lake elsinore
Meeting Name: City Council / Successor Agency / Public Financing Authority Agenda status: Final
Meeting date/time: 12/10/2019 7:00 PM Minutes status: Final  
Meeting location: Cultural Center
Published agenda: Agenda Agenda Published minutes: CC and SA Minutes of 12-10-19 CC and SA Minutes of 12-10-19  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
ID# 19-406 11) Council MinutesMinutes of the Regular City Council Meeting of November 12, 2019Approved on the Consent CalendarPass Action details Not available
ID# 19-407 12) Council Consent CalendarCC Warrant List for October 2019Approved on the Consent Calendar  Action details Not available
ID# 19-408 13) Council Consent CalendarCC Investment Report for September 2019Approved on the Consent Calendar  Action details Not available
ID# 19-409 14) Council Consent CalendarCC Investment Report for October 2019Approved on the Consent Calendar  Action details Not available
ID# 19-410 15) Council Consent CalendarReceive and File the Planning Commission’s Approval of Planning Application No. 2019-72 for Building Design and Construction of 60 Single-Family Residential Units in Summerly Neighborhood 25Taken Off Calendar  Action details Video Video
ID# 19-411 16) Council Consent CalendarFinal Map 31920-25, Meritage Homes, SummerlyTaken Off Calendar  Action details Not available
ID# 19-412 17) Council Consent CalendarAdoption of Municipal Code Amendment to Add Chapter 16.78 Permitting the Establishment of a Fee Within an Area of Benefit to Defray the Costs Related to the Construction of Major Thoroughfares and BridgesApproved on the Consent Calendar  Action details Not available
ID# 19-413 18) Council Consent CalendarParcel Map 33267, Westlake Detached Condominiums, Pardee HomesApproved on the Consent Calendar  Action details Not available
ID# 19-414 19) Council Consent CalendarAmendment No. 2 to the KJ Services Environmental Professional Services Agreement for Tire Recycling Event ManagementApproved on the Consent Calendar  Action details Not available
ID# 19-415 110) Council Consent CalendarAdoption of Municipal Code Amendments to Chapters 15.02, 15.04, 15.06, 15.20, 15.24, 15.32, 15.38, 15.42, and 15.56 of the Lake Elsinore Municipal Code (LEMC), collectively referred to as the Building and Construction CodeApproved on the Consent Calendar  Action details Not available
ID# 19-416 111) Council Consent CalendarAcquisition of Citywide Park Amenities for Citywide Park Improvement with Quick Crete ProductsApproved on the Consent Calendar  Action details Not available
ID# 19-417 112) Council Consent CalendarConsideration of annual reporting of our completed State mandated fire and life safety inspections in compliance with SB1205 for Calendar Year 2019Approved on the Consent CalendarPass Action details Not available
ID# 19-418 113) Council Consent CalendarAmendment No. 8 to Agreement for TUMF Regional Arterial Improvements for the I-15/Railroad Canyon Road Interchange ProjectTaken Off Calendar  Action details Video Video
ID# 19-419 114) Council Consent CalendarLandscape Maintenance Agreement between the City and the State of CaliforniaTaken Off Calendar  Action details Video Video
ID# 19-420 115) Council Consent CalendarCDIAC Report for the Fiscal Year ending June 30, 2019 for the City of Lake ElsinoreApproved on the Consent Calendar  Action details Not available
ID# 19-421 116) Council Consent CalendarAnnual Bond Accountability Report for Fiscal Year 2018-19Approved on the Consent Calendar  Action details Not available
ID# 19-410 15) Council Consent CalendarReceive and File the Planning Commission’s Approval of Planning Application No. 2019-72 for Building Design and Construction of 60 Single-Family Residential Units in Summerly Neighborhood 25ApprovedPass Action details Video Video
ID# 19-411 16) Council Consent CalendarFinal Map 31920-25, Meritage Homes, SummerlyApprovedPass Action details Not available
ID# 19-418 113) Council Consent CalendarAmendment No. 8 to Agreement for TUMF Regional Arterial Improvements for the I-15/Railroad Canyon Road Interchange ProjectApprovedPass Action details Video Video
ID# 19-419 114) Council Consent CalendarLandscape Maintenance Agreement between the City and the State of CaliforniaAdoptedPass Action details Video Video
ID# 19-422 117) Council MinutesMinutes of the Regular Successor Agency Meeting of November 12, 2019Approved on the Consent Calendar  Action details Not available
ID# 19-423 118) Successor Consent CalendarSA Warrant List for October 2019Approved on the Consent Calendar  Action details Not available
ID# 19-424 119) Council Consent CalendarSA Investment Report for September 2019Approved on the Consent Calendar  Action details Not available
ID# 19-425 120) Council Consent CalendarSA Investment Report for October 2019Approved on the Consent Calendar  Action details Not available
ID# 19-430 127) Council Business ItemCommunity Development Block Grant (CDBG) allocation for Fiscal Year 2020-2021 and Community Support Allocation for Fiscal Year 2019-2020AdoptedPass Action details Video Video
ID# 19-426 121) Council Consent CalendarEstablishment of Community Facilities District No. 2019-2 of the City of Lake Elsinore (Nichols Ranch)AdoptedPass Action details Video Video
ID# 19-426 121) Council Consent CalendarEstablishment of Community Facilities District No. 2019-2 of the City of Lake Elsinore (Nichols Ranch)AdoptedPass Action details Video Video
ID# 19-426 121) Council Consent CalendarEstablishment of Community Facilities District No. 2019-2 of the City of Lake Elsinore (Nichols Ranch)AdoptedPass Action details Video Video
ID# 19-426 121) Council Consent CalendarEstablishment of Community Facilities District No. 2019-2 of the City of Lake Elsinore (Nichols Ranch)AdoptedPass Action details Video Video
RES 2019-45 122) Council ResolutionPublic Hearing and Election for Annexation Proceedings for Annexation No. 6 Into Community Facilities District No. 2015-1 (Safety Services)AdoptedPass Action details Video Video
ID# 19-427 123) Council Consent CalendarPublic Hearing and Election for Annexation Proceedings for Annexation No. 8 Into Community Facilities District No. 2015-2 (Maintenance Services) for Nichols Ranch.AdoptedPass Action details Video Video
ID# 19-428 124) Planning Public HearingRoots 2 Harvest - Request to Establish a 12,411 sf Cannabis Facility Within an Existing Building Located at 29370 Hunco WayAdoptedPass Action details Video Video
ID# 19-429 125) Council Public HearingAB 1600 Annual Report for Fiscal Year 2018-19AdoptedPass Action details Video Video
RES 2019-46 126) Council ResolutionCommunity Facilities District No. 2005-2 (Alberhill Ranch), Authorizing the Issuance of its Improvement Area A 2019 Special Tax Refunding Bonds and Lake Elsinore Public Financing Authority Authorizing the Issuance of its Local Agency Revenue Refunding BondsAdoptedPass Action details Video Video
RES 2019-46 126) Council ResolutionCommunity Facilities District No. 2005-2 (Alberhill Ranch), Authorizing the Issuance of its Improvement Area A 2019 Special Tax Refunding Bonds and Lake Elsinore Public Financing Authority Authorizing the Issuance of its Local Agency Revenue Refunding BondsAdoptedPass Action details Video Video
ID# 19-431 228) Council Business ItemAnnual Reorganization to Select the Mayor/Chair and Mayor Pro-Tem/Vice Chair for 2020 Select and appoint a Mayor/Chair and Mayor Pro-Tem/Vice-Chair per City Council Policy No. 200-4.Approved  Action details Not available