HomeMy WebLinkAboutItem No. 01 - Minutes of the Regular City Council Meeting of February 25, 20251)Minutes of the Regular City Council Meeting of February 25, 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:March 11, 2025
Subject:Minutes of the Regular City Council Meeting of February 25, 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:
February 25, 2025
Closed Session: 5:00 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 5:00 p.m.
ROLL CALL
Present: 5 - Council Members Sheridan, Manos, and Johnson; Mayor Pro Tem Magee;
and Mayor Tisdale
Absent: 0 - None
PUBLIC COMMENTS FOR CLOSED SESSION ITEMS
There were no speakers.
CLOSED SESSION - 5:00 P.M.
A. Public Employee Performance Evaluation/Conference with Labor Negotiator
(Gov’t Code § § 54957(B); 54957.6): Unrepresented Employee: City Manager
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.
PLEDGE OF ALLEGIANCE
Mayor Tisdale led the Pledge of Allegiance.
City Council Minutes - Draft February 25, 2025
City of Lake Elsinore Page 2
ROLL CALL
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.
PUBLIC COMMENTS - NON-AGENDIZED ITEMS - 1 MINUTE
There were no speakers.
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
1) Minutes of the Regular City Council Meeting of February 11, 2025
Approve the Minutes.
This item was approved on the City Council Consent Calendar.
2) CC Warrant Report Dated January 06, 2025 to January 12, 2025
Receive and File.
This item was approved on the City Council Consent Calendar.
3) CC Warrant Report Dated January 13, 2025 to January 19, 2025
Receive and File.
This item was approved on the City Council Consent Calendar.
4) CC Warrant Report Dated January 20, 2025 to January 26, 2025
Receive and File.
This item was approved on the City Council Consent Calendar.
City Council Minutes - Draft February 25, 2025
City of Lake Elsinore Page 3
5) CC Warrant Report Dated January 27, 2025 to February 02, 2025
Receive and File.
This item was approved on the City Council Consent Calendar.
6) CC Warrant Report Dated February 03, 2025 to February 09, 2025
Receive and File.
This item was approved on the City Council Consent Calendar.
7) CC Investment Report for January 2025
Receive and file the Investment Report for January 2025.
This item was approved on the City Council Consent Calendar.
8) Second Reading of an Ordinance Amending Chapter 16.83 to Update the
Western Riverside County Transportation Uniform Mitigation Fee (TUMF)
Program
Adopt by title only and waive further reading of AN ORDINANCE OF THE CITY
COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING
CHAPTER 16.83 TO UPDATE THE WESTERN RIVERSIDE COUNTY
TRANSPORTATION UNIFORM MITIGATION FEE (TUMF) PROGRAM.
This item was approved on the City Council Consent Calendar.
9) Amendment No. 1 to the Professional Services Agreement with Jolly Jumps
Approve and authorize the City Manager to execute Amendment No. 1 to the
Professional Services Agreement with M & J Paul Enterprises, Inc (dba Jolly Jumps) in
an amount not to exceed $45,000 per year for event services in such final form as
approved by the City Attorney and authorize the City Manager to execute change
orders not exceeding a 10% contingency of $4,500 for uncertainties and adjustments.
This item was approved on the City Council Consent Calendar.
10) Professional Services Agreement with First Carbon Solutions International, Inc.
for Environmental Documentation for the Elsinore Heights Industrial Project
Approve and authorize the City Manager to execute a Professional Services
Agreement with FCS International, Inc. in an amount not to exceed $173,100 to
prepare California Environmental Quality Act (CEQA) compliance documents in such a
final form approved by the City Attorney.
This item was approved on the City Council Consent Calendar.
City Council Minutes - Draft February 25, 2025
City of Lake Elsinore Page 4
11) Construction Contract with Rogue Electric for Southbound On-Ramp Metering
Cabinet Relocation at the I-15 Main Street Interchange as Required by Caltrans
(CIP Project No. Z10017)
Approve and authorize the City Manager to execute a Public Works Construction
Agreement with Rogue Electric in the amount of $238,762.00 for the I-15 and Main
Street Cabinet Relocation Project (CIP Project No. Z10017) in such final form as
approved by the City Attorney; authorize the City Manager to execute change orders
not to exceed 10% contingency amount of $23,876.00; and authorize the City Clerk to
record the Notice of Completion once it is determined the work is complete and the
improvements are accepted by Caltrans and the City.
This item was approved on the City Council Consent Calendar.
12) Public Works Construction Agreement with Cal State Fire Protection for the
Purchase and Installation of the Fire Suppression System in the New City Hall
Project (CIP Project No. Z20006)
Approve and authorize the City Manager to execute a Public Works Construction
Agreement with Cal State Fire Protection in an amount not to exceed $336,306.23 for
the purchase and installation of the fire suppression system in the new city hall in such
final form as approved by the City Attorney, authorize the City Manager to execute
change orders not to exceed the 10% contingency amount of $33,630.62, and
authorize the City Clerk to record the Notice of Completion once work is completed.
This item was approved on the City Council Consent Calendar.
13) Amendment No. 3 to the Agreement for Contractor Services with Excel
Landscape, Inc. for Additional Landscape Maintenance Services
Approve and authorize the City Manager to execute Amendment No. 3 with Excel
Landscape, Inc. to increase compensation by an additional $91,000.00 for a total not
to exceed amount of $444,000.00 in such final form as approved by the City Attorney.
This item was approved on the City Council Consent Calendar.
SUCCESSOR AGENCY CONSENT CALENDAR
A motion was made by Council Member Johnson, seconded by Mayor Pro Tem
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
14) Minutes of the Regular Successor Agency Meeting of February 11, 2025
Approve the Minutes.
This item was approved on the Successor Agency Consent Calendar.
City Council Minutes - Draft February 25, 2025
City of Lake Elsinore Page 5
15) SA Warrant Report Dated January 06, 2025 to January 12, 2025
Receive and File.
This item was approved on the Successor Agency Consent Calendar.
16) SA Warrant Report Dated January 13, 2025 to January 19, 2025
Receive and File.
This item was approved on the Successor Agency Consent Calendar.
17) SA Warrant Report Dated January 20, 2025 to January 26, 2025
Receive and File.
This item was approved on the Successor Agency Consent Calendar.
18) SA Warrant Report Dated January 27, 2025 to February 02, 2025
Receive and File.
This item was approved on the Successor Agency Consent Calendar.
19) SA Warrant Report Dated February 03, 2025 to February 09, 2025
Receive and File.
This item was approved on the Successor Agency Consent Calendar.
20) SA Investment Report for January 2025
Receive and file the Investment Report for January 2025.
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 invited Fire Chief Reed to introduce Battalion Chief Mike Basic.
City Council Minutes - Draft February 25, 2025
City of Lake Elsinore Page 6
CITY COUNCIL COMMENTS/REPORTS ON MEETINGS ATTENDED
Council Member Sheridan advised that he will report on his attendance at the Riverside Transit
Agency Board of Directors meeting at the next Council meeting; advised that a free vaccine
clinic will be held by the Riverside University Health System from 11:00 a.m. – 3:00 p.m. on
Friday, March 7, 2025 at the Lake Elsinore Senior Activity Center; shared information regarding
the Ophelia Theater Group’s acting gym which will be held every Tuesday from 6:00-7:30 p.m.
at the Lake Elsinore Senior Activity Center; and shared that the City was awarded $4,717,260 in
funding for road safety improvements for Railroad Canyon Road and Citywide intersection
upgrades.
Council Member Manos reported on his attendance at the Riverside County Habitat
Conservation Agency Committee and the Riverside County Airport Land Use Commission
meetings on February 13, 2025.
Council Member Johnson advised that she will report on her attendance at the Western
Riverside County Regional Conservation Authority at the next meeting and advised that there is
no expectation of a poppy bloom this year; and invited Lake Elsinore Unified School District high
school seniors to apply for the Carl Graves Scholarship through April 9, 2025.
Mayor Pro Tem Magee reported on his attendance at the Riverside County Transportation
Commission meeting on February 20, 2025; and invited the community to view or participate in
the Cal Club Autocross Championship on March 9, 2025 at Diamond Stadium.
Mayor Tisdale shared insights from the Riverside County Second District Homeless
Symposium, which was held on February 13, 2025; shared updates on the Main Street
improvements; shared updates on the City’s Legislative Platform; and shared outcomes from
the City’s annual meeting with Congressman Calvert.
ADJOURNMENT
The Lake Elsinore City Council adjourned at 7:16 p.m. to the next Regular meeting of Tuesday,
March 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.