HomeMy WebLinkAboutItem No. 03 - Minutes of the Regular City Council Meeting of January 14, 20253)Minutes of the Regular City Council Meeting of January 14, 2025
Approve the Minutes.
Page 1 of 1
REPORT TO CITY COUNCIL
To:Honorable Mayor and Members of the City Council
From:Jason Simpson, City Manager
Prepared by:Candice Alvarez, MMC, City Clerk
Date:January 28, 2025
Subject:Minutes of the Regular City Council Meeting of January 14, 2025
Recommendation
Approve the Minutes.
Attachments
Attachment 1 - Draft Minutes
City Clerk's Office
City of Lake Elsinore
City Council Meeting
Minutes – Draft
Brian Tisdale, Mayor
Robert E. Magee, Mayor Pro Tem
Steve Manos, Council Member
Timothy J. Sheridan, Council Member
Natasha Johnson, Council Member
Jason Simpson, City Manager
Meeting Date:
January 14, 2025
Closed Session: 5:30 PM
Public Session: 7:00 PM
Cultural Center
183 N. Main Street
Lake Elsinore, CA 92530
CALL TO ORDER
The Regular Meeting of the City Council was called to order at 5:30 p.m.
ROLL CALL
Present: 4 – Council Members Sheridan and Johnson; Mayor Pro Tem Magee; and Mayor
Tisdale
Absent: 1 – Council Member Manos
PUBLIC COMMENTS FOR CLOSED SESSION ITEMS
There were no speakers.
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
B. CONFERENCE WITH LEGAL COUNSEL--EXISTING LITIGATION
(Paragraph (1) of subdivision (d) of Section 54956.9)
Name of case: City of Lake Elsinore v. Tolmasoff, et al.; U.S. District Court,
Case No. 5:24-cv-00472-SSS-SHK
RECESS
The City Council recessed into Closed Session at 5:31 p.m.
Council Member Manos arrived at 5:32 p.m.
RECONVENE/CALL TO ORDER
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.
City Council Minutes - Draft January 14, 2025
City of Lake Elsinore Page 2
PLEDGE OF ALLEGIANCE
Council Member Sheridan led the Pledge of Allegiance.
ROLL CALL
Present: 5 - Council/Agency Members Manos, Sheridan, and Johnson; Mayor Pro
Tem/Vice Chair Magee; and Mayor/Chair Tisdale
Absent: 0 - None
CLOSED SESSION REPORT
City Attorney Leibold reported that both items were discussed; however, no reportable action
was taken.
PRESENTATIONS/CEREMONIALS
1) Recognition of Jeanie Corral and Linda Compos for 50 Years of Service with the
Lake Elsinore Woman’s Club
Present Certificates of Recognition to Jeanie Corral and Linda Compos in honor of
their 50 years of distinguished service with the Lake Elsinore Woman’s Club.
This item was continued to the January 28, 2025 meeting.
2) Riverside County Sheriff’s Office 2024 Fourth Quarter Statistical Update
Lieutenant Clark presented the update.
PUBLIC COMMENTS - NON-AGENDIZED ITEMS - 1 MINUTE
Adela Gonzales was called to speak.
CITY COUNCIL CONSENT CALENDAR
A motion was made by Council Member Johnson, seconded by Council Member
Manos to approve the City Council Consent Calendar. The motion carried by the
following vote:
Aye: 5 Council Members Manos, Sheridan, and Johnson; Mayor Pro Tem Magee;
and Mayor Tisdale
Nay: 0 None
3) Minutes of the Regular City Council Meeting of December 10, 2024
Approve the Minutes.
This item was approved on the City Council Consent Calendar.
City Council Minutes - Draft January 14, 2025
City of Lake Elsinore Page 3
4) CC Investment Report for November 2024
Receive and file the Investment Report for November 2024.
This item was approved on the City Council Consent Calendar.
5) City Council Meeting Dates for 2025
Review the 2025 meeting dates and approve rescheduling the Regular meeting of
November 11, 2025 to November 18, 2025 and canceling the Regular meetings of
November 25 and December 23, 2025.
This item was approved on the City Council Consent Calendar.
6) Mayor’s Recommended Council Appointments
Appoint City Council Members to serve on the various Boards, Committees,
Subcommittees, and Ad-Hoc Committees.
This item was approved on the City Council Consent Calendar.
7) Second Reading and Adoption of an Ordinance for Annexation No. 22 Into
Community Facilities District No. 2015-2 (Maintenance Services) for Blazed
Utopia
Adopt by title only and waive further reading of An ORDINANCE AMENDING
ORDINANCE NO. 2016-1359 OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY
OF COMMUNITY FACILITIES DISTRICT NO. 2015-2 OF THE CITY OF LAKE
ELSINORE (MAINTENANCE SERVICES) AUTHORIZING THE LEVY OF SPECIAL
TAXES.
This item was approved on the City Council Consent Calendar.
8) Public Works Agreement with Double Play Glass Company for Bid Set “D”,
Exterior Window/storefront & Glazing, on the New City Hall (CIP No. Z20006)
1. Award a public works agreement to Double Play Glass Company for the Bid Set
“D”, Exterior Window/Storefront & Glazing, on the new City Hall Project (CIP No.
Z20006); and
2. Approve and authorize the City Manager to execute the agreement for a not-to-
exceed amount of one million one hundred thirty-one thousand dollars and no
cents ($1,131,000.00) with Double Play Glass Company 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 $113,100.00 for construction uncertainties and
adjustments.
4. Authorize the City to file the notice of completion once the entire scope of work is
complete and return withheld retention to the contractor.
This item was approved on the City Council Consent Calendar.
City Council Minutes - Draft January 14, 2025
City of Lake Elsinore Page 4
9) California Enterprise Development Authority (CEDA) and CleanFund Property
Assessed Clean Energy Program (PACE) for Commercial Properties
1. Adopt a Resolution to become an Associate Member of the California Enterprise
Development Authority (CEDA), and to authorize CEDA, through CleanFund
(Commercial Program Administrator), to offer its Commercial Pace (C-PACE)
program and levy assessments within the City of Lake Elsinore commercial
properties; and
2. Approve and authorize the City Manager, or his designee, to execute the
Associate Membership Agreement with CEDA in substantially the form attached
and in such final form as approved by the City Attorney; and
3. Approve and authorize the City Manager, or his designee, to execute the
Indemnification Agreement with CleanFund, the commercial program administrator
through CEDA 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.
10) Cooperative Agreement Between the State of California Department of
Transportation and the City of Lake Elsinore for Interstate 15 State Route 74
(SR-74)/Central Ave. Interchange
Approve and authorize the City Manager to execute the Cooperative Agreement
between the State of California Department of Transportation (Caltrans) and the City
of Lake Elsinore for the I-15 SR-74 (Central Ave) Interchange Improvement Project, in
final form as approved by the City Attorney.
This item was approved on the City Council Consent Calendar.
11) Change Order No. 1 to Public Works’ Construction Agreement to Cotter
Construction Inc. for Serenity Park Fencing Project.
Approve and authorize the City Manager to execute Change Order No. 1 for the not to
exceed amount of $31,000.00 with Cotter Construction Inc., for Serenity Park
This item was approved on the City Council Consent Calendar.
SUCCESSOR AGENCY CONSENT CALENDAR
A motion was made by Agency Member Johnson, seconded by Agency Member
Manos to approve the Successor Agency Consent Calendar. The motion carried by the
following vote:
Aye: 5 Agency Members Sheridan, Manos, and Johnson, Vice Chair Magee; and
Chair Tisdale
Nay: 0 None
City Council Minutes - Draft January 14, 2025
City of Lake Elsinore Page 5
12) Minutes of the Regular Successor Agency Meeting of December 10, 2024
Approve the Minutes.
This item was approved on the Successor Agency Consent Calendar.
13) SA Investment Report for November 2024
Receive and file the Investment Report for November 2024.
This item was approved on the Successor Agency Consent Calendar.
14) Third Amendment to Concession License Agreement and an Eleventh
Amendment to Stadium Interim Management Agreement
1. Find that the Third Amendment to the Concession License Agreement and the
Eleventh Amendment to the Stadium Interim Management Agreement are exempt
from the California Environmental Quality Act (CEQA) pursuant to Section 15301
of the State CEQA Guidelines; and
2. Adopt A RESOLUTION OF THE SUCCESSOR AGENCY OF THE
REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE APPROVING
THIRD AMENDMENT TO CONCESSION LICENSE AGREEMENT AND THE
ELEVENTH AMENDMENT TO THE STADIUM INTERIM MANAGEMENT
AGREEMENT.
This item was approved on the Successor Agency Consent Calendar.
15) Recognized Obligation Payment Schedule (ROPS 25-26) for July 1, 2025 through
June 30, 2026
1. Find that the project is exempt from the California Environmental Quality Act
(CEQA) pursuant to Section 15061(b)(3) of the State CEQA Guidelines; and
2. Adopt a RESOLUTION OF THE SUCCESSOR AGENCY OF THE
REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE, CALIFORNIA,
APPROVING THE RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS
25-26) AND ADMINISTRATIVE BUDGET FOR THE PERIOD JULY 1, 2025,
THROUGH JUNE 30, 2026
This item was approved on the Successor Agency Consent Calendar.
PUBLIC HEARING
16) Annual AB 1600 Development Impact Fee Compliance Report for Fiscal Year
2023-24
Receive and file the AB1600 Annual Report and adopt the findings therein.
City Council Minutes - Draft January 14, 2025
City of Lake Elsinore Page 6
A motion was made by Council Member Johnson, seconded by Council Member
Manos to approve staff’s recommendation. The motion carried by the following
vote:
Aye: 5 Council Members Manos, Sheridan, and Johnson; Mayor Pro Tem
Magee; and Mayor Tisdale
Nay: 0 None
The Public Hearing was opened at 7:21 p.m.
Assistant Administrative Services Director Rafferty presented the Staff Report.
There were no speakers.
The Public Hearing closed at 7:23 p.m.
PUBLIC COMMENTS - NON-AGENDIZED ITEMS - THREE MINUTES
There were no speakers.
CITY ATTORNEY COMMENTS
City Attorney Leibold wished everyone a Happy New Year and is looking forward to a productive
and active new year.
CITY MANAGER’S COMMENTS
City Manager Simpson had no comments.
CITY COUNCIL COMMENTS/REPORTS ON MEETINGS ATTENDED
Council Member Sheridan reported on his attendance at the Riverside Transit Agency (RTA)
meeting on December 19, 2024; noted that he was not able to attend the January 8, 2025
Budget and Finance Committee meeting; advised that he will be attending the Board of
Directors Regular Meeting on January 23, 2025 and will report out at the next Council Meeting;
invited everyone to attend the Habitat for Humanity Inland Valley Day of Remembrance for
President Jimmy Carter and his wife Rosalynn on Friday, January 24, 2025 at 9:00 a.m. in
Temecula; invited the community to attend the Mount San Jacinto College (MSJC) Gala on
Friday, April 18, 2025 at 6:00 p.m.at the Pechanga Resort and Casino; and expressed his love
to his mother and took the time to greet her.
Council Member Manos reported on his attendance at the Riverside County Airport Land Use
Commission (ALUC) meetings on December 12, 2025 and January 9, 2025; and spoke on the
public safety power shut-offs by California Edison, stated the outages will continue, and advised
everyone to be prepared.
Council Member Johnson expressed concerns about recent power outages and requested that
City Manager Simpson hold Edison accountable for providing transparency and allowing the
City to plan effectively and prioritize public safety; shared updates from the Homeless Task
Force for December 2024; invited the community to participate in the Point in Time Count on
January 22, 2025 hosted by Riverside County and the Cops for Kids Golf Classic at Glen Ivy
Golf Club in Corona on May 2, 2025; and spoke in honor of Riverside County Sheriff’s Deputy
Calhoun, reflecting on his service and sacrifice.
City Council Minutes - Draft January 14, 2025
City of Lake Elsinore Page 7
Mayor Pro Tem Magee reported on his attendance at the Riverside County Transportation
Commission meeting on January 8, 2025; shared that the San Diego Chapter Autocross
(SCCA) will be at Diamond Stadium on February 1 - 2, 2025 and the Los Angeles Chapter will
be at the Stadium on February 8, 2025; and encouraged the community to keep the fire victims
in their thoughts and prayers as they navigate this difficult time.
Mayor Tisdale spoke on the fires in Los Angeles; asked Chief Reed from the Riverside County
Fire Department to provide an update; informed the audience that more information can be
found on the Riverside County Office of Emergency Management’s website at
www.rivcoready.org; provided an update on the Main Street Improvements and the progress of
the new City Hall; spoke on the 2025 Point in Time Count taking place January 22, 2025 from
5:30 a.m. to 9:30 a.m.; reported on his attendance at the Western Riverside Council of
Governments Strategic Plan meeting on Friday, January 10, 2025.
ADJOURNMENT
The Lake Elsinore City Council adjourned in honor of former president Jimmy Carter at 7:53
p.m. to the next Regular meeting of Tuesday, January 28, 2025 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.