HomeMy WebLinkAbout11-12-2019 City Council & Successor Agency Minutes183 N. Main Street
Lake Elsinore, CA 92530City of Lake Elsinore
Meeting Minutes
City Council / Successor Agency
Steve Manos, Mayor
Brian Tisdale, Mayor Pro-Tem
Robert Magee, Council Member
Natasha Johnson, Council Member
Timothy J. Sheridan, Council Member
Grant Yates, City Manager
7:00 PM Cultural CenterTuesday, November 12, 2019
CLOSED SESSION at 6:00 PM
PUBLIC SESSION at 7:00 PM
CALL TO ORDER 6:00 P.M.
A Regular meeting of the City Council of the City of Lake Elsinore was called to order at
6:00 p.m. in the Cultural Center, 183 North Main Street, on the above date.
ROLL CALL
Mayor/Chair Steve Manos, Mayor Pro Tem/Vice-Chair Brian Tisdale, Council
Member/Agency Member Timothy J Sheridan, Council Member/Agency Member
Natasha Johnson and Council Member/Agency Member Robert Magee
Present:5 -
PUBLIC COMMENTS
There were no public comments.
CITY COUNCIL CLOSED SESSION
A.CONFERENCE WITH REAL PROPERTY NEGOTIATOR
(Government Code Section 54956.8)
Property: APNs 371-020-001
Agency negotiator: City Manager Director Yates
Negotiating parties: City of Lake Elsinore and Lake Elsinore Entertainment & Sports Center
Under negotiation: Price and terms of payment
RECESS
The City Council recessed into Closed Session at 6:01 p.m.
RECONVENE / CALL TO ORDER - 7:00 P.M.
The City Council reconvened at 7:00 p.m.
Page 1City of Lake Elsinore
November 12, 2019City Council / Successor Agency Meeting Minutes
PLEDGE OF ALLEGIANCE
INVOCATION – MOMENT OF SILENCE
ROLL CALL
Mayor/Chair Steve Manos, Mayor Pro Tem/Vice-Chair Brian Tisdale, Council
Member/Agency Member Timothy J Sheridan, Council Member/Agency Member
Natasha Johnson and Council Member/Agency Member Robert Magee
Present:5 -
PRESENTATIONS / CEREMONIALS
1)Presentation by the Elsinore Valley Municipal Water District on new
Federal Water Regulations
This item was not presented.
2)Business of the Quarter - 3rd Quarter 2019
Mayor Manos presented the Business of the Quarter to Albertson's.
3)Citizen of the Quarter - 3rd Quarter of 2019
Mayor Manos presented the Citizen of the Quarter to Ashlee Dephillippo.
CLOSED SESSION REPORT
City Attorney Leibold reported that one item was discussed and there is no reportable
action.
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 Consent Calendar
Motion by Council Member Johnson, seconded by Mayor Pro Tem Tisdale, to
approve the Consent Calendar with the exception of Agenda Item Nos. 16 and 24
which were pulled from the Consent Calendar for discussion. The motion carried
by the following vote:
Aye:Mayor/Chair Manos, Mayor Pro Tem/Vice-Chair Tisdale, Council Member/Agency
Member Sheridan, Council Member/Agency Member Johnson and Council
Member/Agency Member Magee
5 -
4)Minutes of the Regular City Council Meeting of October 22, 2019
Approve the Minutes.
Page 2City of Lake Elsinore
November 12, 2019City Council / Successor Agency Meeting Minutes
This item was Approved on the Consent Calendar.
5)Cancellation of the Regular City Council Meetings of November 26, 2019
and December 26, 2019
Approve the cancellation of the Regular City Council Meetings of November 26, 2019 and
December 26, 2019.
This item was Approved on the Consent Calendar.
6)CC Warrant List for September 2019
Receive and file.
This item was Approved on the Consent Calendar.
7)Receive and File the Planning Commission’s Approval of Planning
Application No. 2019-57 for Building Design and Construction 75
Single-Family Residential Units in Summerly Neighborhood 21
Receive and File the Notice of Decision for Planning Application No. 2019-57 acted on by
the Planning Commission on November 5, 2019.
This item was Approved on the Consent Calendar.
8)Final Map 31920-21, Woodside Homes, Summerly
1. Approve Final Map No. 31920-21 subject to the City Engineer’s acceptance as being
true and correct; and
2. Authorize the City Clerk to sign the map and arrange for the recordation of Final Map
No. 31920-21.
This item was Approved on the Consent Calendar.
9)Receive and File the Planning Commission’s Approval of Planning
Application No. 2019-03 to add a 14,282 sq. ft. Warehouse Building with a
3,810 sq. ft. Office/Mezzanine to an existing Construction Company
Receive and File the Notice of Decision for Planning Application No. 2019-03 acted on by
the Planning Commission on November 5, 2019.
This item was Approved on the Consent Calendar.
10)Notice of Completion to Maples & Associates for the Cultural Center
Conference Room
1. Accept the improvements into the City's Maintained System for the Cultural Center
Conference Room;
2. Authorize staff to file the Notice of Completion with the County Recorder for the listed
project; and
3. Authorize final costs and staff to release all retention monies 35 days after the filing of
the Notice of Completion for the project.
This item was Approved on the Consent Calendar.
11)Acquisition of BC1000XL Brush Chipper
Page 3City of Lake Elsinore
November 12, 2019City Council / Successor Agency Meeting Minutes
Authorize the City Manager to execute equipment purchases in the amount of
$40,985.95, plus a 5% contingency, to purchase the BC1000XL Brush Chipper by
piggybacking on the Joint Purchasing Cooperative agreement with Sourcewell/NJPA -
National Joint Powers Alliance. The approval of the contingency will fund outfitting the
equipment with City decals, light bars.
This item was Approved on the Consent Calendar.
12)Amendment No. 2 to the Professional Services Agreement with Dost
Engineering
Authorize the City Manager to execute Amendment No. 2 to the Agreement for
Professional Services with Dost Engineering for Project Management and Civil
Engineering Services in the amount of $37,800, plus a 10% contingency.
This item was Approved on the Consent Calendar.
13)2019 Winterfest Event - Road Closures
Approve Temporary Road Closures for the Winterfest Event on Saturday, December 7,
2019.
This item was Approved on the Consent Calendar.
14)SB 821 Chaney Street Curb, Gutter, Sidewalk and Street Improvement
Project Contract Change Order, CIP Project No. Z10010
Authorize the City Manager to execute a change order in the amount of $20,443.60 to be
paid to I.E. General Engineering.
This item was Approved on the Consent Calendar.
15)Approval of Community Development Block Grant (CDBG) Supplemental
Agreement 2019-2020 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 2019-2020 Community
Development Block Grant Funds.
This item was Approved on the Consent Calendar.
16)First Amendment to the Professional Services Agreement with Glenn
Lukos Associates for Biological and Regulatory Support for the
Summerhill Drive Extension Project
Authorize the City Manager to execute a First Amendment to the Professional Services
Agreement with Glenn Lukos Associates, Inc. for Biological and Regulatory Support for
the Summerhill Drive Extension Project in an amount not to exceed $53,480 in such final
form as approved by the City Attorney.
This item was removed from the Consent Calendar for discussion.
17)On-call and Minor Construction Contractor Services Agreement between
Pursuit Electric Inc. and the City of Lake Elsinore
1. Authorize the City Manager to execute the Agreement between Pursuit Electric Inc.
and
Page 4City of Lake Elsinore
November 12, 2019City Council / Successor Agency Meeting Minutes
the City of Lake Elsinore in the amount of $50,000.00 in such final form as approved by
the City Attorney; and
2. Authorize the City Manager to execute change orders not to exceed the 10%
contingency amount of $5,000.00 for additional on-call and minor construction work as
needed.
This item was Approved on the Consent Calendar.
18)Award of Contract to Alvarez Enterprise Services for FY2019-2020
Janitorial Services
Authorize the City Manager to award and execute the contract for FY 2019-2020
Janitorial Services to Alvarez Enterprise Services in the amount of $114,456.00 plus
$10,000.00 for unforeseen additional services, bringing the not to exceed total to
$124,456.00 in such final form as approved by the City Attorney.
This item was Approved on the Consent Calendar.
19)First Amendment to Appendix #4 to the Western Riverside Council of
Governments Professional Services Agreement
Authorize the City Manager to execute the First Amendment to Appendix #4 to the
Amended and Restated Western Riverside Council of Governments (WRCOG)
Professional Services Agreement between WRCOG, Siemens Mobility, Siemens
Industry, Inc., and the City of Lake Elsinore.
This item was Approved on the Consent Calendar.
20)Construction Contract Award for CDBG Downtown Curb, Gutter,
Sidewalk & Street Improvements CIP Project No. Z10063, CDBG
1.LE.57.17, 1LE.62.18, 1LE.71.19
1. Award the Public Works Construction Agreement for the CDBG Downtown Curb,
Gutter, Sidewalk & Street Improvements to Black Rock Construction;
2. Authorize the City Manager to execute the Agreement in the amount of $796,750 for
the CDBG Downtown Curb, Gutter, Sidewalk & Street Improvements Project;
3. Authorize the City Manager to utilize a 10% contingency amount of $79,675; and
4. Authorize the City Engineer to record the Notice of Completion once it is determined
the work is complete and the improvements are accepted into the City maintained
roadway network.
This item was Approved on the Consent Calendar.
21)Rescheduling Public Hearing Date for Proposed Establishment of
Community Facilities District No. 2019-2 of the City of Lake Elsinore
(Nichols Ranch)
adopt A RESOLUTION RESCHEDULING PUBLIC HEARING DATE RELATING TO THE
PROPOSED ESTABLISHMENT OF COMMUNITY FACILITIES DISTRICT NO. 2019-2
OF
THE CITY OF LAKE ELSINORE CFD NO. 2019-2 (NICHOLS RANCH).
This item was Approved on the Consent Calendar.
22)Amendment No. 1 to Hemet Fence Corporation Agreement to Include
Citywide Park Upgrades at Creekside Park, Rosetta Canyon Sports Park
Page 5City of Lake Elsinore
November 12, 2019City Council / Successor Agency Meeting Minutes
and Additional Project at Canyon Hills Park
Approve Amendment No. 1 to the Agreement with Hemet Fence Corporation to include
Citywide Parks Upgrades, CIP# Z40023 and increase compensation to the not to exceed
amount of $96,900 for FY2019/2020. Authorize the City Manager to execute the
agreement in such final form as approved by the City Attorney.
This item was Approved on the Consent Calendar.
23)Resolution Authorizing Application for and Receipt of SB 2 Planning
Grant Program Funds
adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, AUTHORIZING APPLICATION FOR, AND RECEIPT OF, SB 2
PLANNING
GRANTS PROGRAM FUNDS.
This item was Approved on the Consent Calendar.
24)The Cottages Haul Route
Approve the request for Haul Route, including hours and days of operation.
This item was removed from the Consent Calendar for discussion.
ITEMS REMOVED FROM THE CONSENT CALENDAR FOR DISCUSSION
16)First Amendment to the Professional Services Agreement with Glenn
Lukos Associates for Biological and Regulatory Support for the
Summerhill Drive Extension Project
Authorize the City Manager to execute a First Amendment to the Professional Services
Agreement with Glenn Lukos Associates, Inc. for Biological and Regulatory Support for
the Summerhill Drive Extension Project in an amount not to exceed $53,480 in such final
form as approved by the City Attorney.
A motion was made by Council Member Magee, seconded by Council Member
Johnson, to Approve the item.
The motion carried by the following vote:
Aye:Mayor/Chair Manos, Mayor Pro Tem/Vice-Chair Tisdale, Council Member/Agency
Member Sheridan, Council Member/Agency Member Johnson and Council
Member/Agency Member Magee
5 -
24)The Cottages Haul Route
Approve the request for Haul Route, including hours and days of operation.
Motion by Mayor Pro Tem Tisdale, seconded by Mayor Manos, to Approve the
request for the Haul Route including days of operation and allowing materials to
be transported between 8:00a.m. and 2:00p.m.
The motion carried by the following vote:
Aye:Mayor/Chair Manos, Mayor Pro Tem/Vice-Chair Tisdale and Council
Member/Agency Member Johnson
3 -
Page 6City of Lake Elsinore
November 12, 2019City Council / Successor Agency Meeting Minutes
Nay:Council Member/Agency Member Sheridan and Council Member/Agency Member
Magee
2 -
SUCCESSOR AGENCY CONSENT CALENDAR
Approval of the Successor Agency Consent Calendar
Motion by Agency Member Magee, seconded by Agency Member Johnson, to
approve the Successor Agency Consent Calendar. The motion carried by the
following vote:
Aye:Mayor/Chair Manos, Mayor Pro Tem/Vice-Chair Tisdale, Council Member/Agency
Member Sheridan, Council Member/Agency Member Johnson and Council
Member/Agency Member Magee
5 -
25)Minutes of the Regular City Council Meeting of October 22, 2019
Approve the Minutes.
This item was Approved on the Successor Agency Consent Calendar.
26)SA Warrant List for September 2019
Receive and file the Successor Agency Warrant List for September 2019.
This item was Approved on the Successor Agency Consent Calendar.
27)Authorize the Purchase and Installation of a Stadium Audio System and
Control Room Equipment for Capital Repairs and Replacement at
Diamond Stadium Project (CIP PROJECT NO. Z40003)
1. Authorize the Executive Director to purchase a complete stadium audio system in the
amount of $153,943.87 and control room equipment in the amount of $191,688.25 from
VISUA Corporation for the Diamond Stadium Capital Repairs and Replacement Project
(CIP PROJECT #Z40003);
2. Waive the formal bidding process per Municipal Code Section 3.08.070(G) for
purchases and installation from VISUA Corporation since it is a non-replicable, custom
audio-visual design and equipment integration package; and
3. Authorize the Executive Director to execute the Agreement for Contractor Services
with VISUA Corporation.
This item was Approved on the Successor Agency Consent Calendar.
28)Public Works Construction Contract Award to Maples and Associates for
Diamond Stadium Home Run Wall Project CIP PROJECT NO. Z20003
1. Award the Public Works Construction Agreement for the Diamond Stadium Home Run
Wall Project to Maples and Associates;
2. Authorize the Executive Director to execute the Agreement in the amount of
$131,000.00 to Maples and Associates, in such final form as approved by the Agency
Attorney;
3. Authorize the Executive Director to execute change orders not to exceed the 10%
contingency amount of $13,100.00; and
4. Authorize the Executive Director to record the Notice of Completion once it is
determined the work is complete.
Page 7City of Lake Elsinore
November 12, 2019City Council / Successor Agency Meeting Minutes
This item was Approved on the Successor Agency Consent Calendar.
29)On-call and Minor Construction Contractor Services Agreement between
Pursuit Electric, Inc. and the Successor Agency for the City of Lake
Elsinore
1. Approve the on-call minor construction Contractor Services Agreement between
Pursuit Electric Inc. and the Successor Agency for the Agency of Lake Elsinore in the
amount of $35,000.00 in the form attached and in such final form as approved by the
Agency Attorney; and
2. Authorize the Agency Executive Director to execute change orders not to exceed the
10% contingency amount of $3,500.00 for additional on-call and minor construction work
as needed.
This item was Approved on the Successor Agency Consent Calendar.
30)Authorize the Executive Director to execute the Professional Services
Agreement for the Diamond Stadium, Diamond Club Kitchen Design and
Architectural Services with STK Architecture, Inc.
Authorize the Executive Director to execute a Professional Services Agreement for the
ADA accessibility and Health Department Code Compliance of Diamond Stadium,
Diamond Club Kitchen with STK Architecture, Inc. in the amount not to exceed
$87,750.00 in the form attached and in such final form as approved by the Agency
Attorney.
This item was Approved on the Successor Agency Consent Calendar.
31)Public Works Construction Contract Award to Musco Sports Lighting LLC
for Diamond Stadium Project CIP PROJECT NO. Z20003
1. Award the Public Works Construction Agreement for the Diamond Stadium LED Field
Lighting Project to Musco Sports Lighting LLC;
2. Authorize the Executive Director to execute the Agreement in the amount of
$765,025.00 to Musco Sports Lighting LLC, in substantially the form attached and in
such final form as approved by the Agency Attorney;
3. Authorize the Executive Director to execute change orders not to exceed the 10%
contingency amount of $76,502.00.; and
4. Authorize the Executive Director to record the Notice of Completion once it is
determined the work is complete.
This item was Approved on the Successor Agency Consent Calendar.
PUBLIC HEARING
32)Consideration 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 Code
adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, SETTING FORTH FINDINGS FOR AMENDMENTS TO THE 2019
CALIFORNIA BUILDING STANDARDS CODE.
Motion by Council Member Magee, seconded by Council Member Johnson, to
Page 8City of Lake Elsinore
November 12, 2019City Council / Successor Agency Meeting Minutes
Adopt the Resolution.
The motion carried by the following vote:
Aye:Mayor/Chair Manos, Mayor Pro Tem/Vice-Chair Tisdale, Council Member/Agency
Member Sheridan, Council Member/Agency Member Johnson and Council
Member/Agency Member Magee
5 -
Introduce by title only and waive further reading of AN ORDINANCE OF THE CITY
COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, REPEALING AND
REENACTING CHAPTERS 15.02, 15.04, 15.06, 15.20, 15.24, 15.32, 15.38, 15.42, and
15.56 OF THE MUNICIPAL CODE, ADOPTING BY REFERENCE THE 2019 EDITION
OF THE CALIFORNIA BUILDING STANDARDS CODE, KNOWN AS THE CALIFORNIA
CODE OF REGULATIONS, TITLE 24 (CCR, T-24), AND INCORPORATING THE
INTERNATIONAL BUILDING CODE, 2018 EDITION; THE INTERNATIONAL
RESIDENTIAL CODE, 2018 EDITION; THE UNIFORM MECHANICAL CODE, 2018
EDITION; THE UNIFORM PLUMBING CODE; THE CALIFORNIA ENERGY CODE, 2018
EDITION; THE NATIONAL ELECTRICAL CODE, 2017 EDITION; THE CALIFORNIA
GREEN BUILDING STANDARDS CODE, 2018 EDITION; AND THE INTERNATIONAL
FIRE CODE, 2018 EDITION.
Motion by Council Member Magee, seconded by Council Member Johnson, to
introduce by title only and waive further reading of the Ordinance.
The motion carried by the following vote:
Aye:Mayor/Chair Manos, Mayor Pro Tem/Vice-Chair Tisdale, Council Member/Agency
Member Sheridan, Council Member/Agency Member Johnson and Council
Member/Agency Member Magee
5 -
BUSINESS ITEMS
33)Police Services Joint Powers Authority Feasibility Study
Authorize the City Manager to enter into a contract with Citygate Associates, Inc. to
complete review of the Joint Powers Authority (JPA) process in an amount not to exceed
$126,432.00.
Ace Vallejos was called to speak.
Paulie Tehrani was called to speak.
Motion by Council Member Magee, seconded by Council Member Johnson, to
approve the item.
The motion carried by the following vote:
Aye:Mayor/Chair Manos, Mayor Pro Tem/Vice-Chair Tisdale, Council Member/Agency
Member Sheridan, Council Member/Agency Member Johnson and Council
Member/Agency Member Magee
5 -
34)Adopt Resolution Authorizing the Issuance of CFD 2006-1 IA HH Special
Tax Bonds and Bond Documents in Connection Therewith
adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF THE CITY OF LAKE
ELSINORE COMMUNITY FACILITIES DISTRICT NO. 2006-1 (SUMMERLY)
AUTHORIZING THE ISSUANCE OF ITS SPECIAL TAX BONDS, SERIES 2019
Page 9City of Lake Elsinore
November 12, 2019City Council / Successor Agency Meeting Minutes
(IMPROVEMENT AREA HH) IN A PRINCIPAL AMOUNT NOT TO EXCEED SEVEN
MILLION DOLLARS ($7,000,000) AND APPROVING CERTAIN DOCUMENTS AND
TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH.
Assistant City Manager Simpson provided a presentation.
Motion by Council Member Johnson, seconded by Council Member Magee, to
adopt the Resolution.
The motion carried by the following vote:
Aye:Mayor/Chair Manos, Mayor Pro Tem/Vice-Chair Tisdale, Council Member/Agency
Member Sheridan, Council Member/Agency Member Johnson and Council
Member/Agency Member Magee
5 -
35)Consideration 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
Bridges
Introduce by title only and waive further reading of AN ORDINANCE OF THE CITY
COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADDING
CHAPTER 16.78 TO THE LAKE ELSINORE MUNICIPAL CODE TO PERMIT
THE ESTABLISHMENT OF A FEE WITHIN AN AREA OF BENEFIT TO DEFRAY
THE COSTS RELATED TO THE CONSTRUCTION OF MAJOR
THOROUGHFARES AND BRIDGES.
Assistant City Manager Simpson provided a presentation.
Motion by Council Member Magee, seconded by Mayor Pro Tem Tisdale, to
introduce by title only and waive further reading of the Ordinance.
The motion carried by the following vote:
Aye:Mayor/Chair Manos, Mayor Pro Tem/Vice-Chair Tisdale, Council Member/Agency
Member Sheridan, Council Member/Agency Member Johnson and Council
Member/Agency Member Magee
5 -
PUBLIC COMMENTS – NON-AGENDIZED ITEMS – 3 MINUTES
There were no public comments.
CITY MANAGER COMMENTS
Fire Chief Olson provided the Fire Department Update.
CITY ATTORNEY COMMENTS
City Attorney Leibold had no comments.
CITY COUNCIL COMMENTS
Council Member Sheridan announced the Tuscany Hills secondary access meeting on
December 12, 2019 at the Tuscany Hills clubhouse at 7:00p.m.; announced the Tuscany
Hills HOA meeting; informed that he attended the opening of the Syndicate; advised that
Page 10City of Lake Elsinore
November 12, 2019City Council / Successor Agency Meeting Minutes
he would be attending the Riverside County Habitat Conservation Agency Board of
Directors Meeting on Thursday, November 19, 2019; expressed gratitude to Bill Liedholm,
Omni Bedford Springs staff, and City staff for enabling him to participate in the October
22, 2019 Council Meeting via teleconference; and expressed wishes for recovery to
former President Carter.
Council Member Johnson reported on the 2019 Emergency Preparedness Fair; reminded
residents to be prepared for natural disasters; announced Concerts in the Park beginning
Saturday, November 16, 2019 at 5:00p.m. at McVicker Canyon Park; requested that the
community continue to participate in Let's Talk Lake Elsinore, the City's community
survey; announced that the Lake Elsinore Valley Chamber of Commerce is hosting their
Hump Day Morning Mixer at CJ's Sports Grill & Turf Club on Wednesday, November 13,
2019; and announced the Lake Elsinore Valley Chamber of Commerce "Addressing
Homelessness" event to be held on Thursday, February 20, 2020.
Council Member Magee recognized Planning staff for working diligently to ensure that the
Planning items were placed on this agenda; announced a public scoping meeting hosted
by the Riverside County Transportation Commission on November 14, 2019 at Ortega
High School from 6:00-8:00p.m.; and reported on the 2019 Grand Prix.
Mayor Pro Tem Tisdale announced the Turkey Trot at 7:30a.m. at Diamond Stadium on
Thursday, November 28, 2019; introduced the Riverside County's new ways to vote;
announced the Salute to the Military event in the City of Corona on Friday, November 15,
2019 at 7:00a.m.; announced the Early Thanksgiving Dinner for Veterans on Monday,
November 25, 2019; wished his son a Happy Birthday and belated birthday to the
Marines; inquired whether space for law enforcement to provide public safety on Railroad
Canyon was considered; and informed that he attended the 2019 Emergency
Preparedness Fair and the opening of the Syndicate.
Mayor Manos announced the Carl Graves Scholarship Program applications are being
accepted through April 17, 2020; informed that Lake Elsinore Live will be on Facebook,
Twitter, and YouTube on Tuesday, November 19, 2019 at 6:00p.m.; invited the
community to the Winterfest event on December 7, 2019 from 3:00p.m. to 7:00p.m. in
Downtown Lake Elsinore; informed that the City will be holding a Window Decorating
Contest in Downtown; requested the community's assistance in locating Manuel Soto
Gonzales who has been missing; advised that he attended the Ethanac Expressway tour
and explained the project; stated that he attended the Southern California Association of
Governments and the Social Nails and Lashes Grand opening; informed that Clean Strike
would be hosting a demonstration on a product that promises to clean lakes; reported on
the Veterans Day event; reminded the community that the November 26, 2019 Council
meeting was cancelled and that the next Council Meeting will be held on Tuesday,
December 10, 2019; and wished his wife a Happy Anniversary.
ADJOURNMENT
The Lake Elsinore City Council adjourned at 8:51p.m. to the next Regular meeting of Tuesday, December 10,
2019 in the Cultural Center located at 183 N. Main Street, Lake Elsinore. The Public portion of the meeting will
begin at 7:00 p.m.
Candice Alvarez, MMC
City Clerk
Page 11City of Lake Elsinore