HomeMy WebLinkAboutItem No. 01 Meeting Minutes December 8, 2020City of Lake Elsinore
LW811-Si no
130 South Main Street
Lake Elsinore, CA 92530
www.lake - elsinore.org
Ne °— IKikr- ' City Council Agenda Report
File Number: TMP 19 -1010
Agenda Date: 1/12/2021 Version: 1 Status: Approval Final
In Control: City Council / Successor Aqency File Type: Council Consent
Calendar
Agenda Number: 1)
Minutes of the Regular City Council Meeting of December 8, 2020
Approve the Minutes.
City of Lake Elsinore Page 1 Printed on 11712021
CI.T� car - City of Lake Elsinore
LAKE L 1130F E
unr..a.v,
Meeting Minutes - Draft
Tuesday, December 8, 2020
CALL TO ORDER 5:00 P.M.
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
The Regular Meeting of the City Council was called to order at 5:00 p.m.
ROLL CALL
183 N. Main Street
Lake Elsinore, CA 92530
Cultural Center
Present: 5- Mayor Pro TemNice -Chair Robert E. Magee, Mayor Pro TemNice -Chair Timothy J.
Sheridan, Council Member /Agency Member Natasha Johnson, Council Member /Agency
Member Steve Manos and Council Member /Agency Member Brian Tisdale
PUBLIC COMMENTS
There were no public comments.
CITY COUNCIL CLOSED SESSION
A. CONFERENCE WITH LEGAL COUNSEL -- ANTICIPATED LITIGATION
Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Gov't Code
Section 54956.9: 1 potential case
B. 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
C. 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
City of Lake Elsinore Page 1
City Council / Successor Agency Meeting Minutes - Draft December 8, 2020
D. 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
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
Council Member Manos led the Pledge of Allegiance.
INVOCATION — MOMENT OF SILENCE
ROLL CALL
Present: 5- 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
PRESENTATIONS / CEREMONIALS
1) Presentation of Certificates of Recognition to Participants of the Dream Extreme
Future Leaders Program
City Clerk Alvarez and Mayor Tisdale presented Certificates of Recognition to the Dream Extreme Future
Leaders Class of 2020.
2) 2020 -21 School Reopening Plan
Receive an update from the Lake Elsinore Unified School District regarding their 2020 -21
School Reopening Plan.
Mark Dennis of the Lake Elsinore Unified School District provided a presentation on the District's 2020 -21
School Reopening Plan.
CLOSED SESSION REPORT
City Attorney Leibold reported that all four items listed on the Closed Session Agenda were discussed; no
action was taken on the three property negotiation items; however, the City Council authorized and gave
direction the City Attorney to initiate an action regarding Agenda Item A.
PUBLIC COMMENTS — NON - AGENDIZED ITEMS — 1 MINUTE
Jason Devore was called to speak.
City of Lake Elsinore page 2
City Council / Successor Agency Meeting Minutes - Draft December 8, 2020
CITY COUNCIL CONSENT CALENDAR
Approval of the City Council Consent Calendar
Motion by Council Member Johnson, seconded by Council Member Manos, to approve the City
Council Consent Calendar with Item Nos. 8, 9, and 22 being removed for discussion. The motion
carried by the following vote:
Aye: 5- Mayor Pro Tem /Vice -Chair Magee, Mayor Pro Tem /Vice -Chair Sheridan, Council
Member /Agency Member Johnson, Council Member /Agency Member Manos and
Council Member /Agency Member Tisdale
3) Minutes of the Regular City Council Meeting of November 10, 2020
Approve the Minutes.
4) Declaring the Results of the General Municipal Election Held on November 3, 2020
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, RECITING THE FACTS OF THE GENERAL MUNICIPAL ELECTION HELD ON
NOVEMBER 3, 2020, AND DECLARING THE RESULTS AND SUCH OTHER MATTERS AS
PROVIDED BY LAW.
This item was approved on the City Council Consent Calendar.
5) Measure Z - Resolution to authorize the City Manager to Execute Certain Agreements
Between the City and the California Department of Tax and Fee Administration to
Complete the Implementation of the 1.0% Transactions and Use Tax Ordinance
1. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, AUTHORIZING THE CITY MANAGER TO EXECUTE AGREEMENTS WITH
THE CALIFORNIA DEPARTMENT OF TAX AND FEE ADMINISTRATION FOR
IMPLEMENTATION OF A LOCAL TRANSACTIONS AND USE TAX;
a. AGREEMENT FOR PREPARATION TO ADMINISTER AND OPERATE CITY'S
TRANSACTIONS AND USE TAX ORDINANCE
b. AGREEMENT FOR STATE ADMINISTRATION OF CITY TRANSACTIONS AND USE
TAXES
2. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, AUTHORIZING THE EXAMINATION OF TRANSACTIONS (SALES) AND USE
TAX RECORDS; and
3. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, AUTHORIZING THE CITY MANAGER TO EXECUTE ON BEHALF OF THE
CITY CERTAIN AGREEMENTS AND DOCUMENTS WITH THE CALIFORNIA
DEPARTMENT OF TAX AND FEE ADMINISTRATION FOR IMPLEMENTATION OF A
LOCAL TRANSACTIONS (SALES) AND USE TAX.
City of Lake Elsinore Page 3
City Council / Successor Agency Meeting Minutes - Draft December 8, 2020
This item was approved on the City Council Consent Calendar.
6) Second Reading of Ordinance Regarding Development Agreement No. 2018 -05
(Modern Leaf, LLC)
Adopt by title only 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).
This item was approved on the City Council Consent Calendar.
7) Second Reading of Ordinance Regarding Development Agreement No. 2020 -02 (Stellar
House, LLC)
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. 2020 -02 FOR A 6,810 SF CANNABIS FACILITY AT 570 CENTRAL AVENUE, UNITS D1
AND D2 (APN: 377 - 410 -037).
This item was approved on the City Council Consent Calendar.
8) Continued Existence of a Local Emergency (COVID -19)
Find the need to continue the local emergency related to COVID -19 consistent with the findings
and proclamations set forth in Resolution No. 2020 -18 and Resolution No. 2020 -52.
This item was removed from the City Council Consent Calendar for discussion.
9) Amendment No. 2 to the Professional Services Agreement with Dudek for Biological
Resources Assessments and Surveys
1. Approve and authorize the City Manager to execute Amendment No. 2 to the Professional
Services Agreement with Dudek for biological resources assessments and surveys in an
additional amount of $98,873, in substantially the form attached and in such final form as
approved by the city attorney; and
2. Appropriate General Fund reserves to the Community Development Department budget to
pay for these services and include the Back Basin Biological (133) Strategy in the proposed
Annual Operating Budget.
This item was removed from the City Council Consent Calendar for discussion.
10) Tract Map 37319 - Financing Map
1. Approve Tract Map 37319 subject to the City Engineer's acceptance as being true and
correct; and
2. Authorize the City Clerk to sign and arrange for the recordation of Tract Map 37319.
City of Lake Elsinore Page 4
City Council / Successor Agency Meeting Minutes - Draft December 8, 2020
This item was approved on the City Council Consent Calendar.
11) Acquisition of Bleachers - Citywide Park Improvement - CIP # Z40032
Approve and Authorize the City Manager to execute a sole source purchase (purchase order)
with Bluegrass Venue Solutions, LLC in the amount of $174,181 for the purchase of Bleachers
for City owned parks.
This item was approved on the City Council Consent Calendar.
12) Annexation No. 10 Into Community Facilities District No. 2015 -2 (Maintenance Services)
for TR 33370 (Tessera)
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. 10)
AND AUTHORIZING THE LEVY OF A SPECIAL TAXES THEREIN.
This item was approved on the City Council Consent Calendar.
13) Annexation No. 11 Into Community Facilities District No. 2015 -2 (Maintenance Services)
for PM 37534 (Honda)
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. 11)
AND AUTHORIZING THE LEVY OF A SPECIAL TAXES THEREIN.
This item was approved on the City Council Consent Calendar.
14) Purchase and Installation of Per - Designed and Engineered Canopy Shade Structures
from USA Shade & Fabric Structures for Canyon Hills Park and Tuscany Hills Park
Authorize the City Manager to execute an Agreement with USA Shade & Fabric Structures in
the amount of $387,091 plus a 10% contingency adjustment for miscellaneous expenses, 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.
15) Award of Contract to NPG, Inc., for the Citywide Park Parking Lot Improvements - CIP #
Z40023, Canyon Hills Park Upgrades - CIP# Z40024, and Tuscany Hills Park Renovation -
CIP# Z40021
Authorize the City Manager to execute a Contract with NPG, Inc. in an amount not to exceed
$171,090 plus a 10% contingency for unforeseen additional work in Fiscal Year 2020 -21 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.
City of Lake Elsinore Page 5
City Council / Successor Agency Meeting Minutes - Draft December 8, 2020
16) Construction Agreement to R Dependable Construction, Inc. for the Public Work's
Office Building Project, Insulation, Drywall, and Paint (CIP Project #Z20023)
1. Award a Construction Agreement to R Dependable Construction, Inc. for the Public Work's
Office Building, Insulation, Drywall and Paint Project (CIP Project # Z20023);
2. Approve and authorize the City Manager to execute the Agreement with R Dependable
Construction, Inc. in an amount not to exceed $144,680.00 in the form attached and in such
final form as approved by the City Attorney; and
3. Authorize the City Manager to execute change orders not to exceed a 10% contingency
amount of $14,468.00 for construction uncertainties and adjustments.
This item was approved on the City Council Consent Calendar.
17) Resolution of Intention to Consider Change Proceedings for Community Facilities
District No. 2006 -6 (Tessera)
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF CITY OF LAKE ELSINORE
COMMUNITY FACILITIES DISTRICT NO. 2006 -6 (TESSERA), DECLARING ITS INTENTION
TO CONSIDER AN AMENDMENT TO THE RATE AND METHOD OF APPORTIONMENT OF
SPECIAL TAX.
This item was approved on the City Council Consent Calendar.
18) Annual Bond Accountability Report for Fiscal Year 2019 -20
Receive and file the Annual Bond Accountability Report for Fiscal Year 2019 -20 pursuant to SB
165. The report was transmitted on December 8, 2020 to the City Clerk and City Council as
required on or before December 31, 2020.
This item was approved on the City Council Consent Calendar.
19) Affordable Housing Bridge Loan Agreement by and between the City of Lake Elsinore
and Mission Cottages, LP (Cottages at Mission Trail)
Approve an Affordable Housing Bridge Loan Agreement and related documents by and between
the City of Lake Elsinore and Mission Cottages, LP in substantially the form attached, and
authorize the City Manager to execute the agreement and all other documents necessary to
implement the agreement in such final form as approved by the City Attorney.
This item was approved on the City Council Consent Calendar.
City of Lake Elsinore Page 6
City Council / Successor Agency Meeting Minutes - Draft December 8, 2020
20) Community Facilities District No. 2015 -1 (Safety Services) Declaring Its Intention to
Consider Annexing Territory Tract No. 33370 Annexation No. 8
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT
NO. 2015 -1 OF THE CITY OF LAKE ELSINORE (SAFETY SERVICES), DECLARING ITS
INTENTION TO CONSIDER ANNEXING TERRITORY TO COMMUNITY FACILITIES DISTRICT
NO. 2015 -1 OF THE CITY OF LAKE ELSINORE (SAFETY SERVICES).
This item was approved on the City Council Consent Calendar.
21) Resolution of Consideration of Change Proceedings for Community Facilities District
No. 2019 -2 (Nichols Ranch)
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT
NO. 2019 -2 OF THE CITY OF LAKE ELSINORE (NICHOLS RANCH), DECLARING ITS
INTENTION TO CONSIDER AN AMENDMENT TO THE RATE AND METHOD OF
APPORTIONMENT OF SPECIAL TAX AND TO INCREASE THE AMOUNT OF AUTHORIZED
BONDED INDEBTEDNESS TO BE INCURRED BY THE DISTRICT.
This item was approved on the City Council Consent Calendar.
22) Community Development Block Grant (CDBG) Allocations for Fiscal Year 2021 -22 and
Community Support Allocations for Fiscal Year 2020 -21
1. Adopt the Community Development Block Grant (CDBG) Program allocations for Fiscal
Year 2021 -22;
2. Approve submittal of the City's program to the County of Riverside; and
3. Approve allocation of Community Support Funds.
This item was removed from the City Council Consent Calendar for discussion.
ITEMS REMOVED FROM THE CITY COUNCIL CONSENT CALENDAR
8) Continued Existence of a Local Emergency (COVID -19)
Find the need to continue the local emergency related to COVID -19 consistent with the findings
and proclamations set forth in Resolution No. 2020 -18 and Resolution No. 2020 -52.
A motion was made by Council Member Manos to reject the item; however, the motion died due
to lack of a second.
A motion was made by Mayor Tisdale, seconded by Mayor Pro Tern Magee, to approve the item.
The motion carried by the following vote:
Aye: 4- Council Member /Agency Member Tisdale, Mayor Pro Tem /Vice -Chair Magee, Mayor
Pro Tem /Vice -Chair Sheridan and Council Member /Agency Member Johnson
Nay: 1 - Council Member /Agency Member Manos
City of Lake Elsinore Page 7
City Council / Successor Agency Meeting Minutes - Draft December 8, 2020
9) Amendment No. 2 to the Professional Services Agreement with Dudek for Biological
Resources Assessments and Surveys
1. Approve and authorize the City Manager to execute Amendment No. 2 to the Professional
Services Agreement with Dudek for biological resources assessments and surveys in an
additional amount of $98,873, in substantially the form attached and in such final form as
approved by the city attorney; and
2. Appropriate General Fund reserves to the Community Development Department budget to
pay for these services and include the Back Basin Biological (B3) Strategy in the proposed
Annual Operating Budget.
Peter Dawson was called to speak.
Assistant Community Development Director Kirk provided a presentation.
A motion was made by Council Member Manos, seconded by Council Member Johnson, to
approve the item. The motion carried by the following vote:
Aye: 5- 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
22) Community Development Block Grant (CDBG) Allocations for Fiscal Year 2021 -22 and
Communitv Support Allocations for Fiscal Year 2020 -21
1. Adopt the Community Development Block Grant (CDBG) Program allocations for Fiscal
Year 2021 -22;
2. Approve submittal of the City's program to the County of Riverside; and
3. Approve allocation of Community Support Funds.
City Clerk Alvarez read into the record comments received from Paulie Tehrani and Ace Vallejos.
Kim Cousins was called to speak.
Derek Kinnison was called to speak.
A motion was made by Mayor Pro Tern Magee, seconded by Council Member Johnson, to
approve the item. The motion carried by the following vote:
Aye: 5- 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
SUCCESSOR AGENCY CONSENT CALENDAR
Approval of the Successor Agency Consent Calendar
Motion by Agency Member Manos, seconded by Vice -Chair Magee, to approve the Successor
Agency Consent Calendar. The motion carried by the following vote:
Aye: 5- Mayor Pro Tem /Vice -Chair Magee, Mayor Pro Tem /Vice -Chair Sheridan, Council
Member /Agency Member Johnson, Council Member /Agency Member Manos and
Council Member /Agency Member Tisdale
City of Lake Elsinore page 8
City Council / Successor Agency Meeting Minutes - Draft December 8, 2020
23) Minutes of the Regular Successor Agency Meeting of November 10, 2020
Approve the Minutes.
This item was approved on the Successor Agency Consent Calendar.
PUBLIC HEARING
24) AB1600 Annual Report for Fiscal Year 2019 -20
Receive and file the report which will be presented by staff as a public hearing at the meeting.
The Public Hearing was opened at 7:44 p.m.
Assistant City Manager Simpson provided a presentation.
The Public Hearing was closed at 7:47 p.m.
The item was received and filed.
25) Extension of Time Request for Vesting Tentative Tract Map No. 28214 (Alberhill Ranch)
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, APPROVING A THREE -YEAR EXTENSION OF TIME TO JANUARY 13, 2022
FOR VESTING TENTATIVE TRACT MAP NO. 28214.
The Public Hearing was opened at 7:48 p.m.
Assistant Community Development Director Kirk provided a presentation.
Greg Lansing was called to speak.
City Clerk Alvarez read into the record comments received from Ace Vallejos, Paulie Tehrani, and Laura
Whitaker.
Kim Cousins was called to speak.
The Public Hearing was closed at 8:09 p.m.
A motion was made by Mayor Pro Tern Magee, seconded by Council Member Johnson, to
approve the item. The motion carried by the following vote:
Aye: 5- 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
BUSINESS ITEMS
26) Amendments to Council Policy No. 200 -5A regarding Commission Appointments to
Include Measure Z Citizen Committee
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, ADOPTING REVISIONS TO COUNCIL POLICY NO. 200 -5A, COMMISSION
APPOINTMENTS.
City of Lake Elsinore Page 9
City Council / Successor Agency Meeting Minutes - Draft December 8, 2020
Assistant to the City Manager Dailey provided a presentation.
The City Council requested that staff bring back an item to consider appointing Planning and
Public Safety Advisory Commissioners by Districts.
A motion was made by Council Member Johnson, seconded by Council Member Sheridan, to
approve the item. The motion carried by the following vote:
Aye: 5- 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
27) Annual Reorganization of the City Council to Install the Re- Elected City Council
Members and City Treasurer and Select the Mayor /Chair and Mayor Pro Tem/Vice -Chair
for 2021
Install the re- elected City Council Members and City Treasurer and select a Mayor /Chair and
Mayor Pro Tem /Vice -Chair per City Council Policy No. 200 -4.
City Clerk Alvarez issued Oaths of Office and presented Certificates of Election to re- elected City Council
Members Manos, Johnson, and Magee.
Mayor /Chair Tisdale yielded the chair to City Clerk /Secretary Alvarez.
Council Member /Agency Member Tisdale nominated Council Member /Agency Member Magee to serve as
Mayor /Chair.
Council Member /Agency Member Magee was selected to serve as Mayor /Chair by a unanimous vote.
Mayor /Chair Magee nominated Council Member /Agency Member Sheridan to serve as Mayor Pro
Tem/Vice Chair.
Council Member /Agency Member Sheridan was selected to serve as Mayor Pro Tem/Vice Chair by a
unanimous vote.
PUBLIC COMMENTS — NON - AGENDIZED ITEMS — 3 MINUTES
City Clerk Alvarez read into the record a summary of comments received from Albia Miller.
Matthew Dobler was called to speak.
Derek Kinnison was called to speak.
CITY MANAGER COMMENTS
Assistant City Manager Simpson had no comments.
CITY ATTORNEY COMMENTS
City Attorney Leibold had no comments.
City of Lake Elsinore Page 10
City Council / Successor Agency Meeting Minutes - Draft
CITY COUNCIL COMMENTS
December 8, 2020
Council Member Manos congratulated and thanked outgoing Mayor Tisdale; congratulated Mayor Magee
on his re- election and being selected to serve as Mayor and Mayor Pro Tern Sheridan; congratulated
Council Member Johnson on her re- election; spoke on his re- election and his goals for the next four years;
responded to Jason Devore's and Derek Kinnison's public comments; expressed condolences to City
Manager Yates and Grace Sandlin's family; announced Citywide slurry seal project areas A & B in Alberhill
and McVicker; announced Decorate LE and asked residents to place an ornament on the City's
community tree on Main Street; and wished everyone a happy holidays.
Council Member Johnson thanked the community for their confidence in her serving another term on the
City Council.
Council Member Tisdale congratulated Mayor Magee, Mayor Pro Tern Sheridan, and the re- elected Council
Members; explained the regional stay -at -home order; expressed sympathy to City Manager Yates and
spoke in memory of his son, Brandon Yates.
Mayor Pro Tern Sheridan thanked the City Council for their confidence in his serving as Mayor Pro Tem;
spoke on the Light Up LE program which shows locations of homes with Christmas lights; noted that the
Bobber is temporarily closed; reported on his attendance at the Riverside Transit Agency Board of
Directors meeting on November 19, 2020; explained that crack sealing will be conducted in Tuscany Hills;
commended City Clerk Alvarez on the Future Leaders Program; expressed his condolences to City
Manager Yates and his family; spoke on the November 2020 Election.
Mayor Magee congratulated re- elected Council Members; thanked staff for their participation and patience
throughout the election process and Brian Tisdale for serving as Mayor over the last year; announced the
completion of repaving of Diamond Drive; informed that fish were stocked in the Lake on December 4,
2020; and spoke on the loss of Brandon Yates and Grace Sandlin and expressed his condolences.
ADJOURNMENT
The Lake Elsinore City Council adjourned at 9:01 p.m. to the next Regular meeting of Tuesday, January
12, 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.
City of Lake Elsinore Page 11