HomeMy WebLinkAbout05-27-2025 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 27, 2025
Closed Session: None
Public Session: 7:00 PM
Cultural Center
183 N. Main Street
Lake Elsinore, CA 92530
CALL TO ORDER - 7:00 P.M.
The Regular Meeting of the City Council was called to order at 7:00 p.m.
PLEDGE OF ALLEGIANCE
Council Member Manos 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
PRESENTATIONS/CEREMONIALS
1) Business in Action Monthly Spotlight – Skydive Elsinore
Recognize Skydive Elsinore as the City of Lake Elsinore’s Business in Action Monthly
Spotlight for May 2025.
Mayor Tisdale presented the Certificate to Josh Hall and Karl Gulledge.
PUBLIC COMMENTS - NON-AGENDIZED ITEMS - 1 MINUTE
April Watkins was called to speak.
City Council Minutes - Final May 27, 2025
City of Lake Elsinore Page 2
CITY COUNCIL CONSENT CALENDAR
A motion was made by Council Member Johnson, seconded by Council Member Manos
to approve the City Council Consent Calendar with Item No. 14 being removed for
discussion. The motion carried by the following vote:
Aye: 5 Council Member Manos, Mayor Tisdale, Council Member Johnson, Mayor Pro
Tem Magee, Council Member Sheridan
Nay: 0 None
2) Minutes of the Regular City Council Meeting of May 13, 2025
Approve the Minutes.
This item was approved on the City Council Consent Calendar.
3) CC Warrant Report Dated April 21, 2025 to April 27, 2025
Receive and File.
This item was approved on the City Council Consent Calendar.
4) CC Warrant Report Dated April 28, 2025 to May 04, 2025
Receive and File.
This item was approved on the City Council Consent Calendar.
5) CC Warrant Report Dated May 05, 2025 to May 11, 2025
Receive and File.
This item was approved on the City Council Consent Calendar.
6) CC Investment Report for April 2025
Receive and file the Investment Report for April 2025.
This item was approved on the City Council Consent Calendar.
7) Second Reading of an Ordinance Amending and Restating Title 5, Chapter 5.31
of the Lake Elsinore Municipal Code to Provide for More Effective Code
Enforcement Regarding Sidewalk Vending
Adopt 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.
This item was approved on the City Council Consent Calendar.
City Council Minutes - Final May 27, 2025
City of Lake Elsinore Page 3
8) Amendment No. 2 to the Agreement with Area 63 Productions, LLC for On-call
Training and RV Repair Services
Approve and authorize the City Manager to execute Amendment No. 2 to the
agreement with Area 63 Productions, LLC to increase compensation from $125,000 to
an amount not to exceed $175,000 for On-Call Training and RV Repair 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 $17,500 for uncertainties.
This item was approved on the City Council Consent Calendar.
9) Annexation No. 25 Into Community Facilities District No. 2015-2 (Maintenance
Services) for TTM 33725 and 25475 (Tuscany Valley & Tuscany Crest)
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, DECLARING ITS INTENTION TO ANNEX TERRITORY INTO
COMMUNITY FACILITIES DISTRICT NO. 2015-2 (MAINTENANCE SERVICES) OF
THE CITY OF LAKE ELSINORE, ADOPTING A MAP OF THE AREA TO BE
PROPOSED (ANNEXATION NO. 25) AND AUTHORIZING THE LEVY OF SPECIAL
TAXES THEREIN.
This item was approved on the City Council Consent Calendar.
10) Lake Elsinore Community Facilities District No. 2015-1 (Safety Services)
Declaring Its Intention to Consider Annexing Territory TTM 34249 Annexation
No. 15
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES
DISTRICT NO. 2015-1 OF THE CITY OF LAKE ELSINORE (SAFETY SERVICES),
DECLARING ITS INTENTION TO CONSIDER ANNEXING TERRITORY TO
COMMUNITY FACILITIES DISTRICT NO. 2015-1 OF THE CITY OF LAKE
ELSINORE (SAFETY SERVICES).
This item was approved on the City Council Consent Calendar.
11) Annexation No. 23 Into Community Facilities District No. 2015-2 (Maintenance
Services) for TTM 34249 (Canyon Hills Heights)
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE
DECLARING ITS INTENTION TO ANNEX TERRITORY INTO COMMUNITY
FACILITIES DISTRICT NO. 2015-2 (MAINTENANCE SERVICES) OF THE CITY OF
LAKE ELSINORE, ADOPTING A MAP OF THE AREA TO BE PROPOSED
(ANNEXATION NO. 23) AND AUTHORIZING THE LEVY OF SPECIAL TAXES
THEREIN.
This item was approved on the City Council Consent Calendar.
City Council Minutes - Final May 27, 2025
City of Lake Elsinore Page 4
12) Intention to Establish Community Facilities District No. 2025-1 of the City of
Lake Elsinore (Canyon Hills Heights)
1. Adopt A RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY
OF LAKE ELSINORE, CALIFORNIA, TO ESTABLISH COMMUNITY FACILITIES
DISTRICT NO. 2025-1 OF THE CITY OF LAKE ELSINORE (CANYON HILLS
HEIGHTS), TO AUTHORIZE THE LEVY OF A SPECIAL TAX TO PAY THE
COSTS OF ACQUIRING OR CONSTRUCTING CERTAIN FACILITIES AND TO
PAY DEBT SERVICE ON BONDED INDEBTEDNESS; and
2. Adopt A RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY
OF THE CITY OF LAKE ELSINORE, CALIFORNIA, TO INCUR BONDED
INDEBTEDNESS IN AN AMOUNT NOT TO EXCEED $14,000,000 WITHIN
PROPOSED COMMUNITY FACILITIES DISTRICT NO. 2025-1 OF THE CITY OF
LAKE ELSINORE (CANYON HILLS HEIGHTS).
This item was approved on the City Council Consent Calendar.
13) Professional Services Agreement with Deckard Technologies, Inc. for Short-
Term Rental Monitoring, Compliance, and Tax Collection Services
Approve and authorize the City Manager to execute an agreement with Deckard
Technologies, Inc. in an annual amount not to exceed $12,022.50 for Short Term
Rental Monitoring, Compliance and Tax Collection 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 for uncertainties and adjustments.
This item was approved on the City Council Consent Calendar.
14) Special Event Procedures
Receive and file the Special Event Procedures.
This item was removed from the City Council Consent Calendar for discussion.
15) Award of a Public Works Construction Agreement to Endresen Development Inc.
for replacing the lateral sewer Lines at The Anchor (CIP Project No. Z20032)
Approve and authorize the City Manager to execute a Public Works Construction
Agreement with Endresen Development Inc. in an amount not to exceed $168,995.00
for the construction of the main sewer lateral lines at The Anchor, 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 $16,899.50; 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.
City Council Minutes - Final May 27, 2025
City of Lake Elsinore Page 5
16) Amendment No. 2 to the Professional Services Agreement Between the City and
Engineering Resources of Southern California, Inc. (ERSC) for the Civil
Engineering Services of the New City Hall Project (CIP Project Z20006)
Approve and authorize the City Manager to execute Amendment No. 2 to the
Professional Services Agreement with Engineering Resources of Southern California,
Inc. (ERSC) for a total amount not to exceed $144,642.00 in such final form as
approved by the City Attorney.
This item was approved on the City Council Consent Calendar.
17) Agreement with City Net for Supportive Services and Management of The
Anchor
Approve and authorize the City Manager to execute a Professional Services
Agreement with City Net for Supportive Services and Management of The Anchor in
an amount not to exceed $766,000 per fiscal year and extending the term in such final
form as approved by the City Attorney.
This item was approved on the City Council Consent Calendar.
18) Professional Services Agreement with Mullin 360 Real Estate Services, LLC for
an Auto Assessment and Net Growth Demand Analysis
Approve and authorize the City Manager to execute an agreement/contract with Mullin
360 in an amount not to exceed $86,000 for an Auto Assessment and Net Growth
Demand Analysis 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
$8,600 for uncertainties and adjustments.
This item was approved on the City Council Consent Calendar.
19) Energy Efficiency-light Emitting Diode (LED) Fixture Replacement Agreement
with Southern California Edison (SCE)
Approve and authorize the City Manager to execute an Agreement with SCE to
convert SCE-owned fixtures in the City of Lake Elsinore to LED fixtures in such final
form as approved by the City Attorney.
This item was approved on the City Council Consent Calendar.
20) Award a Contractor Services Agreement to Aneen Construction, Inc. for the
Annual Curb, Gutter & Sidewalk Repair Program (CIP Project No. Z10067)
Approve and authorize the City Manager to execute the Contractor Services
Agreement with Aneen Construction, Inc. for an amount not to exceed $800,000.00
per fiscal year 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 of
$80,000.00 for unanticipated costs.
This item was approved on the City Council Consent Calendar.
City Council Minutes - Final May 27, 2025
City of Lake Elsinore Page 6
21) Agreement with Yesco for Installation of 12 Flood Fixtures at Gediman Square
Parking Lot (CIP Project #Z20005)
Approve and authorize the City Manager to purchase from Yesco for an amount not to
exceed $38,282.97 and by way of an agreement in the form approved by the City
Attorney and authorize the City Manager to execute change orders not to exceed a
10% contingency of $3,828.00 for unanticipated costs.
This item was approved on the City Council Consent Calendar.
ITEM REMOVED FROM THE CITY COUNCIL CONSENT CALENDAR FOR DISCUSSION
14) Special Event Procedures
Receive and file the Special Event Procedures.
A motion was made by Council Member Johnson, seconded by Mayor Pro Tem
Magee to receive and file the Special Event Procedures. The motion carried by
the following vote:
Aye: 3 Council Member Johnson, Mayor Pro Tem Magee, and Mayor Tisdale
Nay: 2 Council Members Manos and Sheridan
SUCCESSOR AGENCY CONSENT CALENDAR
A motion was made by Council Member Manos, seconded by Council Member Johnson
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
22) Minutes of the Regular Successor Agency Meeting of May 13, 2025
Approve the Minutes.
This item was approved on the Successor Agency Consent Calendar.
23) SA Warrant Report Dated April 21, 2025 to April 27, 2025
Receive and File.
This item was approved on the Successor Agency Consent Calendar.
24) SA Warrant Report Dated April 28, 2025 to May 04, 2025
Receive and File.
This item was approved on the Successor Agency Consent Calendar.
City Council Minutes - Final May 27, 2025
City of Lake Elsinore Page 7
25) SA Warrant Report Dated May 05, 2025 to May 11, 2025
Receive and File.
This item was approved on the Successor Agency Consent Calendar.
26) SA Investment Report for April 2025
Receive and file the Investment Report for April 2025.
This item was approved on the Successor Agency Consent Calendar.
27) Purchase of the OmniDeck Stadium Turf Protection System from Signature
Systems for the Diamond Stadium Capital Repairs and Replacement Project.
Approve and authorize the Executive Director to purchase a complete OmniDeck
Stadium Turf Protection System for $98,589.75 from Signature Systems for the
Diamond Stadium Capital Repairs and Replacement Project. Waive the formal bidding
process per Municipal Code Section 3.08.070(G) for the purchase from Signature
Systems since we have already purchased the original package in 2022. We are
adding additional square footage to cover the newly installed grass.
This item was approved on the Successor Agency Consent Calendar.
28) Change Order No. 1 to the Purchase Order of Decomposed Granite (DG) with Tri-
State Materials & Landscape Supplies for the Lake Elsinore Diamond Stadium
Approve and authorize the Executive Director to execute Change Order No. 1 with Tri-
State Materials & Landscape Supplies for additional Decomposed Granite (DG) in the
amount of $2,400.00 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
Assistant City Attorney Mann had no comments.
CITY MANAGER'S COMMENTS
Assistant City Manager Buckley had no comments.
City Council Minutes - Final May 27, 2025
City of Lake Elsinore Page 8
CITY COUNCIL COMMENTS/REPORTS ON MEETINGS ATTENDED
Council Member Sheridan reported on his attendance at the Riverside Transit Agency Board of
Directors meeting on May 22, 2025 and announced that the Transportation Now meeting will be
held on May 28, 2025; announced that youth ride Riverside Transit Agency buses free through
December 31, 2026; shared that an HOA Fire Assessment meeting was held at Westridge at
Canyon Hills on May 21, 2025; invited the community to participate in the Kids’ Ride Into Nature
Car Show on Saturday, May 31, 2025 from 10:00 a.m. – 3:00 p.m. at Marna O’Brien Park in
Wildomar; shared upcoming promotions hosted by the Lake Elsinore Storm at Diamond
Stadium; and shared a photo at Main Street Kitchen and Tap of Main Street on Memorial Day
on Thursday, May 30, 1940.
Council Member Manos reported that he was unable to attend the Riverside County Habitat
Conservation Agency Committee meeting this month.
Council Member Johnson congratulated Skydive Elsinore and Elsinore High School baseball
team for winning the semi-finals for their division and for heading to the CIF; reported on her
attendance at the Animal Friends of the Valleys Animal Shelter meeting and shared statistics on
shelter operations in 2024; and shared photos from Elsinore and Temescal Canyon High
Schools’ Scholarship Nights and congratulated Carl Graves’ Scholarship Awardees.
Mayor Pro Tem Magee thanked the Community Services Department and Chamber of
Commerce for their work on the Fishing Derby; reported on his attendance at the Riverside
County Transportation Commission meeting on May 14, 2025; invited the community to
participate in the Just 4 Kids Fishing Derby from 7:30 – 10:30 a.m. on Saturday, June 7, 2025 at
the Lake Elsinore Levee; invited the community to attend the San Diego SCCA Chapter
Autocross event at Lake Elsinore Diamond Stadium on June 7-8, 2025; and announced the
Southern California Sand Drag Association’s Challenge Points Series September 26-28, 2025
at the Lake Elsinore Motorsports Park.
Mayor Tisdale advised that the Northwest Mosquito and Vector Control District Multiple
Unmanned Aerial Systems (UAS) Treatments took place on May 27, 2025; announced the
grand opening of Beignet Spot in Lake Elsinore; shared photos of his and Council Member
Johnson’s attendance at Rice Canyon Elementary School’s Memorial Flag Friday; reported on
the City’s participation at the International Council of Shopping Centers convention; invited small
business owners to attend America’s SBDC California workshop on “Using Google to Grow My
Business” from 10:00 a.m. – noon on Wednesday, June 4, 2025 at the Lake Elsinore Cultural
Center; and shared important dates pertaining to the June 24, 2025 Special Election for
Assembly District 63.
ADJOURNMENT
The Lake Elsinore City Council adjourned at 7:44 p.m. to the next Regular meeting of Tuesday,
June 10, 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