Loading...
HomeMy WebLinkAbout12-11-2018 City Council MinutesL[TY OF W LAKE LSINOKE DRE.Y.%A perumu City of Lake Elsinore City Council Regular Meeting Minutes Tuesday, December 11, 2018 Call to Order A Regular meeting of the Council of the City of Lake Elsinore was held in the Cultural Center, 183 North Main Street, on the above date. The meeting was called to order at 7:00 p.m. by Mayor Johnson. Pledge of Allegiance Council Member Hickman led the pledge of allegiance. Invocation — Moment of Silence Mayor Johnson requested a moment of silence. Roll Call Present: Council Members Hickman, Magee and Tisdale; Mayor Pro-Tem Manos and Mayor Johnson Absent: None Presentations / Ceremonials 1) Recognition of Council Member Hickman Public Comments — Nan-Agendized_Items Appearing to speak were: Ace Vallejos and Glen Hodges. Business Item 19) Dream Extreme Future Leaders Pra ram It was moved by Mayor Pro-Tem Manos, seconded by Council Member Magee, and unanimously carried to take Business Item No. 19 after the first Public Comments — Non-Agendized Items. The Dream Extreme Future Leaders provided the Staff Report. It was moved by Mayor Johnson, seconded by Council Member Tisdale, and unanimously carried to approve the establishment of a community -wide program, Green Extreme, and identify funding opportunities for program implementation. Consent Calendar 1) CC Warrant List Dated November 29, 2018 — received and filed. 2) Minutes of the Special and Regular City Council Meetings of November 27 2018 and the City Council Page 1 of 8 Special Meeting of December 4. 2018 — approved the minutes. 3) Contractor Services Agreement with J&S Striping Company. Inc.. for the Annual Traffic Maintenance Program (Project No. Z10004) — authorized the City Manager to execute the agreement in an amount not to exceed $434,850.00, in such final form as approved by the City Attorney. 4) Amendment to the Joint Powers Authority JPA Agreement with the Western Riverside Council of Governments (WRCOG) — authorized the Mayor to execute the amendment to the JPA with WRCOG. 5) Appointment to the Northwest Mosquito and Vector Control District NWMVCD — Considered the request of the NWMVCD to reappoint Council Member Tisdale to serve as a Trustee for four years. 6) Notices of Completion for Launch Pointe Rehabilitation Project — accepted the improvements into the City Maintained System for the listed projects; and, Directed the City Clerk to file the Notice of Completion with the County Recorder for the listed projects; and, Authorized final costs and staff to release all retention monies 35 days after the filing of the Notice of Completion for Utilities, Masonry, Landscape Segmental Retaining Wall, Concrete Sidewalks, Cement Plaster and Stone Veneer, Community Hall Glass Windows and Curtain Wall of Glass, Community Hall Insulation, Drywall, and Paint. 7) Boat Launch Borrow Site - Agreements for the implementation of the Habitat Mitigation and Monitorin Plan for the 5.75-acre Mission Trail Borrow Site — authorized the City Manager to execute Amendment No. 1 to the Professional Services Agreement with Land IQ in amount not to exceed $198,640, in such final form as approved by the City Attorney; and, waived the competitive bidding requirements pursuant to LEMC Section 33083070 and authorized the City Manager to execute an agreement with Nankae and Associates, Inc., in an amount not to exceed $631,000, in such final form as approved by the City Attorney. 9) Authorizing the Levy of a Special Tax Within Improvement Area II of CFD No. 2006-1 2nd Reading — waived further reading and adopted by title only the ordinance. Ordinance No. 2018-1396 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. 2006-1 (SUMMERLY) AUTHORIZING THE LEVY OF A SPECIAL TAX WITHIN IMPROVEMENT AREA II OF SUCH DISTRICT 10) Ag reement with STK Architecture for Architectural Services for Phase I and Phase II of the Cultural Center Second Renovation Protect — authorized the City Manager to execute the agreement with STK Architecture, Inc. in an amount not to exceed $39,900.00 in such final form as approved by the City Attorney; and, authorized the City Manager to execute the agreement with STK Architecture, Inc. in an amount not to exceed $29,200.00 in such final form as approved by the City Attorney. 11) Purchase of City Replacement Fleet Vehicles — authorized the City Manager to execute a purchase order of five (5) fleet vehicles from Lake Elsinore Chevrolet in the total amount of $174,365.25, plus retrofit for safety light bars and radios. 12) Construction Agreement with Maples and Associates Inc. for the Commissary/General Store and Mobile Food Facility Remodel Project at the RV Resort GIP PROJECT #Z40007 — authorized the City Manager to execute the Agreement in the not to exceed amount of $271,083.00 in such final form as approved by the City Attorney; and, authorized the City Manager to execute change orders not to exceed a 10 percent contingency amount of $27,108.00 for underground uncertainties and adjustments. Item Pulled from Consent Calendar Page 2 of 8 8) Sports Complex Haul Route Council Member Magee requested to view a map of the Haul Route and stated the timing of the Haul Route is not ideal, and requested to make the Haul Route time to be between 8:00 p.m. to 4:00 a.m. It was moved by Council Member Magee, seconded by Mayor Pro-Tem Manos, and unanimously carried to approve the request for the Haul Route under the conditional hours of operation. The applicant representative Edmonson responded to Council questions. Public Hearings 17) Cannabis Facilities within the East Lake District of the General Plan The public hearing was opened at 7:43 p.m There were two items of correspondence received and there was one Conflict of Interest Disclosure by Mayor Pro-Tem Manos, who then recused himself from the meeting. Assistant Community Development Director Kirk presented a Power Point presentation. Appearing to speak were: Carmela Loelkes and Matt Haskin. The Public Hearing was closed at 8:27 p.m. It was moved by Council Member Tisdale, seconded by Council Member Hickman, and unanimously carried, noting the absence of Mayor Pro-Tem Manos, to adopt the resolution. Resolution No. 2018-146 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT NO. 2018-05 TO ESTABLISH A 1,550 SQUARE FOOT CANNABIS FACILITY WITHIN AN EXISTING BUILDING LOCATED AT 31885 CORYDON AVE (APN: 370-031-018) It was moved by Council Member Tisdale, seconded by Council Member Hickman, and unanimously carried, noting the absence of Mayor Pro-Tem Manos, to waive further reading and introduce by title only the ordinance. Ordinance No. 2018-1397 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING DEVELOPMENT AGREEMENT NO. 2018-01 FOR AN APPROXIMATELY 1,550 SQUARE FOOT CANNABIS FACILITY WITHIN AN EXISTING BUILDING LOCATED AT 31885 CORYDON AVE (APN: 370-031-018) It was moved by Council Member Tisdale, seconded by Council Member Hickman, and unanimously carried, noting the absence of Mayor Pro-Tem Manos to adopt the resolution. Resolution No. 2018-147 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA,. APPROVING CONDITIONAL USE PERMIT NO. 2018-08 TO ESTABLISH A 7,868 SQUARE FOOT CANNABIS FACILITY WITHIN AN EXISTING BUILDING LOCATED AT 31875 CORYDON (APN: 377-051-032) It was moved by Council Member Tisdale, seconded by Council Member Magee, and unanimously Page 3 of 8 carried, noting the absence of Mayor Pro-Tem Manos, to waive further reading and introduce by title only the ordinance. Ordinance No. 2018-1398 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING DEVELOPMENT AGREEMENT NO. 2018-04 FOR AN APPROXIMATELY 7,868 SQUARE FOOT CANNABIS FACILITY WITHIN AN EXISTING BUILDING LOCATED AT 31875 CORYDON AVE (APN: 370-051-032) It was moved by Council Member Tisdale, seconded by Council Member Magee, and unanimously carried, noting the absence of Mayor Pro-Tem Manos, adopt the resolution. Resolution No. 2018-148 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT NO. 2018-09 TO ESTABLISH A 2,074 SQUARE FOOT CANNABIS FACILITY WITHIN AN EXISTING BUILDING LOCATED AT 31877 CORYDON (APN: 377-051-016) It was moved by Council Member Tisdale, seconded by Council Member Magee, and unanimously carried, noting the absence of Mayor Pro-Tem Manos, to waive further reading and introduce by title only the ordinance. Ordinance No. 2018-1399 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING DEVELOPMENT AGREEMENT NO. 2018-05 FOR AN APPROXIMATELY 2,074 SQUARE FOOT CANNABIS FACILITY WITHIN AN EXISTING BUILDING LOCATED AT 31877 CORYDON AVE (APN: 370-021-016) It was moved by Council Member Tisdale, seconded by Council Member Magee, and unanimously carried, noting the absence of Mayor Pro-Tem Manos, to adopt the resolution. Resolution No. 2018-149 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT NO. 2018-12 TO ESTABLISH A 9,000 SQUARE FOOT CANNABIS FACILITY WITHIN AN EXISTING BUILDING LOCATED AT 31887 CORYDON UNITS # 150 AND 160 (APN: 370-031-012 AND 013) It was moved by Council Member Tisdale, seconded by Council Member Magee, and unanimously carried, noting the absence of Mayor Pro-Tem Manos, to waive further reading and introduce by title only the ordinance. Ordinance No. 2018-1400 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING DEVELOPMENT AGREEMENT NO. 2018-08 FOR AN APPROXIMATELY 9,000 SQUARE FOOT CANNABIS FACILITY WITHIN AN EXISTING BUILDING LOCATED AT 31887 CORYDON AVE UNITS #150 AND 160 (APN: 370-031-012 and 013) 18) Cannabis Facilities within the Business District of the General Plan The Public Hearing opened at 8-:30 p.m. There was one Conflict of Interest Disclosure by Mayor Pro-Tem Manos, who then recused himself from the meeting. Page 4 of 8 Assistant Community Development Director Kirk presented a Power Point presentation. Appearing to speak was Brian Golie. The Public Hearing was closed at 9:06 p.m. It was moved by Council Member Tisdale, seconded by Council Member Magee, and unanimously carried, noting the absence of Mayor Pro-Tem Manos, to adopt the resolution. Resolution No. 2018-150 A RESOLUTION 01- -111E CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT NO. 2018-06 TO ESTABLISH A 6,141 SQUARE FOOT CANNABIS FACILITY WITHIN AN EXISTING BUILDING LOCATED AT 504 CENTRAL AVENUE (APN: 377-420-002) It was moved by Council Member Tisdale, seconded by Council Member Magee, and unanimously carried, noting the absence of Mayor Pro-Tem Manos, to waive further reading and introduce by title only the ordinance. Ordinance No. 2018-1401 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING DEVELOPMENT AGREEMENT NO. 2018-02 FOR AN APPROXIMATELY 6,141 SQUARE FOOT CANNABIS FACILITY WITHIN AN EXISTING BUILDING LOCATED AT 504 CENTRAL AVENUE (APN: 377-420-002) It was moved by Council Member Tisdale, seconded by Council Member Magee, and unanimously carried, noting the absence of Mayor Pro-Tem Manos, to adopt the resolution. Resolution No. 2018-151 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT NO. 2018-10 TO ESTABLISH A 20,891 SQUARE FOOT CANNABIS FACILITY WITHIN AN EXISTING BUILDING LOCATED AT 480 AND 490 THIRD STREET (APN: 377-140-033 AND 034) It was moved by Council Member Tisdale, seconded by Council Member Magee, and unanimously carried, noting the absence of Mayor Pro-Tem Manos, to waive further reading and introduce by title only the ordinance. Ordinance No. 2018-1402 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING DEVELOPMENT AGREEMENT NO. 2018-06 FOR AN APPROXIMATELY 20,891 SQUARE FOOT CANNABIS FACILITY WITHIN AN EXISTING BUILDING LOCATED AT 480 AND 490 THIRD STREET (APN: 377-140-033 AND 034) It was moved by Council Member Tisdale, seconded by Council Member Magee, and unanimously carried, noting the absence of Mayor Pro-Tem Manos, to adopt the resolution. Resolution No. 2018-152 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT NO. 2018-11 TO ESTABLISH A 8,500 SQUARE FOOT CANNABIS FACILITY WITHIN AN EXISTING BUILDING LOCATED AT 311 MINTHORN STREET (APN: 377-220-003, 019 AND 021) It was moved by Council Member Tisdale, seconded by Council Member Magee, and unanimously carried, noting the absence of Mayor Pro-Tem Manos, to waive further reading and introduce by title Page 5 of 8 only the ordinance Ordinance No. 2018-1403 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING DEVELOPMENT AGREEMENT NO. 2018-07 FOR AN APPROXIMATELY 8,500 SQUARE FOOT CANNABIS FACILITY WITHIN AN EXISTING BUILDING LOCATED AT 311 MINTHORN STREET (APN: 377-220-003, 019, AND 021) It was moved by Council Member Tisdale, seconded by Council Member Magee, and unanimously carried, noting the absence of Mayor Pro-Tem Manos, to adopt the resolution. Resolution No. 2018-153 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT NO. 2018-13 TO ESTABLISH A 5,521 SQUARE FOOT CANNABIS FACILITY WITHIN AN EXISTING BUILDING LOCATED AT 510 CRANE STREET (APN: 377-430-028) It was moved by Council Member Tisdale, seconded by Council Member Magee, and unanimously carried, noting the absence of Mayor Pro-Tem Manos, to waive further reading and introduce by title only the ordinance. Ordinance No. 2018-1404 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING DEVELOPMENT AGREEMENT NO. 2018-09 FOR AN APPROXIMATELY 5,521 SQUARE FOOT CANNABIS FACILITY WITHIN AN EXISTING BUILDING LOCATED AT 510 CRANE STREET (APN: 377-430-028) It was moved by Council Member Tisdale, seconded by Council Member Magee, and unanimously carried, noting the absence of Mayor Pro-Tem Manos, to adopt the resolution. Resolution No. 2018-154 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT NO. 2018-14 TO ESTABLISH A 39,000 SQUARE FOOT CANNABIS FACILITY WITHIN AN EXISTING BUILDING LOCATED AT 29395 COLLIER STREET BUILDING A (APN: 377-120-043) It was moved by Council Member Tisdale, seconded by Council Member Magee, and unanimously carried, noting the absence of Mayor Pro-Tem Manos, to waive further reading and introduce by title only the ordinance. Ordinance No. 2018-1405 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING DEVELOPMENT AGREEMENT NO. 2018-09 FOR AN APPROXIMATELY 39,000 SQUARE FOOT CANNABIS FACILITY WITHIN AN EXISTING BUILDING LOCATED AT 29395 COLLIER STREET BUILDING A (APN: 377-120-043) It was moved by Council Member Tisdale, seconded by Council Member Magee, and unanimously carried, noting the absence of Mayor Pro -Tern Manos, to adopt the resolution. Resolution No. 2018-155 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT NO. 2018-16 TO ESTABLISH A 14,959 SQUARE FOOT CANNABIS FACILITY WITHIN THREE EXISTING BUILDINGS LOCATED AT 571 CRANE AVENUE (APN: 377-410-020, 031, AND 034) Page 6 of 8 It was moved by Council Member Tisdale, seconded by Council Member Magee, and unanimously carried, noting the absence of Mayor Pro-Tem Manos, to waive further reading and introduce by title only the ordinance. Ordinance No- 2018-1406 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING DEVELOPMENT AGREEMENT NO. 2018-12 FOR AN APPROXIMATELY 14,959 SQUARE FOOT CANNABIS FACILITY WITHIN THREE EXISTING BUILDINGS LOCATED AT 571 CRANE AVENUE (APN: 377-410-020, 031, AND 034) Business Items 20) Easement to Elsinore Valley Municipal Water District EVMWD and Conservation Easement to Pechan a Band of Luiseno Indians in Conjunction with the Outlet Channel Regional Agricultural Pipeline Project Acting City Engineer Habib provided a Power Point presentation. It was moved by Mayor Pro-Tem Manos, seconded by Mayor Johnson, and unanimously carried to approve the Grant of Easement to Elsinore Valley Municipal Water District for pipeline; and, approved the Grant of Conservation Easement to Pechanga Band of Luiseno Indians for repatriation of artifacts; and, authorized the City Manager to execute said easements. 21) Certify the Results of the 2018 General Municipal Election Deputy City Clerk Mahan provided the Staff Report. It was moved by Mayor Johnson, seconded by Mayor Pro-Tem Manos, and unanimously carried to adopt the Resolution. Timothy J. Sheridan was read the California State Oath of Affirmation and sworn into office by deputized citizen John Kopp. Brian Tisdale was read the California State Oath of Affirmation and sworn into office by Deputy City Clerk Mahan. Council Member Sheridan thanked the following individuals: his wife, Debbie Sheridan; former NTEU National President Colleen Kelley; NTEU National President Tony Reardon; his boss, NTEU National Counsel Andy Krakoff; NTEU National Vice President Jim Bailey; Allison Dale, owner of AtoZ printing; his 2016 Capaign Manager Maha Rizvi; NTEU Chapter President Malcom Gettmann; John Kopp, the individual who swore him in; and many others who helped him achieve his goal of winning a seat on the Lake Elsinore City Council. Finally, he thanked his mom, Jacqueline I. Sheridan of Casselberry, Florida. 22) City Council Reorganization City Attorney Leibold provided the Staff Report. Mayor Johnson yielded the chair to Deputy City Clerk Mahan to accept nominations for the seat of Mayor. Council Member Magee nominated Mayor Pro-Tem Manos. It was carried by unanimous voice vote to select Mayor Pro-Tem Manos to the seat of Mayor. Mayor Manos opened the nomination for the seat of Mayor Pro-Tem. Council Member Magee nominated Council Member Tisdale. Page 7 of 8 It was carried by unanimous voice vote to select Council Member Tisdale to the seat of Mayor Pro- Tem. Public Comments — Non-Aaendized Items Appearing to speak was: Ace Vallejos and Randon Lane. City Manager Comments City Manager Yates congratulated staff for Winterfest; reminded residents to be safe during the holidays; and, welcomed Council Member Sheridan and wished Council Member Hickman future success. City Attorney Comments City Attorney Leibold recognized Daryl Hickman for his service to the Council; congratulated Tim Sheridan and Brian Tisdale for their election to Council, Mayor Manos and Mayor Pro-Tem Tisdale for their new appointments on Council, Council Member Johnson for her service as Mayor; and, Council Member Magee for being the longest serving Council Member. City Council Comments Council Member Sheridan noted the success of Daryl Hickman; and, thanked city staff for their assistance. Council Member Magee thanked Daryl Hickman; welcomed Council Member Sheridan; noted the length of his term as Council Member; recognized Planning Commission, staff and cannabis applicants; and, announced Santa Dash is on December 22"d Council Member Johnson thanked Amy Hickman and Daryl Hickman; noted the success and attendance of Winterfest; advised residents to be prepared for potential flooding; announced the City, Cops and Conversation on December 20th, and participated in a ride along with Lake Elsinore Police. Mayor Pro-Tem Tisdale congratulated Council Member Sheridan; stated he is here to serve, thanked residents for their support and noted Council districts will be changing in 2020; requested further information about rain water and impact on the lake; noted the retirement of Temecula Council Member Comerchero; announced Bingo is on December 14th, the Veterans Benefits and Resource Fair is on December 21st; and, wished everyone Happy Holidays. Mayor Manos announced the Cookies and Cocoa with Santa is on December 15th; recognized Daryl Hickman's and Council Member Johnson's accomplishments; listed priorities and concerns including the Lake, public safety cost increases, and transportation; and, wished everyone Happy Holidays. Adjournment The Lak Elsinore City Council adjourned in honor of 41 st President George Herbert Walker Bush at 10:07 to the Regular meeting of Tuesday, January 8, 2019, at 7:00 p.m. in the Cultural Center to ted -13 N. Main Street, Lake Elsinore. e s Mar Mahan M Deputy City Clerk Page 8 of 8