Loading...
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