HomeMy WebLinkAboutItem No. 03 Minutes of City Council Meeting August 11, 2020City Council Agenda Report
City of Lake Elsinore 130 South Main Street
Lake Elsinore, CA 92530
www.lake-elsinore.org
File Number: ID# 19-703
Agenda Date: 8/25/2020 Status: Approval FinalVersion: 1
File Type: Council Consent
Calendar
In Control: City Council / Successor Agency
Agenda Number: 3)
Minutes of the Regular City Council Meeting of August 11, 2020
Approve the Minutes.
Page 1 City of Lake Elsinore Printed on 8/20/2020
183 N. Main Street
Lake Elsinore, CA 92530City of Lake Elsinore
Meeting Minutes - Draft
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, August 11, 2020
CALL TO ORDER 6:00 P.M.
The Regular Meeting of the City Council was called to order at 6:04 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 -
PUBLIC COMMENTS
There were no public comments.
CITY COUNCIL CLOSED SESSION
1.CONFERENCE WITH REAL PROPERTY NEGOTIATOR
(Gov’t Code §54956.8)
Property: APNs 374-062-005; 374-062-006; 374-062-015; 374-062-020
Agency negotiator: City Manager Yates
Negotiating parties: City of Lake Elsinore and U.S. Postal Service
Under negotiation: Price and Terms of payment
RECESS
The City Council recessed into Closed Session at 6:05p.m.
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
Mayor Tisdale led the Pledge of Allegiance.
INVOCATION – MOMENT OF SILENCE
Page 1City of Lake Elsinore
August 11, 2020City Council / Successor Agency Meeting Minutes - Draft
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 -
CLOSED SESSION REPORT
City Attorney Leibold reported that one item was discussed; however, no final action was taken.
PRESENTATIONS / CEREMONIALS
1)Lake Elsinore Unified School District School Reopening Update
Mark Dennis provided a presentation regarding the reopening of schools in the Lake Elsinore Unified
School District.
PUBLIC COMMENTS – NON-AGENDIZED ITEMS – 1 MINUTE
City Clerk Alvarez read into the record comments received from Paula Cecile.
CITY COUNCIL CONSENT CALENDAR
Approval of the City Council Consent Calendar
Motion by Mayor Pro Tem Magee, seconded by Council Member Manos, to approve the 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 -
2)Minutes of the Regular City Council Meeting of July 28, 2020
Approve the Minutes.
This item was approved on the City Council Consent Calendar.
3)City Voting Delegate for the 2020 League of California Cities Annual Conference
Appoint Council Member Steve Manos as the City’s Voting Delegate and Council Member
Natasha Johnson as the City's Alternate Voting Delegate for the 2020 League of California
Cities Annual Conference to be held virtually October 7-9, 2020.
This item was removed from the City Council Consent Calendar for discussion.
Page 2City of Lake Elsinore
August 11, 2020City Council / Successor Agency Meeting Minutes - Draft
4)Agreement and Escrow Instructions for Purchase and Sale of Real Property 102 & 106
S. Main Street, Lake Elsinore (APN 373-151-023)
Approve the purchase of real property located at 102 & 106 S. Main Street (APN 373-151-023) for
$517,000, ratify the City Manager ’s execution of the Agreement and Escrow Instructions for
Purchase and Sale of Real Property 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 removed from the City Council Consent Calendar for discussion.
5)Quitclaim of Easement
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, AUTHORIZING A REAL PROPERTY INTEREST FOR DRAINAGE AND SLOPE
PURPOSES TO BE QUITCLAIMED TO THE UNDERLYING FEE OWNER.
This item was approved on the City Council Consent Calendar.
6)Authorization to Apply for Project Homekey Funding
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, AUTHORIZING THE SUBMITTAL OF AN APPLICATION TO THE HOMEKEY
PROGRAM.
This item was approved on the City Council Consent Calendar.
7)Amendment No. 1 to the Agreement for Professional Services with Soto Media, LLC
Authorize the City Manager to execute Amendment No. 1 to the Agreement for Professional
Services with Soto Media, LLC for Consulting Services and Support for EnerGov /GIS
Integration to the City’s land management software for Fiscal Year 2020-21 in the amount of
$30,400 and in such final form as approved by the City Attorney.
This item was approved on the City Council Consent Calendar.
ITEMS REMOVED FROM THE CITY COUNCIL CONSENT CALENDAR FOR DISCUSSION
3)City Voting Delegate for the 2020 League of California Cities Annual Conference
Appoint Council Member Steve Manos as the City ’s Voting Delegate and Council Member
Natasha Johnson as the City's Alternate Voting Delegate for the 2020 League of California
Cities Annual Conference to be held virtually October 7-9, 2020.
City Clerk Alvarez read into the record a comment received from Paulie Tehrani.
A motion was made by Mayor Tisdale, seconded by Mayor Pro Tem Magee, to approve Staff's
recommendation.
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 3City of Lake Elsinore
August 11, 2020City Council / Successor Agency Meeting Minutes - Draft
4)Agreement and Escrow Instructions for Purchase and Sale of Real Property 102 & 106
S. Main Street, Lake Elsinore (APN 373-151-023)
Approve the purchase of real property located at 102 & 106 S. Main Street (APN 373-151-023) for
$517,000, ratify the City Manager ’s execution of the Agreement and Escrow Instructions for
Purchase and Sale of Real Property 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.
City Clerk Alvarez read into the record a comment received from Ace Vallejos.
A motion was made by Council Member Manos, seconded by Mayor Pro Tem Magee, to approve
Staff's recommendation.
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
A motion was made by Agency Member Manos, seconded by Vice-Chair Magee, to approve the
Successor Agency Consent Calendar.
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 -
8)Minutes of the Regular Successor Agency Meeting of July 28, 2020
Approve the Minutes.
This item was approved on the Successor Agency Consent Calendar.
PUBLIC HEARINGS
9)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.
The Public Hearing was opened at the regular City Council meeting of July 28, 2020.
Assistant City Manager Simpson provided a presentation.
City Clerk Alvarez read into the record a comment received from Paulie Tehrani.
The Public Hearing was closed at 7:18 p.m.
Page 4City of Lake Elsinore
August 11, 2020City Council / Successor Agency Meeting Minutes - Draft
A motion was made by Mayor Pro Tem Magee, seconded by Council Member Sheridan, to adopt
the Resolution.
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 -
10)Approve Placing Delinquent Weed Abatement Charges on the Tax Roll
Direct staff to place special assessments for weed abatement cost recovery against the
properties listed in the itemized report on file with the City Clerk's office pursuant to Resolution
No. 2020- 54 adopted by the City Council on June 23, 2020.
The Public Hearing was opened at 7:19 p.m.
Assistant City Manager Simpson provided a presentation.
The Public Hearing was closed at 7:21 p.m.
A motion was made by Council Member Sheridan, seconded by Council Member Manos, to direct
staff to place special assessments for weed abatement cost recovery against the properties listed
in the itemized report on file with the City Clerk's office pursuant to Resolution 2020-54 adopted
by the City Council on June 23, 2020.
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 -
BUSINESS ITEM
11)Status of Cannabis Permitting
At the request of Council Member Johnson, give direction concerning existing limits /thresholds
utilized by the City concerning future cannabis business applications and receive and file the
status report concerning existing cannabis businesses and pending applications.
Assistant Community Development Director Kirk provided a presentation.
Having heard the staff report and discussion concerning the status of the City’s cannabis
permitting, a motion was made by Mayor Pro Tem Magee, seconded by Council Member
Johnson, to add an item to the agenda finding that there is a need to act immediately in order to
protect the public peace, health, and safety from a proliferation of cannabis uses in excess of the
legislative intent in adopting the City’s ordinance, and to establish a 45-day moratorium on new
cannabis applications to take effect immediately and direct staff to consult with the City Council
subcommittee in conducting further analysis and studies in order to present findings to the City
Council prior to the expiration of the 45-day moratorium.
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
Kim Cousins was called to speak.
Page 5City of Lake Elsinore
August 11, 2020City Council / Successor Agency Meeting Minutes - Draft
CITY MANAGER COMMENTS
City Manager Yates had no comments.
CITY ATTORNEY COMMENTS
City Attorney Leibold had no comments.
CITY COUNCIL COMMENTS
Council Member Johnson wished a happy birthday to Council Member Sheridan; thanked Staff and
requested more public outreach related to cannabis permitting; and wished her husband a happy
anniversary.
Council Member Manos urged residents to participate in the 2020 Census.
Council Member Sheridan thanked Staff for spraying for mosquitoes at Canyon Hills Community Park and
applauded the Public Works Department for clearing weeds and picking up trash on Railroad Canyon
Road; spoke on unhealthy trees at Tuscany Hills Park; and noted that the lights that were off or broken at
Christensen Park in Canyon Hills have been fixed and turned on.
Mayor Pro Tem Magee advised that renovations at Lakeland Village Community Center will include a pickle
ball court; and urged residents to take care of pets, especially during the excessive heat.
Mayor Tisdale reminded residents to practice fire safety; informed that the County is distributing masks
through testing sites and non -profit organizations; and advised that Riverside County COVID -19 case
numbers have decreased but reminded the community to continue to stay at home, especially during
holidays.
ADJOURNMENT
The Lake Elsinore City Council adjourned at 8:02p.m. to the next Regular meeting of Tuesday, August
25, 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.
Page 6City of Lake Elsinore