Loading...
HomeMy WebLinkAbout01-11-2022 City Council & Successor Agency MinutesCultural Center 183 N. Main Street Lake Elsinore, CA 92530 City of Lake Elsinore Meeting Minutes - Final City Council / Successor Agency Timothy J. Sheridan, Mayor Natasha Johnson, Mayor Pro Tem Robert E. Magee, Council Member Brian Tisdale, Council Member Steve Manos, Council Member Jason Simpson, City Manager 7:00 PM Cultural CenterTuesday, January 11, 2022 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 Mayor Sheridan led the Pledge of Allegiance. INVOCATION – MOMENT OF SILENCE ROLL CALL Council Member/Agency Member Robert E. Magee, Council Member /Agency Member Brian Tisdale, Mayor Pro Tem/Vice-Chair Natasha Johnson and Mayor /Chair Timothy J. Sheridan Present:4 - Council Member/Agency Member Steve ManosAbsent:1 - PRESENTATIONS / CEREMONIALS 1)Elsinore Valley Municipal Water District Update regarding assistance relief programs. Elsinore Valley Municipal Water District Director Harvey Ryan provided an update regarding the California Water & Wastewater Arrearage Payment Program and assistance programs available for customers. 2)Riverside County Sheriff's Office 2021 Fourth Quarter Statistical Update This item was continued to the next Regular City Council Meeting on January 25, 2022. 3)Presentation of a Plaque to Outgoing Mayor Robert E. Magee Mayor Sheridan presented a plaque to Former Mayor Magee in recognition of his service as Mayor in 2021. PUBLIC COMMENTS – NON-AGENDIZED ITEMS – 1 MINUTE Paulie Tehrani was called to speak. Ace Vallejos was called to speak. Page 1City of Lake Elsinore January 11, 2022City Council / Successor Agency Meeting Minutes - Final Ralph D'Errico was called to speak. Harvey Ryan was called to speak. CITY COUNCIL CONSENT CALENDAR Approval of the City Council Consent Calendar Motion by Mayor Pro Tem Johnson, seconded by Council Member Tisdale, to approve the City Council Consent Calendar. The motion carried by the following vote: Absent:Council Member/Agency Member Manos1 - 4)Minutes of the Regular City Council Meeting of December 14, 2021 Approve the Minutes. This item was approved on the City Council Consent Calendar. 5)CC Warrant List for Dec 03, 2021 to Dec 09, 2021 Receive and file. This item was approved on the City Council Consent Calendar. 6)CC Investment Report for November 2021 Receive and file. This item was approved on the City Council Consent Calendar. 7)Meeting Dates for 2022 Review the 2022 meeting dates and approve the cancellation of the Regular meetings of November 22 and December 27, 2022 and reschedule the Regular meeting of Tuesday, November 8, 2022 to Wednesday, November 9, 2022. This item was approved on the City Council Consent Calendar. 8)Mayor’s Recommended Council Appointments Appoint City Council Members to serve on the various Boards, Committees, Subcommittees, and Ad-Hoc Committees. This item was approved on the City Council Consent Calendar. 9)Annual Comprehensive Financial Report for the Fiscal Year Ended June 30, 2021 Receive and file the Comprehensive Annual Financial Report for the Fiscal Year Ended June 30, 2021 and related year-end reports. This item was approved on the City Council Consent Calendar. Page 2City of Lake Elsinore January 11, 2022City Council / Successor Agency Meeting Minutes - Final 10)Fiscal Year 2021-2022 Mid-Year Operating Budget Status Report 1.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING THE FY 2021-2022 ANNUAL OPERATING BUDGET FOR MID-YEAR ADJUSTMENTS; and 2.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, REVISING THE SCHEDULE OF AUTHORIZED POSITIONS. This item was approved on the City Council Consent Calendar. 11)Annual Continuing Disclosure Reports for Fiscal Year Ending June 30, 2021 Receive and file the Annual Continuing Disclosure Reports pursuant to related bond covenants . These reports disseminated to the Electronic Municipal Market Access (EMMA), which is provided as a service by the Municipal Securities Rulemaking Board (MSRB) as required on or before December 31, 2021 as well as before February 15, 2022 . This item was approved on the City Council Consent Calendar. 12)CDIAC Report for the Fiscal Year ending June 30, 2021 Receive and file the final CDIAC Report for the Fiscal Year ending June 30, 2021 for the City of Lake Elsinore, which was disseminated before October 30, 2021 . This item was approved on the City Council Consent Calendar. 13)Notice of Decision - Planning Commission Approval of Sign Application No. 2021-16 for a Uniform Sign Program for the Corydon Gateway Project located at the northwestern corner of Mission Trail and Corydon Street Receive and File the Notice of Decision for Sign Application No. 2021-16 acted on by the Planning Commission on December 7, 2021. The Planning Commission by a 5-0 vote: 1.Adopted A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF LAKE ELSINORE, CALIFORNIA, FINDING THAT SIGN APPLICATION (DESIGN REVIEW) NO. 2021-16 IS CONSISTENT WITH THE WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION PLAN (MSHCP); and, 2.Adopted A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF LAKE ELSINORE, CALIFORNIA APPROVING SIGN APPLICATION (DESIGN REVIEW) NO. 2021 -16 ESTABLISHING A UNIFORM SIGN PROGRAM FOR THE CORYDON GATEWAY PROJECT LOCATED AT APN 370-050-026 AND A PORTION of 370-050-030. This item was approved on the City Council Consent Calendar. Page 3City of Lake Elsinore January 11, 2022City Council / Successor Agency Meeting Minutes - Final 14)Notice of Decision - Planning Commission Approval of Planning Application No. 2021-27 (In-N-Out Burger) for a Variance and Commercial Design Review to Construct a Freestanding Freeway Identification Sign with a Height of 70 Feet and a Total Sign Area of 736 Square Feet Receive and File the Notice of Decision for Planning Application No. 2021-27 acted on by the Planning Commission on December 7, 2021. The Planning Commission by a 5-0 vote: 1.Adopted A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING COMMERCIAL DESIGN REVIEW NO. 2021-013 FOR THE CONSTRUCTION OF A FREESTANDING FREEWAY IDENTIFICATION SIGN WITH A HEIGHT OF 70 FEET AND A TOTAL SIGN AREA OF 736 SQUARE FEET AT 331 RAILROAD CANYON ROAD (APN: 363-140-090); and 2.Adopted A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING VARIANCE NO. 2021-02 FOR THE CONSTRUCTION OF A FREESTANDING FREEWAY IDENTIFICATION SIGN WITH A HEIGHT OF 70 FEET AND A TOTAL SIGN AREA OF 736 SQUARE FEET AT 331 RAILROAD CANYON ROAD (APN: 363 -140-090). This item was approved on the City Council Consent Calendar. 15)Notice of Decision - Planning Commission Denial of Planning Application No. 2020-107 (Tommy’s Express Carwash) requesting to Demolish a Vacant Coco’s Bakery & Restaurant Building and Construct a new 5,243 sq. ft. Automated Self-Serve Carwash located at 31706 Casino Drive Receive and File the Notice of Decision for Planning Application No. 2020-107 acted on by the Planning Commission on December 21, 2021. The Planning Commission by a 4-1 vote: 1.Denied Conditional Use Permit No. 2020-18 and Commercial Design Review No. 2020-29. This item was removed from the City Council Consent Calendar for discussion. Page 4City of Lake Elsinore January 11, 2022City Council / Successor Agency Meeting Minutes - Final 16)Purchase of Tax-Defaulted Real Property for Drainage Purposes (APN 378-254-046) for Approximately $22,508.50 Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING THE PURCHASE OF A TAX-DEFAULTED PROPERTY KNOWN AS ASSESSOR’S PARCEL NUMBER (APN) 378-254-046 FROM THE COUNTY OF RIVERSIDE FOR THE PURCHASE PRICE OF $22,508.50 PLUS ASSOCIATED ADMINISTRATIVE COSTS TO BE IMPROVED AND USED FOR DRAINAGE PURPOSES; APPLYING RIVERSIDE COUNTY TO THE COUNTY BOARD OF SUPERVISORS, COUNTY TAX COLLECTOR, AND TREASURER, AND STATE CONTROLLER TO PURCHASE THE PROPERTY; AND AUTHORIZING AND DIRECTING THE CITY MANAGER TO EXECUTE THE AGREEMENT TO PURCHASE TAX-DEFAULTED PROPERTY AND MAKING CERTAIN FINDINGS IN CONNECTION THEREWITH. This item was approved on the City Council Consent Calendar. 17)Acquisition of City Fleet Vehicle Authorize the purchase of one (1) fleet vehicle from Anderson Chevrolet in the total amount of $56,921.48 (including tax). This item was approved on the City Council Consent Calendar. 18)Agreement for Contractor Services to Purchase Dura Safe Rubber Playground Tiles and Installation from Sof Surfaces, Inc. at Rosetta Canyon Park. Authorize the City Manager to execute Agreement for Contractor Services in the amount of $59,880.48 with Sof Surfaces, Inc. to purchase Dura Safe Rubber Playground Tiles and Installation at Rosetta Canyon Park. This item was approved on the City Council Consent Calendar. 19)Purchase of Pre-Designed and Engineered Canopy Shade Structures from USA Shade & Fabric Structures for Launch Pointe Picnic Area and Tuscany Hills Pee Wee Baseball Field Approve and authorize the City Manager to purchase Pre -Designed and Engineered Canopy Shade Structures from USA Shade & Fabric Structures in the amount of $84,029.36 for the Launch Pointe Picnic Area and Tuscany Hills Pee Wee Baseball Field. This item was approved on the City Council Consent Calendar. 20)Professional Services Agreement with David Evans and Associates Inc. for Landscape Architectural Services Approve and Authorize the City Manager to execute a Professional Services Agreement for Landscape Architectural Services with David Evans and Associates Inc. for the Lakeshore Drive Parkways, Lincoln Street Parkways and Medians, Terra Cotta Road Parkways, Railroad Canyon Road Median Improvements, and Via De La Valle Parkways in the amount of $261,982.00, 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 January 11, 2022City Council / Successor Agency Meeting Minutes - Final 21)Purchase of Vacant Real Property for Drainage Purposes (APNs 373-112-036 and 373-112-037) for Approximately $50,000 Approve the purchase of vacant property known as Assessor ’s Parcel Numbers (APNs) 373-112-036 and 373-112-037 for $50,000 plus closing costs to be improved and used for drainage purposes and authorize the City Manager to execute the Vacant Land Purchase Agreement And Joint Escrow Instructions and such other ancillary documents as may be necessary to complete the purchase, in such final form as approved by the City Attorney. This item was approved on the City Council Consent Calendar. 22)ARPA Tourism Funding Program Approve the City's ARPA Tourism Funding Program (ARPA Funding) and approve the purchase of capital infrastructure and equipment as outlined in Exhibit A. This item was approved on the City Council Consent Calendar. 23)Award a Design and Build Service Agreement to Unique Builders of California for the design and build of the exterior stairs, steel structure decking, ADA ramp, and concrete decking for the Public Works Administration Building Project (CIP Project #Z20023). 1.Award a Design and Build Service Agreement to Unique Builders of California for the design and build of the exterior stairs, steel structure decking, ADA ramp, and concrete decking for the Public Works Administration Building Project (CIP Project #Z20023); and 2.Approve and authorize the City Manager to execute the agreement in the not to exceed amount of $377,390.00 with Unique Builders of California in the form attached, and in such final form as approved by the City Attorney. This item was approved on the City Council Consent Calendar. ITEM REMOVED FROM THE CITY COUNCIL CONSENT CALENDAR FOR DISCUSSION 15)Notice of Decision - Planning Commission Denial of Planning Application No. 2020-107 (Tommy’s Express Carwash) requesting to Demolish a Vacant Coco’s Bakery & Restaurant Building and Construct a new 5,243 sq. ft. Automated Self-Serve Carwash located at 31706 Casino Drive Receive and File the Notice of Decision for Planning Application No. 2020-107 acted on by the Planning Commission on December 21, 2021. The Planning Commission by a 4-1 vote: 1.Denied Conditional Use Permit No. 2020-18 and Commercial Design Review No. 2020-29. A motion was made by Mayor Sheridan, seconded by Council Member Tisdale, to schedule the item for City Council consideration. The motion carried by the following vote: Aye:Council Member/Agency Member Tisdale, Mayor Pro Tem /Vice-Chair Johnson and Mayor/Chair Sheridan 3 - Page 6City of Lake Elsinore January 11, 2022City Council / Successor Agency Meeting Minutes - Final Nay:Council Member/Agency Member Magee1 - Absent:Council Member/Agency Member Manos1 - SUCCESSOR AGENCY CONSENT CALENDAR Approval of the Successor Agency Consent Calendar Motion by Agency Member Tisdale, seconded by Vice-Chair Johnson, to approve the Successor Agency Consent Calendar. The motion carried by the following vote: Aye:Council Member/Agency Member Magee, Council Member /Agency Member Tisdale, Mayor Pro Tem/Vice-Chair Johnson and Mayor/Chair Sheridan 4 - Absent:Council Member/Agency Member Manos1 - 24)Minutes of the Regular Successor Agency Meeting of December 14, 2021 Approve the Minutes. This item was approved on the Successor Agency Consent Calendar. 25)SA Warrant List for Dec 03, 2021 to Dec 09, 2021 Receive and file. This item was approved on the Successor Agency Consent Calendar. 26)SA Investment Report for November 2021 Receive and file. This item was approved on the Successor Agency Consent Calendar. 27)Eighth Amendment to the Stadium Interim Management Agreement Adopt A RESOLUTION OF THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE APPROVING THE EIGHTH AMENDMENT TO THE STADIUM INTERIM MANAGEMENT AGREEMENT BETWEEN THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE AND THE LAKE ELSINORE STORM, LP. This item was approved on the Successor Agency Consent Calendar. 28)Recognized Obligation Payment Schedule (ROPS 22-23) for July 1, 2022 through June 30, 2023 Adopt A RESOLUTION OF THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING THE RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS 22-23) AND ADMINISTRATIVE BUDGET FOR JULY 1, 2022 THROUGH JUNE 30, 2023. This item was approved on the Successor Agency Consent Calendar. Page 7City of Lake Elsinore January 11, 2022City Council / Successor Agency Meeting Minutes - Final PUBLIC HEARINGS 29)Continued Public Hearing for Planning Application No. 2021-29 (Fairway Business Park Phase III): A request for the approval of a Tentative Parcel Map to reconfigure five (5) existing lots and to create a new lot and an Industrial Design Review for six (6) industrial buildings located northwesterly of Chaney Street, at the southerly end of Birch Street. (APNs: 377-140-28, 377-140-29, 377-140-30, 377-140-35 & 377-140-44). 1.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING ADDENDUM NO. 1 TO THE FAIRWAY BUSINESS PARK (SCH NO. 2007071157); 2.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING FINDINGS THAT PLANNING APPLICATION NO. 2021- 29(TENTATIVE PARCEL MAP NO. 38341 AND INDUSTRIAL DESIGN REVIEW NO. 2021- 05) IS CONSISTENT WITH THE WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION PLAN (MSHCP); 3.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVE TENTATIVE PARCEL MAP NO. 38341 SUBDIVIDING 8.79 ACRES INTO SIX PARCELS RANGING IN SIZE FROM 0.76 ACRES TO 2.49 ACRES LOCATED AT APNs: 377-140-28, 377-140-29, 377-140-30, 377-140-35 & 377-140-44; and 4.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVE INDUSTRIAL DESIGN REVIEW NO. 2021-05 FOR THE CONSTRUCTION OF SIX INDUSTRIAL BUILDINGS AND RELATED IMPROVEMENTS LOCATED AT APNs: 377-140-28, 377-140-29, 377-140-30, 377-140-35 & 377-140-44. The Public Hearing was previously opened on December 14, 2021. Assistant Community Development Director Kirk provided a presentation. Rod Oshita was called to speak. The Public Hearing was closed at 7:42 p.m. A motion was made by Mayor Pro Tem Johnson, seconded by Council Member Tisdale, to adopt the four Resolutions. The motion carried by the following vote: Aye:Council Member/Agency Member Magee, Council Member /Agency Member Tisdale, Mayor Pro Tem/Vice-Chair Johnson and Mayor/Chair Sheridan 4 - Absent:Council Member/Agency Member Manos1 - 30)Lake Elsinore Municipal Code Amendments regarding Short-Term Rentals Introduce by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING TITLE 5 AND TITLE 17 OF THE LAKE ELSINORE MUNICIPAL CODE RELATED TO SHORT-TERM RENTALS The Public Hearing was opened at 7:43 p.m. Assistant Community Development Director Kirk provided a presentation. Page 8City of Lake Elsinore January 11, 2022City Council / Successor Agency Meeting Minutes - Final The Public Hearing was closed at 7:58 p.m. A motion was made by Mayor Pro Tem Johnson, seconded by Council Member Tisdale, to introduce the Ordinance. The motion carried by the following vote: Aye:Council Member/Agency Member Magee, Council Member /Agency Member Tisdale, Mayor Pro Tem/Vice-Chair Johnson and Mayor/Chair Sheridan 4 - Absent:Council Member/Agency Member Manos1 - PUBLIC COMMENTS – NON-AGENDIZED ITEMS – 3 MINUTES Rajeev Chhibber was called to speak. Araceli Jimenez was called to speak. Paulie Tehrani was called to speak. Ace Vallejos was called to speak. Christy Foraker was called to speak. CITY MANAGER COMMENTS City Manager Simpson had no comments. CITY ATTORNEY COMMENTS City Attorney Leibold clarified the situation that occurred during Public Comments and wished the Council a Happy New Year. CITY COUNCIL COMMENTS Council Member Magee highlighted the approval of the Mid -Year Operating Budget; shared that the City of Canyon Lake has begun its own Fire Department and requested that Chief Olson provide a comprehensive report on how many times our fire trucks go into Canyon Lake; encouraged volunteers and non -profits to assist the San Diego SCCCA Autocross in its 2022 season; announced the Dream Center's Dream Night 2022 on Saturday, February 26, 2022 from 5:00 p.m. - 6:00 p.m. at Diamond Stadium; announced that Storm Baseball 2022 Season Tickets are on sale; and reminded anglers to renew their State Fishing Licenses and Launch Pointe Annual Passes. Council Member Tisdale provided an update on Riverside County's COVID -19 vaccinations; advised that City facilities are closed to the public until further notice due to the increase in COVID -19 cases; encouraged residents to apply for the Measure Z Citizen Committee; and announced that Tough Mudder event tickets are available. Mayor Pro Tem Johnson encouraged the community to donate blood through the Kennedie June Von Ryan Foundation at its 3rd Annual Blood Drive on January 12, 2022 from 1-6p.m. at Lambs Fellowship; invited Recreation Instructors to apply to teach classes for residents; provided an update from the Homeless Task Force; advised that the 2022 Point-in-Time Count is expected to be postponed to February 2022; provided an update on rainfall and its effect on the Lake; and advised that a super bloom is not expected to occur this year. Page 9City of Lake Elsinore January 11, 2022City Council / Successor Agency Meeting Minutes - Final Mayor Sheridan advised that the City is aware of the situation with the CR&R Street sweeper; announced that 2022 Spring Registration for the Lake Elsinore Little League will be open through January 24, 2022 and registration for Girls Softball will be open through January 19, 2022; reminded high school seniors to apply for the Carl Graves Scholarship Program through April 13, 2022 at 5:00 p.m.; and noted that City Hall will be closed on Monday, January 17, 2022 in observance of Martin Luther King Jr. Day. ADJOURNMENT The Lake Elsinore City Council adjourned at 8:41 p.m. in memory of Senator Harry Reid to the next Regular meeting of Tuesday, January 25, 2022 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. _______________________________ Candice Alvarez, MMC City Clerk Page 10City of Lake Elsinore