Loading...
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