HomeMy WebLinkAboutItem No. 01 Minutes of the Regular City Council Meeting of January 28, 20251)Minutes of the Regular City Council Meeting of January 28, 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:February 11, 2025
Subject:Minutes of the Regular City Council Meeting of January 28, 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 28, 2025
Closed Session: 6:00 PM
Public Session: 7:00 PM
Cultural Center
183 N. Main Street
Lake Elsinore, CA 92530
CALL TO ORDER - 6:00 P.M.
The Regular Meeting of the City Council was called to order at 6:00 p.m.
ROLL CALL
Present: 3 - Council Member Manos; Mayor Pro Tem Magee; and Mayor Tisdale
Absent: 2 - Council Members Sheridan and Johnson
REQUEST TO PARTICIPATE REMOTELY
Consider Council Member Sheridan’s Request to Participate Remotely Due to Emergency
Circumstances Pursuant to Government Code Section 54953(f)(2): Attending to family matters
out of state following his mother’s passing.
Council Member Sheridan stated that the nature of the emergency circumstances that
prevented him from attending the meeting in person was that he was attending to family matters
out of state following his mother’s passing.
Council Member Johnson stated that the nature of the emergency circumstances that prevented
her from attending the meeting in person was that she was attending to family medical
emergencies.
City Clerk Alvarez inquired, and both Council Member Sheridan and Council Member Johnson
announced that no one over the age of 18 was present in the room with them.
A motion was made by Mayor Pro Tem Magee, seconded by Council Member Manos to
approve Council Member Sheridan’s and Council Member Johnson’s requests to
participate in the meeting remotely. The motion carried by the following vote:
Aye: 3 Council Member Manos; Mayor Pro Tem Magee; and Mayor Tisdale
Nay: 0 None
City Council Minutes - Draft January 28, 2025
City of Lake Elsinore Page 2
PUBLIC COMMENTS FOR CLOSED SESSION ITEMS
There were no speakers.
CLOSED SESSION
A. CONFERENCE WITH REAL PROPERTY NEGOTIATOR
(Gov’t Code Section 54956.8)
Property: APN 374-072-013
Agency negotiator: City Manager Simpson
Negotiating parties: City of Lake Elsinore and Rodriguez Ignacio Munguia Delgado
Blanca
Under negotiation: Price and terms of payment
RECESS
The City Council recessed into Closed Session at 6:02 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 7:01 p.m.
PLEDGE OF ALLEGIANCE
Treasurer Castro led the Pledge of Allegiance.
ROLL CALL
City Clerk Alvarez announced that, prior to recessing into Closed Session, the Council Members
present unanimously voted to approve Council Members Sheridan and Johnson to participate in
the meeting remotely.
Present: 5 - Council/Agency Members Sheridan, Manos, and Johnson; Mayor Pro
Tem/Vice Chair Magee; and Mayor/Chair Tisdale
Absent: 0 - None
CLOSED SESSION REPORT
City Attorney Leibold reported that one item was discussed; however, no reportable action was
taken.
PRESENTATIONS/CEREMONIALS
1) Calfire 2024 Fourth Quarter Statistical Update
Battalion Chief Wright presented the update.
City Council Minutes - Draft January 28, 2025
City of Lake Elsinore Page 3
2) Recognition of Jeanie Corral and Linda Compos for 50 Years of Service with the
Lake Elsinore's 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
Mayor Tisdale, Supervisor Spiegel, and Sonya Matthies of the California Federation of
Women’s Clubs presented Certificates of Recognition to Jeanie Corral and Linda
Compos.
3) Businesses in Action Monthly Spotlight – January Feature: McFly’s Thrift Store
Recognize McFly’s Thrift Store as the Business in Action Monthly Spotlight for
January, present them with a Certificate of Recognition, and celebrate their
contributions to the community.
Mayor Tisdale presented the Certificate to McFly’s Thrift Store.
PUBLIC COMMENTS - NON-AGENDIZED ITEMS - 1 MINUTE
Kimberly Ryan was called to speak.
CITY COUNCIL CONSENT CALENDAR
A motion was made by Council Member Manos, seconded by Mayor Pro Tem Magee to
approve the City Council Consent Calendar. The motion carried by the following vote:
Aye: 5 Council Members Sheridan, Manos, and Johnson; Mayor Pro Tem Magee; and
Mayor Tisdale
Nay: 0 None
4) Minutes of the Regular City Council Meeting of January 14, 2025
Approve the Minutes.
This item was approved on the City Council Consent Calendar.
5) CC Investment Report for December 2024
Receive and file the Investment Report for December 2024.
This item was approved on the City Council Consent Calendar.
6) Agreement and Escrow Instructions for Purchase and Sale of Real Property
Vacant Parcel Spring Street, Lake Elsinore (APNs 374-072-012, -014, -015, -016,
and -024)
Approve the purchase of real property located at Vacant Parcel Spring Street, Lake
Elsinore (APNs 374-072-012, -014, -015, -016, and -024) for $620,000 ratify the City
Manager’s execution of the Agreement and Escrow Instructions for Purchase and Sale
of Real Property (“Agreement”) and further authorize the City Manager or designee to
execute such other ancillary documents as may be necessary to complete the
purchase, in such final form as approved by the City Attorney.
This item was approved on the City Council Consent Calendar.
City Council Minutes - Draft January 28, 2025
City of Lake Elsinore Page 4
7) Purchase of Heating and Air Conditioning Material for the HVAC System in the City
Hall Building Project (CIP Project No. Z20006) from Amber Air Conditioning, Inc.
Approve and authorize the City Manager to purchase the heating and air conditioning
material for the HVAC system in the City Hall building (CIP Project Z20006) from
Amber Air Conditioning, Inc. at wholesale cost in an amount not to exceed
$466,210.00.
This item was approved on the City Council Consent Calendar.
8) Public Works Construction Agreement with Triton Technology Solutions Inc. for the
Design, Purchase, and Installation of the Audio-Visual Presentation, Production,
and Broadcast System in the New City Hall Project (CIP Project No. Z20006)
Approve and authorize the City Manager to execute a contract with Triton Technology
Solutions Inc. for the audio-visual presentation, production, and broadcast system in
the New City Hall Project (CIP Project No. Z20006) in an amount not to exceed
$1,783,163.18 in such final form as approved by the City Attorney; authorize the City
Manager to execute change orders not exceeding a 10% contingency of $178,316.32
for uncertainties and adjustments; and authorize the City Clerk 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.
9) Amendment No. 1 to the Professional Services Agreement with Engineering
Resources of Southern California, Inc. for Civil Engineering Services for the New
Library (CIP Project No. Z20003)
Approve and authorize the City Manager to execute Amendment No. 1 to the
Professional Services Agreement with Engineering Resources of Southern California,
Inc. in the amount of $13,690.00 for Civil Engineering Services for the New Library
(CIP Project No. Z20003) in such final form as approved by the City Attorney.
This item was approved on the City Council Consent Calendar.
10) Notice of Decision – Planning Commission Approval of Planning Application No.
2022-19 for a Conditional Use Permit to Legalize an Existing Recycling Kiosk
Located in an Existing Commercial Center at 16750 Lakeshore Drive
Receive and File the Notice of Decision for Planning Application No. 2022-19
approved by the Planning Commission on December 3, 2024.
This item was approved on the City Council Consent Calendar.
City Council Minutes - Draft January 28, 2025
City of Lake Elsinore Page 5
11) Public Works Construction Agreement with Aneen Construction, Inc. for Camino
Del Norte Sewer Line Extension Project (Project No. Z30016)
Approve and authorize the City Manager to execute a Public Works Construction
Agreement with Aneen Construction, Inc. in the amount of $851,780.00 for the Camino
Del Norte Sewer Extension Project (Project No. Z30016) in such final form as
approved by the City Attorney; authorize the City Manager to execute change orders
not to exceed a 10% contingency amount of $85,178.00; and 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 drainage network.
This item was approved on the City Council Consent Calendar.
12) Vacation of a Portion of Frontage Road within Jack in the Box Development
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, VACATING A PORTION OF FRONTAGE ROAD.
This item was approved on the City Council Consent Calendar.
SUCCESSOR AGENCY CONSENT CALENDAR
A motion was made 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 Agency Members Sheridan, Manos, and Johnson; Vice Chair Magee; and Chair
Tisdale
Nay: 0 None
13) Minutes of the Regular Successor Agency Meeting of January 14, 2025
Approve the Minutes.
This item was approved on the Successor Agency Consent Calendar.
14) SA Investment Report for December 2024
Receive and file the Investment Report for December 2024.
This item was approved on the Successor Agency Consent Calendar.
15) Public Works Construction Agreement with Cotter Construction, Inc. for the
Installation of Monuments & Baseballs at Lake Elsinore Diamond Stadium
Approve and authorize the Executive Director to execute a Public Works Construction
Agreement Cotter Construction, Inc. in an amount not to exceed $72,500.00 for the
Installation of Monuments & Baseballs in such final form as approved by the Agency
Attorney; authorize the Executive Director to execute change orders not to exceed the
10% contingency amount of $7,250.00; and authorize the Agency Secretary to record
the Notice of Completion once the work is completed.
This item was approved on the Successor Agency Consent Calendar.
City Council Minutes - Draft January 28, 2025
City of Lake Elsinore Page 6
16) Purchase Order of Decomposed Granite (DG) with Tri-state Materials &
Landscape Supplies and the Successor Agency of the Redevelopment Agency
of the Agency of Lake Elsinore at Lake Elsinore Diamond Stadium
Approve and Authorize the Executive Director to execute a Purchase Order with Tri-
State Materials & Landscape Supplies for the purchase of Decomposed Granite (DG)
for the Lake Elsinore Diamond Stadium landscaping in an amount not to exceed
$105,378.57 (including tax) in such final form as approved by the Agency Attorney.
This item was approved on the Successor Agency Consent Calendar.
PUBLIC COMMENTS - NON-AGENDIZED ITEMS - THREE MINUTES
There were no speakers.
CITY ATTORNEY COMMENTS
City Attorney Leibold had no comments.
CITY MANAGER'S COMMENTS
City Manager Simpson wished his son a Happy Birthday.
CITY COUNCIL COMMENTS/REPORTS ON MEETINGS ATTENDED
Councilmember Sheridan thanked the Council for allowing him to participate remotely; and
reported on his attendance at the Riverside Transit Agency Board of Directors meeting on
January 23, 2025.
Councilmember Manos recognized Launch Pointe.
Councilmember Johnson thanked the Council for allowing her to participate remotely; and
congratulated Jeanie Corral and Linda Compos.
Mayor Pro Tem Magee reported on his attendance at the Riverside County Transportation
Commission Budget and Implementation Committee and Toll Policy and Operations Committee
meetings on January 27, 2025; and invited the community to attend the SCCA races on
February 1-2, 2025 and February 8-9, 2025 at Diamond Stadium.
Mayor Tisdale reported on his attendance at the Northwest Mosquito and Vector Control District
Board meeting on January 16, 2025; congratulated Nutrishop on its grand opening, which was
held on January 24, 2025; and shared that Lake Elsinore is now included in the 2024 Water
Resource Development Act.
ADJOURNMENT
The Lake Elsinore City Council adjourned at 7:40 p.m. in memory of Jacqueline I. Sheridan,
Councilmember Sheridan’s mother, to the next Regular meeting of Tuesday, February 11, 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.