Loading...
HomeMy WebLinkAboutItem No. 02 Minutes of City Council Meeting June 8, 2021City Council Agenda Report City of Lake Elsinore 130 South Main Street Lake Elsinore, CA 92530 www.lake-elsinore.org File Number: TMP 21-254 Agenda Date: 6/22/2021 Status: PassedVersion: 1 File Type: Council Consent Calendar In Control: City Council / Successor Agency Agenda Number: 2) Minutes of the Regular City Council Meeting of June 8, 2021 Approve the Minutes. Page 1 City of Lake Elsinore Printed on 12/29/2023 183 N. Main Street Lake Elsinore, CA 92530City of Lake Elsinore Meeting Minutes - Draft City Council / Successor Agency Robert E. Magee, Mayor Timothy J. Sheridan, Mayor Pro Tem Brian Tisdale, Council Member Natasha Johnson, Council Member Steve Manos, Council Member Jason Simpson, City Manager 7:00 PM Cultural CenterTuesday, June 8, 2021 CALL TO ORDER 5:00 P.M. The Regular Meetings of the City Council and the Successor Agency were called to order at 5:00 p.m. ROLL CALL Mayor/Chair Robert E. Magee, Mayor Pro Tem /Vice-Chair Timothy J. Sheridan, Council Member/Agency Member Brian Tisdale, Council Member /Agency Member Natasha Johnson and Council Member/Agency Member Steve Manos Present:5 - PUBLIC COMMENTS There were no public comments. CITY COUNCIL CLOSED SESSION A.CONFERENCE WITH LABOR NEGOTIATOR (Gov’t Code Section 54957.6) City negotiator: City Manager Jason Simpson Employee organization: Lake Elsinore Chapter of Laborer ’s International Union of North America, Local 777 B.CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Section 54956.9: 1 potential case SUCCESSOR AGENCY CLOSED SESSION A.CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov’t Code Section 54956.8) Property: APNs 377-292-017 Agency negotiator: Executive Director Simpson Negotiating parties: Successor Agency to the Redevelopment Agency of the City of Lake Elsinore and the City of Lake Elsinore Under negotiation: Price and terms of payment RECESS The City Council and the Successor Agency recessed into Closed Session at 5:01 p.m. Page 1City of Lake Elsinore June 8, 2021City Council / Successor Agency Meeting Minutes - Draft RECONVENE - 7:00 P.M. The Regular Meetings of the City Council and the Successor Agency reconvened at 7:00 p.m. PLEDGE OF ALLEGIANCE Mayor Magee led the Pledge of Allegiance. INVOCATION – MOMENT OF SILENCE ROLL CALL Mayor/Chair Robert E. Magee, Mayor Pro Tem /Vice-Chair Timothy J. Sheridan, Council Member/Agency Member Brian Tisdale, Council Member /Agency Member Natasha Johnson and Council Member/Agency Member Steve Manos Present:5 - CLOSED SESSION REPORT City Attorney Leibold reported that City Council Item A was discussed, however, no final action was taken; regarding City Council Item B, the City Council unanimously directed the City Attorney ’s office to pursue all legal and equitable remedies against the City of Canyon Lake and the Canyon Lake Property Owners Association, including the initiation of litigation, in connection with the proposed North Gate Park to be acquired and developed by the City of Canyon Lake and on approximately 9 acres located south of Greenwald Avenue within the boundaries of the City of Lake Elsinore; furthermore, the action, the defendants, or other particulars, shall, once formally commenced, be disclosed to any person upon inquiry; and Successor Agency Item A was discussed, however, no final action was taken. PUBLIC COMMENTS – NON-AGENDIZED ITEMS – 1 MINUTE Ace Vallejos was called to speak. Paulie Tehrani was called to speak. CITY COUNCIL CONSENT CALENDAR Approval of the City Council Consent Calendar Motion by Council Member Manos, seconded by Council Member Johnson, to approve the City Council Consent Calendar. The motion carried by the following vote: Aye:Mayor/Chair Magee, Mayor Pro Tem /Vice-Chair Sheridan, Council Member /Agency Member Tisdale, Council Member/Agency Member Johnson and Council Member/Agency Member Manos 5 - 1)Minutes of the Regular City Council Meeting of May 25, 2021 Approve the Minutes. This item was approved on the City Council Consent Calendar. Page 2City of Lake Elsinore June 8, 2021City Council / Successor Agency Meeting Minutes - Draft 2)Second Reading of the Ordinance Amending Chapter 8.18 of the Lake Elsinore Municipal Code Related to Weed Abatement Adopt by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING CHAPTER 8.18 OF THE LAKE ELSINORE MUNICIPAL CODE RELATED TO WEED ABATEMENT. This item was approved on the City Council Consent Calendar. 3)Parcel Map 37710, Pennington Industrial, LLC 1)Approve the Final Parcel Map 37710 subject to the City Engineer’s acceptance as being true and correct; 2)Approve and Authorize the City Manager to execute the Construction of Improvements Monumentation Agreement between Pennington Industrial, Inc ., and the City of Lake Elsinore; and 3)Authorize the City Clerk to sign the map and arrange for the recordation. This item was approved on the City Council Consent Calendar. 4)Approve Cooperative Agreement to Provide Fire Protection, Fire Prevention, Rescue, and Medical Emergency Services for the City of Lake Elsinore Approve the Cooperative Agreement with the County of Riverside to provide Fire Protection, Fire Prevention, Rescue, and Medical Emergency Services for the City of Lake Elsinore through June 30, 2023, subject to County Counsel and City Attorney approval. This item was approved on the City Council Consent Calendar. 5)Professional Services Agreement for Adams-Streeter Civil Engineers for the “Avenues” Master Plan Drainage Improvements Award the Professional Services Agreement to Adams -Streeter Civil Engineers, for construction design services for the "Avenues" Master Plan Drainage Improvements in the amount of $99,80.00 with a 10% contingency in such final form as approved by the City Attorney. This item was approved on the City Council Consent Calendar. 6)Notice of Decision - Planning Commission Approval of Planning Application No. 2016-56 (Running Deer Estates) for the Design and Construction of 96 Single-Family Residential Units and a Variance request for Lot 7 of Tract No. 31957 Receive and File the Notice of Decision for Planning Application No. 2016-56 acted on by the Planning Commission on May 18, 2021. The Planning Commission by a 3-0 vote: 1. Adopted A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF LAKE Page 3City of Lake Elsinore June 8, 2021City Council / Successor Agency Meeting Minutes - Draft ELSINORE, CALIFORNIA, FINDING THAT PLANNING APPLICATION NO. 2016-56 (RESIDENTIAL DESIGN REVIEW NO. 2021-01 AND VARIANCE NO. 2021-01) IS CONSISTENT WITH THE WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT CONSERVATION PLAN (MSHCP); 2. Adopted A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING RESIDENTIAL DESIGN REVIEW NO. 2021-01 PROVIDING BUILDING DESIGNS AND RELATED IMPROVEMENTS FOR 96 SINGLE-FAMILY RESIDENTIAL UNITS LOCATED WITHIN TRACT NO. 31957; and 3. Adopted A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING VARIANCE NO. 2021-01 FOR LOT 7 OF TRACT 31957 TO ENCROACH 5.6 FEET INTO THE REQUIRED 20 FOOT REAR YARD SETBACK DUE TO SITE CONSTRAINTS. This item was removed from the City Council Consent Calendar for discussion. 7)Notice of Decision - Planning Commission Denial of Planning Application No. 2020-106 (Sunny Express Carwash) for the Construction of a New 5,436 sq. ft. Automated Carwash located at 31401 Riverside Drive Receive and File the Notice of Decision for Planning Application No. 2020-106 acted on by the Planning Commission on May 18, 2021. The Planning Commission: 1.Denied Conditional Use Permit No. 2020-17 and Commercial Design Review No. 2020-01. This item was removed from the City Council Consent Calendar for discussion. 8)2021 Annual Consumer Price Index Increase For Refuse Collection Services Provided by CR&R Receive and file the report. This item was approved on the City Council Consent Calendar. 9)Amendment No. 3 to the Contract with Robbins Pest Management, Inc. for Fiscal Year 2021-22 Authorize the City Manager to execute Amendment No. 3 to the On-Call Contract with Robbins Pest Management, Inc. for an additional 12-month term and increase the compensation of the contract by an additional $2,700 for pest control services at The Anchor, bringing the not to exceed total contract amount to $57,700 for FY21-22, in substantially the form attached and in such final form as approved by the City Attorney . This item was approved on the City Council Consent Calendar. Page 4City of Lake Elsinore June 8, 2021City Council / Successor Agency Meeting Minutes - Draft 10)Annexation No. 13 Into Community Facilities District No. 2015-2 (Maintenance Services) for LLA No. 2019-007 (Walmart) 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. 13) AND AUTHORIZING THE LEVY OF A SPECIAL TAXES THEREIN. This item was approved on the City Council Consent Calendar. 11)Professional Services Agreement for GeoMat Testing Laboratories, Inc. for the Collier Avenue Pavement Rehabilitation Project No. Z10069 Approve and authorize the City Manager to execute the Professional Services Agreement with GeoMat Testing Laboratories, Inc ., for the Collier Avenue Pavement Rehabilitation Project Z10069, in the amount of $31,780 in such final form as approved by the City Attorney. This item was approved on the City Council Consent Calendar. 12)Professional Services Agreement for GeoMat Testing Laboratories, Inc. for the Avenues Pavement Rehabilitation Project No. Z10032 Approve and authorize the City Manager to execute the Professional Services Agreement with GeoMat Testing Laboratories, Inc ., for the Avenues Pavement Rehabilitation Project Z 10032, in the amount of $31,950 in such final form as approved by the City Attorney. This item was approved on the City Council Consent Calendar. 13)2020 Annual Housing Element Progress Report Receive and File the City's 2020 Annual Housing Element Progress Report submitted to California Housing and Community Development Department. This item was approved on the City Council Consent Calendar. ITEMS REMOVED FROM THE CITY COUNCIL CONSENT CALENDAR FOR DISCUSSION 6)Notice of Decision - Planning Commission Approval of Planning Application No. 2016-56 (Running Deer Estates) for the Design and Construction of 96 Single-Family Residential Units and a Variance request for Lot 7 of Tract No. 31957 Receive and File the Notice of Decision for Planning Application No. 2016-56 acted on by the Planning Commission on May 18, 2021. 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. 2016-56 (RESIDENTIAL DESIGN REVIEW NO. 2021-01 AND VARIANCE NO. 2021-01) IS CONSISTENT WITH THE WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES Page 5City of Lake Elsinore June 8, 2021City Council / Successor Agency Meeting Minutes - Draft HABITAT CONSERVATION PLAN (MSHCP); 2. Adopted A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING RESIDENTIAL DESIGN REVIEW NO. 2021-01 PROVIDING BUILDING DESIGNS AND RELATED IMPROVEMENTS FOR 96 SINGLE-FAMILY RESIDENTIAL UNITS LOCATED WITHIN TRACT NO. 31957; and 3. Adopted A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING VARIANCE NO. 2021-01 FOR LOT 7 OF TRACT 31957 TO ENCROACH 5.6 FEET INTO THE REQUIRED 20 FOOT REAR YARD SETBACK DUE TO SITE CONSTRAINTS. Community Development Director Brindley provided a presentation. Ace Vallejos was called to speak. Paulie Tehrani was called to speak. A motion was made by Council Member Manos, seconded by Council Member Tisdale, to Receive and File this item. The motion carried by the following vote: Aye:Mayor/Chair Magee, Mayor Pro Tem /Vice-Chair Sheridan, Council Member /Agency Member Tisdale, Council Member/Agency Member Johnson and Council Member/Agency Member Manos 5 - 7)Notice of Decision - Planning Commission Denial of Planning Application No. 2020-106 (Sunny Express Carwash) for the Construction of a New 5,436 sq. ft. Automated Carwash located at 31401 Riverside Drive Receive and File the Notice of Decision for Planning Application No. 2020-106 acted on by the Planning Commission on May 18, 2021. The Planning Commission: 1.Denied Conditional Use Permit No. 2020-17 and Commercial Design Review No. 2020-01. Community Development Director Brindley provided a presentation. Justin Barth was called to speak. A motion was made by Council Member Johnson, seconded by Council Member Manos, directing staff to place this item as a Public Hearing on the next City Council meeting on June 22, 2021. The motion carried by the following vote: Aye:Mayor/Chair Magee, Mayor Pro Tem /Vice-Chair Sheridan, Council Member /Agency Member Tisdale, Council Member/Agency Member Johnson and Council Member/Agency Member Manos 5 - Page 6City of Lake Elsinore June 8, 2021City Council / Successor Agency Meeting Minutes - Draft 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:Mayor/Chair Magee, Mayor Pro Tem /Vice-Chair Sheridan, Council Member /Agency Member Tisdale, Council Member/Agency Member Johnson and Council Member/Agency Member Manos 5 - 14)Minutes of the Regular Successor Agency Meeting of May 25, 2021 Approve the Minutes. This item was approved on the Successor Agency Consent Calendar. PUBLIC COMMENTS – NON-AGENDIZED ITEMS – 3 MINUTES There were no public comments. CITY MANAGER COMMENTS City Manager Simpson invited Community Services Director Skinner to introduce Management Analyst Ben Foster. CITY ATTORNEY COMMENTS City Attorney Leibold had no comments. CITY COUNCIL COMMENTS Council Member Tisdale provided an update regarding COVID -19 vaccinations; provided information regarding the Veteran Rapid Retraining Assistance Program; and invited residents to participate in the Love Your Neighborhood Multi-City Regional Clean Up event. Council Member Johnson announced the recipients of the City's Carl Graves Scholarship and congratulated Journey Harfield from Elsinore High School, George Alcaraz and Taylor McEvilly from Lakeside High School, and Jennie Pham from Temescal Canyon High School; reported on the Just 4 Kids Fishing Derby that was held on June 5, 2021 at Launch Pointe which attracted 140 participants; announced the City's Summer Day Camp available to children ages 6-12 years old; and provided updates from the Homeless Task Force. Council Member Manos announced the tire recycling event on Saturday, June 12, 2021 from 8:00 a.m. to 12:00 p.m. at the Public Works Yard; invited the community to attend the Let's Talk Housing Lake Elsinore Webinar which will be held on Thursday, June 17, 2021 at 6:00 p.m. via Zoom; and announced the 4th of July celebrations hosted by the City. Mayor Pro Tem Sheridan reported on the community meeting at which the intersection plan for Sprucewood Way & Canyon Hills Road was discussed; congratulated the Lake Elsinore Little League Dodgers for winning the championship; announced the Movies in the Park event on June 12, 2021 at 8:00 p.m. at Summerly Park; invited the community to attend the Juneteenth Freedom Day on June 18, 2021 from 5:30 to 9:30 p.m. at Diamond Stadium; and advised that street sweeping enforcement and citations will resume on Monday, July 12, 2021. Page 7City of Lake Elsinore June 8, 2021City Council / Successor Agency Meeting Minutes - Draft Mayor Magee reported on the City's fish stocking of 2,200 pounds of catfish and 600 pounds of black bass on June 4, 2021; announced the San Diego SCCA Autocross event which will be held June 19-20, 2021 at Diamond Stadium; invited the community to participate in the 8th Annual Lake Elsinore Dream Extreme Fishing Derby which will be held on June 26, 2021 from 6:00 a.m. to 2:00 p.m. at Launch Pointe; and adjourned the meeting in memory of Jordan Ehrenkranz who served three terms as Mayor for the City of Canyon Lake. ADJOURNMENT The Lake Elsinore City Council adjourned at 8:06 p.m. to the next Regular meeting of Tuesday, June 22, 2021 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. Page 8City of Lake Elsinore