Loading...
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