HomeMy WebLinkAbout04-14-2020 City Council & Successor Agency Minutes183 N. Main Street
Lake Elsinore, CA 92530City of Lake Elsinore
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
7:00 PM Cultural CenterTuesday, April 14, 2020
CALL TO ORDER 7:00 P.M.
The Regular Meeting of the City Council and Successor Agency was called to order at 7:02 p.m.
ROLL CALL
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
Present:5 -
PLEDGE OF ALLEGIANCE
Mayor Tisdale led the Pledge of Allegiance.
INVOCATION – MOMENT OF SILENCE
PRESENTATIONS / CEREMONIALS
1)DMV/Donate Life Month
Proclaim the Month of April 2020 as DMV/Donate Life Month in the City of Lake Elsinore.
Mayor Tisdale presented the Proclamation.
PUBLIC COMMENTS – NON-AGENDIZED ITEMS – 1 MINUTE
There were no public comments.
CITY COUNCIL CONSENT CALENDAR
Approval of the City Council Consent Calendar
Motion by Mayor Pro Tem Magee, seconded by Council Member Johnson, to approve the City
Council Consent Calendar. The motion carried by the following vote:
Aye: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 -
Page 1City of Lake Elsinore
April 14, 2020City Council / Successor Agency Meeting Minutes - Final
2)Minutes of the Regular City Council Meeting of March 24, 2020
Approve the Minutes.
This item was approved on the City Council Consent Calendar.
3)Receive and File the Planning Commission’s Approval of Planning Application No.
2020-83 for building design and construction 77 single-family residential units in
Summerly Neighborhood 23
Receive and file the Notice of Decision for Planning Application No. 2020-83 acted on by the
Planning Commission on March 17, 2020.
This item was approved on the City Council Consent Calendar.
4)Receive and File the Planning Commission’s Approval of Planning Application No.
2019-77 (Rivera Towing), to establish an impound yard for a licensed towing facility and
the construction of related improvements
Receive and file the Notice of Decision for Planning Application No. 2019-77 acted on by the
Planning Commission on March 17, 2020.
This item was approved on the City Council Consent Calendar.
5)Final Map 31920-23, Richmond American Homes, Summerly
1.Approve Final Map No. 31920-23 subject to the City Engineer ’s acceptance as being true
and correct.
2.Authorize the City Clerk to sign the map and arrange for the recordation of Final Map No .
31920-23.
This item was approved on the City Council Consent Calendar.
6)Second Reading of Ordinance Adopting Zone Change No. 2019-06
Adopt 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.
This item was approved on the City Council Consent Calendar.
7)Vacant Land Purchase Agreement and Joint Escrow Instructions for One (1) Vacant
Parcel on 125 E. Heald Street (APN 373-025-008)
Approve the purchase of one (1) vacant parcel located at 125 E. Heald Street (APN
373-025-008) for $188,000, ratify the City Manager ’s execution of the Vacant Land Purchase
Agreement and Joint Escrow Instructions 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.
This item was approved on the City Council Consent Calendar.
Page 2City of Lake Elsinore
April 14, 2020City Council / Successor Agency Meeting Minutes - Final
8)Amendment No. 1 to the Professional Services Agreement for Hunsaker and Associates
Authorize the City Manager to execute Amendment No. 1 to the Agreement for Professional
Services with Hunsaker and Associates for the Summerhill Drive Interim Extension Design for
$19,730.
This item was approved on the City Council Consent Calendar.
9)Amendment No. 1 to the Professional Services Agreement with Dudek for Biological
Resources Assessments and Surveys
1.Authorize the City Manager to execute Amendment No. 1 to the Professional Services
Agreement with Dudek for Biological Resources Assessments and Surveys in an amount
not to exceed $335,980, in substantially the form attached and in such final form as
approved by the City Attorney; and
2.Appropriate General Fund reserves to the Community Development Department budget to
pay for these services and include the B3 Strategy in the proposed annual operating budget.
This item was approved on the City Council Consent Calendar.
10)Public Works Construction Contract Award to Musco Sports Lighting LLC for Canyon
Hills Park LED Field Lighting Retro-Fit (CIP Project # Z40024)
1.Award the Public Works Construction Agreement for the Canyon Hills LED Field Lighting
Retro-Fit to Musco Sports Lighting, LLC;
2.Authorize the City Manager to execute the agreement for $473,850.00 to Musco Sports
Lighting LLC, in substantially the form attached and in such final form as approved by the
City Attorney;
3.Authorize the City Manager to execute change orders not to exceed the 10% contingency
amount of $47,385.00; and
4.Authorize the City Clerk to record the notice of completion upon completion.
This item was approved on the City Council Consent Calendar.
11)Professional Services Agreement for Lance, Soll & Lunghard, LLP. (LSL), Certified
Public Accountants, Audit Firm to Perform Professional Audit Services for the Fiscal
Years Ending June 30, 2020, 2021, and 2022
Authorize the City Manager to execute a Professional Services Agreement with Lance, Soll &
Lunghard, LLP. (LSL), Certified Public Accountants, to perform professional auditing services
for Fiscal Years ending June 30, 2020, 2021 and 2022 in the annual amount of $52,500 in
substantially the form attached and in such final form as approved by the City Attorney.
This item was approved on the City Council Consent Calendar.
Page 3City of Lake Elsinore
April 14, 2020City Council / Successor Agency Meeting Minutes - Final
12)Finding Continued Existence of a Local Emergency and adoption of Urgency Ordinance
Amending Chapter 2.20 of the Lake Elsinore Municipal Code Regarding Disaster Relief
1.Find the need to continue the local emergency consistent with Resolution No. 2020-18
adopted by the City Council on March 24, 2020 ratifying the Proclamation of a Local
Emergency and proclaiming the existence of a local emergency (COVID-19), and
2.Adopt AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE AMENDING CHAPTER 2.20 OF THE LAKE ELSINORE MUNICIPAL CODE
(LEMC) REGARDING DISASTER RELIEF.
This item was approved on the City Council Consent Calendar.
SUCCESSOR AGENCY CONSENT CALENDAR
Approval of the Successor Agency Consent Calendar
Motion by Vice Chair Magee, seconded by Agency Member Johnson, 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 Sheridan, Council Member /Agency Member Johnson and Council
Member/Agency Member Manos
5 -
13)Minutes of the Regular Successor Agency Meeting of March 24, 2020
Approve the Minutes.
This item was approved on the City Council Consent Calendar.
14)Change Order #2 in the Amount of $29,095.00 for Additional Remodeling Work to the
Diamond Stadium Concession Stand 3 Capital Repairs Project CIP, Project No.
RDAZ20003
Authorize the Executive Director to execute Change Order #2 in the amount of $29,095.00 with
Leonida Builders Inc. in substantially the form attached and in such final form as approved by
the Agency Attorney.
This item was approved on the City Council Consent Calendar.
PUBLIC HEARINGS
15)Tentative Parcel Map No. 37364 - Proposal to convert a 5.45-acre lot into a one (1)
-condominium lot with five (5) units for condominium purposes
1.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, ADOPTING FINDINGS THAT TENTATIVE PARCEL MAP NO. 37364 IS
CONSISTENT WITH THE WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES
HABITAT CONSERVATION PLAN (MSHCP); and
Page 4City of Lake Elsinore
April 14, 2020City Council / Successor Agency Meeting Minutes - Final
2.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, APPROVING TENTATIVE PARCEL MAP NO. 37364 FOR A ONE-LOT
SUBDIVISION OF A 5.45-ACRE LOT FOR CONDOMINIUM PURPOSES LOCATED AT
APNS: 377-070-035 AND 036.
The Public Hearing was opened at 7:15 p.m.
Community Development Director Taylor provided a presentation.
The Public Hearing was closed at 7:17 p.m.
A motion was made by Mayor Pro Tem Magee, seconded by Council Member Johnson, to adopt
the two Resolutions. The motion carried by the following vote:
Aye: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 -
16)Planning Application No. 2018-95 (TTM 36636 and Modifications to VTTM 35001) - TTM
36636, a subdivision of land that would create six (6) lots for the purposes of finance
and conveyance and a proposed series of modifications to VTTM 35001
1.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, ADOPTING FINDINGS THAT PLANNING APPLICATION NO. 2018-95 (TTM
36636 AND MODIFICATIONS TO VTTM 35001) ARE CONSISTENT WITH THE WESTERN
RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION PLAN (MSHCP);
2.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, APPROVING TENTATIVE TRACT MAP NO. 36636; and
3.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, APPROVING MODIFICATIONS TO TENTATIVE TRACT MAP NO. 35001.
City Clerk Alvarez noted that two written communications had been received - one from Anastasia Busse
and one from the applicant.
The Public Hearing was opened at 7:19 p.m.
Community Development Director Taylor provided a presentation.
City Clerk Alvarez read aloud comments submitted by Paulie Tehrani, Sharon Gallini, Marisol Flores,
Rosemary Savala, Karen A. Holder, Darrell B. Holder, Larry D. Rogers, Dhampb 16@yahoo.com, Vanessa
Macias, Alex and Monica Hernandez, Jesse Gomez, Carol Phillips and Dirk Herzog, Michael Carroll, and
Ace Vallejos.
The Public Hearing was closed at 8:11 p.m.
A motion was made by Mayor Pro Tem Magee, seconded by Council Member Johnson, to
continue the item off-calendar to allow the developer the opportunity to expand their public
outreach to include the residents of Alberhill Ranch and others concerned and work to build a
concensus while educating them on the benefits of the project.
Aye:Mayor/Chair Tisdale, Mayor Pro Tem /Vice-Chair Magee, Council Member /Agency
Member Sheridan and Council Member/Agency Member Johnson
4 -
Nay:Council Member/Agency Member Manos1 -
Page 5City of Lake Elsinore
April 14, 2020City Council / Successor Agency Meeting Minutes - Final
17)IE Licensing - A request by to establish an approximately 5,000 sf Cannabis Facility
within an existing building located at 31885 Corydon Units 130, 140, and 150
1.Introduce by title only and waive further reading of AN ORDINANCE OF THE CITY
COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING
MODIFICATIONS TO DEVELOPMENT AGREEMENT NO. 2018-01 TO INCREASE THE
TOTAL AREA FROM 1,550 SF TO AN APPROXIMATELY 5,000 SQUARE FOOT
CANNABIS FACILITY WITHIN AN EXISTING BUILDING LOCATED AT 31885 CORYDON
UNITS 130, 140, AND 150 (APN:370-031-17, 370-031-018 AND 370-031-019); and
2.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, APPROVING MODIFICATIONS TO CONDITIONAL USE PERMIT NO. 2018-
05 TO INCREASE THE TOTAL AREA FROM 1,550 SF TO AN APPROXIMATELY 5,000
SQUARE FOOT CANNABIS FACILITY WITHIN AN EXISTING BUILDING LOCATED AT
31885 CORYDON UNITS 130, 140, AND 150 (APN:370-031-17, 370-031-018 AND 370-031
-019).
City Clerk Alvarez noted that three documents were submitted by the applicant, entered into the record,
and distributed to the City Council.
The Public Hearing was opened at 8:12 p.m.
Community Development Director Taylor provided a presentation.
The Public Hearing was closed at 8:21 p.m.
A motion was made by Council Member/Agency Member Manos, seconded by Council
Member/Agency Member Johnson, that this Council Public Hearing be Adopted.
Aye: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 -
PUBLIC COMMENTS – NON-AGENDIZED ITEMS – 3 MINUTES
There were no speakers.
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 expressed gratitude to Lake Elsinore residents for adhering to the County
guidelines; explained the extent of the disease and how it's affected him and his family; and urged
residents to continue following the County guidelines.
Council Member Johnson noted that there has been an increase in poppy blooms but noted that it is still
not a super bloom and urged the community to stay away from the area; and spoke on schools being
closed and classes being held electronically.
Page 6City of Lake Elsinore
April 14, 2020City Council / Successor Agency Meeting Minutes - Final
Council Member Sheridan announced that he has a contact who is making free masks and urged residents
to contact him if they are in need of one.
Mayor Pro Tem Magee noted residents have rediscovered the benefit of walking their dogs; urged the
community to adhere to County guidelines and cover their faces.
Mayor Tisdale provided an update on the COVID-19 Pandemic; thanked Diamond Stadium, Lake Elsinore
Ford, KFC, and residents for their contributions during this time; and encouraged the community that we
will get through this.
CITY COUNCIL CLOSED SESSION
1. CONFERENCE WITH REAL PROPERTY NEGOTIATOR
(Gov’t Code Section 54956.8)
Property: APN 374-172-009-3, -012-5, & -021-3
Agency negotiator: City Manager Yates
Negotiating parties: City of Lake Elsinore and Sunlight 2266, LLC
Under negotiation: Price and terms of payment
RECESS
The City Council recessed into Closed Session at 8:33 p.m.
Meeting went into Recess
RECONVENE
The City Council reconvened at 8:54 p.m.
CLOSED SESSION REPORT
City Attorney Leibold reported that one item was discussed; however, no final action was taken.
ADJOURNMENT
The Lake Elsinore City Council adjourned at 8:55 p.m. to the next Regular meeting of Tuesday, April 28,
2020. 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.
________________________________
Candice Alvarez, MMC
City Clerk
Page 7City of Lake Elsinore