HomeMy WebLinkAboutItem No. 03 Meeting Minutes August 25, 2020City Council Agenda Report
City of Lake Elsinore 130 South Main Street
Lake Elsinore, CA 92530
www.lake-elsinore.org
File Number: ID# 19-723
Agenda Date: 9/8/2020 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 25, 2020
Approve the Minutes.
Page 1 City of Lake Elsinore Printed on 9/3/2020
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 25, 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
Council Member Johnson led the Pledge of Allegiance to the Flag.
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 -
PRESENTATIONS / CEREMONIALS
1)Presentation of a Certificate of Appreciation to Grant Taylor, Retiring Community
Development Director
Mayor Tisdale presented Certificates to Community Development Director Taylor from the City of Lake
Elsinore, Melissa Melendez, and the Chamber of Commerce.
Mayor Pro Tem Magee and Council Members Manos, Johnson, and Sheridan expressed gratitude for Mr .
Taylor's commitment to the City of Lake Elsinore.
Kim Cousins was called to speak.
2)Update on the Effectiveness of the Street Light Conversion Program
Public Works Manager DeSantiago provided a presentation.
PUBLIC COMMENTS – NON-AGENDIZED ITEMS – 1 MINUTE
City Clerk Alvarez read into the record comments received from Taen Bounthapanya.
Page 1City of Lake Elsinore
August 25, 2020City Council / Successor Agency Meeting Minutes - Draft
CITY COUNCIL CONSENT CALENDAR
Approval of the Consent Calendar
Motion by Council Member Johnson, seconded by Mayor Pro Tem Magee, to approve the City
Council Consent Calendar with Item Nos. 4, 7, and 13 being removed for discussion. 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 -
3)Minutes of the Regular City Council Meeting of August 11, 2020
Approve the Minutes.
This item was approved on the City Council Consent Calendar.
4)Appointments to the Planning Commission
Consider the Subcommittee's recommendation to re -appoint John Gray and appoint Matthew
Dobler to serve on the Lake Elsinore Planning Commission for a full term expiring June 30,
2024.
This item was removed from the City Council Consent Calendar for discussion.
5)Contract with Rightway Site Services, Inc. for Citywide Portable Sanitations Services
Authorize the City Manager to execute an agreement with Rightway Site Services, Inc. for
Citywide portable sanitation services in the amount of $65,000 in such final form as approved
by the City Attorney.
This item was approved on the City Council Consent Calendar.
6)Final Map No. 31957 and Agreements with Sam-Running Deer, LLC
1.Approve Final Map No. 31957 subject to the City Engineer ’s acceptance as being true and
correct;
2.Authorize the City Manager to execute the Agreements for Construction of Improvements
and Monumentation with Sam-Running Deer, LLC; and
3.Authorize the City Clerk to sign and arrange for the recordation of Final Map No. 31957.
This item was approved on the City Council Consent Calendar.
7)Construction Contract with All American Asphalt for the Citywide Slurry Seal Project -
CIP No. Z10014
1.Authorize the City Manager to execute a Construction Contract with All American Asphalt in
the amount of $1,326,273 for the Citywide Slurry Seal Project CIP No. Z10014 and execute
change orders not to exceed a 10% contingency in the amount of $132,627.00 in such final
form as approved by the City Attorney; and
Page 2City of Lake Elsinore
August 25, 2020City Council / Successor Agency Meeting Minutes - Draft
2.Authorize the City Clerk to record the Notice of Completion once it is determined the work is
complete and the improvements are accepted into the City maintained roadway network.
This item was removed from the City Council Consent Calendar for discussion.
8)Amendment No. 3 to the Agreement for Professional Services with Spicer Consulting
Group, LLC (SCG) for Geographic Information System (GIS) for Consulting and Support
Services
Authorize the City Manager to execute Amendment No. 3 to the Agreement for Professional
Services with SCG, LLC for Fiscal Year 2020-21 in the amount of $62,900 for Geographic
Information System (GIS) for Consulting and Support Services in such final form as approved
by the City Attorney.
This item was approved on the City Council Consent Calendar.
9)Project Delivery Agreement with the California Department of Transportation for the
Auto Center Drive/Casino Drive Bridge Seismic Retrofit Project
Authorize the City Manager to execute the Project Delivery Agreement with the California
Department of Transportation (Caltrans) for the Auto Center Drive & Casino Drive Bridge
Seismic Retrofit Project in such final form as approved by the City Attorney.
This item was approved on the City Council Consent Calendar.
10)Professional Services Agreement with Sommer Engineering for I-15 Main Street
Interchange Improvements - Post Design Services
Authorize the City Manager to execute a Professional Services Agreement with Sommer
Engineering in the amount of $342,936.48 plus an additional 10% contingency for I-15 Main
Street Interchange Improvements - Post Design Services in final form as approved by the City
Attorney.
This item was approved on the City Council Consent Calendar.
11)Agreement for On-Call Contract Services with Wood Environment & Infrastructure, Inc.
Authorize the City Manager to execute an Agreement with Wood Environment & Infrastructure,
Inc., for On-Call Contract Services in an amount not to exceed $30,000 per fiscal year, in such
final form as approved by the City Attorney.
This item was approved on the City Council Consent Calendar.
12)Amendment No. 1 to Extend the Sof Surfaces, Inc. Agreement for the Rubber Tile
Playground Surfacing - Canyon Hills Parks Upgrades CIP # Z40024
Authorize the City Manager to execute Amendment No. 1 for the extension of time to complete
the installation of playground rubberized tile surfacing for Canyon Hills Park, 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
August 25, 2020City Council / Successor Agency Meeting Minutes - Draft
13)Contract with Aramexx Construction Group, Inc. for the Installation of a Lake Elsinore
City Entry Ground Monument Sign on Railroad Canyon Road
Authorize the City Manager to execute an agreement with Aramexx Construction Group, Inc. in
an amount not to exceed $52,530 for the Installation of a Lake Elsinore City Entry Ground
Monument Sign on Railroad Canyon Road in such final form as approved by the City Attorney.
This item was removed from the City Council Consent Calendar for discussion.
14)Continued Existence of a Local Emergency (COVID-19)
Find the need to continue the local emergency related to COVID -19 consistent with the findings
and proclamations set forth in Resolution No. 2020-18 and Resolution No. 2020-52.
This item was approved on the City Council Consent Calendar.
ITEMS REMOVED FROM THE CITY COUNCIL CONSENT CALENDAR FOR DISCUSSION
4)Appointments to the Planning Commission
Consider the Subcommittee's recommendation to re -appoint John Gray and appoint Matthew
Dobler to serve on the Lake Elsinore Planning Commission for a full term expiring June 30,
2024.
Kim Cousins was called to speak.
A motion was made by Mayor Tisdale, seconded by Council Member Johnson, to appoint the
Commissioners.
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 -
7)Construction Contract with All American Asphalt for the Citywide Slurry Seal Project -
CIP No. Z10014
1.Authorize the City Manager to execute a Construction Contract with All American Asphalt in
the amount of $1,326,273 for the Citywide Slurry Seal Project CIP No. Z10014 and execute
change orders not to exceed a 10% contingency in the amount of $132,627.00 in such final
form as approved by the City Attorney; and
2.Authorize the City Clerk to record the Notice of Completion once it is determined the work is
complete and the improvements are accepted into the City maintained roadway network.
City Engineer Habib provided a presentation.
A motion was made by Council Member Johnson, seconded by Council Member Manos, 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 4City of Lake Elsinore
August 25, 2020City Council / Successor Agency Meeting Minutes - Draft
13)Contract with Aramexx Construction Group, Inc. for the Installation of a Lake Elsinore
City Entry Ground Monument Sign on Railroad Canyon Road
Authorize the City Manager to execute an agreement with Aramexx Construction Group, Inc. in
an amount not to exceed $52,530 for the Installation of a Lake Elsinore City Entry Ground
Monument Sign on Railroad Canyon Road in such final form as approved by the City Attorney.
Kim Cousins was called to speak.
A motion was made by Mayor Tisdale, seconded by Council Member Manos, 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 Johnson, seconded by Agency Member Manos, 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 -
15)Minutes of the Regular Successor Agency Meeting of August 11, 2020
Approve the Minutes.
This item was approved on the Successor Agency Consent Calendar.
PUBLIC HEARING
16)Planning Application 2018 36 (Cannabis Kingdom): A request by Cannabis Kingdom,
LLC to modify a previously-approved Conditional Use Permit to establish an 8,099 SF
cannabis facility with ancillary functions located within an existing building (Project)
1.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 5,602 SF TO AN APPROXIMATELY 8,099
SQUARE FOOT CANNABIS FACILITY WITHIN AN EXISTING BUILDING LOCATED AT
31875 CORYDON UNIT 120 AND 31881 CORYDON UNIT 160 (APN:370-051-008 AND
031); and
2.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. 2018-04 TO INCREASE THE
TOTAL AREA FROM 5,602 SF TO AN APPROXIMATELY 8,099 SQUARE FOOT
CANNABIS FACILITY WITHIN AN EXISTING BUILDING LOCATED AT 31875 CORYDON
UNIT 120 AND 31881 CORYDON UNIT 160 (APN:370-051-008 AND 031).
Page 5City of Lake Elsinore
August 25, 2020City Council / Successor Agency Meeting Minutes - Draft
The Public Hearing was opened at 7:48 p.m.
Community Development Director Taylor provided a presentation.
Saif Alchi was called to speak.
City Clerk Alvarez read into the record a letter received from Tim Scalzo.
The Public Hearing was closed at 7:57 p.m.
A motion was made by Council Member Johnson, seconded by Mayor Pro Tem Magee, 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 -
BUSINESS ITEM
17)Confirmation of a Previously-Approved 45-day Moratorium on the Acceptance and
Processing of New Entitlement Applications for Cannabis-Related Land Uses
Adopt AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, CONFIRMING ESTABLISHMENT OF A 45-DAY MORATORIUM ON
THE ACCEPTANCE AND PROCESSING OF NEW ENTITLEMENT APPLICATIONS FOR THE
PURPOSES OF CANNABIS RELATED LAND USES.
City Attorney Leibold provided a presentation.
City Clerk Alvarez read into the record comments received from Meilad Rafiei.
A motion was made by Council Member Johnson, seconded by Council Member Manos, to adopt
the Urgency 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 -
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 wished Mr. Taylor a happy retirement.
CITY COUNCIL COMMENTS
Council Member Manos expressed concern regarding street sweeping concerns in Canyon Hills.
Page 6City of Lake Elsinore
August 25, 2020City Council / Successor Agency Meeting Minutes - Draft
Council Member Johnson responded to the public comments received from Taen Bounthapanya and
informed that the Lake Elsinore Unified School District has distributed devices for students; and wished Mr .
Taylor well.
Council Member Sheridan provided an update regarding Railroad Canyon Road closures; expressed
appreciation to Assistant to the City Manager Dailey for her assistance with the Facebook Live video
regarding the 2020 Census; urged residents to complete the Census; and expressed appreciation and well
wishes to Mr. Taylor.
Mayor Pro Tem Magee expressed gratitude to Mr. Taylor; and urged residents to celebrate Labor Day
safely and responsibly.
Mayor Tisdale thanked Mr. Taylor; provided an update related to COVID -19 testing; and stated that three
Council Members are up for election in November and urged citizens to vote.
ADJOURNMENT
The Lake Elsinore City Council adjourn at 8:29 p.m. to the next Regular meeting of Tuesday,
September 8, 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 7City of Lake Elsinore