Loading...
HomeMy WebLinkAbout06-23-2020 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, June 23, 2020 CALL TO ORDER - 7:00 P.M. The Regular Meetings of the City Council and the Successor Agency were called to order at 7:00 p.m. PLEDGE OF ALLEGIANCE Mayor Tisdale led the Pledge of Allegiance. INVOCATION – MOMENT OF SILENCE 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 - PRESENTATION 1)4th of July Fireworks Enforcement Presentation by the Public Safety Departments regarding 4th of July fireworks enforcement. Lieutenant Rayls and Division Chief Davis provided a presentation. Pilar Villegas was called to speak. PUBLIC COMMENTS – NON-AGENDIZED ITEMS – 1 MINUTE Paulie Tehrani was called to speak. Ace Vallejos was called to speak. Dr. Quinlan Strong was called to speak. Page 1City of Lake Elsinore June 23, 2020City Council / Successor Agency Meeting Minutes - Final CITY COUNCIL CONSENT CALENDAR Approval of the City Council Consent Calendar Motion by Council Member Johnson, seconded by Council Member Manos, to approve the City Council Consent Calendar with the exception of Agenda Item Nos. 6 and 9 and noting a change of recommendation to reject all bids for Agenda Item No. 16. 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 - 2)Minutes of the Regular City Council Meeting of June 9, 2020 Approve the Minutes. This item was approved on the City Council Consent Calendar. 3)CC Warrant List for May 2020 Receive and file. This item was approved on the City Council Consent Calendar. 4)City Investment Report for April 2020 Receive and file. This item was approved on the City Council Consent Calendar. 5)Annual Adoption of Investment Policy Approve the 2020 Investment Policy. This item was approved on the City Council Consent Calendar. 6)Revision to City Council Policy No. 300-3, City Credit Cards, Meals, Meetings, and Travel Expenses Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING REVISION TO COUNCIL POLICY NO. 300-3, CITY CREDIT CARDS, MEALS, MEETINGS, AND TRAVEL EXPENSES. This item was removed from the City Council Consent Calendar for discussion. Page 2City of Lake Elsinore June 23, 2020City Council / Successor Agency Meeting Minutes - Final 7)Amendment No. 1 to Extend the Alvarez Enterprise Services Contract for Janitorial Service in Fiscal Year 2020-21 Authorize the City Manager to execute Amendment No. 1 to the Alvarez Enterprise Services Agreement to extend the Agreement for an additional 12-month term, in the amount of $114,456 plus $10,000 for unforeseen additional services, for a total amount not to exceed $124,456, in the form attached and in such final form as approved by the City Attorney. This item was approved on the City Council Consent Calendar. 8)2020 Annual Consumer Price Index Increase for Refuse Collection Services Provided by CR&R Receive and file the 2020 Annual Consumer Price Index. This item was approved on the City Council Consent Calendar. 9)I-15 Main Street Interchange Improvements - Agreement for the Funding of Measure A Regional Arterial Improvements Receive and file an agreement allocating $5,483,000 of Measure A funds towards the construction of the I-15 Main Street Interchange Improvement Project. This item was removed from the City Council Consent Calendar for discussion. 10)2020 Golden State Bait Fish Stocking Purchase Contract Authorize the City Manager to execute the Short Form Purchase Contract for fish stocking services provided by Golden State Bait in the not to exceed amount of $75,000.00. This item was approved on the City Council Consent Calendar. 11)Approve Placing Delinquent Weed Abatement Charges on the Tax Roll Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, FOR WEED ABATEMENT COST RECOVERY AND DIRECT STAFF TO PLACE SPECIAL ASSESSMENTS AGAINST THE PROPERTIES LISTED IN THE ITEMIZED REPORT ON FILE WITH THE CITY CLERK'S OFFICE. This item was approved on the City Council Consent Calendar. 12)Approve Placing Delinquent Nuisance Abatement Charges on the Tax Roll Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ORDERING CONFIRMATION OF THE SPECIAL ASSESSMENTS AGAINST PARCELS OF LAND WITHIN THE PUBLIC NUISANCE ABATEMENT COSTS FOR THE FISCAL YEAR 2020-21. This item was approved on the City Council Consent Calendar. Page 3City of Lake Elsinore June 23, 2020City Council / Successor Agency Meeting Minutes - Final 13)Award of Contracts for Engineering Plan Check Services Approve Professional Services Agreements with Engineering Resources of Southern California (ERSC), Charles Abbott Associates, Bureau Veritas North America, Inc. (BV), and Willdan Engineering to provide engineering plan checking services, and authorize the City Manager to execute the agreements in such final form as approved by the City Attorney. This item was approved on the City Council Consent Calendar. 14)Agreement for Professional Services with True North Research, Inc. Authorize the City Manager to execute a Professional Services Agreement with True North Research, Inc. (True North) to conduct a community opinion survey in an amount not to exceed $26,850 in such final form as approved by the City Attorney. This item was approved on the City Council Consent Calendar. 15)Amendment No. 6 to the Agreement with Excel Landscape, Inc. for a Month-to-Month Contract in Fiscal Year 2020-21 Authorize the City Manager to execute Amendment No. 6 to extend the Term of the Original Agreement, as amended, on a month -to-month basis for three (3) additional months with Excel Landscape, Inc., in an amount not to exceed $89,515 per month with a 10% contingency per month, for unforeseen additional work, in Fiscal Year 2020-21, beginning July 1, 2020, 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. 16)Award Agreement for Contractor Services to Hardy & Harper, Inc., for the Annual Asphalt Maintenance Program (AMP20) - CIP No. Z10002 Authorize the City Manager to award an agreement for Contractor Services to Hardy & Harper, Inc., for the Annual Asphalt Maintenance Program (AMP20) - CIP No. Z10002, in an amount not to exceed $310,000 per fiscal year, in such final form as approved by the City Attorney. This item was approved on the City Council Consent Calendar noting a change of recommendation to reject all bids. 17)Professional Services Agreement - As-Needed Professional Services for National Pollutant Discharge Elimination System (NPDES) Compliance Authorize the City Manager, or designee, to execute and administer the Professional Services Agreement with Lynn Merrill and Associates to perform as -needed professional services for NPDES Permit compliance for Fiscal Year 2020-21 with up to three (3) one-year renewal options each not to exceed annual compensation of $72,000 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 4City of Lake Elsinore June 23, 2020City Council / Successor Agency Meeting Minutes - Final 18)Approval of Community Development Block Grant (CDBG) Joint Recipient Cooperative Agreement for Fiscal Years 2021-2022, 2022-2023, and 2023-2024 1.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AUTHORIZING PARTICIPATION IN THE COUNTY OF RIVERSIDE’S URBAN COUNTY PROGRAM FOR FISCAL YEARS 2021-2022, 2022-2023, AND 2023-2024; and 2.Authorize the Mayor to execute the Joint Recipient Cooperation Agreement with the County of Riverside allowing the City to participate in the Urban County Consolidated Planning Programs. This item was approved on the City Council Consent Calendar. 19)Resolutions Confirming Fiscal Year 2020-21 Special Taxes for Community Facilities Districts and Assessment Districts 1.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ORDERING THE LEVY AND COLLECTION OF SPECIAL TAXES WITHIN EACH COMMUNITY FACILITIES DISTRICT LISTED BELOW FOR FISCAL YEAR 2020-21; and 2.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ORDERING THE LEVY AND COLLECTION OF ASSESSMENTS WITHIN ASSESSMENT DISTRICT NO. 93-1 (COTTONWOOD HILLS) FOR FISCAL YEAR 2020- 21. This item was approved on the City Council Consent Calendar. ITEMS REMOVED FROM THE CITY COUNCIL CONSENT CALENDAR FOR DISCUSSION 6)Revision to City Council Policy No. 300-3, City Credit Cards, Meals, Meetings, and Travel Expenses Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING REVISION TO COUNCIL POLICY NO. 300-3, CITY CREDIT CARDS, MEALS, MEETINGS, AND TRAVEL EXPENSES. Paulie Tehrani was called to speak. A motion was made by Mayor Tisdale, seconded by Council Member Johnson, to adopt the Resolution. 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 5City of Lake Elsinore June 23, 2020City Council / Successor Agency Meeting Minutes - Final 9)I-15 Main Street Interchange Improvements - Agreement for the Funding of Measure A Regional Arterial Improvements Receive and file an agreement allocating $5,483,000 of Measure A funds towards the construction of the I-15 Main Street Interchange Improvement Project. City Engineer Habib provided a presentation. A motion was made by Mayor Pro Tem Magee, seconded by Mayor Tisdale, to receive and file this item. 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 - SUCCESSOR AGENCY CONSENT CALENDAR Approval of the Successor Agency Consent Calendar Motion by Agency Member Manos, 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 - 20)Minutes of the Regular Successor Agency Meeting of June 23, 2020 Approve the Minutes. This item was approved on the Successor Agency Consent Calendar. 21)SA Warrant List for May 2020 Receive and file. This item was approved on the Successor Agency Consent Calendar. 22)SA Investment Report for April 2020 Receive and file. This item was approved on the Successor Agency Consent Calendar. 23)Resolution Confirming Fiscal Year 2020-21 Special Taxes for Community Facilities District (CFD) No. 90-2 (Tuscany Hills Public Improvements) Adopt A RESOLUTION OF THE CITY COUNCIL AS THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE, CALIFORNIA, REQUESTING THE TAX COLLECTOR OF THE COUNTY OF RIVERSIDE TO PLACE SPECIAL TAXES ON PROPERTIES WITHIN CFD NO. 90-2 FOR FISCAL YEAR 2020-21. This item was approved on the Successor Agency Consent Calendar. Page 6City of Lake Elsinore June 23, 2020City Council / Successor Agency Meeting Minutes - Final PUBLIC HEARINGS 24)Public Hearing on the Citywide Landscaping and Street Lighting District and the Landscaping and Street Lighting Maintenance District No. 1 for Fiscal Year 2020-21 Open the Public Hearing, receive testimony, if any, and continue the item to the July 14, 2020, regularly scheduled City Council meeting. The Public Hearing was opened at 7:35 p.m. There were no speakers. A motion was made by Council Member Manos, seconded by Mayor Pro Tem Magee, to continue this item to the next regular City Council meeting to be held on Tuesday, July 14, 2020. 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 - 25)Capital Improvement Plan (CIP) Budget for Fiscal Years 2020-21 to 2024-25 Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING THE CAPITAL IMPROVEMENT PLAN FOR FISCAL YEARS 2020-21 THROUGH 2024-25. The Public Hearing was opened at 7:36 p.m. Assistant City Manager Simpson provided a presentation. There were no speakers. The Public Hearing was closed at 7:42 p.m. A motion was made by Council Member Johnson, seconded by Mayor Pro Tem Magee, to adopt the Resolution. 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 - 26)Public Hearing and Election for Annexation Proceedings for Community Facilities District (CFD) No. 2015-1 (Safety Services) 1.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2015-1 OF THE CITY OF LAKE ELSINORE (SAFETY SERVICES), ANNEXING TERRITORY TO COMMUNITY FACILITIES DISTRICT NO. 2015-1 OF THE CITY OF LAKE ELSINORE (SAFETY SERVICES), AND CALLING ELECTIONS THEREIN; and Page 7City of Lake Elsinore June 23, 2020City Council / Successor Agency Meeting Minutes - Final 2.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2015-1 OF THE CITY OF LAKE ELSINORE (SAFETY SERVICES) CERTIFYING THE RESULTS OF THE JUNE 23, 2020 ANNEXATION AND SPECIAL TAX ELECTIONS. The Public Hearing was opened at 7:43 p.m. Brian Forbath of Stradling Yocca Carlson & Rauth provided a presentation. There were no speakers. The Public Hearing was closed at 7:46 p.m. A motion was made by Council Member Manos, seconded by Mayor Pro Tem Magee, to adopt the first Resolution. 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 - A motion was made by Council Member Johnson, seconded by Mayor Pro Tem Magee, to adopt the second Resolution. 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 - 27)Public Hearing and Election for Annexation Proceedings for Annexation No. 9 Into Community Facilities District No. 2015-2 (Maintenance Services) for Rosetta Hills 1.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, CALLING AN ELECTION TO SUBMIT TO THE QUALIFIED ELECTORS THE QUESTION OF LEVYING A SPECIAL TAX WITHIN THE AREA PROPOSED TO BE ANNEXED TO COMMUNITY FACILITIES DISTRICT NO. 2015-2 (MAINTENANCE SERVICES) (ANNEXATION NO. 9); 2.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, DECLARING ELECTION RESULTS FOR COMMUNITY FACILITIES DISTRICT NO. 2015-2 (MAINTENANCE SERVICES) (ANNEXATION NO. 9); and 3.Introduce by title only and waive further reading of AN ORDINANCE AMENDING ORDINANCE NO. 2016-1359 OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2015-2 OF THE CITY OF LAKE ELSINORE (MAINTENANCE SERVICES) AUTHORIZING THE LEVY OF SPECIAL TAXES. The Public Hearing was opened at 7:48 p.m. Shane Spicer of Spicer Consulting Group, LLC provided a presentation. There were no speakers. The Public Hearing was closed at 7:52 p.m. Page 8City of Lake Elsinore June 23, 2020City Council / Successor Agency Meeting Minutes - Final A motion was made by Council Member Johnson, seconded by Council Member Manos, to adopt the first Resolution. 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 - A motion was made by Council Member Johnson, seconded by Mayor Pro Tem Magee, to adopt the second Resolution. 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 - A motion was made by Council Member Manos, seconded by Council Member Johnson, to adopt the third Resolution. 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 - 28)Public Hearing and Election for Change Proceedings for Community Facilities District No. 2006-4 (Rosetta Hills) 1.Adopt A RESOLUTION 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. 2006-4 (ROSETTA HILLS), AMENDING THE RATE AND METHOD OF APPORTIONMENT OF SPECIAL TAX FOR THE DISTRICT AND APPROVING AMENDMENTS TO THE FACILITIES AUTHORIZED TO BE FINANCED BY THE DISTRICT; 2.Adopt A RESOLUTION 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. 2006-4 (ROSETTA HILLS), CERTIFYING THE RESULTS OF THE JUNE 23, 2002 SPECIAL ELECTION; and 3.Introduce by title only and waive further reading of 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. 2006-4 (ROSETTA HILLS) AUTHORIZING THE LEVY OF SPECIAL TAXES. The Public Hearing was opened at 7:56 p.m. Brian Forbath of Stradling Yocca Carlson & Rauth provided a presentation. There were no speakers. The Public Hearing was closed at 7:58 p.m. A motion was made by Mayor Pro Tem Magee, seconded by Council Member Johnson, to adopt the first Resolution. 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 9City of Lake Elsinore June 23, 2020City Council / Successor Agency Meeting Minutes - Final A motion was made by Council Member Manos, seconded by Mayor Pro Tem Magee, to adopt the second Resolution. 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 - A motion was made by Council Member Manos, seconded by Council Member Johnson, to adopt the third Resolution. 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 - 29)Planning Application 2019-78 - Vista Prime Management, LLC 1.Approve a request by Vista Prime Management, LLC to establish a 5,369 SF cannabis facility that includes 2,816 SF of cultivation use, 927 SF of dispensary use, and 1,626 of ancillary and/or support uses within an existing building; 2.Adopt, A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVAL OF CONDITIONAL USE PERMIT NO. 2019-21 TO ESTABLISH A 5,369 SF CANNABIS FACILITY AT 31875 CORYDON SUITE 140 (APN:370-051-010); and 3.Introduce by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING DEVELOPMENT AGREEMENT NO. 2019-06 FOR A 5,369 SF CANNABIS FACILITY AT 31875 CORYDON SUITE 140 (APN:370-051-010). The Public Hearing was opened at 8:02 p.m. Community Development Director Taylor provided a presentation. Gina Austin was called to speak. Kimberly Ryan was called to speak. Jorge Perez was called to speak. Brad Shay was called to speak. Paulie Tehrani was called to speak. Zoie Burgher was called to speak. The Public Hearing was closed at 8:30 p.m. A motion was made by Council Member Manos, seconded by Council Member Johnson, to adopt the Resolution and introduce the Ordinance. 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 10City of Lake Elsinore June 23, 2020City Council / Successor Agency Meeting Minutes - Final 30)Planning Application 2019-31 - Rahman and Associates 1.Approve a request to construct two (2) buildings totaling 17,037 SF; hardscape, landscape, on-site stormwater management improvements, trash enclosure, and area lighting would be constructed as part of the Project. In addition, the applicant has requested to establish a 17,037 SF cannabis facility; 2.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT NO. 2019-08 TO ESTABLISH A 17,037 SF CANNABIS FACILITY LOCATED AT 18990 SPRING ST. (APN:377-220-024); 3.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING INDUSTRIAL DESIGN REVIEW NO. 2019-03 PROVIDING BUILDING DESIGN AND RELATED IMPROVEMENTS FOR TWO MULTI SUITE INDUSTRIAL BUILDINGS TOTALING 17,037 SF LOCATED at 18990 SPRING ST. (APN:377-220-024); and 4.Introduce by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING DEVELOPMENT AGREEMENT NO. 2019-03 FOR A 17,037 SF CANNABIS FACILITY LOCATED AT 18990 SPRING ST. (APN:377-220-024). The Public Hearing was opened at 8:31 p.m. Community Development Director Taylor provided a presentation. James F. Kelly was called to speak. The Public Hearing was closed at 8:39 p.m. A motion was made by Mayor Pro Tem Magee, seconded by Council Member Sheridan, to adopt the Resolutions and introduce the Ordinance. The motion carried by the following vote: 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 - BUSINESS ITEMS 31)Agreement and Escrow Instructions for Purchase and Sale of Real Property 215 W. Graham Avenue, Lake Elsinore (APN 374-172-009-3, -012-5, & -021-3) 1.Approve the purchase of real property located at 215 W. Graham Avenue (APN 374-172- 009-3, -012-5, & -021-3) for $2,250,000, ratify the City Manager’s execution of the Agreement and Escrow Instructions for Purchase and Sale of Real Property on file with the City Clerk 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; Page 11City of Lake Elsinore June 23, 2020City Council / Successor Agency Meeting Minutes - Final 2.Allocate funds from the Low and Moderate Income Housing Asset Fund (Fund 617) to purchase the property and authorize the City Manager to execute and record a regulatory agreement restricting the property to affordable housing purposes; and 3.Allocate funds from the City ’s Housing Fund 106 to make necessary repairs and to pay taxes due pursuant to LEMC Chapter 3.32 in a cumulative estimated amount of $215,500. Assistant to the City Manager Dailey provided a presentation. Ashlee DePhillippo was called to speak. Paulie Tehrani was called to speak. Brian Ambrose was called to speak. Michael Carroll was called to speak. Juan Hernandez was called to speak. Bobak Syedgavadi was called to speak. Ace Vallejos was called to speak. Brad Shay was called to speak. Kimberly Ryan was called to speak. Desmond Young was called to speak. Kim Cousins was called to speak. Matthew Dobler was called to speak. Jorge Perez was called to speak. A motion was made by Council Member Johnson, seconded by Council Member Manos, to approve this item. 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 - 32)Adoption of the Fiscal Year 2020-21 Annual Operating Budget, Schedule of Authorized Positions and the GANN Limit 1.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING THE FISCAL YEAR 2020-21 ANNUAL OPERATING BUDGET AND ESTABLISHING THE CONTROLS ON CHANGES IN THE APPROPRIATIONS; and, 2.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, REVISING THE SCHEDULE OF AUTHORIZED POSITIONS; and, Page 12City of Lake Elsinore June 23, 2020City Council / Successor Agency Meeting Minutes - Final 3.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ESTABLISHING THE APPROPRIATIONS GANN LIMIT FOR FISCAL YEAR 2020- 21 AND SELECTING THE POPULATION AND INFLATION FACTOR ACCORDINGLY. Assistant City Manager Simpson provided a presentation. A motion was made by Council Member Johnson, seconded by Mayor Pro Tem Magee, to adopt the 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 - 33)Adoption of Vehicle Miles Traveled Thresholds for California Environmental Quality Act Compliance 1.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING VEHICLE MILES TRAVELED THRESHOLDS FOR CALIFORNIA ENVIRONMENTAL QUALITY ACT COMPLIANCE RELATED TO TRANSPORTATION ANALYSIS; and 2.Adopt the City of Lake Elsinore's Traffic Impact Preparation Guide dated May 2020 which sets forth the required formats and methodologies that are required to be utilized in the preparation of traffic impact analyses, and authorize the City Engineer to modify the guide, as may be necessary in the future, based on changes in State law, potential case law, or new substantial evidence. Planning Manager MacHott provided a presentation. A motion was made by Council Member Manos, seconded by Mayor Tisdale, to approve this item. 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 - PUBLIC COMMENTS – NON-AGENDIZED ITEMS – 3 MINUTES There were no speakers. CITY MANAGER COMMENTS City Manager Yates had no comments. CITY ATTORNEY COMMENTS City Attorney Leibold had no comments. CITY COUNCIL COMMENTS Council Member Manos spoke on fireworks; announced that street sweeping enforcement will resume on July 6, 2020; and announced the 4th of July Fireworks show on the Lake. Page 13City of Lake Elsinore June 23, 2020City Council / Successor Agency Meeting Minutes - Final Council Member Sheridan spoke on the Cottonwood Canyon Hills town hall meeting that was held on Wednesday, June 17, 2020; advised that I-15 lane closures will be in effect nightly from June 22-26, 2020 related to the Railroad Canyon Interchange Project; announced the 4th of July BBQ Bash at Storm Stadium at 6:00 p.m.; and congratulated Diamond Stadium for winning the "Best of the Ballparks" award. Council Member Johnson reminded business owners that a new City program allows businesses to expand outdoors in light of the COVID-19 pandemic; urged residents to apply for the Planning Commission as applications are being accepted through July 6, 2020; expressed gratitude to Lupita Guadalupe Garcia who created the "Love Thy Neighbor" Facebook Group resulting in 141 total "Senior Adoptions"; and provided the City's current response rate to the Census and urged residents to complete the Census. Mayor Pro Tem Magee recognized and congratulated Lake Elsinore's Supercross Heroes Dylan Ferrandis and Martin Davalos; spoke on pet safety in relation to fireworks; and announced the stocking of wiper fish in July 2020. Mayor Tisdale announced the Future Forward Webinar to be held on Thursday, June 25, 2020 from 9:30 a.m. - 2:30 p.m.; announced new items available on the City website related to the November 2020 Election; provided an update related to COVID-19, advised that Riverside County is currently in "Accelerated Stage 2," and encouraged the public to wear masks; and provided information on the United Lift Rental Assistance Program and encouraged residents to apply. ADJOURNMENT The Lake Elsinore City Council adjourned at 11:00 p.m. to the next Regular meeting of Tuesday, July 14, 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. ________________________________ Candice Alvarez, MMC City Clerk Page 14City of Lake Elsinore