HomeMy WebLinkAbout_City Council AgendaCity Council / Successor Agency
City of Lake Elsinore
Regular Agenda - Final
183 N. Main Street
Lake Elsinore, CA 92530
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
Cultural Center7:00 PMTuesday, December 8, 2020
CLOSED SESSION at 5:00 PM
PUBLIC SESSION at 7:00 PM
CORONAVIRUS DISEASE (COVID-19) ADVISORY
**PLEASE NOTE THIS MEETING WILL NOT ALLOW IN-PERSON
ATTENDANCE**
To protect our constituents, City officials and City staff, the City requests all
members of the public to follow the California Department of Health Services ’
guidance and the County of Riverside Public Health Officer Order for the
Control of COVID-19 restricting group events and gatherings and maintaining
social distancing. Additional information regarding COVID -19 is available on the
City’s website at www.lake-elsinore.org <http://www.lake-elsinore.org>.
Consistent with Executive Order N -29-20, in-person participation by the public
will not be permitted and no physical location from which the public may
observe the meeting will be available. Remote public participation is allowed in
the following ways:
1)Cable T.V. Broadcast on Spectrum Channel 29 and Frontier Channel
31.
2)Livestream online at <https://lake-elsinore.legistar.com/Calendar.aspx>.
3)To call into the meeting and provide public comment via Zoom, please
register by clicking the following link before 5:00 p.m. on the day of the
meeting:
<http://bit.ly/LakeElsinoreDecember8-2020>
Page 1 City of Lake Elsinore Printed on 12/3/2020
December 8, 2020City Council / Successor Agency Regular Agenda - Final
4)Email public comments to calvarez@lake -elsinore.org before or during
the meeting, prior to the close of Public Comments or the close of the
public comment portion of a Public Hearing Item, to be read by the City
Clerk during that portion of the meeting. Lengthy public comment may
be summarized in the interest of time. Comments received prior to 4:00
p.m. on the day of the meeting will be transmitted to the City Council
Members.
TELECONFERENCE NOTICE
Pursuant to Executive Order N-29-20 Issued by Governor Gavin Newsom on
March 17, 2020 and, to the extent applicable, Government Code Section
54953(b), this City Council Meeting may include teleconference participation by
the City Council Members and City staff. Consistent with Executive Order
N-29-20, teleconference locations utilized by City Council Members shall not be
accessible to the public and are not subject to special posting requirements.
The City of Lake Elsinore appreciates your attendance. Citizens’ interest
provides the Council and Agency with valuable information regarding issues of
the community.
Meetings are held on the 2nd and 4th Tuesday of every month. In addition,
meetings are televised live on Spectrum Cable Station Channel 29 and Frontier
subscribers can view the meetings on Channel 31.
The agenda is posted 72 hours prior to each meeting outside of City Hall and is
available at each meeting. The agenda and related reports are also available at
City Hall on the Friday prior to the meeting and are available on the City ’s
website at www.Lake-Elsinore.org. Any writings distributed within 72 hours of
the meeting will be made available to the public at the time it is distributed to the
City Council.
In compliance with the Americans with Disabilities Act, any person with a
disability who requires a modification or accommodation in order to participate
in a meeting should contact the City Clerk ’s Department at (951) 674-3124 Ext.
269, at least 48 hours before the meeting to make reasonable arrangements to
ensure accessibility.
CITY VISION STATEMENT
The City of Lake Elsinore will be the ultimate lake destination where all can live,
work and play, build futures and fulfill dreams.
Page 2 City of Lake Elsinore Printed on 12/3/2020
December 8, 2020City Council / Successor Agency Regular Agenda - Final
CALL TO ORDER 5:00 P.M.
The Regular Meeting of the City Council will be called to order.
ROLL CALL
PUBLIC COMMENTS
CITY COUNCIL CLOSED SESSION
A.CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION
Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Gov’t Code
Section 54956.9: 1 potential case
B.CONFERENCE WITH REAL PROPERTY NEGOTIATOR
(Gov’t Code Section 54956.8)
Property: APN 373-151-021
Agency negotiator: City Manager Yates
Negotiating parties: City of Lake Elsinore and Genaro and Mabel Prats
Under negotiation: Price and terms of payment
C.CONFERENCE WITH REAL PROPERTY NEGOTIATOR
(Gov’t Code Section 54956.8)
Property: APN 373-151-022
Agency negotiator: City Manager Yates
Negotiating parties: City of Lake Elsinore and David Fairchild, Joe Zahabi et al.
Under negotiation: Price and terms of payment
D.CONFERENCE WITH REAL PROPERTY NEGOTIATOR
(Gov’t Code Section 54956.8)
Property: APN 374-172-014
Agency negotiator: City Manager Yates
Negotiating parties: City of Lake Elsinore and Yeo Bai Lee et al.
Under negotiation: Price and terms of payment
RECESS
The City Council will recess to Closed Session.
RECONVENE / CALL TO ORDER - 7:00 P.M.
The Regular Meeting of the City Council will reconvene and the Regular Meeting of the
Successor Agency will be called to order.
PLEDGE OF ALLEGIANCE
INVOCATION – MOMENT OF SILENCE
ROLL CALL
Page 3 City of Lake Elsinore Printed on 12/3/2020
December 8, 2020City Council / Successor Agency Regular Agenda - Final
PRESENTATIONS / CEREMONIALS
1)Presentation of Certificates of Recognition to Participants of the Dream
Extreme Future Leaders Program
2)2020-21 School Reopening Plan
Receive an update from the Lake Elsinore Unified School District regarding their
2020-21 School Reopening Plan.
CLOSED SESSION REPORT
PUBLIC COMMENTS – NON-AGENDIZED ITEMS – 1 MINUTE
(Please read & complete a Request to Address the City Council/Successor Agency form
prior to the start of the meeting and turn it in to the City Clerk/Clerk. The Mayor/Chair or
City Clerk/Clerk will call on you to speak.)
CITY COUNCIL CONSENT CALENDAR
(All matters on the Consent Calendar are approved in one motion, unless a Council
Member or any member of the public requests separate action on a specific item.)
3)Minutes of the Regular City Council Meeting of November 10, 2020
Approve the Minutes.
11-10-2020 DraftAttachments:
4)Declaring the Results of the General Municipal Election Held on
November 3, 2020
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, RECITING THE FACTS OF THE GENERAL
MUNICIPAL ELECTION HELD ON NOVEMBER 3, 2020, AND DECLARING
THE RESULTS AND SUCH OTHER MATTERS AS PROVIDED BY LAW.
Election Results - SR
Election Results - Exhibit A - Resolution
Election Results - Exhibit A - Election Summary Report
Attachments:
5)Measure Z - Resolution to authorize the City Manager to Execute Certain
Agreements Between the City and the California Department of Tax and
Fee Administration to Complete the Implementation of the 1.0%
Transactions and Use Tax Ordinance
1.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, AUTHORIZING THE CITY MANAGER TO
EXECUTE AGREEMENTS WITH THE CALIFORNIA DEPARTMENT OF
TAX AND FEE ADMINISTRATION FOR IMPLEMENTATION OF A LOCAL
TRANSACTIONS AND USE TAX;
Page 4 City of Lake Elsinore Printed on 12/3/2020
December 8, 2020City Council / Successor Agency Regular Agenda - Final
a.AGREEMENT FOR PREPARATION TO ADMINISTER AND
OPERATE CITY'S TRANSACTIONS AND USE TAX ORDINANCE
b.AGREEMENT FOR STATE ADMINISTRATION OF CITY
TRANSACTIONS AND USE TAXES
2.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, AUTHORIZING THE EXAMINATION OF
TRANSACTIONS (SALES) AND USE TAX RECORDS; and
3.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, AUTHORIZING THE CITY MANAGER TO
EXECUTE ON BEHALF OF THE CITY CERTAIN AGREEMENTS AND
DOCUMENTS WITH THE CALIFORNIA DEPARTMENT OF TAX AND FEE
ADMINISTRATION FOR IMPLEMENTATION OF A LOCAL
TRANSACTIONS (SALES) AND USE TAX.
2020-12-08 STATE FORMS - MEASURE Z - SR
2020-12-08 STATE FORMS - MEASURE Z - Exhibit A - Resolution to Execute Agreements
2020-12-08 STATE FORMS - MEASURE Z - Exhibit B - Prepatory Agreement
2020-12-08 STATE FORMS - MEASURE Z - Exhibit C - City Administration Agreement
2020-12-08 STATE FORMS - MEASURE Z - Exhibit D - Resolution For Examination
2020-12-08 STATE FORMS - MEASURE Z - Exhibit E - Resolution to Execute other forms
2020-12-08 STATE FORMS - MEASURE Z - Exhibit F - Contact Form for All Communications
2020-12-08 STATE FORMS - MEASURE Z - Exhibit G - Contact Form for Notifications Appeals
2020-12-08 STATE FORMS - MEASURE Z - Exhibit H - EFT Authorization Agreement
2020-12-08 STATE FORMS - MEASURE Z - Exhibit I - Media and Registration Request
Attachments:
6)Second Reading of Ordinance Regarding Development Agreement No.
2018-05 (Modern Leaf, LLC)
Adopt 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. 2018-05 TO
INCREASE THE TOTAL AREA FROM 2,074 SF TO AN APPROXIMATELY
6,524 SQUARE FOOT CANNABIS FACILITY WITHIN AN EXISTING BUILDING
LOCATED AT 31877 CORYDON SUITE 120 (APN: 370-051-016) AND 31881
CORYDON SUITE 150 (APN: 370-051-030).
PA 2018-37 - SR
PA 2018-37 - Exhibit A - DA Ordinance
PA 2018-37 - Exhibit B - Amended Development Agreement
Attachments:
Page 5 City of Lake Elsinore Printed on 12/3/2020
December 8, 2020City Council / Successor Agency Regular Agenda - Final
7)Second Reading of Ordinance Regarding Development Agreement No.
2020-02 (Stellar House, 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. 2020-02 FOR A 6,810 SF CANNABIS
FACILITY AT 570 CENTRAL AVENUE, UNITS D1 AND D2 (APN:
377-410-037).
PA 2020-86 - SR
PA 2020-86 - Exhibit A - DA Ordinance
PA 2020-86 - Exhibit B - Development Agreement
Attachments:
8)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.
Continued Local Emergency - SRAttachments:
9)Amendment No. 2 to the Professional Services Agreement with Dudek
for Biological Resources Assessments and Surveys
1.Approve and authorize the City Manager to execute Amendment No. 2 to the
Professional Services Agreement with Dudek for biological resources
assessments and surveys in an additional amount of $98,873, in
substantially the form attached and in such final form as approved by the
city attorney; and
2.Appropriate General Fund reserves to the Community Development
Department budget to pay for these services and include the Back Basin
Biological (B3) Strategy in the proposed Annual Operating Budget.
Dudek - SR
Dudek - Exhibit A - Amendment No. 2
Dudek - Exhibit B - Revised Scope of Work BioSurveys
Dudek - Exhibit C - Original Agreement
Dudek - Exhibit D - Amendment No. 1
Attachments:
10)Tract Map 37319 - Financing Map
1.Approve Tract Map 37319 subject to the City Engineer ’s acceptance as
being true and correct; and
2.Authorize the City Clerk to sign and arrange for the recordation of Tract Map
37319.
Tract Map 37319 - SR
Tract Map 37319 - Exhibit A - Index Map
Attachments:
Page 6 City of Lake Elsinore Printed on 12/3/2020
December 8, 2020City Council / Successor Agency Regular Agenda - Final
11)Acquisition of Bleachers - Citywide Park Improvement - CIP # Z40032
Approve and Authorize the City Manager to execute a sole source purchase
(purchase order) with Bluegrass Venue Solutions, LLC in the amount of
$174,181 for the purchase of Bleachers for City owned parks.
Bluegrass Venue Solutions - SR
Bluegrass Venue Solutions - Exhibit A - Quote
Attachments:
12)Annexation No. 10 Into Community Facilities District No. 2015-2
(Maintenance Services) for TR 33370 (Tessera)
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, DECLARING ITS INTENTION TO ANNEX
TERRITORY INTO COMMUNITY FACILITIES DISTRICT NO. 2015-2
(MAINTENANCE SERVICES) OF THE CITY OF LAKE ELSINORE, ADOPTING
A MAP OF THE AREA TO BE PROPOSED (ANNEXATION NO. 10) AND
AUTHORIZING THE LEVY OF A SPECIAL TAXES THEREIN.
CFD 2015-2 Annex 10 (Tessera) - SR
CFD 2015-2 Annex 10 (Tessera) - Exhibit A - Resolution of Intent
CFD 2015-2 Annex 10 (Tessera) - Exhibit A1 - Resolution Exhibits A-G
CFD 2015-2 Annex 10 (Tessera) - Exhibit B - Maintenance Exhibit
CFD 2015-2 Annex 10 (Tessera) - Exhibit C - Project Map
Attachments:
13)Annexation No. 11 Into Community Facilities District No. 2015-2
(Maintenance Services) for PM 37534 (Honda)
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, DECLARING ITS INTENTION TO ANNEX
TERRITORY INTO COMMUNITY FACILITIES DISTRICT NO. 2015-2
(MAINTENANCE SERVICES) OF THE CITY OF LAKE ELSINORE, ADOPTING
A MAP OF THE AREA TO BE PROPOSED (ANNEXATION NO. 11) AND
AUTHORIZING THE LEVY OF A SPECIAL TAXES THEREIN.
CFD 2015-2 Annex 11 (Honda) - SR
CFD 2015-2 Annex 11 (Honda) - Exhibit A - Resolution of Intent
CFD 2015-2 Annex 11 (Honda) - Exhibit A1 - Resolution Exhibits (A-G)
CFD 2015-2 Annex 11 (Honda) - Exhibit B - Maintenance Exhibit
CFD 2015-2 Annex 11 (Honda) - Exhibit C - Project Map
Attachments:
14)Purchase and Installation of Per-Designed and Engineered Canopy
Shade Structures from USA Shade & Fabric Structures for Canyon Hills
Park and Tuscany Hills Park
Authorize the City Manager to execute an Agreement with USA Shade & Fabric
Structures in the amount of $387,091 plus a 10% contingency adjustment for
miscellaneous expenses, in the form attached and in such final form as
approved by the City Attorney.
Page 7 City of Lake Elsinore Printed on 12/3/2020
December 8, 2020City Council / Successor Agency Regular Agenda - Final
USA Shade - SR
USA Shade - Exhibit A - Agreement
USA Shade - Exhibit B - Proposal Canyon Hills Park
USA Shade - Exhibit C - Proposal Tuscany Hills Park Ball
Attachments:
15)Award of Contract to NPG, Inc., for the Citywide Park Parking Lot
Improvements - CIP # Z40023, Canyon Hills Park Upgrades - CIP# Z40024,
and Tuscany Hills Park Renovation - CIP# Z40021
Authorize the City Manager to execute a Contract with NPG, Inc. in an amount
not to exceed $171,090 plus a 10% contingency for unforeseen additional work
in Fiscal Year 2020-21 in substantially the form attached and in such final form
as approved by the City Attorney.
NPG, Inc. - SR
NPG, Inc. - Exhibit A - Agreement
NPG, Inc. - Exhibit B - Proposals
Attachments:
16)Construction Agreement to R Dependable Construction, Inc. for the
Public Work’s Office Building Project, Insulation, Drywall, and Paint (CIP
Project #Z20023)
1.Award a Construction Agreement to R Dependable Construction, Inc. for the
Public Work’s Office Building, Insulation, Drywall and Paint Project (CIP
Project # Z20023);
2.Approve and authorize the City Manager to execute the Agreement with R
Dependable Construction, Inc. in an amount not to exceed $144,680.00 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 $14,468.00 for construction uncertainties and
adjustments.
R Dependable Construction - SR
R Dependable Construction - Exhibit A - Agreement
Attachments:
17)Resolution of Intention to Consider Change Proceedings for Community
Facilities District No. 2006-6 (Tessera)
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. 2006-6
(TESSERA), DECLARING ITS INTENTION TO CONSIDER AN AMENDMENT
TO THE RATE AND METHOD OF APPORTIONMENT OF SPECIAL TAX.
Page 8 City of Lake Elsinore Printed on 12/3/2020
December 8, 2020City Council / Successor Agency Regular Agenda - Final
CFD 2006-6 (Tessera) Change Proceedings - SR
CFD 2006-6 (Tessera) Change Proceedings - Exhibit A - Resolution of Intention
CFD 2006-6 (Tessera) Change Proceedings - Exhibit B - Acquisition, Construction and Funding Agreement
CFD 2006-6 (Tessera) Change Proceedings - Exhibit C - Joint Community Facilities Agreement
CFD 2006-6 (Tessera) Change Proceedings - Exhibit D - Landowner Petition
Attachments:
18)Annual Bond Accountability Report for Fiscal Year 2019-20
Receive and file the Annual Bond Accountability Report for Fiscal Year 2019-20
pursuant to SB 165. The report was transmitted on December 8, 2020 to the
City Clerk and City Council as required on or before December 31, 2020.
FY19-20 Annual Bond Accountability Report - SR
FY19-20 Annual Bond Accountability Report - Exhibit A - Report
Attachments:
19)Affordable Housing Bridge Loan Agreement by and between the City of
Lake Elsinore and Mission Cottages, LP (Cottages at Mission Trail)
Approve an Affordable Housing Bridge Loan Agreement and related documents
by and between the City of Lake Elsinore and Mission Cottages, LP in
substantially the form attached, and authorize the City Manager to execute the
agreement and all other documents necessary to implement the agreement in
such final form as approved by the City Attorney.
Cottages Bridge Loan - SR
Cottages Bridge Loan - Exhibit A - Vicinity Map
Cottages Bridge Loan - Exhibit B - Agreement
Attachments:
20)Community Facilities District No. 2015-1 (Safety Services) Declaring Its
Intention to Consider Annexing Territory Tract No. 33370 Annexation No.
8
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), DECLARING ITS INTENTION TO
CONSIDER ANNEXING TERRITORY TO COMMUNITY FACILITIES DISTRICT
NO. 2015-1 OF THE CITY OF LAKE ELSINORE (SAFETY SERVICES).
Annex CFD 2015-1 (Safety Services) - SR
Annex CFD 2015-1 (Safety Services) - Exhibit A - Resolution of Intention
Annex CFD 2015-1 (Safety Services) - Exhibit B - Landowner Petition
Annex CFD 2015-1 (Safety Services) - Exhibit C - Project Map
Attachments:
Page 9 City of Lake Elsinore Printed on 12/3/2020
December 8, 2020City Council / Successor Agency Regular Agenda - Final
21)Resolution of Consideration of Change Proceedings for Community
Facilities District No. 2019-2 (Nichols Ranch)
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF
COMMUNITY FACILITIES DISTRICT NO. 2019-2 OF THE CITY OF LAKE
ELSINORE (NICHOLS RANCH), DECLARING ITS INTENTION TO CONSIDER
AN AMENDMENT TO THE RATE AND METHOD OF APPORTIONMENT OF
SPECIAL TAX AND TO INCREASE THE AMOUNT OF AUTHORIZED
BONDED INDEBTEDNESS TO BE INCURRED BY THE DISTRICT.
CFD 2019-2 (Nichols Ranch) Change Proceedings - SR
CFD 2019-2 (Nichols Ranch) Change Proceedings - Exhibit A - Resolution of Intention
CFD 2019-2 (Nichols Ranch) Change Proceedings - Exhibit B - Reimbursement Agreement
CFD 2019-2 (Nichols Ranch) Change Proceedings - Exhibit C - Landowner Petition
Attachments:
22)Community Development Block Grant (CDBG) Allocations for Fiscal Year
2021-22 and Community Support Allocations for Fiscal Year 2020-21
1.Adopt the Community Development Block Grant (CDBG) Program
allocations for Fiscal Year 2021-22;
2.Approve submittal of the City’s program to the County of Riverside; and
3.Approve allocation of Community Support Funds.
FY 21-22 CDBG and FY 20-21 Community Support Allocation - SR
FY 21-22 CDBG and FY 20-21 Community Support Allocation - Exhibit A - Summary Matrix of Public Service Requests with past awards
FY 21-22 CDBG and FY 20-21 Community Support Allocation - Exhibit B Summary Matrix of Community Support Funding
FY 21-22 CDBG and FY 20-21 Community Support Allocation - Exhibit C Assistance League of Temecula Valley
FY 21-22 CDBG and FY 20-21 Community Support Allocation - Exhibit D Boys and Girls Club of Southwest County
FY 21-22 CDBG and FY 20-21 Community Support Allocation - Exhibit E Helping Our People in Elsinore
FY 21-22 CDBG and FY 20-21 Community Support Allocation - Exhibit F Vista Community Clinic
FY 21-22 CDBG and FY 20-21 Community Support Allocation - Exhibit G Trauma Intervention Program
FY 21-22 CDBG and FY 20-21 Community Support Allocation - Exhibit H Salvation Army
FY 21-22 CDBG and FY 20-21 Community Support Allocation - Exhibit I Boys and Girls Club of Southwest County
FY 21-22 CDBG and FY 20-21 Community Support Allocation - Exhibit J Dream Center
FY 21-22 CDBG and FY 20-21 Community Support Allocation - Exhibit K Assistance League of Temecula Valley
FY 21-22 CDBG and FY 20-21 Community Support Allocation - Exhibit L Elsinore Woman's Club
FY 21-22 CDBG and FY 20-21 Community Support Allocation - Exhibit M Inland Future Foundation FBO KVCR-TV
FY 21-22 CDBG and FY 20-21 Community Support Allocation - Exhibit N Santa Rosa Plateau Nature Education Foundation
FY 21-22 CDBG and FY 20-21 Community Support Allocation - Exhibit O Lake Providence Missionary Baptist Church
Attachments:
Page 10 City of Lake Elsinore Printed on 12/3/2020
December 8, 2020City Council / Successor Agency Regular Agenda - Final
SUCCESSOR AGENCY CONSENT CALENDAR
23)Minutes of the Regular Successor Agency Meeting of November 10, 2020
Approve the Minutes.
11-10-2020 DraftAttachments:
PUBLIC HEARING
24)AB1600 Annual Report for Fiscal Year 2019-20
Receive and file the report which will be presented by staff as a public hearing
at the meeting.
AB1600 - SR
AB1600 - Exhibit A - Annual Report
AB1600 - Exhibit B - Development Agreement
Attachments:
25)Extension of Time Request for Vesting Tentative Tract Map No. 28214
(Alberhill Ranch)
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, APPROVING A THREE-YEAR EXTENSION OF
TIME TO JANUARY 13, 2022 FOR VESTING TENTATIVE TRACT MAP NO.
28214.
VTTM 28214 - SR
VTTM 28214 - Exhibit A - EOT Resolution
VTTM 28214 - Exhibit B - COAs
VTTM 28214 - Exhibit C - Vicinity Map
VTTM 28214 - Exhibit D - Aerial Map
VTTM 28214 - Exhibit E - VTTM Map
VTTM 28214 - Exhibit F - Condition 102 Comparison
Attachments:
BUSINESS ITEMS
26)Amendments to Council Policy No. 200-5A regarding Commission
Appointments to Include Measure Z Citizen Committee
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ADOPTING REVISIONS TO COUNCIL POLICY NO.
200-5A, COMMISSION APPOINTMENTS.
Amended Commission Appt Policy - SR
Amended Commission Appt Policy - Exhibit A - Resolution
Amended Commission Appt Policy - Exhibit B - Amended Policy No. 200-5A
Amended Commission Appt Policy - Exhibit C - Transactions and Use (Sales) Tax Ordinance
Attachments:
Page 11 City of Lake Elsinore Printed on 12/3/2020
City Council/Successor Agency Regular Agenda-Final November 10,2020
ADJOURNMENT
The Lake Elsinore City Council will adjourn to the next Regular meeting of Tuesday, December 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.
AFFIDAVIT OF POSTING
I, Candice Alvarez, MMC, City Clerk of the City of Lake Elsinore, do hereby affirm that a copy of the
foregoing agenda was posted at City Hall at 5:15 p.m. on Thursday, November 5, 2020.
I
Candice Alvarz, MMC
City Clerk �
City of Lake Elsinore Page 11 Printed on 111512020