m.
Community Development Director Taylor provided a presentation.
City Clerk Alvarez read comments received by Sandy Devine and Nancy Hunzeker.
The Public Hearing closed at 7:40 p.m.
A motion was made by Council Member Manos, seconded by Council Member Johnson, to adopt
the Resolutions. The motion carried by the following vote:
Aye:Mayor/Chair Tisdale, Mayor Pro Tem /Vice-Chair Magee, Council Member /Agency
Member Manos, Council Member/Agency Member Johnson and Council
Member/Agency Member Sheridan
5 -
17)Variance No. 2020-01 (Sign Application No. 2020-01): A Freestanding Freeway Oriented
Pylon Sign for the Boos Commercial Development Main Street
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, APPROVING VARIANCE NO. 2020-00001 AND DEFERRING THE SIGN
DESIGN TO THE CITY COUNCIL EXECUTIVE PROJECT REVIEW SUBCOMMITTEE FOR A
FREESTANDING FREEWAY ORIENTED PYLON SIGN, EIGHTY-FIVE FEET (85’) IN HEIGHT
WITH A SIGN FACE TOTALING 150 SQUARE FEET FOR THE BOOS COMMERCIAL
DEVELOPMENT MAIN STREET PROJECT, APNS: 377-243-002, 003, 004, 005, 006 & 007.
The Public Hearing was opened at 7:42 p.m.
Community Development Director Taylor provided a presentation.
The Public Hearing was closed at 7:50 p.m.
A motion was made by Mayor Pro Tem Magee, seconded by Council Member Johnson, to adopt
the Resolution. The motion carried by the following vote:
Aye:Mayor/Chair Tisdale, Mayor Pro Tem /Vice-Chair Magee, Council Member /Agency
Member Manos, Council Member/Agency Member Johnson and Council
Member/Agency Member Sheridan
5 -
PUBLIC COMMENTS – NON-AGENDIZED ITEMS – 3 MINUTES
City Clerk Alvarez read comments submitted by Paulie Tehrani.
Page 6City of Lake Elsinore
March 24, 2020City Council / Successor Agency /
Facilities Financing Authority
Meeting Minutes - Draft
CITY MANAGER COMMENTS
City Manager Yates provided an update on the City's response to the COVID-19 pandemic.
CITY ATTORNEY COMMENTS
City Attorney Leibold had no comments.
CITY COUNCIL COMMENTS
Council Member Manos had no comments.
Council Member Sheridan urged the community to stay safe.
Council Member Johnson reminded the audience of resources available and urged the community to
continue to be patient and kind and asked residents to stay home.
Mayor Pro Tem Magee expressed gratitude to staff for making the Council meeting possible and urged the
community to continue practicing social distancing.
Mayor Tisdale spoke on the testing occurring at Diamond Stadium; reiterated that it does not pose a threat
to the community; and reminded the community to follow the Riverside County Public Health Department
and CDC Guidelines.
ADJOURNMENT
The Lake Elsinore City Council adjourned at 7:58 p.m. to the next Regular meeting of Tuesday, April 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.
The City will continue to monitor COVID -19 advisory and mandatory control measures. If a decision is
made to conduct the meeting remotely and continue to prohibit in -person participation or to cancel the
meeting, the City will give the public as much notice as possible
Page 7City of Lake Elsinore