Loading...
HomeMy WebLinkAbout02-25-2020 City Council & Successor Agency Minutes CITE i)r City of Lake Elsinore 183 N.Main Street Lake Elsinore,CA 92530 LAKE L 1130F E unr..a.v, Meeting Minutes - 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, February 25,2020 7:00 PM Cultural Center CALL TO ORDER 5:00 P.M. The Regular Meeting of the City Council was called to order at 5:03 p.m. ROLL CALL 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 speakers. Council Member Johnson arrived at 5:04 p.m. CITY COUNCIL CLOSED SESSION 1. CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov't Code Section 54956.8) Property: APNs 374-182-013-6 Agency negotiator: City Manager Yates Negotiating parties: City of Lake Elsinore and Jill Suzann Medley Under negotiation: Price and terms of payment 2. CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov't Code Section 54956.8) Property: APNs 373-300-009, -012, -013, -015, -017; 371-020-001; 381-020-006 Agency negotiator: City Manager Director Yates Negotiating parties: City of Lake Elsinore and Lake Elsinore Entertainment&Sports Center Under negotiation: Price and terms of payment 3. PUBLIC EMPLOYEE PERFORMANCE EVALUATION (Gov't Code § 54957(b)): City Manager RECESS The City Council recessed into Closed Session at 5:04 p.m. City of Lake Elsinore Page I City Council/Successor Agency Meeting Minutes-Final February 25,2020 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 Troy Christopher Woodfin and Ethan Wolfgang Woodfin led the Pledge of Allegiance. INVOCATION— MOMENT OF SILENCE ROLL CALL 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 PRESENTATIONS/CEREMONIALS 1) Business of the Quarter-4th Quarter 2019 Mayor Tisdale presented the Business of the 4th Quarter to Stater Bros. 2) Citizen of the Quarter-4th Quarter 2019 Mayor Tisdale presented the Citizen of the Quarter to Mr. Pete Dawson. 3) Reality Rally Gillian Larson and Joan Hoover provided a presentation. 4) Presentation of Certificates of Recognition to Troy Christopher Woodfin and Ethan Wolfgang Woodfin from Boy Scout Troop 2011 Mayor Tisdale presented the Certificates of Recognition. CLOSED SESSION REPORT City Attorney Leibold reported that all items were discussed; however, no final action was taken. PUBLIC COMMENTS— NON-AGENDIZED ITEMS—1 MINUTE Ace Vallejos was called to speak. Adam Eventov was called to speak. Paulie Tehrani was called to speak. Gary Washburn was called to speak. City of Lake Elsinore page 2 City Council/Successor Agency Meeting Minutes-Final February 25,2020 CITY COUNCIL CONSENT CALENDAR A motion was made by Council Member Manos, seconded by Council Member Johnson, to approve the City Council Consent Calendar with the exception of Item No. 7 which was removed from the Consent Calendar for discussion.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 5) Minutes of the Regular City Council Meeting of February 11, 2020 Approve the Minutes. This item was approved on the Consent Calendar. 6) CC Investment Report for November 2019, December 2019, and January 2020 Receive and file. This item was approved on the Consent Calendar. 7) Purchase of Fleet Vehicles Authorize the City Manager to execute equipment purchases in the amount of$125,589.75, plus a 5% continency, for the purchase of three (3)vehicles. The contingency will fund outfitting the equipment with City decals and registration. This item was removed from the Consent Calendar for discussion. 8) Amendment No. 3 to the Professional Services Agreement with Dost Engineering Authorize the City Manager to execute Amendment No. 3 to the Agreement for Professional Services with Dost Engineering for Project Management and Civil Engineering Services in the amount of$38,200 plus a 10% contingency, in a form as approved by the City Attorney. This item was approved on the Consent Calendar. 9) Amendment No. 1 to the Professional Services Agreement with GeoMat Testing Laboratories, Inc. Authorize the City Manager to execute Amendment No. 1 to the Agreement for Professional Services with GeoMat Testing Laboratories, Inc. for construction geotechnical services on the Camino Del Norte Improvement Project, in the amount of$38,930 plus a 10% contingency, in a form as approved by the City Attorney. This item was approved on the Consent Calendar. City of Lake Elsinore Page 3 City Council/Successor Agency Meeting Minutes- Final February 25, 2020 10) Resolution Regarding County Service Area 152 and Setting the Benefit Assessment Unit Rate for Fiscal Year 2020-21 for the City of Lake Elsinore to Fund the City's National Pollutant Discharge Elimination System (NPDES) Permit Compliance Activities Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, MAINTAINING COUNTY SERVICE AREA 152 AND AUTHORIZING THE BENEFIT ASSESSMENT UNIT RATE FOR FISCAL YEAR 2020-21 FOR THE CITY OF LAKE ELSINORE TO FUND THE CITY'S NATIONAL POLLUTION DISCHARGE ELIMINATION SYSTEM (NPDES) PERMIT PROGRAM. This item was approved on the Consent Calendar. ITEM REMOVED FROM THE CONSENT CALENDAR FOR DISCUSSION 7) Purchase of Fleet Vehicles Authorize the City Manager to execute equipment purchases in the amount of$125,589.75, plus a 5% continency, for the purchase of three (3)vehicles. The contingency will fund outfitting the equipment with City decals and registration. Ace Vallejos was called to speak. Paulie Tehrani was called to speak. A motion was made by Mayor Pro Tern Magee, seconded by Council Member Sheridan, to Approve this item.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 SUCCESSOR AGENCY CONSENT CALENDAR A motion was made by Agency Member Johnson, seconded by Agency Member Manos, 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 11) Minutes of the Regular Successor Agency Meeting of February 11, 2020 Approve the Minutes. This item was approved on the Consent Calendar. 12) SA Investment Report for November 2019, December 2019, and January 2020 Receive and file. This item was approved on the Consent Calendar. City of Lake Elsinore Page 4 City Council/Successor Agency Meeting Minutes-Final February 25,2020 PUBLIC HEARING 13) Planning Application No. 2019-45(Boos Commercial Development Main Street) -A New Commercial Facility Consisting of a Gas-Dispensing Area, a Convenience Store and a Drive-Through Carwash The Public Hearing was opened at 7:35 p.m. Community Development Director Taylor provided a presentation. The Public Hearing was closed at 7:53 p.m. 1. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING FINDINGS THAT PLANNING APPLICATION NO. 2019-45 (CONDITIONAL USE PERMIT NO. 2019-11, COMMERCIAL DESIGN REVIEW NO. 2019-17 and TENTATIVE PARCEL MAP NO. 2019-04) IS CONSISTENT WITH THE WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION PLAN (MSHCP). A motion was made by Mayor Pro Tem/Vice-Chair Magee, seconded by Council Member/Agency Member Johnson,to approve Recommendation No. 1. 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 2. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT NO. 2019-11 TO ESTABLISH THE BOOS MAIN STREET DEVELOPMENT CONSISTING OF A FUEL DISPENSING STATION, CONVENIENCE STORE, SALE OF BEER AND WINE (TYPE 20 ABC), AND AUTOMATED CARWASH LOCATED AT APNS: 377-243-002, 003, 004, 05, 006&007. A motion was made by Mayor Pro Tem/Vice-Chair Magee, seconded by Council Member/Agency Member Johnson, to approve Recommendation No. 2 with the addition of "Sale of Beer and Wine(Type 20 ABC)"to the Resolution Title. 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 3. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING COMMERCIAL DESIGN REVIEW NO. 2019-17 PROVIDING BUILDING DESIGN AND RELATED IMPROVEMENTS FOR THE BOOS COMMERCIAL DEVELOPMENT MAIN STREET APNS: 377-243-002, 003, 004, 005, 006&007. A motion was made by Mayor Pro Tem/Vice-Chair Magee, seconded by Council Member/Agency Member Manos, to approve Recommendation No. 3 with the addition of "and referring final approval of architectural design and signage to the City Council Executive Project Review Subcommittee" to the Resolution Title and amending Conditions of Approval Numbers 12, 19, 80, and 99. 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 City of Lake Elsinore Page 5 City Council/Successor Agency Meeting Minutes-Final February 25,2020 4. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING TENTATIVE PARCEL MAP NO. 2019-04 (37751) TO CONSOLIDATE SIX LOTS INTO ONE PARCEL TOTALING 0.88 ACRES (38,432 SQUARE FEET) IN AREA. A motion was made by Council Member/Agency Member Manos, seconded by Mayor Pro Tem/Vice-Chair Magee,to approve Recommendation No.4. 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 speakers. CITY MANAGER COMMENTS Lieutenant Boydd provided a presentation on public safety services. City Engineer Remon Habib provided a presentation regarding Camino Del Norte. CITY ATTORNEY COMMENTS CITY COUNCIL COMMENTS Council Member Manos reminded residents of the Primary Municipal Election on March 3, 2020; noted the drop in homelessness and unemployment in the City; announced the Eggapalooza on April 11, 2020 from 10:00 a.m. to 1:00 p.m. at McVicker Canyon Park; announced the launch of the annual weed abatement inspections; and announced the closure of Collier Avenue from Crane Street to Third Street from February 26, 2020 through March 25, 2020. Council Member Johnson provided an update from the Homeless Task Force and announced upcoming event dates; provided Tip #2 for businesses to address homelessness, which is to download the business toolkit; provided an update regarding this year's poppy bloom; and spoke on Let's Talk Lake Elsinore and encouraged the residents to participate in the survey. Council Member Sheridan announced that Camino Del Norte is open; invited the audience to attend the Lake Elsinore Little League opening day on February 29, 2020 at 8:30 a.m. at Swick Matich Park; announced the Bowl for a Cause on Saturday, March 14, 2020 at Cal Oaks Brunswick Bowl in Murrieta beginning at 5:00 p.m.; reported on his attendance at the Riverside County Habitat Conservation Agency meeting; announced that he will be attending the Riverside Transit Agency on Thursday, February 27, 2020; and spoke on his attendance at the Dream Center's Dream Night 2020. Mayor Pro Tern Magee reported on the stocking of catfish and crappie in the Lake on February 22, 2020; noted the completion of the Dream Extreme Neighborhood Center; announced the Pawsome Celebration at the Summerly Community Park on March 4, 2020 at 4:00 p.m.; and announced that the Diamond Taproom at Diamond Stadium will be open year-round beginning on March 5, 2020. City of Lake Elsinore Page 6 City Council/Successor Agency Meeting Minutes-Final February 25,2020 Mayor Tisdale reported on the dedication of the Jean Hayman House; reminded the audience to vote in the Presidential Primary Election on Tuesday, March 3, 2020; announced the Community Emergency Response Team on March 7, 2020 from 8:00 a.m. to 12:00 p.m.; announced the Amazing Outlet Race on March 21, 2020 from 2:00 p.m. to 4:00 p.m.; provided an update on the Corona Virus advising that there are still no confirmed cases in Riverside County; and adjourned the meeting in memory of Fred Dominguez who was a City Council Member for 8 years, a U.S. Marine Corps Veteran, a Downtown business owner for 60+ years, an advocate for key City projects such as Diamond Stadium, City Park, and the Downtown redesign, and was an integral part of the community and the City of Lake Elsinore. ADJOURNMENT The Lake Elsinore City Council adjourned at 8:35 p.m. to the next Regular meeting of Tuesday, March 10, 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. a4�' Candice Ivarez, MMC City Cler City of Lake Elsinore Page 7