HomeMy WebLinkAbout05-13-2025 Minutes
City of Lake Elsinore
City Council Meeting
Minutes – Final
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:
May 13, 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: 5 - Council Members Sheridan and Johnson; Mayor Pro Tem Magee; and
Mayor Tisdale
Absent: 0 - Council Member Manos
PUBLIC COMMENTS FOR CLOSED SESSION ITEMS
There were no speakers.
CLOSED SESSION - 5:30 P.M.
A. CONFERENCE WITH REAL PROPERTY NEGOTIATORS
(Gov’t Code Section 54956.8)
Property: APN 371-110-018
Agency negotiator: City Manager Simpson
Negotiating parties: City of Lake Elsinore and QYZ LLC
Under negotiation: Price and terms of payment
RECESS
The City Council recessed into Closed Session at 5:31 p.m.
Council Member Manos arrived at 5:32 p.m.
City Council Minutes - Final May 13, 2025
City of Lake Elsinore Page 2
RECONVENE/CALL TO ORDER
The Regular Meeting of the City Council reconvened, and the Regular Meetings of the
Successor Agency, Lake Elsinore Public Financing Authority, and Lake Elsinore Facilities
Financing Authority were called to order at 7:00 p.m.
PLEDGE OF ALLEGIANCE
Mayor Pro Tem Magee led the Pledge of Allegiance.
ROLL CALL
Present: 5 - Council/Agency/Authority Members Manos, Sheridan, and Johnson; Mayor
Pro Tem/Vice Chair Magee; and Mayor/Chair Tisdale
Absent: 0 - None
CLOSED SESSION REPORT
Assistant City Attorney Mann reported that one item was discussed; however, no reportable
action was taken.
PRESENTATIONS/CEREMONIALS
1) Public Works Week
Present a Proclamation proclaiming the week of May 18-24, 2025, as “National Public
Works Week” in the City of Lake Elsinore.
Mayor Tisdale presented the Proclamation to Public Works Manager DeSantiago and
Public Works Supervisor Diaz.
2) Calfire 2025 First Quarter Statistical Update
Chief Reed presented the update.
PUBLIC COMMENTS - NON-AGENDIZED ITEMS - 1 MINUTE
Susan Ferguson was called to speak.
Alex Kowalkoski 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 with Item No. 5 being continued to the next
meeting. 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
City Council Minutes - Final May 13, 2025
City of Lake Elsinore Page 3
3) Minutes of the Regular City Council Meeting of April 22, 2025
Approve the Minutes.
This item was approved on the City Council Consent Calendar.
4) CC Warrant Report Dated April 14, 2025 to April 20, 2025
Receive and File.
This item was approved on the City Council Consent Calendar.
5) City Special Event Procedures
Receive and file the City of Lake Elsinore Special Event Procedures.
This item was continued to the next meeting.
6) Citywide Landscaping and Street Lighting District and the Landscaping and
Street Lighting District No. 1 for the Fiscal Year 2025-26 Ordering the
Preparation and Approval of Engineers' Reports and Resolutions of Intention
1. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ORDERING THE PREPARATION OF AN
ENGINEER'S REPORT FOR THE CITYWIDE LANDSCAPING AND STREET
LIGHTING DISTRICT (CITYWIDE LLMD);
2. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, APPROVING THE ENGINEER'S REPORT FOR THE
CITYWIDE LLMD;
3. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, DECLARING COUNCIL'S INTENTION TO PROVIDE
FOR AN ANNUAL LEVY AND COLLECTION OF ASSESSMENTS IN THE
CITYWIDE LLMD AND SETTING A PUBLIC HEARING FOR JULY 8, 2025;
4. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ORDERING THE PREPARATION OF AN
ENGINEER'S REPORT FOR THE LANDSCAPING & STREET MAINTENANCE
DISTRICT NO. 1 (LLMD No.1);
5. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, APPROVING THE ENGINEER'S REPORT FOR THE
LLMD NO. 1; and
6. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, DECLARING COUNCIL'S INTENTION TO PROVIDE
FOR AN ANNUAL LEVY AND COLLECTION OF ASSESSMENT IN THE LLMD
NO. 1 AND SETTING A PUBLIC HEARING FOR JULY 8, 2025.
This item was approved on the City Council Consent Calendar.
City Council Minutes - Final May 13, 2025
City of Lake Elsinore Page 4
7) Agreement for Wildland Protection Services
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, APPROVING THE CALIFORNIA DEPARTMENT OF FORESTRY AND
FIRE AGREEMENT FOR WILDLAND PROTECTION SERVICES FOR THE FISCAL
YEAR 2025-2026.
This item was approved on the City Council Consent Calendar.
8) Notice of Decision – Planning Commission Approval of Planning Application No.
2024-04 (Dutch Bros Coffee Lakeshore) – A Conditional Use Permit and a
Commercial Design Review for a New 980 Square-Foot Drive-through Dutch
Bros Coffee Shop Located at 16758 Lakeshore Drive
Receive and file the Notice of Decision for Planning Application No. 2024-04 approved
by the Planning Commission on April 15, 2025.
This item was approved on the City Council Consent Calendar.
9) Main Street Eats BBQ Bash Road Closure
Approve the road closure for the Main Street Eats BBQ Bash event on Saturday, May
17, 2025.
This item was approved on the City Council Consent Calendar.
10) Professional Services Agreement with HDR, Inc. for Lake Street Alignment
Study Between Alberhill Ranch Road and Mountain Street
Approve and authorize the City Manager to execute the Professional Services with
HDR, Inc. in the amount of $148,734.00 for the Lake Street Alignment Study in such
final form as approved by the City attorney and authorize the City Manager to execute
change orders not to exceed a 10% contingency for unanticipated costs.
This item was approved on the City Council Consent Calendar.
11) Professional Services Agreement with Transtech Engineers, Inc. to Provide
Construction Engineering & Inspection Services for the Murrieta Creek Multi-use
Trail Project
Approve and authorize the City Manager to execute a Professional Services
Agreement with Transtech Engineers, Inc. in the amount of $701,100 to provide
construction engineering and inspection services for the Murrieta Creek Multi-Use Trail
Project in such final form as approved by the City Attorney and authorize the City
Manager to execute change orders not to exceed a 10% contingency for unanticipated
costs.
This item was approved on the City Council Consent Calendar.
City Council Minutes - Final May 13, 2025
City of Lake Elsinore Page 5
12) Professional Services Agreement with HELIX Environmental Planning, Inc. to
Provide Environmental Services for the Murrieta Creek Multi-use Trail Project
Approve and authorize the City Manager to execute a Professional Services
Agreement with HELIX Environmental Planning, Inc. in an amount not to exceed
$331,100 to provide environmental monitoring services for the Murrieta Creek Multi-
Use Trail Project in such final form as approved by the City Attorney and authorize the
City Manager to execute change orders not to exceed a 10% contingency for
unanticipated costs.
This item was approved on the City Council Consent Calendar.
13) Cultural Resources Treatment and Tribal Monitoring Agreement with the
Pechanga Band of Indians for the Murrieta Creek Multi-Use Trail Project
Approve and authorize the City Manager to execute a Cultural Resources Treatment
and Tribal Monitoring Agreement with the Pechanga Band of Indians for the Murrieta
Creek Multi-Use Trail Project.
This item was approved on the City Council Consent Calendar.
14) Cultural Resources Monitoring Agreement with the Soboba Band
Approve and authorize the City Manager to execute a Cultural Resources Monitoring
Agreement with the Soboba Band for the Murrieta Creek Multi-Use Trail Project.
This item was approved on the City Council Consent Calendar.
15) KB Home Coastal Tract 36557 Terracina Haul Route
Approve a request for the haul route, including hours of operation for the Terracina
project, and authorize the Mayor and City Manager to execute the haul route
construction agreement.
This item was approved on the City Council Consent Calendar.
16) Professional Services Agreement with HDR Engineering, Inc. to Provide Project
Approval & Environmental Document (PA&ED) for the Interstate 15 Nichols
Road Interchange Improvement Project
Approve and authorize the City Manager to execute a Professional Services
Agreement with HDR Engineering, Inc. for Project Approval & Environmental
Document (PA&ED) for the Interstate 15 Nichols Road Interchange Improvement
Project in the amount of $4,563,855 in such final form as approved by the City
Attorney and authorize the City Manager to execute change orders not to exceed a
10% contingency for unanticipated costs.
This item was approved on the City Council Consent Calendar.
City Council Minutes - Final May 13, 2025
City of Lake Elsinore Page 6
17) Amendment No. 1 to Agreement with West Coast Services for Monthly Window
Washing Services for Citywide Facilities
Approve and authorize the City Manager to execute Amendment No. 1 to the
Contractor Services Agreement with West Coast Services and increase compensation
by an additional $2,200.00 for an amount not to exceed $15,915.00 in such final form
approved by the City Attorney.
This item was approved on the City Council Consent Calendar.
18) Amendment No. 1 to Agreement with Hazzard Backflow, Inc. for Citywide Parks,
Facilities, and LLMD’s Testing and Repairs
Approve and authorize the City Manager to execute Amendment No. 1 to the
Contractor Services Agreement with Hazzard Backflow and increase compensation by
an additional $12,400.00 for an amount not to exceed $42,400.00 in such final form
approved by the City Attorney.
This item was approved on the City Council Consent Calendar.
19) Amendment No. 2 to Agreement with Advanced Heating & Air Conditioning for
Citywide Facilities Repairs & Services
Approve and authorize the City Manager to execute Amendment No. 2 to the
Agreement with Advanced Heating & Air Conditioning and increase compensation by
an additional $5,000.00 for a total amount not to exceed $45,000.00 in such final form
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 Council Member Manos
to approve the Successor Agency Consent Calendar. The motion carried by the following
vote:
Aye: 5 Agency Members Manos, Sheridan, and Johnson; Vice Chair Magee; and Chair
Tisdale
Nay: 0 None
20) Minutes of the Regular Successor Agency Meeting of April 22, 2025
Approve the Minutes.
This item was approved on the Successor Agency Consent Calendar.
21) SA Warrant Report Dated April 14, 2025 to April 20, 2025
Receive and File.
This item was approved on the Successor Agency Consent Calendar.
City Council Minutes - Final May 13, 2025
City of Lake Elsinore Page 7
22) Change Order No. 1 to the Public Works Construction Agreement with West
Coast Turf for the Stadium Facility Project (CIP Project No. RDA Z20003)
Approve and authorize the City Manager to execute Change Order No. 1 in the
amount of $13,121.36 to the agreement with West Coast Turf for the Stadium Facility
Project (CIP Project No. RDA Z20003).
This item was approved on the Successor Agency Consent Calendar.
JOINT CITY COUNCIL/FACILITIES FINANCING AUTHORITY/PUBLIC FINANCING
AUTHORITY PUBLIC HEARING
23) Local Agency Revenue Refunding Bonds, Series 2025A
1. ADOPT A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF CITY OF
LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO. 2003-2 (CANYON
HILLS), AUTHORIZING THE ISSUANCE OF ITS IMPROVEMENT AREA A 2025
SPECIAL TAX REFUNDING BONDS IN A PRINCIPAL AMOUNT NOT TO
EXCEED SEVEN MILLION FIVE HUNDRED THOUSAND ($7,500,000) AND
APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER
ACTIONS IN CONNECTION THEREWITH;
2. ADOPT A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF CITY OF
LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO. 2003-2 (CANYON
HILLS), AUTHORIZING THE ISSUANCE OF ITS IMPROVEMENT AREA B 2025
SPECIAL TAX REFUNDING BONDS IN A PRINCIPAL AMOUNT NOT TO
EXCEED ELEVEN MILLION FIVE HUNDRED THOUSAND ($11,500,000) AND
APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER
ACTIONS IN CONNECTION THEREWITH;
3. ADOPT A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF CITY OF
LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO. 2003-2 (CANYON
HILLS), AUTHORIZING THE ISSUANCE OF ITS IMPROVEMENT AREA C 2025
SPECIAL TAX REFUNDING BONDS IN A PRINCIPAL AMOUNT NOT TO
EXCEED FIVE MILLION FIVE HUNDRED THOUSAND ($5,500,000) AND
APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER
ACTIONS IN CONNECTION THEREWITH;
4. ADOPT A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF CITY OF
LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO. 2004-3 (ROSETTA
CANYON), AUTHORIZING THE ISSUANCE OF ITS IMPROVEMENT AREA 1
2025 SPECIAL TAX REFUNDING BONDS IN A PRINCIPAL AMOUNT NOT TO
EXCEED THIRTEEN MILLION ($13,000,000) AND ITS IMPROVEMENT AREA 2
2025 SPECIAL TAX REFUNDING BONDS IN A PRINCIPAL AMOUNT NOT TO
EXCEED TWENTY-ONE MILLION FIVE HUNDRED THOUSAND ($21,500,000)
AND APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER
ACTIONS IN CONNECTION THEREWITH;
City Council Minutes - Final May 13, 2025
City of Lake Elsinore Page 8
5. ADOPT A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF CITY OF
LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO. 2005-1 (SERENITY),
AUTHORIZING THE ISSUANCE OF ITS 2025 SPECIAL TAX REFUNDING
BONDS IN A PRINCIPAL AMOUNT NOT TO EXCEED FIVE MILLION FIVE
HUNDRED THOUSAND ($5,500,000) AND APPROVING CERTAIN
DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION
THEREWITH;
6. ADOPT A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF CITY OF
LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO. 2005-2 (ALBERHILL
RANCH), AUTHORIZING THE ISSUANCE OF ITS IMPROVEMENT AREA A 2025
SPECIAL TAX REFUNDING BONDS IN A PRINCIPAL AMOUNT NOT TO
EXCEED FIFTEEN MILLION FIVE HUNDRED THOUSAND ($15,500,000) AND
APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER
ACTIONS IN CONNECTION THEREWITH;
7. ADOPT A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF CITY OF
LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO. 2005-6 (CITY
CENTER TOWNHOMES), AUTHORIZING THE ISSUANCE OF ITS 2025
SPECIAL TAX REFUNDING BONDS IN A PRINCIPAL AMOUNT NOT TO
EXCEED TWO MILLION FIVE HUNDRED THOUSAND ($2,500,000) AND
APPROVING CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER
ACTIONS IN CONNECTION THEREWITH; and
8. ADOPT A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF CITY OF
LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO. 2006-2 (VISCAYA),
AUTHORIZING THE ISSUANCE OF ITS 2025 SPECIAL TAX REFUNDING
BONDS IN A PRINCIPAL AMOUNT NOT TO EXCEED FOUR MILLION FIVE
HUNDRED THOUSAND ($4,500,000) AND APPROVING CERTAIN
DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION
THEREWITH.
9. ADOPT A RESOLUTION OF THE BOARD OF DIRECTORS OF THE LAKE
ELSINORE FACILITIES FINANCING AUTHORITY, RIVERSIDE COUNTY,
CALIFORNIA, AUTHORIZING THE ISSUANCE OF ITS LOCAL AGENCY
REVENUE REFUNDING BONDS IN AN AGGREGATE PRINCIPAL AMOUNT
NOT TO EXCEED EIGHTY-SEVEN MILLION ($87,000,000) AND APPROVING
CERTAIN DOCUMENTS AND TAKING CERTAIN OTHER ACTIONS IN
CONNECTION THEREWITH.
10. ADOPT A RESOLUTION OF THE BOARD OF DIRECTORS OF THE LAKE
ELSINORE PUBLIC FINANCING AUTHORITY, RIVERSIDE COUNTY,
CALIFORNIA, APPROVING THE FORMS OF ESCROW AGREEMENTS IN
CONNECTION WITH THE REFUNDING OF CERTAIN OUTSTANDING BONDS
OF THE AUTHORITY.
Michael Busch, Chief Strategy Officer with Urban Futures, Inc., presented the staff
report.
There were no speakers.
City Council Minutes - Final May 13, 2025
City of Lake Elsinore Page 9
A motion was made by Council Member Manos, seconded by Council Member
Johnson to adopt the Resolutions listed in Recommendation Nos. 1-8. 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
A motion was made by Authority Member Johnson, seconded by Authority
Member Manos to adopt the Resolution listed in Recommendation No. 9. The
motion carried by the following vote:
Aye: 5 Authority Members Manos, Sheridan, and Johnson; Mayor Pro Tem
Magee; and Mayor Tisdale
Nay: 0 None
A motion was made by Authority Member Johnson, seconded by Vice Chair
Magee to adopt the Resolution listed in Recommendation No. 10. The motion
carried by the following vote:
Aye: 5 Authority Members Manos, Sheridan, and Johnson; Mayor Pro Tem
Magee; and Mayor Tisdale
Nay: 0 None
BUSINESS ITEM
24) Amendment to Title 5, Chapter 5.31 of the Lake Elsinore Municipal Code
Regarding Regulations for Sidewalk Vendors
Introduce by title only and waive further reading of AN ORDINANCE OF THE CITY
COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING AND
RESTATING TITLE 5, CHAPTER 5.31 OF THE LAKE ELSINORE MUNICIPAL CODE
TO PROVIDE FOR MORE EFFECTIVE CODE ENFORCEMENT REGARDING
SIDEWALK VENDING.
Community Development Director Abraham presented the staff report.
There were no speakers.
A motion was made by Council Member Johnson, seconded by Mayor Pro Tem
Magee to introduce by title only and waive further reading of the Ordinance. 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
PUBLIC COMMENTS - NON-AGENDIZED ITEMS - THREE MINUTES
Lauren Venerable was called to speak.
CITY MANAGER'S COMMENTS
City Manager Simpson had no comments.
City Council Minutes - Final May 13, 2025
City of Lake Elsinore Page 10
CITY ATTORNEY COMMENTS
Assistant City Attorney Mann had no comments.
CITY COUNCIL COMMENTS/REPORTS ON MEETINGS ATTENDED
Council Member Sheridan reported on his attendance at the Riverside Transit Agency
Southwest Transportation Now meeting on April 23, 2025; shared his participation in the COPS
for Kids Golf Classic on May 2, 2025; shared photos from the Elsinore Valley Champions
closing ceremonies held on May 3, 2025; announced that fall registration for the Lake Elsinore
Girls Softball is open; shared an update on the Town Hall fire safety discussion with Canyon
Hills on May 8, 2025; and invited the community to attend the Antique and Classic Car Show
event on Saturday, May 31, 2025 from 10:00 a.m. – 3:00 p.m. at Marna O’Brien Park in
Wildomar.
Council Member Manos reported on his attendance at the Riverside County Airport Land Use
Commission meeting on May 8, 2025 and the Southern California Association of Governments
Regional Conference and General Assembly meeting May 1-2, 2025; and invited the community
to attend the Main Street Eats BBQ Bash on Saturday, May 17, 2025 from 5:00 – 9:00 p.m. on
Main Street.
Council Member Johnson shared updates from the Homeless Task Force; congratulated the
Students of the Month; and announced a Sidewalk Vendor Workshop to be held on Wednesday,
May 21, 2025 from 6:00 – 9:00 p.m. in the Cultural Center to learn about the proposed updates
to the Sidewalk Vending Ordinance, aimed at improving health and safety, sidewalk access, and
fair enforcement for all vendors.
Mayor Pro Tem Magee recognized Lauren Venerable on her presentation regarding the
Juneteenth event; highlighted Item No. 8 on the City Council Consent Calendar and noted that
the City Council concurred with the Planning Commission’s action to approve a Dutch Bros
Coffee on Lakeshore Drive near the Stater Bros. Center, revitalizing a pad that had been vacant
for over 40 years; recognized Chief Reed for presenting at the town hall in Canyon Hills; invited
the community to participate in the 12th Annual Lake Elsinore Dream Extreme Fishing Derby on
May 17, 2025 at Launch Pointe; highlighted his Councilman’s Catfish Challenge; shared
information on the Carp Quest being held on Sunday, May 18, 2025; and encouraged Lake
Elsinore property owners to attend an event on May 14 and June 11, 2025 from 9:30 – 11:00
a.m. at CJ’s Sports Grill to receive assistance completing the Trespass Letter of Authority to
authorize the Sheriff’s Department to enforce trespassing laws on the owner’s private property.
Mayor Tisdale noted that Council Member Johnson is running in a Special Election on June 24,
2025 for Assembly District 63; highlighted the importance of reporting issues in the Alert LE app;
thanked the Riverside Sheriff’s Office for allowing him to ride along with them; announced that
he, some other Council Members, and some members of staff will attend the International
Conference of Shopping Centers; shared an update on the Western Riverside Council of
Governments Transportation Improvement Program; shared dates and times to attend a virtual
workshop hosted by Southern California Edison regarding Public Safety Power Shutoff (PSPS)
decision-making; announced that City Clerk Alvarez was awarded as Municipal Clerk of the
Year by the California Municipal Clerks Association; shared updates on the 15 Freeway
Diamond Drive Northbound on-ramp extension; and shared resources and information
regarding sponsored swimming lessons that are available in Riverside County.
City Council Minutes - Final May 13, 2025
City of Lake Elsinore Page 11
ADJOURNMENT
The Lake Elsinore City Council adjourned at 8:10 p.m. to the next Regular meeting of Tuesday,
May 27, 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.
Candice Alvarez, MMC
City Clerk