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