HomeMy WebLinkAboutItem No. 09 SA Meeting Minutes July 14, 2020City Council Agenda Report
City of Lake Elsinore 130 South Main Street
Lake Elsinore, CA 92530
www.lake-elsinore.org
File Number: ID# 19-684
Agenda Date: 7/28/2020 Status: Approval FinalVersion: 1
File Type: Successor Consent
Calendar
In Control: City Council / Successor Agency
Agenda Number: 9)
Minutes of the Regular Successor Agency Meeting of July 14, 2020
Approve the Minutes.
Page 1 City of Lake Elsinore Printed on 7/23/2020
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, July 14, 2020
CALL TO ORDER 6:00 P.M.
The Regular Meeting of the City Council was called to order at 6:00 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 Section 54956.8)
Property: APN 373-151-023
Agency negotiator: City Manager Yates
Negotiating parties: City of Lake Elsinore and Estate of Fred Dominquez
Under negotiation: Price and terms of payment
2.CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION Significant exposure to
litigation pursuant to paragraph (2) of subdivision (d) of Gov’t Code Section 54956.9:)
2 potential cases
RECESS
The City Council recessed into Closed Session at 6:02 p.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
Council Member Sheridan led the Pledge of Allegiance.
Page 1City of Lake Elsinore
July 14, 2020City Council / Successor Agency Meeting Minutes - Draft
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)Park and Recreation Month
Proclaim the month of July 2020 as Park and Recreation Month.
Mayor Tisdale presented the Proclamation.
CLOSED SESSION REPORT
City Attorney Leibold reported that both items were discussed; however, no final action was taken.
PUBLIC COMMENTS – NON-AGENDIZED ITEMS – 1 MINUTE
Reggie Smith was called to speak.
CITY COUNCIL CONSENT CALENDAR
Approval of the City Council Consent Calendar
Motion by Council Member Johnson, seconded by Mayor Pro Tem Magee, to approve the City
Council Consent Calendar with Council Member Manos voting in opposition to Agenda Item No. 6
and Mayor Pro Tem voting in opposition to Agenda Item No. 14. 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 23, 2020
Approve the Minutes.
This item was approved on the City Council Consent Calendar.
3)Second Reading of Ordinance Regarding Annexation No. 9 to CFD 2015-2 (Maintenance
Services)
Adopt 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.
This item was approved on the City Council Consent Calendar.
Page 2City of Lake Elsinore
July 14, 2020City Council / Successor Agency Meeting Minutes - Draft
4)Second Reading of Ordinance Regarding Change Proceedings for CFD 2006-4 (Rosetta
Hills)
Adopt by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL OF
THE CITY OF LAKE ELSINORE, CALIFORNIA, ACTING IN ITS CAPACITY AS THE
LEGISLATIVE BODY OF CITY OF LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO.
2006-4 (ROSETTA HILLS) AUTHORIZING THE LEVY OF SPECIAL TAXES.
This item was approved on the City Council Consent Calendar.
5)Second Reading of Ordinance Regarding Development Agreement No. 2019-06 (Vista
Prime Management, LLC)
Adopt 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).
This item was approved on the City Council Consent Calendar.
6)Second Reading of Ordinance Regarding Development Agreement No. 2019-03
(Rahman and Associates, LLC)
Adopt 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 TO ESTABLISH A 17,037 SF CANNABIS FACILITY LOCATED AT 18990 SPRING
ST. (APN:377-220-024).
This item was approved on the City Council Consent Calendar.
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 -
7)CC Warrant List for June 2020
Receive and file.
This item was approved on the City Council Consent Calendar.
8)CC Investment Report for May 2020
Receive and file.
This item was approved on the City Council Consent Calendar.
Page 3City of Lake Elsinore
July 14, 2020City Council / Successor Agency Meeting Minutes - Draft
9)Amendment No. 4 to the Professional Services Agreement with Hartzog & Crabill, Inc.
Approve Amendment No. 4 to the Agreement for Professional Services with Hartzog and
Crabill, Inc. for On-call Traffic Operations Services and authorize the City Manager to execute
the Agreement in an amount not to exceed of $3,596 in such final form as approved by the City
Attorney.
This item was approved on the City Council Consent Calendar.
10)Award of Contract with STC Traffic, Inc. for Traffic Signal Operations On-Call Services
Authorize the City Manager to execute a Professional Services Agreement with STC Traffic,
Inc. to provide on-call traffic signal operations services in an amount not to exceed $30,000 per
year and in such final form as approved by the City Attorney.
This item was approved on the City Council Consent Calendar.
11)Award of Contract with Weka, Inc. for the Larson Road Storm Drain, Water, and Road
Improvement Project No. Z10061
Authorize the City Manager to execute an Agreement with Weka, Inc. for the Larson Road
Storm Drain, Water, and Road Improvement Project No. Z10061 in an amount of $623,725.00,
authorize the City Manager to execute change orders not to exceed 10% contingency amount
of $ 62,372.50, and authorize 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 approved on the City Council Consent Calendar.
12)Award of Professional Services Agreement with GeoMat Testing Laboratories, Inc. for
the Larson Road Storm Drain, Water, and Road Improvement Project No. Z10061
Award a Professional Services Agreement with GeoMat Testing Laboratories, Inc. for the
Larson Road Storm Drain, Water, and Road Improvement Project No. Z10061 in the amount of
$34,460 and in such final form as approved by the City Attorney.
This item was approved on the City Council Consent Calendar.
13)Award of Contract with DDL Traffic, Inc. for Central Avenue Emergency Vehicle
Preemption Equipment and Installation
Authorize the City Manager to execute an Agreement with DDL Traffic, Inc. for GPS and
Infrared Emergency Vehicle Preemption Equipment and Installation in an amount not to exceed
$55,818.33 in such final form as approved by City Attorney.
This item was approved on the City Council Consent Calendar.
Page 4City of Lake Elsinore
July 14, 2020City Council / Successor Agency Meeting Minutes - Draft
14)Award of Professional Services Agreement with PlainJoe Studios for Website Content
Authorize the City Manager to execute a Professional Services Agreement with PlainJoe
Studios for website maintenance and monthly updates for content, photos, and technical
support in the amount of $27,000 and in such final form as approved by the City Attorney.
This item was approved on the City Council Consent Calendar.
Aye:Mayor/Chair Tisdale, Council Member/Agency Member Sheridan, Council
Member/Agency Member Johnson and Council Member/Agency Member Manos
4 -
Nay:Mayor Pro Tem/Vice-Chair Magee1 -
15)Amendment No. 4 to the Professional Services Agreement with Dost Engineering for
Project Management and Civil Engineering Services
Authorize the City Manager to execute Amendment No. 4 to the Agreement for Professional
Services with Dost Engineering for Project Management and Civil Engineering Services in the
amount of $3,700 in such final form as approved by City Attorney.
This item was approved on the City Council Consent Calendar.
16)Award of Construction Agreement with Maples and Associates, Inc. for the Public Works
Office Building Project (CIP Project No. Z20023)
1.Award a Construction Agreement to Maples and Associates, Inc. for the Public Works
Office Building Project (CIP Project No. Z20023);
2.Approve, appropriate, and authorize the City Manager to execute the Agreement with
Maples and Associates, Inc. in an amount not to exceed $687,691.00 in the form attached
and in such final form as approved by the City Attorney; and
3.Authorize the City Manager to execute change orders not to exceed a 10% contingency
amount of $68,769.00 for underground uncertainties and adjustments.
This item was approved on the City Council Consent Calendar.
17)Amendment No. 2 to the Agreement with Hemet Fence Corporation to Extend the
Agreement for Park Upgrades for Fiscal Year 2020-21
Approve Amendment No. 2 to the Agreement with Hemet Fence Corporation to extend the
Agreement for park upgrades for Fiscal Year 2020-21 in an amount not to exceed $30,000 and
authorize the City Manager to execute the agreement in such final form as approved by the City
Attorney.
This item was approved on the City Council Consent Calendar.
Page 5City of Lake Elsinore
July 14, 2020City Council / Successor Agency Meeting Minutes - Draft
18)Amendment No. 2 to the Professional Services Agreement with The Lew Edwards
Group for Continued Engagement and Communication Services
Authorize the City Manager to execute Amendment No. 2 to the Professional Services
Agreement with The Lew Edwards Group to provide continued engagement and
communication services in an amount not to exceed $28,750 in such final form as approved by
the City Attorney.
This item was approved on the City Council Consent Calendar.
19)Award of Agreement to Above All Names Construction Services, Inc., for Contractor
Services for the Annual Curb, Gutter, and Sidewalk Repair Program CGS20 - CIP No.
Z10001
Authorize the City Manager to execute an Agreement with Above All Names Construction
Services, Inc. for Contractor Services for the Annual Curb, Gutter, and Sidewalk Repair
Program CGS20 - CIP No. Z10001, in an amount not to exceed $300,000 per Fiscal Year, in
such final form as approved by the City Attorney.
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 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 -
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 June 2020
Receive and file.
This item was approved on the Successor Agency Consent Calendar.
22)SA Investment Report for May 2020
Receive and file.
This item was approved on the Successor Agency Consent Calendar.
Page 6City of Lake Elsinore
July 14, 2020City Council / Successor Agency Meeting Minutes - Draft
SUCCESSOR AGENCY BUSINESS ITEM
23)Issuance and Sale of Third Lien Tax Allocation Bonds and Approving the Form of a First
Supplemental Indenture of Trust, Bond Purchase Contract, Continuing Disclosure
Certificate and Related Documents and Authorizing Certain Other Actions in
Connection Therewith
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE SUCCESSOR AGENCY OF THE
REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
AUTHORIZING THE ISSUANCE AND SALE OF THIRD LIEN TAX ALLOCATION BONDS AND
APPROVING THE FORM OF A FIRST SUPPLEMENTAL INDENTURE OF TRUST, BOND
PURCHASE AGREEMENT, CONTINUING DISCLOSURE CERTIFICATE AND RELATED
DOCUMENTS AND AUTHORIZING CERTAIN OTHER ACTIONS IN CONNECTION
THEREWITH.
A motion was made by Vice-Chair Magee, seconded by Agency 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 -
PUBLIC HEARINGS
24)Public Hearing to Approve Placing Delinquent Refuse Bills on the Fiscal Year 2020-21
Tax Roll
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, FOR DELINQUENT RESIDENTIAL REFUSE FEES AND DIRECT STAFF TO
PLACE SPECIAL ASSESSMENTS AGAINST THE PROPERTIES LISTED IN THE ITEMIZED
REPORT ON FILE WITH THE CITY CLERK'S OFFICE.
The Public Hearing was opened at 7:16 p.m.
City Engineer Habib provided a presentation.
There were no public comments.
The Public Hearing was closed at 7:19 p.m.
A motion was made by Mayor Pro Tem Magee, 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 7City of Lake Elsinore
July 14, 2020City Council / Successor Agency Meeting Minutes - Draft
25)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
1.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, CONFIRMING A DIAGRAM AND ASSESSMENT AND PROVIDING FOR
ANNUAL ASSESSMENT LEVY AFTER FORMATION OF A DISTRICT FOR FISCAL YEAR
2020-21 FOR THE CITYWIDE LLMD; and
2.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, CONFIRMING A DIAGRAM AND ASSESSMENT AND PROVIDING FOR
ANNUAL ASSESSMENT LEVY AFTER FORMATION OF A DISTRICT FOR FISCAL YEAR
2020-21 FOR THE LLMD NO.1.
The Public Hearing was opened at 7:20 p.m.
Assistant City Manager Simpson provided a presentation.
There were no public comments.
The Public Hearing was closed at 7:23 p.m.
A motion was made by Council Member Manos, 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 -
26)Public Hearing to Consider Planning Application No. 2016-112 (Kassab Travel Center) -
A New 8,360 Sq. Ft. Convenience Store with 3 Quick-Serve Restaurants, Two
Gas-Dispensing Areas, and a 2,543 Sq. Ft. Drive-Through Restaurant
1.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, ADOPTING A MITIGATED NEGATIVE DECLARATION (ER 2018-02) (SCH
NO. 2019029048) FOR MUNICIPAL CODE AMENDMENT NO. 2017-02, CONDITIONAL
USE PERMIT NO. 2018-03, AND COMMERCIAL DESIGN REVIEW NO. 2016-17;
2.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, ADOPTING FINDINGS THAT MUNICIPAL CODE AMENDMENT NO. 2017-
02, CONDITIONAL USE PERMIT NO. 2018-03, AND COMMERCIAL DESIGN REVIEW NO.
2016-17 ARE CONSISTENT WITH THE WESTERN RIVERSIDE COUNTY MULTIPLE
SPECIES HABITAT CONSERVATION PLAN (MSHCP);
3.Introduce by title only and waive further reading of AN ORDINANCE OF THE CITY
COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING MUNICIPAL
CODE AMENDMENT NO. 2017-02 AMENDING CHAPTER 17.132 OF THE LAKE
ELSINORE MUNICIPAL CODE REGARDING DRIVE-THROUGH ESTABLISHMENTS IN
THE COMMERCIAL MANUFACTURING (C-M) DISTRICT;
4.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, APPROVING CONDITIONAL USE PERMIT NO. 2018-03 TO ESTABLISH
THE KASSAB TRAVEL CENTER LOCATED AT APNS: 378-030-007 AND 009; and
Page 8City of Lake Elsinore
July 14, 2020City Council / Successor Agency Meeting Minutes - Draft
5.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, APPROVING COMMERCIAL DESIGN REVIEW NO. 2016-17 PROVIDING
BUILDING DESIGN AND RELATED IMPROVEMENTS FOR THE KASSAB TRAVEL
CENTER LOCATED AT APNS: 378-030-007 AND 009.
The Public Hearing was opened at 7:26 p.m.
Community Development Director Taylor provided a presentation.
Evelyn Heidelberg was called to speak.
The Public Hearing was closed at 7:41 p.m.
A motion was made by Mayor Pro Tem Magee, seconded by Council Member Johnson, to adopt
the four 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, Council Member /Agency Member Johnson and Council
Member/Agency Member Manos
5 -
BUSINESS ITEMS
27)Status of the Lake Elsinore Advanced Pumping Station (LEAPS) Project
Receive a presentation from staff regarding the status of the Lake Elsinore Advanced Pumping
Station (LEAPS) Project, provide comments, and give direction to staff.
Community Development Director Taylor provided a presentation.
Council Member Manos expressed his opposition to the Project.
Mayor Pro Tem Magee announced a Virtual Community Workshop on this matter to be held on July 30,
2020 at 6:00 p.m. via Zoom and informed that Congressman Calvert has expressed opposition to the
Project.
Council Member Johnson clarified the purpose of the Workshop.
Council Member Sheridan expressed his opposition to the Project and urged the community to participate
in the Workshop and submit comments.
Mayor Tisdale inquired and City Manager Yates advised that the City can submit a letter to Congressman
Calvert and the Federal Energy Regulatory Commission expressing the City's displeasure in their
cancelling the community meeting that they promised to hold in the City.
28)Status of the Southern California Edison (SCE) Valley Ivyglen Project and
Undergrounding
Receive a presentation from staff regarding the status of the Southern California Edison (SCE)
Valley Ivyglen Project and Undergrounding, provide comments, and give direction to staff.
Community Development Director Taylor provided a presentation.
No action was taken.
Page 9City of Lake Elsinore
July 14, 2020City Council / Successor Agency Meeting Minutes - Draft
PUBLIC COMMENTS – NON-AGENDIZED ITEMS – 3 MINUTES
There were no comments.
CITY MANAGER COMMENTS
City Manager Yates provided an update on the property purchased by the United States Postal Service for
a new post office and requested suggestions for naming the facility.
CITY ATTORNEY COMMENTS
City Attorney Leibold had no comments.
CITY COUNCIL COMMENTS
Council Member Manos urged the community to respond to the 2020 Census.
Council Member Sheridan recognized the City of Lake Elsinore Diamond Stadium for winning the Best of
the Ballparks 2020 High-A Honors; expressed the importance of the 2020 Census; and announced a virtual
regional town hall event at 6:00 p.m. on Tuesday, July 21, 2020.
Mayor Pro Tem Magee spoke on the City of Canyon Lake holding a Special Meeting to discuss the
feasibility of forming their own Fire Department and urged one of the City's subcommittees to engage in the
conversation; announced that Grocery Outlet will be hosting its 10th annual Independence from Hunter food
drive and urged the community to donate to the cause; and explained strategies to reduce illegal fireworks
in Riverside County and requested that City staff contribute.
Mayor Tisdale provided updates related to the COVID-19 pandemic.
ADJOURNMENT
The Lake Elsinore City Council adjourned at 8:21 p.m. to the next Regular meeting of Tuesday, July 28,
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 10City of Lake Elsinore