HomeMy WebLinkAbout11-10-2020 City Council & Successor Agency Minutes183 N. Main Street
Lake Elsinore, CA 92530City of Lake Elsinore
Meeting Minutes - Final
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, November 10, 2020
CALL TO ORDER 5:00 P.M.
The Regular Meeting of the City Council was called to order at 5:00 p.m.
ROLL CALL
Council Member/Agency Member Brian Tisdale, Mayor Pro Tem /Vice-Chair Robert E.
Magee, Mayor Pro Tem/Vice-Chair Timothy J. Sheridan, Council Member /Agency
Member Natasha Johnson and Council Member/Agency Member Steve Manos
Present:5 -
PUBLIC COMMENTS
There were no speakers.
CITY COUNCIL CLOSED SESSION
A.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
B.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
C.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
Page 1City of Lake Elsinore
November 10, 2020City Council / Successor Agency Meeting Minutes - Final
RECESS
The City Council recessed into Closed Session at 5:01 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
Mayor Tisdale led the Pledge of Allegiance.
INVOCATION – MOMENT OF SILENCE
ROLL CALL
Council Member/Agency Member Brian Tisdale, Mayor Pro Tem /Vice-Chair Robert E.
Magee, Mayor Pro Tem/Vice-Chair Timothy J. Sheridan, Council Member /Agency
Member Natasha Johnson and Council Member/Agency Member Steve Manos
Present:5 -
CLOSED SESSION REPORT
City Attorney Leibold reported that all three items were discussed; however, no final action was taken.
PUBLIC COMMENTS – NON-AGENDIZED ITEMS – 1 MINUTE
City Clerk Alvarez read into the record comments received from a Concerned Lake Elsinore Resident,
Jason Devore, and Ruth Atkins.
Kim Cousins was called to speak.
CITY COUNCIL CONSENT CALENDAR
Approval of the City Council Consent Calendar
Motion by Mayor Pro Tem Magee, seconded by Council Member Manos, to approve the City
Council Consent Calendar. The motion carried by the following vote:
Aye:Council Member/Agency Member Tisdale, Mayor Pro Tem /Vice-Chair Magee, Mayor
Pro Tem/Vice-Chair Sheridan, Council Member /Agency Member Johnson and Council
Member/Agency Member Manos
5 -
1)Minutes of the Regular City Council Meeting of October 27, 2020
Approve the Minutes.
This item was approved on the City Council Consent Calendar.
Page 2City of Lake Elsinore
November 10, 2020City Council / Successor Agency Meeting Minutes - Final
2)CC Investment Report for September 2020
Receive and file.
This item was approved on the City Council Consent Calendar.
3)CC Investment Report for October 2020
Receive and file.
This item was approved on the City Council Consent Calendar.
4)CC Warrant List for September 2020
Receive and file.
This item was approved on the City Council Consent Calendar.
5)CC Warrant List for October 2020
Receive and file.
This item was approved on the City Council Consent Calendar.
6)Planning Commission Approval of Planning Application No. 2019-42 for a Chevron Gas
Station Remodel located at 16830 Lakeshore Drive
Receive and File the Notice of Decision for Planning Application No. 2019-42 acted on by the
Planning Commission on October 20, 2020.
The Planning Commission by a 3-0 vote:
1.Adopted A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT NO. 2019-10 TO
ESTABLISH A 3,800 SQUARE FOOT CONVENIENCE STORE AND A 3,910 SQUARE
FOOT CANOPY WITH 12 FUELING STATIONS LOCATED AT 16830 LAKESHORE DRIVE
(APN: 379-290-019); and
2.Adopted A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, APPROVING COMMERCIAL DESIGN REVIEW NO. 2019-15
PROVIDING BUILDING DESIGN AND RELATED IMPROVEMENTS FOR A 3,800 SQUARE
FOOT CONVENIENCE STORE AND A 3,910 SQUARE FOOT CANOPY WITH 12
FUELING STATIONS LOCATED AT 16830 LAKESHORE DRIVE (APN: 379-290-019).
This item was approved on the City Council Consent Calendar.
Page 3City of Lake Elsinore
November 10, 2020City Council / Successor Agency Meeting Minutes - Final
7)Planning Application No. 2016-44 submitted by Pardee Homes to Defer the Requirement
for the Installation of a Traffic Signal
Approve a request submitted by Pardee Homes to defer the requirement for the installation of a
traffic signal by the 20th Certificate of Occupancy to the 40th, as set forth in Condition of
Approval #105.
This item was approved on the City Council Consent Calendar.
8)Application Fees for Environmental Permits for Summerhill Drive Extension Project
Authorize the City Manager to pay applicable application fees for the processing of Streambed
Alteration Permits for the Summerhill Drive Extension Project
This item was approved on the City Council Consent Calendar.
9)Emergency Repair Contractor Services Agreement Change Order between Unique
Builders of California, Inc. and the City of Lake Elsinore.
1.Approve the Emergency Repair Contractor Services Agreement Change Order with Unique
Builders of California, Inc. in the amount of $52,417.60 in the form attached and in such final
form as approved by the City Attorney; and
2.Authorize the City Manager to execute a Change Order not to exceed the amount of
$52,417.60 for additional Emergency Repair Contractor Services for Camino Del Norte.
This item was approved on the City Council Consent Calendar.
10)Notice of Completion of the City Hall Roof and Lincoln and Riverside Drive
Realignment Projects
1.Accept the City Hall Roof and Lincoln and Riverside Drive Realignment Projects into the
City Maintained System;
2.Authorize staff to file the Notices of Completion with the County Recorder; and
3.Authorize staff to release all retention monies 35 days after the filing of the Notices of
Completion.
This item was approved on the City Council Consent Calendar.
Page 4City of Lake Elsinore
November 10, 2020City Council / Successor Agency Meeting Minutes - Final
11)Tract No. 33370, Revision to Condition of Approval No. 75 Relating to signalization of
Main Street and Franklin Street Intersection
Approve a revision to Condition of Approval No. 75 which currently requires installation of a
Traffic Signal at Main Street and Franklin Street to state:
“Developer shall be required to provide Fair Share Payment, based on the project ’s
approved Traffic Impact Analysis, for a four -way traffic signal system and recommended
roadway widening at the intersection of Franklin Street and Main Street. The Fair Share
payment shall be based on an approved Engineer ’s estimate. Engineer’s estimate shall
account for poles and arms of the traffic signal being compatible with the downtown area
architectural design theme.”
This item was approved on the City Council Consent Calendar.
12)Approval of Community Development Block Grant (CDBG) Supplemental Agreement
2020-2021 Program Year
Authorize the Mayor to execute the Supplemental Agreement between the County of Riverside
and the City of Lake Elsinore for the Use of 2020-2021 Community Development Block Grant
Funds.
This item was approved on the City Council Consent Calendar.
13)Annual On-Call and Construction Contractor Services Agreements in Support of City of
Lake Elsinore Operations.
Approve the On-Call Minor Construction Contractor Services Agreements between the City of
Lake Elsinore and the below list of contractors with not to exceed contract amounts 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.
14)Purchase of Concrete Inter-Blocks from Inter-Block Retaining Systems Inc. for The City
Public Works Trash Yard Project (CIP Project #Z40007)
1.Authorize the City Manager to execute a Purchase Order for $51,752.34;
2.Authorize the City Manager to execute a Purchase Change Order not to exceed the 10%
contingency amount of $5,175.00 for adjustments in the material estimate quantities as
needed; and
3.Waive the formal bidding process per Municipal Code Section 3.08.070(G) for purchases
from Inter-Block Retaining Systems since this is a very unique product as it is not widely
produced within a reasonable distance from the City. These concrete blocks will be
manufactured in Valley Center, California for shipment to Lake Elsinore. The cost for
shipping ($7,160) is a significant amount of the total purchase. As such it is not
cost-effective to procure these blocks from other sources that are farther away from the
project site. In this light, it is in the best interest of the City to bypass the bid process and
procure this unique product as a sole source purchase.
Page 5City of Lake Elsinore
November 10, 2020City Council / Successor Agency Meeting Minutes - Final
This item was approved on the City Council Consent Calendar.
SUCCESSOR AGENCY CONSENT CALENDAR
Approval of the Successor Agency Consent Calendar
Motion by Agency Member Manos, seconded by Agency Member Johnson, to approve the
Successor Agency Consent Calendar. The motion carried by the following vote:
Aye:Council Member/Agency Member Tisdale, Mayor Pro Tem /Vice-Chair Magee, Mayor
Pro Tem/Vice-Chair Sheridan, Council Member /Agency Member Johnson and Council
Member/Agency Member Manos
5 -
15)Minutes of the Regular Successor Agency Meeting of October 27, 2020
Approve the Minutes.
This item was approved on the Successor Agency Consent Calendar.
16)SA Investment Report for September 2020
Receive and file.
This item was approved on the Successor Agency Consent Calendar.
17)SA Investment Report for October 2020
Receive and file.
This item was approved on the Successor Agency Consent Calendar.
18)SA Warrant List for September 2020
Receive and file.
This item was approved on the Successor Agency Consent Calendar.
19)SA Warrant List for October 2020
Receive and file.
This item was approved on the Successor Agency Consent Calendar.
Page 6City of Lake Elsinore
November 10, 2020City Council / Successor Agency Meeting Minutes - Final
PUBLIC HEARINGS
20)Planning Application No. 2018-37 submitted by Modern Leaf, LLC to Modify a Previously
Approved Conditional Use Permit to Expand a Cannabis Facility Located at 31877
Corydon Suite 120
1.Introduce 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); and
2.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, APPROVING MODIFICATIONS TO CONDITIONAL USE PERMIT NO. 2018-
09 TO ADD MANUFACTURING AND RETAIL DISPENSARY USES AND 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).
The Public Hearing was opened at 7:10 p.m.
Assistant Community Development Director Kirk provided a presentation.
Gina Austin was called to speak.
The Public Hearing was closed at 7:18 p.m.
A motion was made by Council Member Manos, seconded by Mayor Pro Tem Magee, to
introduce the Ordinance and adopt the Resolution. The motion carried by the following vote:
Aye:Council Member/Agency Member Tisdale, Mayor Pro Tem /Vice-Chair Magee, Mayor
Pro Tem/Vice-Chair Sheridan, Council Member /Agency Member Johnson and Council
Member/Agency Member Manos
5 -
21)Planning Application No. 2020-81 submitted by Stellar House, LLC to Establish a 6,810
SF Cannabis Facility Located at 570 Central Avenue, Units D1 and D2
1.Introduce 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); and
2.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, APPROVING CONDITIONAL USE PERMIT NO. 2020-02 TO ESTABLISH A
6,8810 SF CANNABIS FACILITY LOCATED AT 570 CENTRAL AVENUE, UNITS D1 AND
D2 (APN: 377-410-037).
The Public Hearing was opened at 7:20 p.m.
Assistant Community Development Director Kirk provided a presentation.
The Public Hearing was closed at 7:23 p.m.
Page 7City of Lake Elsinore
November 10, 2020City Council / Successor Agency Meeting Minutes - Final
A motion was made by Mayor Pro Tem Magee, seconded by Council Member Sheridan, to
introduce the Ordinance and adopt the Resolution. The motion carried by the following vote:
Aye:Council Member/Agency Member Tisdale, Mayor Pro Tem /Vice-Chair Magee, Mayor
Pro Tem/Vice-Chair Sheridan, Council Member /Agency Member Johnson and Council
Member/Agency Member Manos
5 -
BUSINESS ITEMS
22)Resolution of the City Council Acting as the Legislative Body of the Lake Elsinore
Community Facilities District No. 2006-1 (Summerly) Authorizing the Issuance of its
Special Tax Bonds, Series 2020 (Improvement Area II)
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, AUTHORIZING THE ISSUANCE OF ITS SPECIAL TAX BONDS, SERIES 2020
(IMPROVEMENT AREA II) IN A PRINCIPAL AMOUNT NOT TO EXCEED EIGHT MILLION FIVE
HUNDRED THOUSAND DOLLARS ($8,500,000) AND APPROVING CERTAIN DOCUMENTS
AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH.
Michael Busch provided a presentation.
A motion was made by Council Member Manos, seconded by Mayor Pro Tem Magee, to adopt
the Resolution. The motion carried by the following vote:
Aye:Council Member/Agency Member Tisdale, Mayor Pro Tem /Vice-Chair Magee, Mayor
Pro Tem/Vice-Chair Sheridan, Council Member /Agency Member Johnson and Council
Member/Agency Member Manos
5 -
23)Update on Measure Z
Receive and file an update on the proposed transactions and use tax, Measure Z, which was on
the November 3, 2020 General Municipal Election Ballot.
Assistant to the City Manager Dailey provided a presentation.
City Clerk Alvarez read into the record comments received from Mike Norkin and Ruth Atkins.
Kim Cousins was called to speak.
This item was received and filed.
PUBLIC COMMENTS – NON-AGENDIZED ITEMS – 3 MINUTES
City Clerk Alvarez read into the record comments received from Ruth Atkins.
Kim Cousins was called to speak.
CITY MANAGER COMMENTS
City Manager Yates commented on voter turnout and thanked the community for their participation in the
2020 Election.
CITY ATTORNEY COMMENTS
City Attorney Leibold had no comments.
Page 8City of Lake Elsinore
November 10, 2020City Council / Successor Agency Meeting Minutes - Final
CITY COUNCIL COMMENTS
Council Member Manos announced the Carl Graves Scholarship Program and encouraged High School
Seniors to apply now through April 21, 2021; and announced the Diamond Tap Room's Thanksgiving
Community Meal on Wednesday, November 25, 2020 from 8:00 a.m. to 4:00 p.m.
Council Member Johnson announced that improvements on Larson Road are complete; congratulated
students who were recognized during the Lake Elsinore Valley Chamber of Commerce Student of the
Month Program; noted new seasonal hours of operation for the Bobber and William's Bait & Tackle Shop at
Launch Pointe; and announced the LE Gives Virtual Workshop to be held on Thursday, December 3, 2020
from 10:30 a.m. to 12:00 p.m. on Zoom.
Council Member Sheridan reported on his attendance at the Joint Powers Insurance Authority Zoom
meeting on Wednesday, October 28, 2020 and the Canyon Hills Town Hall meeting on Thursday, October
29, 2020 regarding sidewalks; advised of asphalt construction starting November 12, 2020 and slurry seal
improvements starting November 16, 2020 in Tuscany Hills; provided an update on the Railroad Canyon
Interchange project and advised of a 55-hour closure on the southbound 1-15 Railroad Canyon
Road/Diamond Drive off-ramp, starting at 9 p.m. on Friday thru Monday at 4 a.m.; shared a photo of his
poll observing on election day; and wished everyone a safe and happy Thanksgiving.
Mayor Pro Tem Magee announced that Sheldon Creed won first place in the Gander RV & Outdoors Truck
Series; and urged residents to keep pets warm indoors when it's cold and rainy outside.
Mayor Tisdale provided a brief update regarding COVID-19; thanked the community for participating in the
election and supporting the City; wished a Happy 245th Birthday to the United States Marines; and wished
a Happy Veterans Day to service members and thanked them for their service.
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.
______________________________________
Candice Alvarez, MMC
City Clerk
Page 9City of Lake Elsinore