HomeMy WebLinkAbout_City Council AgendaCity Council / Successor Agency
City of Lake Elsinore
Regular Meeting Agenda - Final
Cultural Center
183 N. Main Street
Lake Elsinore, CA 92530
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
Cultural Center7:00 PMTuesday, June 22, 2021
CLOSED SESSION - NONE
PUBLIC SESSION at 7:00 PM
CORONAVIRUS DISEASE (COVID-19) ADVISORY
To protect our constituents, City officials and City staff, the City follows CDC,
the California Department of Health Services’ and the County of Riverside
Public Health Officer guidance for the Control of COVID -19. Additional
information regarding COVID-19 is available on the City ’s website at
www.lake-elsinore.org.
The December 13, 2022 Regular Meeting will be conducted in person. Remote
participation by the public and other interested persons will also be available in
the following ways:
1)Cable T.V. Broadcast on Spectrum Channel 29 and Frontier Channel 31.
2)Livestream online at https://lake-elsinore.legistar.com/Calendar.aspx .
3)To call into the meeting and provide public comment via Zoom, register by
clicking the following link before 5:00 p.m. on the day of the meeting:
https://us02web.zoom.us/s/86537585055
4)Email public comments to calvarez@lake-elsinore.org before the meeting.
Comments received prior to 4:00 p.m. on the day of the meeting will be
transmitted to the City Council Members.
The City of Lake Elsinore appreciates your attendance. Citizens’ interest
provides the City Council and Agency with valuable information regarding
issues of the community.
Page 1 City of Lake Elsinore Printed on 12/29/2023
June 22, 2021City Council / Successor Agency Regular Meeting Agenda - Final
Meetings are held on the 2nd and 4th Tuesday of every month. The agenda is
posted 72 hours prior to each meeting outside of City Hall. The agenda and
related reports are also available on the City’s website at
www.Lake-Elsinore.org . Any writings distributed to the City Council within 72
hours of the meeting will be made available to the public at the time it is
distributed to the City Council.
In compliance with the Americans with Disabilities Act, any person with a
disability who requires a modification or accommodation in order to participate
in a meeting should contact the City Clerk ’s Department at (951) 674-3124 Ext.
269, at least 48 hours before the meeting to make reasonable arrangements to
ensure accessibility.
CITY VISION STATEMENT
The City of Lake Elsinore will be the ultimate lake destination where all can live,
work and play, build futures and fulfill dreams.
Page 2 City of Lake Elsinore Printed on 12/29/2023
June 22, 2021City Council / Successor Agency Regular Meeting Agenda - Final
CALL TO ORDER - 7:00 P.M.
The Regular Meetings of the City Council and the Successor Agency will be called to
order.
PLEDGE OF ALLEGIANCE
INVOCATION – MOMENT OF SILENCE
ROLL CALL
PRESENTATIONS / CEREMONIALS
1)Park and Recreation Month
Proclaim the Month of July 2021 as "Park and Recreation Month" in the City of
Lake Elsinore.
2021 Park and Recreation MonthAttachments:
PUBLIC COMMENTS – NON-AGENDIZED ITEMS – 1 MINUTE
(Please read & complete a Request to Address the City Council/Successor Agency form
prior to the start of the meeting and turn it in to the City Clerk/Clerk. The Mayor/Chair or
City Clerk/Clerk will call on you to speak.)
CITY COUNCIL CONSENT CALENDAR
(All matters on the Consent Calendar are approved in one motion, unless a Council
Member or any member of the public requests separate action on a specific item.)
2)Minutes of the Regular City Council Meeting of June 8, 2021
Approve the Minutes.
06-08-2021 DraftAttachments:
3)CC Investment Report for May 2021
Receive and file.
CC Investment Report - SR
CC Investment Report - Exhibit A
Attachments:
4)CC Warrant List for May 27, 2021
Receive and file.
CC Warrant for May 27, 2021 - SR
CC Warrant for May 27, 2021 - Exhibit A - Summary
CC Warrant for May 27, 2021 - Exhibit B - List
Attachments:
Page 3 City of Lake Elsinore Printed on 12/29/2023
June 22, 2021City Council / Successor Agency Regular Meeting Agenda - Final
5)CC Warrant List for June 10, 2021
Receive and file.
CC Warrant for June 10, 2021 - SR
CC Warrant for June 10, 2021 - Exhibit A - Summary
CC Warrant for June 10, 2021 - Exhibit B - List
Attachments:
6)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.
Continued Existence of a Local Emergency (COVID-19) - SR 6-22-2021.docAttachments:
7)Frontier California, Inc. Utility Agreement for Temescal Canyon Road
Bridge Project
Approve and Authorize the City Manager to execute a Utility Agreement for
Frontier California, Inc. (Frontier) to perform utility relocation of its facilities as
part of the Temescal Canyon Road Bridge project.
Frontier Utility Agreement Temescal Canyon Road - SR
Frontier Utility Agreement Temescal Canyon Road - Exhibit A - Agreement
Attachments:
8)Construction Contract Award for the Active Transportation Connections
and Green Streets Project for Spring Street CIP No. Z10058
1.Authorize the City Manager to execute a Public Works Construction
Agreement with Hillcrest Contracting, Inc. in the amount of $1,872,380.43
for the Active Transportation Connections and Green Streets Project for
Spring Street CIP No. Z10058; and
2.Authorize 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.
Active Transportation Connection and Green Streets - SR
Active Transportation Connection and Green Streets - Exhibit A - Agreement
Active Transportation Connection and Green Streets - Exhibit B - Proposal
Active Transportation Connection and Green Streets - Exhibit C - Project Map
Attachments:
Page 4 City of Lake Elsinore Printed on 12/29/2023
June 22, 2021City Council / Successor Agency Regular Meeting Agenda - Final
9)Amendment No. 2 to Service First Commercial Pools (dba Service First)
Agreement for Splash Pad and Pool Maintenance in Fiscal Year 2021-22
Authorize the City Manager to execute Amendment No .2 with Service First for
Splash Pad and Pool Maintenance Services in the additional amount of
$13,020, for a not to exceed contract amount of $161,532 plus a 10%
contingency adjustment for unforeseen expenditures, and extend the term of
the agreement for an additional 12-months for Fiscal Year 2021-22, in
substantially the form attached and in such final form as approved by the City
Attorney.
Service First - SR
Service First - Exhibit A - Amendment No. 2 Agreement
Service First - Exhibit B - A-1 Proposal for The Anchor
Service First - Exhibit C - Amendment No. 1 Agreement
Service First - Exhibit D - Original Agreement
Attachments:
10)Amendment No. 4 to the Hemet Fence Corporation Agreement -
FY2021-2022
Approve and authorize the City Manager to execute Amendment No. 4 to the
Agreement with Hemet Fence Corporation in the adjusted not to exceed amount
of $30,000 for FY2021/2022, and extend the agreement for an additional
12-month term for FY21-22, in substantially the form attached and in such final
form as approved by the City Attorney.
Hemet Fence Corp. - SR
Hemet Fence Corp. Exhibit A - Amendment No. 4
Hemet Fence Corp. Exhibit B - Amendment No. 3
Hemet Fence Corp. Exhibit C - Amendment No. 2
Hemet Fence Corp. Exhibit D - Original Agreement
Attachments:
11)Amendment No. 1 to the Agreement with Above All Names Construction
Services, Inc. for the Annual Citywide Curb, Gutter & Sidewalk
Improvement Project CGS20 - CIP No. Z10001
Authorize the City Manager to execute Amendment No. 1 to the Agreement with
Above All Names Construction Services, Inc ., and increase compensation by
an additional $30,000 for a not to exceed amount of $330,000 per fiscal year in
such final form as approved by the City Attorney.
Above All Names - SR
Above All Names Construction - Exhibit A - Amendment No. 1
Above All Names Construction - Exhibit B - Original Agreement
Attachments:
Page 5 City of Lake Elsinore Printed on 12/29/2023
June 22, 2021City Council / Successor Agency Regular Meeting Agenda - Final
12)Change Order No. 1 to the Contract with USA Shade & Fabric Structures
for the Purchase and Installation of Pre-Designed and Engineered
Canopy Shade Structures - CIP No. Z40023
Authorize the City Manager to execute Change Order No. 1 for $256,787.88 for
a not to exceed contract amount of $643,879 with USA Shade & Fabric
Structures for the Purchase and Installation of Pre -Designed and Engineered
Canopy Shade Structures (CIP No. Z40023), in such final form as approved by
the City Attorney.
USA Shade & Fabric Structures - SR
USA Shade & Fabric Structures - Exhibit A - Change Order No. 1
Attachments:
13)Approve Placing Delinquent Nuisance Abatement Charges on the Tax
Roll
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ORDERING CONFIRMATION OF THE SPECIAL
ASSESSMENTS AGAINST PARCELS OF LAND WITHIN THE PUBLIC
NUISANCE ABATEMENT COSTS FOR THE FISCAL YEAR 2021-22.
Nuisance Abatement - SR
Nuisance Abatement - Exhibit A - Res. of Intent
Nuisance Abatement - Exhibit B - Delinquent Accounts
Attachments:
14)Approve Placing Delinquent Weed Abatement Charges on the Tax Roll
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, CONFIRMING AN ITEMIZED WRITTEN REPORT
SHOWING COST OF WEED ABATEMENT, CONFIRMING THE ITEMIZED
WRITTEN REPORT FOR EACH SEPARATE PARCEL OF LAND REQUIRED
BY SECTION 39574 OF THE GOVERNMENT CODE OF THE STATE OF
CALIFORNIA, AND PROVIDING THAT THE COSTS THEREOF ON EACH
PARCEL OF LAND SHALL CONSTITUTE A SPECIAL ASSESSMENT LIEN
AGAINST SAID PARCELS OF LAND PURSUANT TO SECTION 39574 OF
THE GOVERNMENT CODE OF THE STATE OF CALIFORNIA, AND
PROVIDING FOR THE FILING OF SAID ASSESSMENTS AS PROVIDED IN
SAID GOVERNMENT CODE.
Weed Abatement - SR
Weed Abatement - Exhibit A Reso. of Intention
Weed Abatement - Exhibit B Assessment Roll
Attachments:
15)Professional Services Agreement with Bucknam Infrastructure Group,
Inc. for the 2021 Pavement Management Program
Authorize the City Manager to execute a Professional Services Agreement with
Bucknam Infrastructure Group, Inc. in the amount of $ $57,898.00 plus a 10%
contingency for the 2021 Pavement Management Program in such final form as
approved by the City Attorney.
Page 6 City of Lake Elsinore Printed on 12/29/2023
June 22, 2021City Council / Successor Agency Regular Meeting Agenda - Final
Professional Services Agreement for 2021 PMP - SR
Professional Services Agreement for 2021 PMP - Exhibit A - Agreement
Professional Services Agreement for 2021 PMP - Exhibit B - Proposal
Attachments:
16)SB-1 Downtown Pavement Resurfacing Project Fiscal Year 2021-22
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ADOPTING A LIST OF PROJECTS FOR FISCAL
YEAR 2021-22 FUNDED BY SB 1: THE ROAD REPAIR AND
ACCOUNTABILITY ACT OF 2017.
SB I Downtown Paving FY 2021-22 - SR
SB I Downtown Paving FY 2021-22 - Exhibit A - Resolution
SB I Downtown Paving FY 2021-22 - Exhibit B - Project Map
Attachments:
17)Agreement with Lorena Hancock for Pre-school and Ballet Folklorico
Authorize the City Manager to execute an Independent Contractor Agreement
with Lorena Hancock in an amount not to exceed $70,000.00 for Pre-school and
Ballet Folklorico in such final form as approved by the City Attorney.
Lorena Hancock Instructor Agreement - SR
Lorena Hancock Instructor Agreement - Exhibit A - Agreement
Attachments:
18)Amendment No. 3 to the Agreement with J & S Striping Company for
Annual Contract Services (On-Call) - CIP # Z10004
Authorize the City Manager to execute Amendment No. 3 to the Contract with
J&S Striping Company for the annual Traffic Striping Maintenance Program
extending the term for an additional 12 months and adjusting compensation for
Fiscal Year 2021-22 for a not to exceed contract amount of $330,000 in
substantially the form attached and in such final form as approved by the City
Attorney.
J&S Striping Company - SR
J&S Striping Company - Exhibit A - Amendment No. 3
J&S Striping Company - Exhibit B - Amendment No. 2
J&S Striping Company - Exhibit C - Amendment No. 1 Extension Letter
J&S Striping Company - Exhibit D - Original Agreement
Attachments:
19)Cooperative Funding Agreement with the County of Riverside for the
Grand Avenue Roadway Improvements Project
Authorize the Mayor to execute a Cooperative Funding Agreement with the
County of Riverside for the Grand Avenue Roadway Improvements Project in an
amount not to exceed $555,167.00 in such final form as approved by the City
Attorney.
Cooperative Agreement Riverside County Grand Ave - SR
Cooperative Agreement Riverside County Grand Ave - Exhibit A
Attachments:
Page 7 City of Lake Elsinore Printed on 12/29/2023
June 22, 2021City Council / Successor Agency Regular Meeting Agenda - Final
20)Notice of Decision - Planning Commission Approval of Planning
Application No. 2021-14 (Goblets and Growlers) for the operation of a
bar, not in conjunction with a restaurant, located at 31796 Casino Drive
Suite K
Receive and File the June 1, 2021 Planning Commission Notice of Decision for
Planning Application No. 2021-14.
PA 2021-14 - SR
PA 2021-14 - Exhibit A - PC Staff Report
Attachments:
21)Notice of Decision - Planning Commission Approval of Planning
Application No. 2021-17 (El Burro Taco Shop) for the operation of a
drive-through restaurant within an existing building located at 31900
Mission Trail #100
Receive and File the June 1, 2021 Planning Commission Notice of Decision for
Planning Application No. 2021-17.
PA 2021-17 - SR
PA 2021-17 - Exhibit A PC Staff Report
Attachments:
22)Amendment No. 2 - City Tow Operation Franchise Agreement
Authorize the City Manager to execute Amendment No. 2 to the City Tow
Franchise Agreement with Brother's Towing, Diamond Valley Towing &
Recovery, and Steve's Towing to provide rotational police towing an storage
services to the City and the Lake Elsinore Sheriff's Station in such final form as
approved by the City Attorney.
City Tow Operation - SR
City Tow Operation - Exhibit A Amendment No. 2
City Tow Operation - Exhibit B Amendment No. 1
City Tow Operation - Exhibit C Original Agreement
Attachments:
23)Amendment No. 1 - Agreement for Professional Services with Social
Work Action Group
Authorize the City Manager to execute Amendment No. 1 to Agreement for
Professional Services with Social Work Action Group (SWAG) in an amount not
to exceed $100,000 in such final form as approved by the City Attorney.
SWAG - SR
SWAG - Exhibit A Amendment No. 1
SWAG - Exhibit B Original Agreement
Attachments:
Page 8 City of Lake Elsinore Printed on 12/29/2023
June 22, 2021City Council / Successor Agency Regular Meeting Agenda - Final
24)Authorization to Apply for the Community Development Block Grant
(CDBG) Set Aside Funds for Project Homekey Projects
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, APPROVING AN APPLICATION FOR FUNDING
AND THE EXECUTION OF A GRANT AGREEMENT AND ANY AMENDMENTS
THERETO FROM THE 2020 COMMUNITY DEVELOPMENT BLOCK GRANT
PROGRAM - CORONAVIRUS RESPONSE (CDBG-CV) AND/OR THE
2020-2021 FUNDING YEAR OF THE STATE CDBG PROGRAM.
CDBG Application - SR
CDBG Application - Exhibit A - Resolution
CDBG Application - Exhibit B - Application Invitation
Attachments:
ITEMS REMOVED FROM THE CITY COUNCIL CONSENT CALENDAR FOR DISCUSSION
25)Minutes of the Regular Successor Agency Meeting of June 8, 2021
Approve the Minutes.
06-08-2021 DraftAttachments:
26)SA Warrant List for May 27, 2021
Receive and file.
SA Warrant for May 27, 2021 - SR
SA Warrant for May 27, 2021 - Exhibit A - Summary
SA Warrant for May 27, 2021 - Exhibit B - List
Attachments:
27)SA Investment Report for May 2021
Receive and file.
SA Investment Report - SR
SA Investment Report - Exhibit A
Attachments:
28)SA Warrant List for June 10, 2021
Receive and file.
SA Warrant for June 10, 2021 - SR
SA Warrant for June 10, 2021 - Exhibit A - Summary
SA Warrant for June 10, 2021 - Exhibit B - List
Attachments:
Page 9 City of Lake Elsinore Printed on 12/29/2023
June 22, 2021City Council / Successor Agency Regular Meeting Agenda - Final
PUBLIC HEARINGS
29)Planning Application No. 2019-63 (Lakeview Plaza) Requesting to
Develop a New Neighborhood Shopping Center with Four (4) Buildings
(43,120 sq. ft. in total) and 207 Parking Spaces
1.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ADOPTING A MITIGATED NEGATIVE
DECLARATION (ER 2020-01) (SCH NO. 2021030580) FOR PLANNING
APPLICATION NO. 2019-63 (TENTATIVE PARCEL MAP NO. 37854 AND
COMMERCIAL DESIGN REVIEW NO. 2019-24);
2.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ADOPTING FINDINGS THAT PLANNING
APPLICATION NO. 2019-63 (TENTATIVE PARCEL MAP NO. 37854 AND
COMMERCIAL DESIGN REVIEW NO. 2019-24) 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, APPROVING TENTATIVE PARCEL MAP NO.
37854 SUBDIVIDING 3.9 ACRES INTO FOUR PARCELS RANGING IN
SIZE FROM 0.48 ACRES TO 1.49 ACRES LOCATED AT APNS 375-092-
002 THROUGH 006; and
4.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, APPROVING COMMERCIAL DESIGN REVIEW
NO. 2019-24 PROVIDING BUILDING DESIGN AND RELATED
IMPROVEMENTS FOR THE LAKEVIEW PLAZA PROJECT LOCATED AT
APNS 375-092-002 THROUGH 006.
PA 2019-63 - SR
PA 2019-63 - Exhibit A - CEQA Resolution
PA 2019-63 - Exhibit A1 - MMRP
PA 2019-63 - Exhibit B - MSHCP Resolution
PA 2019-63 - Exhibit C - TPM Resolution
PA 2019-63 - Exhibit D - CDR Resolution
PA 2019-63 - Exhibit E - CofA
PA 2019-63 - Exhibit F - ISMND
PA 2019-63 - Exhibit G - Vicinity Map
PA 2019-63 - Exhibit H - Aerial Map
PA 2019-63 - Exhibit I - TPM 37854
PA 2019-63 - Exhibit J - Design Review Package
PA 2019-63 - Exhibit K - Perspective Street Views
Attachments:
Page 10 City of Lake Elsinore Printed on 12/29/2023
June 22, 2021City Council / Successor Agency Regular Meeting Agenda - Final
30)Planning Application No. 2019-64 (Ridgeline at Westridge) Requesting to
Develop a New 60-unit Gated Condominium Community Located Within
the Canyon Hills Specific Plan
1.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ADOPTING FINDINGS THAT PLANNING
APPLICATION NO. 2019-64 (TENTATIVE TRACT MAP NO. 38008 AND
RESIDENTIAL DESIGN REVIEW NO. 2020-04) IS CONSISTENT WITH
THE WESTERN RIVERSIDE COUNTY MULTIPLE SPECIES HABITAT
CONSERVATION PLAN (MSHCP);
2.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, APPROVING TENTATIVE TRACT MAP NO.
38008 FOR A ONE-LOT SUBDIVISION OF THE 9.07-ACRE LOT WITH 60
UNITS FOR CONDOMINIUM PURPOSES LOCATED AT APN 363-940-011
WITHIN THE CANYON HILLS SPECIFIC PLAN; and
3.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, APPROVING RESIDENTIAL DESIGN REVIEW
NO. 2020-04 PROVIDING BUILDING DESIGNS AND RELATED
IMPROVEMENTS FOR 60 CONDOMINIUM UNITS FOR TENTATIVE
TRACT MAP NO. 38008 LOCATED AT APN 363-940-011 WITHIN THE
CANYON HILLS SPECIFIC PLAN.
PA 2019-64 - SR
PA 2019-64 - Exhibit A - MSHCP Resolution
PA 2019-64 - Exhibit B - TTM Resolution
PA 2019-64 - Exhibit C - RDR Resolution
PA 2019-64 - Exhibit D - CofA
PA 2019-64 - Exhibit E - Vicinity Map
PA 2019-64 - Exhibit F - Aerial Map
PA 2019-64 - Exhibit G - TTM 38008
PA 2019-64 - Exhibit H - Design Review Package
Attachments:
31)Planning Application No. 2020-106 (Sunny Express Carwash) Requesting
to Demolish Two (2) Existing Abandoned Buildings and Construct a New
5,436 sq. ft. Automated Carwash
1.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT NO.
2020-17 TO ESTABLISH A 5,436 SQUARE FOOT AUTOMATED
CARWASH LOCATED AT 31401 RIVERSIDE DRIVE (APN: 379-160-002);
and
2.Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, APPROVING COMMERCIAL DESIGN REVIEW
NO. 2020-01 PROVIDING BUILDING DESIGN AND RELATED
IMPROVEMENTS FOR A 5,436 SQUARE FOOT AUTOMATED CARWASH
LOCATED AT 31401 RIVERSIDE DRIVE (APN: 379-160-002).
Page 11 City of Lake Elsinore Printed on 12/29/2023
June 22, 2021City Council / Successor Agency Regular Meeting Agenda - Final
PA 2020-106 - SR
PA 2020-106 - Exhibit A - CUP Resolution
PA 2020-106 - Exhibit B - CDR Resolution
PA 2020-106 - Exhibit C - CofA
PA 2020-106 - Exhibit D - Vicinity Map
PA 2020-106 - Exhibit E - Aerial Map
PA 2020-106 - Exhibit F - Design Review Package
PA 2020-106 - Exhibit G - Traffic Analysis
PA 2020-106 - Exhibit H - AQ and GHG Analysis
PA 2020-106 - Exhibit I - Noise Impact Study
PA 2020-106 - Exhibit J - Draft 5.18.2021 PC Minutes
Attachments:
32)Capital Improvement Plan (CIP) Budget for Fiscal Years 2021-22 to
2025-26
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ADOPTING THE CAPITAL IMPROVEMENT PLAN
BUDGET FOR FISCAL YEARS 2021-22 TO 2025-26.
CIP Budget - SR
CIP Budget - Exhibit A - Resolution Adopting CIP
CIP Budget - Exhibit B - CIP Plan Budget
CIP Budget - Exhibit C - Summary Schedule
Attachments:
PUBLIC COMMENTS – NON-AGENDIZED ITEMS – 3 MINUTES
(Please read & complete a Request to Address the City Council/Successor Agency form
prior to the start of the meeting and turn it in to the City Clerk/Clerk. The Mayor/Chair or
City Clerk/Clerk will call on you to speak.)
CITY MANAGER COMMENTS
CITY ATTORNEY COMMENTS
CITY COUNCIL COMMENTS
ADJOURNMENT
The Lake Elsinore City Council adjourned at 9:11 p.m. to the next Regular meeting of Tuesday, July 13,
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 12 City of Lake Elsinore Printed on 12/29/2023
June 22, 2021City Council / Successor Agency Regular Meeting Agenda - Final
AFFIDAVIT OF POSTING
I, Candice Alvarez, MMC, City Clerk of the City of Lake Elsinore, do hereby affirm that a copy of the
foregoing agenda was posted at City Hall at 5:00 p.m. on Thursday, June 17, 2021.
__________________________
Candice Alvarez, MMC
City Clerk
Page 13 City of Lake Elsinore Printed on 12/29/2023