Loading...
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