HomeMy WebLinkAboutItem No. 04 - Minutes of the Regular City Council Meeting of December 14, 2021City Council Agenda Report
City of Lake Elsinore 130 South Main Street
Lake Elsinore, CA 92530
www.lake-elsinore.org
File Number: ID# 22-004
Agenda Date: 1/11/2022 Status: Approval FinalVersion: 1
File Type: Council Consent
Calendar
In Control: City Council / Successor Agency
Agenda Number: 4)
Minutes of the Regular City Council Meeting of December 14, 2021
Approve the Minutes.
Page 1 City of Lake Elsinore Printed on 1/6/2022
Cultural Center
183 N. Main Street
Lake Elsinore, CA 92530
City of Lake Elsinore
Meeting Minutes - Draft
City Council / Successor Agency /
Facilities Financing Authority / Lake
Elsinore Recreation Authority
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 Cutural CenterTuesday, December 14, 2021
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
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 speakers.
CITY COUNCIL CLOSED SESSION
A.CONFERENCE WITH LEGAL COUNSEL--ANTICIPATED LITIGATION Significant exposure to
litigation pursuant to paragraph (2) of subdivision (d) of Gov’t Code Section 54956.9: 1 potential
case (Claim of Craig Eichorn)
B.CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
Pursuant to Paragraph (1) of subdivision (d) of Section 54956.9.
In re: National Prescription Opiate Litigation, U.S.D.C. Case No. 1:17-CV-2804
C.CONFERENCE WITH REAL PROPERTY NEGOTIATOR
(Gov’t Code Section 54956.8)
Property: APNs 373-151-016
Agency negotiator: City Manager Simpson
Negotiating parties: City of Lake Elsinore and 144 Main Street, LLC
Under negotiation: Price and terms of payment
Page 1City of Lake Elsinore
December 14, 2021City Council / Successor Agency /
Facilities Financing Authority / Lake
Elsinore Recreation Authority
Meeting Minutes - Draft
D.CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov’t Code §54956.8)
Property: APNs 374-062-005; 374-062-006; 374-062-015; 374-062-020
Agency negotiator: City Manager Simpson
Negotiating parties: City of Lake Elsinore and JLS Realty
Under negotiation: Price and Terms of payment
E.CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov’t Code §54956.8)
Property: APN 377-180-037
Agency negotiator: City Manager Simpson
Negotiating parties: City of Lake Elsinore and Southern California Investors, Inc.
Under negotiation: Price and Terms of payment
F.CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov’t Code §54956.8)
Property: APN 377-292-017
Agency negotiator: City Manager Simpson
Negotiating parties: City of Lake Elsinore and Steven Woods
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 Meetings of the Successor Agency,
Facilities Financing Authority, and Lake Elsinore Recreation Authority were called to order at 7:00 p.m.
PLEDGE OF ALLEGIANCE
William and Gavin from Lake Elsinore Boy Scouts Troop 430 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 -
PRESENTATIONS / CEREMONIALS
1)Presentation of Certificates of Recognition to Participants of the Dream Extreme
Future Leaders Program
City Clerk Alvarez presented Certificates of Recognition to the 2021 Dream Extreme Future Leaders and
congratulated them on completing the program.
Page 2City of Lake Elsinore
December 14, 2021City Council / Successor Agency /
Facilities Financing Authority / Lake
Elsinore Recreation Authority
Meeting Minutes - Draft
CLOSED SESSION REPORT
City Attorney Leibold reported that the City Council discussed Item A and unanimously voted to reject the
claim. The City Council also discussed Item B, unanimously agreed to participate in the national
settlement, and authorized the City Manager to execute settlement documents. Finally, the City Council
discussed Items C - F; however, no final action was taken on those items.
PUBLIC COMMENTS – NON-AGENDIZED ITEMS – 1 MINUTE
Douglas Norfolk 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 Johnson, seconded by Council Member Manos, to approve the City
Council Consent Calendar, with Council Member Manos voting in opposition of Item No. 7. 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 -
2)Minutes of the Regular City Council Meeting of November 9, 2021
Approve the Minutes.
This item was approved on the City Council Consent Calendar.
3)CC Investment Report for October 2021
Receive and file.
This item was approved on the City Council Consent Calendar.
4)CC Warrant List Dated October 15, 2021 to November 18, 2021
Receive and file.
This item was approved on the City Council Consent Calendar.
5)CC Warrant List for Nov 19, 2021 to Dec 02, 2021
Receive and file.
This item was approved on the City Council Consent Calendar.
Page 3City of Lake Elsinore
December 14, 2021City Council / Successor Agency /
Facilities Financing Authority / Lake
Elsinore Recreation Authority
Meeting Minutes - Draft
6)Second Reading of an Ordinance and Adoption of an Urgency Ordinance Amending
Chapter 19.08 of the Lake Elsinore Municipal Code Regarding Refuse Collection and
Management
1.Adopt by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL
OF THE CITY OF LAKE ELSINORE, AMENDING AND RESTATING CHAPTER 8.16 OF
THE LAKE ELSINORE MUNICIPAL CODE REGARDING REFUSE COLLECTION AND
MANAGEMENT AND ADDING SECTION 19.08.095 TO CHAPTER 19.08, WATER
EFFICIENT LANDSCAPE REQUIREMENTS; and
2.Adopt by title only and waive further reading of AN URGENCY ORDINANCE OF THE CITY
COUNCIL OF THE CITY OF LAKE ELSINORE, AMENDING AND RESTATING CHAPTER
8.16 OF THE LAKE ELSINORE MUNICIPAL CODE REGARDING REFUSE COLLECTION
AND MANAGEMENT AND ADDING SECTION 19.08.095 TO CHAPTER 19.08, WATER
EFFICIENT LANDSCAPE REQUIREMENTS.
This item was approved on the City Council Consent Calendar.
7)Continued Existence of a Local Emergency (COVID-19)
1.Find the need to continue the local emergency related to COVID -19 consistent with the
findings and proclamations set forth in Resolutions No. 2020-18 and No. 2020-52;
2.Direct staff to pursue available County, State, or Federal government disaster assistance
based on the continued declaration of a local emergency; and
3.Continue activation and implementation of the emergency operations plan's response and
recovery which authorizes the City to furnish or receive aid and assistance under existing
mutual aid agreements.
This item was approved on the City Council Consent Calendar.
Aye:Mayor/Chair Magee, Mayor Pro Tem /Vice-Chair Sheridan, Council Member /Agency
Member Tisdale and Council Member/Agency Member Johnson
4 -
Nay:Council Member/Agency Member Manos1 -
8)Final Map 37977, Corydon Gateway
1.Approve Final Map No. 37977 subject to the City Engineer ’s acceptance as being true and
correct;
2.Authorize the City Clerk to sign the map and arrange for the recordation of Final Map No .
37977 and
3.Authorize the City Manager to execute the Construction Agreements for Street
Improvements and Monumentation.
This item was approved on the City Council Consent Calendar.
Page 4City of Lake Elsinore
December 14, 2021City Council / Successor Agency /
Facilities Financing Authority / Lake
Elsinore Recreation Authority
Meeting Minutes - Draft
9)State Furnished Materials Agreement Between the City and Caltrans for the I-15 Main
Street Interchange Improvements Project
Approve and authorize the City manager to sign Caltrans standard agreement for
reimbursement of $66,583.63 for materials provided by the State.
This item was approved on the City Council Consent Calendar.
10)Construction Agreement with Unique Builders of California for the Lake Community
Center Rehabilitation Project (CIP Project # Z20021), CDBG 1.LE.73-20, 1.LE.76.21
1.Award a Construction Agreement to Unique Builders of California for Lake Community
Center Rehabilitation Project (CIP Project # Z20021);
2.Approve and authorize the City Manager to execute the Agreement in the not to exceed
amount of Five Hundred Forty -Seven Thousand Five Hundred Fifty Dollars and no cents
($547,550.00) with Unique Builders of California 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 $54,755.00 for construction uncertainties and adjustments.
This item was approved on the City Council Consent Calendar.
11)Cooperative Agreement Between the City of Lake Elsinore and the Riverside County
Flood Control and Water Conservation District for the City of Lake Elsinore MS 195
Drainage Improvement - Summerhill Drive Storm Drain Line A - Stage 1
Approve and authorize the City Manager to execute a Cooperative Agreement between the City
of Lake Elsinore and Riverside County Flood Control and Water Conservation District for the
City of Lake Elsinore MS 195 Drainage Improvement - Summerhill Drive Storm Drain Line A -
Stage 1 (“Summerhill Line A”).
This item was approved on the City Council Consent Calendar.
12)Service Agreement Between the County of Riverside and the City of Lake Elsinore for
El Toro Road/Dexter Avenue Sidewalk Project
Approve and authorize the City Manager to execute a Service Agreement with the County of
Riverside for the El Toro Road/Dexter Avenue Sidewalk Project.
This item was approved on the City Council Consent Calendar.
Page 5City of Lake Elsinore
December 14, 2021City Council / Successor Agency /
Facilities Financing Authority / Lake
Elsinore Recreation Authority
Meeting Minutes - Draft
13)City of Lake Elsinore ARPA Recovery Plan Recovery Plan
1.Accept and file status report on the City of Lake Elsinore ARPA Recovery Plan Recovery
Plan Performance Report;
2.Approve the City's ARPA Recovery Plan as outlined in Exhibits A and B; and
3.Authorize the Director of Administrative Services to submit related documents on the City of
Lake Elsinore ARPA Plan to the U.S. Treasury.
This item was approved on the City Council Consent Calendar.
14)Community Sports Programs Recovery Plan - ARPA Funding Program
Approve the City's Youth Sports Recovery Plan (ARPA Funding) as outlined in Attachment A for
Youth and Adult Sports groups.
This item was approved on the City Council Consent Calendar.
15)Parcel Map 37958 Riverside/Lincoln Commercial Project
1.Approve Parcel Map No. 37958 subject to City Engineer ’s acceptance as being true and
correct
2.Authorize the City Clerk to sign the map and arrange for the recordation of Parcel Map
37958 and;
3.Authorize the City Manager to execute the Construction Agreements for Street
Improvements and Monumentation.
This item was removed from the City Council Consent Calendar for discussion.
16)Amendment No. 1 to the Professional Services Agreement with Blais & Associates for
Grant Writing and Administration Services
Approve and authorize the City Manager to execute Amendment No. 1 to the Agreement for
Professional Services with Blais & Associates (B&A) to provide grant writing and administration
services in an amount not to exceed $40,000 per year with optional extensions for two years in
such final form as approved by the City Attorney.
This item was approved on the City Council Consent Calendar.
17)Amendment No. 2 to the Professional Services Agreement with David Turch and
Associates for Government Relations and Legislative Advocacy Services
Approve and authorize the City Manager to execute Amendment No. 2 to extend the Agreement
for Professional Services with David Turch and Associates for Government Relations and
Legislative Advocacy Services in such final form as approved by the City Attorney.
This item was approved on the City Council Consent Calendar.
Page 6City of Lake Elsinore
December 14, 2021City Council / Successor Agency /
Facilities Financing Authority / Lake
Elsinore Recreation Authority
Meeting Minutes - Draft
18)Approve the Application and Authorized Acceptance of the Homeland Security Grant
Program (SHSGP-22) for the Fiscal year 2021-2022
1.Approve an application and authorize the acceptance of the Emergency Services Grant for
the Homeland Security Grant Program (SHSGP-22); and
2.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, AUTHORIZING DESIGNATED CITY EMPLOYEES TO TAKE ACTION
NECESSARY FOR OBTAINING FINANCIAL ASSISTANCE FROM THE FEDERAL
GOVERNMENT, DEPARTMENT OF HOMELAND SECURITY GRANT PROGRAM
(SHSGP-22) FOR FISCAL YEAR 2021-2022.
This item was approved on the City Council Consent Calendar.
19)Purchase of one (1) Modular Container Office
Approve and authorize the City Manager to execute a purchase order with Endresen
Development Inc. for the purchase of one (1) Modular Container Office in the amount of
$97,000.00
This item was approved on the City Council Consent Calendar.
20)Resolution of the City Council Approving the Restatement of the City of Lake Elsinore
Section 125 Flexible Benefits Plan
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, APPROVING THE RESTATEMENT OF THE CITY OF LAKE ELSINORE
SECTION 125 FLEXIBLE BENEFITS PLAN (ALSO KNOW AS THE CAFETERIA PLAN).
This item was approved on the City Council Consent Calendar.
21)Three-Year Master Software License and Professional Services Agreement with Blais
& Associates, LLC.
Approve and authorize the City Manager to execute a three -year agreement for Master Software
License and Professional Services Agreement with Blais & Associates, LLC. in the annual
amount of $25,000, totaling $75,000.
This item was approved on the City Council Consent Calendar.
22)License Agreement with Jack’s Bar-B-Q
Authorize the City Manager to execute a License Agreement with Jack ’s Bar-B-Q for the use of
City-owned vacant and unimproved lots located at Assessor Parcel Numbers (APNs)
375-350-007, 009 and 038 for the purposes of access, parking, recreational uses and outdoor
storage in such final form as approved by the City Attorney.
This item was removed from the City Council Consent Calendar for discussion.
Page 7City of Lake Elsinore
December 14, 2021City Council / Successor Agency /
Facilities Financing Authority / Lake
Elsinore Recreation Authority
Meeting Minutes - Draft
23)Resolution of Consideration of Change Proceedings for Community Facilities District
No. 2021-1 of the City of Lake Elsinore (Tuscany Valley/Crest)
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT
NO. 2021-1 OF THE CITY OF LAKE ELSINORE (TUSCANY VALLEY/CREST), DECLARING
ITS INTENTION TO CONSIDER AMENDMENTS TO THE RATE AND METHOD OF
APPORTIONMENT OF SPECIAL TAX FOR EACH OF IMPROVEMENT AREA NO. 1 AND
IMPROVEMENT AREA NO. 2 OF THE DISTRICT.
This item was approved on the City Council Consent Calendar.
24)Purchase of the Design, Fabrication, and Delivery of a Storage Pavilion for the City
Corporate Yard
Authorize the City Manager to approve the purchase of the design, fabrication, and delivery of a
storage pavilion for the City Corporate Yard (CIP Project #Z20024) from Braemar Fabricating
Systems in the amount of $143,360.00.
This item was approved on the City Council Consent Calendar.
25)Annual Bond Accountability Report for Fiscal Year 2020-21
Receive and file the Annual Bond Accountability Report for Fiscal Year 2020-21 pursuant to SB
165, which was transmitted on November 4, 2021 to the City Clerk and City Council as required
on or before December 31, 2021.
This item was approved on the City Council Consent Calendar.
ITEMS REMOVED FROM THE CITY COUNCIL CONSENT CALENDAR FOR DISCUSSION
15)Parcel Map 37958 Riverside/Lincoln Commercial Project
1.Approve Parcel Map No. 37958 subject to City Engineer ’s acceptance as being true and
correct
2.Authorize the City Clerk to sign the map and arrange for the recordation of Parcel Map
37958 and;
3.Authorize the City Manager to execute the Construction Agreements for Street
Improvements and Monumentation.
City Attorney Leibold provided a brief report and presented three options to the City Council.
Morry and Ilan Golcheh were called to speak.
A motion was made by Mayor Magee, seconded by Council Member Manos, to approve Staff's
recommendations subject to the City's receipt of Labor & Materials bond and Performance bond
or, alternately, cash security in form and substance approved by the City Attorney on or before
February 15, 2022. The motion carried by the following vote:
Page 8City of Lake Elsinore
December 14, 2021City Council / Successor Agency /
Facilities Financing Authority / Lake
Elsinore Recreation Authority
Meeting Minutes - Draft
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 -
22)License Agreement with Jack’s Bar-B-Q
Authorize the City Manager to execute a License Agreement with Jack ’s Bar-B-Q for the use of
City-owned vacant and unimproved lots located at Assessor Parcel Numbers (APNs)
375-350-007, 009 and 038 for the purposes of access, parking, recreational uses and outdoor
storage in such final form as approved by the City Attorney.
Douglas Norfolk was called to speak.
Assistant Community Development Director Kirk responded to Mr. Norfolk's comments.
A motion was made by Council Member Johnson, seconded by Council Member Manos, to
approve and authorize the City Manager to execute a License Agreement with Jack’s Bar-B-Q.
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 -
SUCCESSOR AGENCY CONSENT CALENDAR
Approval of the Successor Agency Consent Calendar
Motion by Agency Member Manos, seconded by Agency Member Tisdale, 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 -
26)Minutes of the Regular Successor Agency Meeting of November 9, 2021
Approve the Minutes.
This item was approved on the Successor Agency Consent Calendar.
27)SA Investment Report for October 2021
Receive and file.
This item was approved on the Successor Agency Consent Calendar.
28)SA Warrant List Dated October 15, 2021 to November 18, 2021
Receive and file.
This item was approved on the Successor Agency Consent Calendar.
Page 9City of Lake Elsinore
December 14, 2021City Council / Successor Agency /
Facilities Financing Authority / Lake
Elsinore Recreation Authority
Meeting Minutes - Draft
29)SA Warrant List for Nov 19, 2021 to Dec 02, 2021
Receive and file.
This item was approved on the Successor Agency Consent Calendar.
30)Amendment No. 1 to the Professional Services Agreement for the Diamond Stadium
Design and Architectural Services with STK Architecture, Inc.
Approve and authorize the Executive Director to execute Amendment No. 1 to the
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 $53,092.00 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.
PUBLIC HEARINGS
31)AB1600 Annual Report for Fiscal Year 2020-21
Receive and file.
The Public Hearing was opened at 7:43 p.m.
The Public Hearing was closed at 7:45 p.m.
The item was received and filed.
32)Planning Application No. 2021-29 (Fairway Business Park Phase III): A request for the
approval of a Tentative Parcel Map to reconfigure five (5) existing lots and to create a new lot
and an Industrial Design Review for six (6) industrial buildings located northwesterly of Chaney
Street, at the southerly end of Birch Street. (APNs: 377-140-28, 377-140-29, 377-140-30,
377-140-35 & 377-140-44).
1.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, ADOPTING ADDENDUM NO. 1 TO THE FAIRWAY BUSINESS PARK (SCH
NO. 2007071157);
2.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, ADOPTING FINDINGS THAT PLANNING APPLICATION NO. 2021-
29(TENTATIVE PARCEL MAP NO. 38341 AND INDUSTRIAL DESIGN REVIEW NO. 2021-
05) IS CONSISTENT WITH THE WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES
HABITAT CONSERVATION PLAN (MSHCP);
3.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, APPROVE TENTATIVE PARCEL MAP NO. 38341 SUBDIVIDING 8.79
ACRES INTO SIX PARCELS RANGING IN SIZE FROM 0.76 ACRES TO 2.49 ACRES
LOCATED AT APNs: 377-140-28, 377-140-29, 377-140-30, 377-140-35 & 377-140-44; and
Page 10City of Lake Elsinore
December 14, 2021City Council / Successor Agency /
Facilities Financing Authority / Lake
Elsinore Recreation Authority
Meeting Minutes - Draft
4.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, APPROVE INDUSTRIAL DESIGN REVIEW NO. 2021-05 FOR THE
CONSTRUCTION OF SIX INDUSTRIAL BUILDINGS AND RELATED IMPROVEMENTS
LOCATED AT APNs: 377-140-28, 377-140-29, 377-140-30, 377-140-35 & 377-140-44.
The Public Hearing was opened at 7:46 p.m.
Bran Flynn was called to speak.
A motion was made by Council Member Tisdale, seconded by Council Member Johnson,
continue the Public Hearing to January 11, 2022. 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 -
BUSINESS ITEMS
33)Lease Revenue Refunding Bonds, Series 2021A
1.Adopt RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE
AUTHORIZING THE EXECUTION AND DELIVERY BY THE CITY OF A GROUND LEASE,
LEASE AGREEMENT, INDENTURE AND TERM SHEET IN CONNECTION WITH THE
ISSUANCE OF LAKE ELSINORE FACILITIES FINANCING AUTHORITY LEASE REVENUE
REFUNDING BONDS, SERIES 2021A, APPROVING THE ISSUANCE OF SUCH BONDS
IN AN AGGREGATE PRINCIPAL AMOUNT OF NOT TO EXCEED $11,000,000, AND
AUTHORIZING THE EXECUTION OF NECESSARY DOCUMENTS AND CERTIFICATES
AND RELATED ACTIONS;
2.Adopt RESOLUTION OF THE BOARD OF DIRECTORS OF THE LAKE ELSINORE
FACILITIES FINANCING AUTHORITY, LAKE ELSINORE, CALIFORNIA, AUTHORIZING
THE EXECUTION AND DELIVERY BY THE AUTHORITY OF A GROUND LEASE, LEASE
AGREEMENT, AN INDENTURE, AN ASSIGNMENT AGREEMENT AND A TERM SHEET IN
CONNECTION WITH THE ISSUANCE OF LAKE ELSINORE FACILITIES FINANCING
AUTHORITY LEASE REVENUE REFUNDING BONDS, SERIES 2021A, AUTHORIZING
THE ISSUANCE OF SUCH BONDS IN AN AGGREGATE PRINCIPAL AMOUNT OF NOT
TO EXCEED $11,000,000, AND AUTHORIZING THE EXECUTION OF NECESSARY
DOCUMENTS AND CERTIFICATES AND RELATED ACTIONS; and
3.Adopt RESOLUTION OF THE BOARD OF DIRECTORS OF THE LAKE ELSINORE
RECREATION AUTHORITY, RIVERSIDE COUNTY, CALIFORNIA, APPROVING THE
FORM OF AN ESCROW AGREEMENT IN CONNECTION WITH THE REFUNDING OF
THE AUTHORITY’S LEASE REVENUE REFUNDING BONDS (PUBLIC FACILITIES
PROJECT) SERIES 2013.
Michael Bush, UFI, provided a presentation.
Page 11City of Lake Elsinore
December 14, 2021City Council / Successor Agency /
Facilities Financing Authority / Lake
Elsinore Recreation Authority
Meeting Minutes - Draft
A motion was made by Council/Board Member Manos, seconded by Council/Board Member
Johnson, to adopt the three Resolutions. 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 -
34)Annual Reorganization to Select the Mayor/Chair and Mayor Pro Tem/Vice Chair for
2022
Select and appoint a Mayor /Chair and Mayor Pro Tem/Vice Chair per City Council Policy No .
200-4.
Timothy J. Sheridan was nominated and selected to serve as Mayor and Natasha Johnson was nominated
and selected to serve as Mayor Pro Tem.
Mayor Pro Tem Sheridan presented gifts to outgoing Mayor Magee in appreciation of his service over the
last year.
PUBLIC COMMENTS – NON-AGENDIZED ITEMS – 3 MINUTES
There were no speakers.
CITY MANAGER COMMENTS
City Manager Simpson thanked the City Council for its continued support for City Staff and congratulated
Mayor Sheridan and Mayor Pro Tem Johnson on their appointments.
CITY ATTORNEY COMMENTS
City Attorney Leibold congratulated Mayor Sheridan and Mayor Pro Tem Johnson on their appointments.
CITY COUNCIL COMMENTS
Council Member Tisdale congratulated Mayor Sheridan and Mayor Pro Tem Johnson; thanked outgoing
Mayor Magee for his service; advised regarding the collection of Christmas trees from December 27, 2021
through January 7, 2022; and encouraged the public to participate in the City's redistricting process.
Council Member Manos thanked outgoing Mayor Magee for his service over the last year; congratulated
Mayor Sheridan and Mayor Pro Tem Johnson on their appointments; spoke to Ace Vallejos's comments
regarding the post office; spoke on the Alberhill Community's Christmas event; announced that the FERC
dismissed Nevada Hydro's license application for the LEAPS Project and noted that the City will ask the
FERC to uphold the dismissal; and invited the community to attend the Winter Lights Kingdom Holiday
Lights Drive-thru Spectacle through December 19, 2021 at Diamond Stadium.
Council Member Magee thanked Staff, his colleagues, and his wife for their support during his Mayorship;
encouraged the community to participate in the Claus & Paws walk on December 18, 2021 at 9:00 a.m. at
the Levee; advised that construction has begun on the Spring Street project; announced that Storm
Baseball will play in 2022; and congratulated Mayor Pro Tem Johnson and Mayor Sheridan.
Page 12City of Lake Elsinore
December 14, 2021City Council / Successor Agency /
Facilities Financing Authority / Lake
Elsinore Recreation Authority
Meeting Minutes - Draft
Mayor Pro Tem Johnson thanked former Mayor Magee for his service as Mayor; reminded the community
to utilize the Report LE app to report issues that arise from the storm; thanked William and Gavin for
leading the Pledge of Allegiance this evening; encouraged the community to donate to the COPS for Kids
Holiday Toy Drive; provided updates from the Homeless Task Force; and encouraged community members
to volunteer in the 2022 Point-in-Time Count on January 26, 2022.
Mayor Sheridan announced that Elsinore Barber & Beauty won the "Best Holiday Store Front" award
during this year's Winterfest event; reported on his attendance at the ICSC Conference December 5-7,
2021; announced the 4th Annual Dudes of Canyon Hills Christmas Parade December 15th and 16th from
6:00-8:00 p.m.; and adjourned the meeting in memory of Robert Dole.
ADJOURNMENT
The Lake Elsinore City Council adjourned at 8:27 p.m. to the next Regular meeting of Tuesday, January
11, 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 13City of Lake Elsinore