Loading...
HomeMy WebLinkAbout06-14-2022 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, June 14, 2022 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 Robert E. Magee, Council Member /Agency Member Brian Tisdale, Council Member/Agency Member Steve Manos and Mayor /Chair Timothy J. Sheridan Present:4 - Mayor Pro Tem/Vice-Chair Natasha JohnsonAbsent:1 - PUBLIC COMMENTS There were no speakers. CITY COUNCIL CLOSED SESSION A.CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov’t Code Section 54956.8) Property: APNs: 389-020-052, 389-020-065, 389-020-66 Agency negotiator: City Manager Simpson Negotiating parties: City of Lake Elsinore and Alberhill Development Under negotiation: Price and terms of payment B.CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov’t Code Section 54956.8) Property: APNs: 374-062-004, 374-062-016, 374-062-024 Agency negotiator: City Manager Simpson Negotiating parties: City of Lake Elsinore and Timothy J. and Karen A. Blackburn Under negotiation: Price and terms of payment C.CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov’t Code Section 54956.8) Property: APN: 394-310-011 Agency negotiator: City Manager Simpson Negotiating parties: City of Lake Elsinore and PTI US TOWERS I, LLC Under negotiation: Price and terms of payment Page 1City of Lake Elsinore June 14, 2022City Council / Successor Agency Meeting Minutes - Final D.CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov’t Code Section 54956.8) Property: APN 373-153-039 Agency negotiator: City Manager Simpson Negotiating parties: City of Lake Elsinore and E.M. Gearhart Under negotiation: Price and terms of payment E.CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov’t Code Section 54956.8) Property: APN: 374-162-063 Agency negotiator: City Manager Simpson Negotiating parties: City of Lake Elsinore and Jamboree Housing Corporation Under negotiation: Price and terms of payment 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 Sheridan led the Pledge of Allegiance. INVOCATION – MOMENT OF SILENCE ROLL CALL Mayor/Chair Timothy J. Sheridan, Council Member /Agency Member Robert E. Magee, Council Member/Agency Member Brian Tisdale and Council Member /Agency Member Steve Manos Present:4 - Mayor Pro Tem/Vice-Chair Natasha JohnsonAbsent:1 - PRESENTATIONS / CEREMONIALS 1)Lake Elsinore Little League All Stars Present Certificates of Recognition to Lake Elsinore Little League All Stars participants. Mayor Sheridan presented Certificates of Recognition to the Lake Elsinore Little League 2022 All Stars and their Division Managers. 2)Riverside County Habitat Conservation Agency Director Brian Shomo presented an award to the City. CLOSED SESSION REPORT City Attorney Leibold reported that all items were discussed; however, no reportable action was taken. Page 2City of Lake Elsinore June 14, 2022City Council / Successor Agency Meeting Minutes - Final PUBLIC COMMENTS – NON-AGENDIZED ITEMS – 1 MINUTE Paulie Tehrani was called to speak. Ace Vallejos was called to speak. CITY COUNCIL CONSENT CALENDAR Approval of the City Council Consent Calendar Motion by Council Member Manos, seconded by Council Member Tisdale, to approve the City Council Consent Calendar. The motion carried by the following vote: Aye:Council Member/Agency Member Magee, Council Member /Agency Member Tisdale, Council Member/Agency Member Manos and Mayor/Chair Sheridan 4 - Absent:Mayor Pro Tem/Vice-Chair Johnson1 - 3)Minutes of the Adjourned Regular City Council Meeting of May 25, 2022 Approve the Minutes. This item was approved on the City Council Consent Calendar. 4)CC Warrant List Dated May 06, 2022 to May 12, 2022 Receive and file. This item was approved on the City Council Consent Calendar. 5)CC Warrant List Dated May 13, 2022 to May 19, 2022 Receive and file. This item was approved on the City Council Consent Calendar. 6)CC Warrant List Dated May 20, 2022 to May 26, 2022 Receive and file. This item was approved on the City Council Consent Calendar. 7)Second Reading of an Ordinance Approving Development Agreement No. 2022-01 for an Approximately 81.32-acre Portion of Tentative Tract Map No. 34249 (Canyon Hills Estates) 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. 2022-01 FOR APPROXIMATELY 81.32-ACRE PORTION OF THE LARGER 246 ACRE SUBDIVISION PREVIOUSLY APPROVED UNDER TENTATIVE TRACT MAP NO. 34249. This item was approved on the City Council Consent Calendar. Page 3City of Lake Elsinore June 14, 2022City Council / Successor Agency Meeting Minutes - Final 8)Updates to Council Policy No. 200-1 Regarding City Council Meeting Rules and Procedures Adopt a revised Council Policy No. 200-1 regarding City Council Meeting Rules and Procedures. This item was removed from the City Council Consent Calendar for discussion. 9)Fiscal Year 2022-23 Special Taxes for Community Facilities Districts and Assessment District 1.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ORDERING THE LEVY AND COLLECTION OF SPECIAL TAXES WITHIN EACH COMMUNITY FACILITIES DISTRICT LISTED BELOW FOR FISCAL YEAR 2022-23; and 2.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ORDERING THE LEVY AND COLLECTION OF ASSESSMENTS WITHIN REASSESSMENT DISTRICT NO. 2021-1 (CANYON HILLS) FOR FISCAL YEAR 2022-23. CFD 95-1 (LAKE ELSINORE CITY CENTER PUBLIC IMPROVEMENTS) CFD 98-1 (SUMMERHILL PUBLIC IMPROVEMENTS) CFD 2003-1 (LAW ENFORCEMENT, FIRE AND PARAMEDIC SERVICES) CFD 2003-2 (CANYON HILLS) CFD 2004-3 (ROSETTA CANYON) CFD 2005-1 (SERENITY) CFD 2005-2 (ALBERHILL RANCH) CFD 2005-4 (LAKEVIEW VILLAS) CFD 2005-5 (VILLAGES AT WASSON CANYON) CFD 2005-6 (CITY CENTER TOWNHOMES) CFD 2006-1 (SUMMERLY) CFD 2006-2 (VISCAYA) CFD 2006-3 (LA STRADA) CFD 2006-4 (TRACTS 30698 AND 32129) CFD 2006-5 (PARKS, OPEN SPACE AND STORM DRAIN MAINTENANCE) CFD 2006-6 (TESSERA) CFD 2006-8 (RUNNING DEER ESTATES) CFD 2007-1 (LAW ENFORCEMENT, FIRE AND PARAMEDIC SERVICES) CFD 2007-4 (MAKENNA COURT) CFD 2007-5 (RED KITE) CFD 2007-6 (HOLIDAY INN EXPRESS) CFD 2009-1 (PARKS, OPEN SPACE AND STREET LIGHTING MAINTENANCE) CFD 2015-1 (SAFETY SERVICES) CFD 2015-2 (MAINTENANCE SERVICES) CFD 2015-4 (TERRACINA) CFD 2015-5 (TRIESTE) CFD 2016-2 (CANYON HILLS) CFD 2017-1 (MISSION TRAIL SERVICES) CFD 2018-1 (WASSON CANYON II) Page 4City of Lake Elsinore June 14, 2022City Council / Successor Agency Meeting Minutes - Final CFD 2019-1 (WESTLAKE) CFD 2019-2 (NICHOLS RANCH) CFD 2021-1 (TUSCANY RANCH/CREST) RAD 2021-1 (CANYON HILLS) This item was approved on the City Council Consent Calendar. 10)Change Order No. 2 to Public Works’ Construction Agreement to Unique Builders of California for the Lake Community Center Rehabilitation Project (CIP Project #Z20021) Approve and authorize the City Manager to execute Change Order No. 2 for the not-to-exceed amount of $21,990.00 with Unique Builders of California for the Lake Community Center Rehabilitation Project (CIP Project #Z20021), in final form as approved by the City Attorney. This item was approved on the City Council Consent Calendar. 11)Increase Purchase Order with Braemar Building to Design, Fabricate, and Deliver a Storage Building for Launch Pointe Recreation Destination & RV Park (CIP Project #Z20024) Approve and authorize the City Manager to increase the Purchase Order (PO) for Braemar Building to an amount not -to-exceed $71,696.70 for the purchase of a storage building for Launch Pointe Recreation Destination & RV Park (CIP Project #Z20024). This item was approved on the City Council Consent Calendar. 12)Professional Services Agreement with Wood Environment & Infrastructure, Inc. to Conduct a Pilot Study for the Physical Harvesting of Algal Biomass in Lake Elsinore 1.Authorize the City Manager to execute a Professional Services Agreement with Wood Environment & Infrastructure, Inc. to Conduct a Pilot Study for the Physical Harvesting of Algal Biomass in Lake Elsinore in an amount not to exceed $236,920.00 in such final form as approved by the City Attorney; and 2.Authorize the City Manager to execute any Change Orders not to exceed a 10% contingency amount of $23,692.00. This item was approved on the City Council Consent Calendar. 13)Professional Services Agreement with Creative Industries Media Group for Video Production Services Approve and authorize the City Manager to execute a Professional Services Agreement with Creative Industries Media Group for Video Production Services in an amount not to exceed $40,000 per year for three years with two twelve -month extension options, in such final form as approved by the City Attorney. This item was removed from the City Council Consent Calendar for discussion. Page 5City of Lake Elsinore June 14, 2022City Council / Successor Agency Meeting Minutes - Final 14)Construction Agreement with Cotter Construction, Inc. for the ADA Ramp Project at Launch Pointe Recreation Destination & RV Park 1.Approve and authorize a construction agreement with Cotter Construction, Inc. for the ADA Ramp Project at Launch Pointe Recreation Destination & RV Park (CIP Project #Z20024) in an amount not to exceed $69,000.00 in such final form as approved by the City Attorney; and 2.Authorize the City Manager to execute change orders not to exceed a 10% contingency amount of $6,900.00 for construction uncertainties and adjustments. This item was approved on the City Council Consent Calendar. 15)Final Construction Change Order for the Camino Del Norte Guardrail Project #Z10030 Authorize the City Manager to execute the final construction contract change order for Aneen Construction, Inc. for the Camino Del Norte Guardrail Project in the amount of $49,755. This item was approved on the City Council Consent Calendar. 16)Notice of Decision - Planning Commission Approval of Commercial Design Review No. 2019-10 (Vantage Auctions) requesting to add additional office space, infrastructure and street improvements, paving, and landscaping to the existing heavy construction equipment auction facility Receive and File the Notice of Decision for Commercial Design Review No. 2019-10 acted on by the Planning Commission on May 17, 2022. The Planning Commission by a 3-0 vote: 1.Adopted A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF LAKE ELSINORE, CALIFORNIA, FINDING THAT PLANNING APPLICATION NO. 2016-46 (COMMERCIAL DESIGN REVIEW NO. 2019-10) 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 PLANNING APPLICATION NO. 2016-46 (COMMERCIAL DESIGN REVIEW NO. 2019-10) REQUESTING ADD ADDITIONAL OFFICE SPACE, INFRASTRUCTURE AND RELATED IMPROVEMENTS TO THE EXISTING HEAVY CONSTRUCTION EQUIPMENT AUCTION FACILITY LOCATED AT 521 SILVER STREET. This item was approved on the City Council Consent Calendar. Page 6City of Lake Elsinore June 14, 2022City Council / Successor Agency Meeting Minutes - Final 17)Notice of Decision - Planning Commission Approval of Planning Application No. 2021-02 (Riley Senior Apartments) to develop a 16-unit apartment complex and related site improvements Receive and File the Notice of Decision for Planning Application No. 2021-02 acted on by the Planning Commission on May 17, 2022. The Planning Commission by a 4-0 vote: 1.Adopted A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING PLANNING APPLICATION NO. 2021-02 (PLANNING DESIGN REVIEW NO. 2021-03) FOR THE CONSTRUCTION OF A 16 -UNIT APARTMENT COMPLEX TOTALING 17,372 SQUARE FOOT AND RELATED IMPROVEMENTS LOCATED AT 200 N. RILEY STREET (APN: 374-162-036). This item was approved on the City Council Consent Calendar. 18)Notice of Decision - Planning Commission Approval of Planning Application No. 2021-28 (Corydon III) proposing to establish two industrial buildings totaling 63,030 sq. ft. and an outdoor storage area This report is submitted for informational purposes only and there is no action requested from the City Council as a timely appeal was filed for this application. This item was approved on the City Council Consent Calendar. 19)2022 Annual Consumer Price Index Increase for Refuse Collection Services Provided by CR&R Receive and file the 2022 Annual Consumer Price Index increase for refuse collection services. This item was approved on the City Council Consent Calendar. ITEMS REMOVED FROM THE CITY COUNCIL CONSENT CALENDAR FOR DISCUSSION 8)Updates to Council Policy No. 200-1 Regarding City Council Meeting Rules and Procedures Adopt a revised Council Policy No. 200-1 regarding City Council Meeting Rules and Procedures. Paulie Tehrani was called to speak. Ace Vallejos was called to speak. A motion was made by Council Member Manos, seconded by Council Member Magee, to continue this item and directing staff to review the language in the remainder of the Policy. The motion carried by the following vote: Aye:Mayor/Chair Sheridan, Council Member/Agency Member Magee, Council Member/Agency Member Tisdale and Council Member/Agency Member Manos 4 - Absent:Mayor Pro Tem/Vice-Chair Johnson1 - Page 7City of Lake Elsinore June 14, 2022City Council / Successor Agency Meeting Minutes - Final 13)Professional Services Agreement with Creative Industries Media Group for Video Production Services Approve and authorize the City Manager to execute a Professional Services Agreement with Creative Industries Media Group for Video Production Services in an amount not to exceed $40,000 per year for three years with two twelve -month extension options, in such final form as approved by the City Attorney. Paulie Tehrani was called to speak. Ace Vallejos was called to speak. A motion was made by Council Member Tisdale, seconded by Council Member Manos, to approve Staff's recommendation. The motion carried by the following vote: Aye:Mayor/Chair Sheridan, Council Member/Agency Member Magee, Council Member/Agency Member Tisdale and Council Member/Agency Member Manos 4 - Absent:Mayor Pro Tem/Vice-Chair Johnson1 - SUCCESSOR AGENCY CONSENT CALENDAR Approval of the Successor Agency Consent Calendar Motion by Agency Member Tisdale, seconded by Agency Member Manos, 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, Council Member/Agency Member Manos and Mayor/Chair Sheridan 4 - Absent:Mayor Pro Tem/Vice-Chair Johnson1 - 20)Minutes of the Adjourned Regular Successor Agency Meeting of May 25, 2022 Approve the Minutes. This item was approved on the Successor Agency Consent Calendar. 21)SA Warrant List Dated May 06, 2022 to May 12, 2022 Receive and file. This item was approved on the Successor Agency Consent Calendar. 22)SA Warrant List Dated May 13, 2022 to May 19, 2022 Receive and file. This item was approved on the Successor Agency Consent Calendar. 23)SA Warrant List Dated May 20, 2022 to May 26, 2022 Receive and file. This item was approved on the Successor Agency Consent Calendar. Page 8City of Lake Elsinore June 14, 2022City Council / Successor Agency Meeting Minutes - Final 24)Fiscal Year 2022-23 Special Taxes for Community Facilities District No. 90-2 (Tuscany Hills Public Improvements) Adopt A RESOLUTION OF THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE, CALIFORNIA, REQUESTING THE TAX COLLECTOR OF THE COUNTY OF RIVERSIDE TO PLACE SPECIAL TAXES ON PROPERTIES WITHIN COMMUNITY FACILITIES NO. 90-2. This item was approved on the Successor Agency Consent Calendar. PUBLIC HEARINGS 25)Approve Placing Delinquent Nuisance Abatement Charges on the Tax Roll Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ORDERING CONFIRMATION OF THE SPECIAL ASSESSMENTS AGAINST PARCELS OF LAND WITHIN THE PUBLIC NUISANCE ABATEMENT COSTS FOR THE FISCAL YEAR 2022-23. The Public Hearing was opened at 7:55 p.m. Paulie Tehrani was called to speak. Ace Vallejos was called to speak. The Public Hearing was closed at 7:58 p.m. A motion was made by Council Member Manos, seconded by Council Member Tisdale, to adopt the Resolution. The motion carried by the following vote: Aye:Mayor/Chair Sheridan, Council Member/Agency Member Magee, Council Member/Agency Member Tisdale and Council Member/Agency Member Manos 4 - Absent:Mayor Pro Tem/Vice-Chair Johnson1 - 26)Approving Placing Delinquent Weed Abatement Charges on the Tax Roll Adopt A Resolution OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, CONFIRMING AN ITEMIZED WRITTEN REPORT SHOWING COST OF WEED ABATEMENT, CONFIRMING THE ITEMIZED WRITTEN REPORT FOR EACH SEPARATE PARCEL OF LAND REQUIRED BY SECTION 39574 OF THE GOVERNMENT CODE OF THE STATE OF CALIFORNIA, AND PROVIDING THAT THE COSTS THEREOF ON EACH PARCEL OF LAND SHALL CONSTITUTE A SPECIAL ASSESSMENT LIEN AGAINST SAID PARCELS OF LAND PURSUANT TO SECTION 39574 OF THE GOVERNMENT CODE OF THE STATE OF CALIFORNIA, AND PROVIDING FOR THE FILING OF SAID ASSESSMENTS AS PROVIDED IN SAID GOVERNMENT CODE. The Public Hearing was opened at 7:59 p.m. Paulie Tehrani was called to speak. Ace Vallejos was called to speak. The Public Hearing was closed at 8:01 p.m. Page 9City of Lake Elsinore June 14, 2022City Council / Successor Agency Meeting Minutes - Final A motion was made by Council Member Tisdale, seconded by Council Member Manos, to adopt the Resolution. The motion carried by the following vote: Aye:Mayor/Chair Sheridan, Council Member/Agency Member Magee, Council Member/Agency Member Tisdale and Council Member/Agency Member Manos 4 - Absent:Mayor Pro Tem/Vice-Chair Johnson1 - 27)Annual Assessment Levy for the Citywide Landscape and Lighting Maintenance District and Landscape and Lighting Maintenance District No. 1 for Fiscal Year 2022-23 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 FISCAL YEAR 2022- 23 FOR THE CITYWIDE LANDSCAPE AND LIGHTING MAINTENANCE DISTRICT (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 FISCAL YEAR 2022- 23 FOR THE LANDSCAPE AND LIGHTING MAINTENANCE DISTRICT NO. 1. The Public Hearing was opened at 8:02 p.m. There were no comments. The Public Hearing was closed at 8:03 p.m. A motion was made by Council Member Tisdale, seconded by Council Member Magee, to adopt the two Resolutions. The motion carried by the following vote: Aye:Mayor/Chair Sheridan, Council Member/Agency Member Magee, Council Member/Agency Member Tisdale and Council Member/Agency Member Manos 4 - Absent:Mayor Pro Tem/Vice-Chair Johnson1 - 28)Planning Application No. 2021-13 (North Elsinore Business Park) Requesting to Develop a Neighborhood Business Park with 12 Buildings (94,665 sq. ft. in total) and 276 Parking Spaces 1.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING A MITIGATED NEGATIVE DECLARATION (ER 2021-04) (SCH NO. 2022030368) FOR PLANNING APPLICATION NO. 2021-13 (TENTATIVE PARCEL MAP NO. 38124 AND INDUSTRIAL DESIGN REVIEW NO. 2021-01); 2.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING FINDINGS THAT PLANNING APPLICATION NO. 2021-13 (TENTATIVE PARCEL MAP NO. 38124 AND INDUSTRIAL DESIGN REVIEW NO. 2021-01) IS CONSISTENT WITH THE WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION PLAN (MSHCP); Page 10City of Lake Elsinore June 14, 2022City Council / Successor Agency Meeting Minutes - Final 3.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING TENTATIVE PARCEL MAP NO. 38124 SUBDIVIDING 7.51 ACRES INTO 12 PARCELS RANGING IN SIZE FROM 0.34 ACRES TO 0.88 ACRES LOCATED AT APNS 389-220-003, 004, 005, AND 006; and, 4.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING INDUSTRIAL DESIGN REVIEW NO. 2021-01 FOR THE CONSTRUCTION OF 12 INDUSTRIAL BUILDINGS (94,665 SQUARE FOOT IN TOTAL) AND RELATED IMPROVEMENTS LOCATED AT APNS 389-220-003, 004, 005, AND 006. The Public Hearing was opened at 8:04 p.m. Planning Manager Abraham presented a staff report. John Rogers was called to speak. David Cordero was called to speak. The Public Hearing was closed at 8:12 p.m. A motion was made by Council Member Manos, seconded by Council Member Tisdale, to adopt the four Resolutions. The motion carried by the following vote: Aye:Mayor/Chair Sheridan, Council Member/Agency Member Magee, Council Member/Agency Member Tisdale and Council Member/Agency Member Manos 4 - Absent:Mayor Pro Tem/Vice-Chair Johnson1 - 29)Extension of Time (EOT-2022-02) request for Tentative Parcel Map No. 37364 Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING A THREE-YEAR EXTENSION OF TIME FOR TENTATIVE PARCEL MAP NO. 37364 TO APRIL 14, 2025. The Public Hearing was opened at 8:13 p.m. Associate Planner Beery presented a staff report. There were no speakers. The Public Hearing was closed at 8:16 p.m. A motion was made by Council Member Manos, seconded by Council Member Tisdale, to adopt the Resolution. The motion carried by the following vote: Aye:Mayor/Chair Sheridan, Council Member/Agency Member Magee, Council Member/Agency Member Tisdale and Council Member/Agency Member Manos 4 - Absent:Mayor Pro Tem/Vice-Chair Johnson1 - PUBLIC COMMENTS – NON-AGENDIZED ITEMS – 3 MINUTES Paulie Tehrani was called to speak. Ace Vallejos was called to speak. Page 11City of Lake Elsinore June 14, 2022City Council / Successor Agency Meeting Minutes - Final CITY MANAGER COMMENTS City Manager Simpson had no comments. CITY ATTORNEY COMMENTS City Attorney Leibold had no comments. CITY COUNCIL COMMENTS Council Member Magee provided an update from the Riverside County Transportation Commission Executive Committee meeting; reminded residents that fireworks are illegal in Riverside County and announced that fireworks patrols will be conducted; and encouraged pet owners to keep their pets safe and advised that Animal Friends of the Valleys is offering a special of $10 for microchipping. Council Member Tisdale provided an update on the Western Riverside Council of Governments Executive Committee meeting; and provided information on the street improvements on Shoreline Dr. and surrounding roads. Council Member Manos provided an update from the Southern California Association of Governments Regional Council and Transportation Committee meeting; announced the Which One's Pink tribute to Pink Floyd show on June 17 and 18, 2022 from 8:00 - 10:00 p.m. at Diamond Stadium; invited the community to attend the grand opening of Sherwin-Williams on June 23, 2022 at 11:00 a.m. on Collier Avenue; and encouraged the public to attend the Live at the Lakefront free summer concert series on July 7, 14, 21, and 28, 2022 at 6:30 p.m. at Launch Pointe. Mayor Sheridan invited the community to attend the Historic Main Street Classic Car Show on June 25, July 23, and August 27, 2022 from 6:00 - 9:00 p.m. on Main Street; shared information on Elsinore Valley Municipal Water District's Splash into Summer event which will be held on Saturday, June 25, 2022 from 9:00 a.m. - 12:00 p.m. on Chaney Street; and invited residents to attend his Bring Your Own Dinner with the Mayor on June 29, 2022 at 6:00 p.m. at the Cultural Center. ADJOURNMENT The Lake Elsinore City Council adjourned at 8:40 p.m. to the next Regular meeting of Tuesday, June 28, 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 12City of Lake Elsinore