HomeMy WebLinkAbout06-10-2025 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:
June 10, 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 Manos and Sheridan; Mayor Pro Tem Magee; and Mayor
Tisdale
Absent: 0 - Council Member Johnson
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: 377-313-013 & 377-320-004
Agency negotiator: City Manager Simpson
Negotiating parties: City of Lake Elsinore and Perris Senior Apartments
Under negotiation: Price and terms of payment
B. CONFERENCE WITH REAL PROPERTY NEGOTIATORS
(Gov’t Code Section 54956.8)
Property: APN: 377-320-003
Agency negotiator: City Manager Simpson
Negotiating parties: City of Lake Elsinore and Felipe Munoz
Under negotiation: Price and terms of payment
City Council Minutes - Final June 10, 2025
City of Lake Elsinore Page 2
C. CONFERENCE WITH REAL PROPERTY NEGOTIATORS
(Gov’t Code Section 54956.8)
Property: APN: 373-061-010
Agency negotiator: City Manager Simpson
Negotiating parties: City of Lake Elsinore and Michelle Hernandez
Under negotiation: Price and terms of payment
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.
ROLL CALL
Present: 4 - Council/Agency Members Manos and Sheridan; Mayor Pro Tem/Vice Chair
Magee; and Mayor/Chair Tisdale
Absent: 1 - Council/Agency Member Johnson
CLOSED SESSION REPORT
Assistant City Attorney Mann reported that all three items were discussed; however, no
reportable action was taken.
PRESENTATIONS/CEREMONIALS
1) Proclamation Declaring June 19, 2025, as Juneteenth in the City of Lake Elsinore
Present a Proclamation declaring June 19, 2025, as “Juneteenth” in the City of Lake
Elsinore.
Mayor Tisdale presented the Proclamation to Lauren Venerable, Fundraising Chair for
the NAACP.
2) Update on Elsinore Valley Municipal Water District's (EVMWD) Proposition 218
Process and Proposed Rate Adjustment
Director Harvey Ryan presented the update.
3) Update on the Community Services Department (CSD) Master Plan
Receive an update on the CSD Master Plan project from consultants at BerryDunn.
Nikki Ginger and Elsa Fischer, BerryDunn, presented the update.
City Council Minutes - Final June 10, 2025
City of Lake Elsinore Page 3
4) Lake Elsinore Tigers High School Varsity Baseball
Present Certificates of Recognition to the Lake Elsinore Tigers High School 2024-2025
Varsity Baseball, CIF Southern Section Division 5 Champions.
Mayor Tisdale presented Certificates of Recognition to Lake Elsinore Tigers High
School Varsity Baseball Head Coaches Bobby Kielty and Don Nicholson, Assistant
Coach Jovanny Huerta, and the Team.
PUBLIC COMMENTS - NON-AGENDIZED ITEMS - 1 MINUTE
John Thorton was called to speak.
Leo Zoller was called to speak.
CITY COUNCIL CONSENT CALENDAR
A motion was made by Council Member Manos, seconded by Council Member Sheridan
to approve the City Council Consent Calendar with Item Nos. 16 and 19 removed for
discussion. The motion carried by the following vote:
Aye: 4 Council Members Manos and Sheridan; Mayor Pro Tem Magee; and Mayor
Tisdale
Nay: 0 None
Absent: 1 Council Member Johnson
5) Minutes of the Regular City Council Meeting of May 27, 2025
Approve the Minutes.
This item was approved on the City Council Consent Calendar.
6) CC Warrant Report Dated May 12, 2025 to May 18, 2025
Receive and File.
This item was approved on the City Council Consent Calendar.
7) CC Warrant Report Dated May 19, 2025 to May 25, 2025
Receive and file.
This item was approved on the City Council Consent Calendar.
City Council Minutes - Final June 10, 2025
City of Lake Elsinore Page 4
8) Resolution of Consideration of Change Proceedings for Community Facilities
District No. 2021-1 of the City of Lake Elsinore (Tuscany Valley/Crest)
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES
DISTRICT NO. 2021-1 OF THE CITY OF LAKE ELSINORE (TUSCANY
VALLEY/CREST), DECLARING ITS INTENTION TO CONSIDER AMENDMENTS TO
THE RATE AND METHOD OF APPORTIONMENT OF SPECIAL TAX FOR EACH OF
IMPROVEMENT AREA NO. 1 AND IMPROVEMENT AREA NO. 2 OF THE DISTRICT
AND INCREASING THE AUTHORIZED BONDED INDEBTEDNESS FOR EACH OF
IMPROVEMENT AREA NO. 1 AND IMPROVEMENT AREA NO. 2 OF THE
DISTRICT.
This item was approved on the City Council Consent Calendar.
9) Approval of an Agreement with eScribe Software Ltd. for Agenda Management
Services
Approve and authorize the City Manager to execute a Professional Services
Agreement with eScribe Software Ltd. in an amount not to exceed $146,241 over the
initial three-year term for the implementation, training, and support of a comprehensive
digital agenda management platform in such final form as approved by the City
Attorney.
This item was approved on the City Council Consent Calendar.
10) Agreement for Animal Control Services with Animal Friends of the Valleys
Approve and authorize the City Manager to execute an Animal Control Services
Agreement with Animal Friends of the Valleys, Inc. (AFV) in an amount not to exceed
$271,376.52 for Fiscal Year 2025-26 for animal control services in such final form as
approved by the City Attorney and authorize the City Manager to execute change
orders not to exceed 10% contingency of $27,137.65 for uncertainties and
adjustments.
This item was approved on the City Council Consent Calendar.
11) Change Order #1 to the Public Works Agreement for the Fire Suppression
System in the New City Hall Project (CIP Project No. Z20006)
Approve and authorize the City Manager to negotiate and approve a change order to
the agreement between Cal State Fire Protection and the City of Lake Elsinore in an
amount not to exceed $117,996.97 for expanding the fire suppression system in the
building. Authorize the City Manager to execute the change order, subject to approval
as to form by the City Attorney.
This item was approved on the City Council Consent Calendar.
City Council Minutes - Final June 10, 2025
City of Lake Elsinore Page 5
12) Professional Services Agreement with Inland Foundation Engineering, Inc. for
Geotechnical Building Construction Inspection Services of the New City Library
Project (CIP Project No. Z20003)
Approve and authorize the City Manager to execute an agreement with Inland
Foundation Engineering, Inc. in an amount not to exceed $142,830.00 for
Geotechnical Building Construction Inspection Services of the New City Library Project
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 $14,283.00 for
uncertainties and adjustments.
This item was approved on the City Council Consent Calendar.
13) Agreement with Pye-Barker for the Design and Installation of the Low Voltage
Security and Data System in the City Hall Building Project (CIP Project No.
Z20006)
Approve and authorize the City Manager to execute an agreement with Pye-Barker in
an amount not to exceed $958,761.82 for the design and installation of the low voltage
security and data system for the New City Hall Project (CIP Project No. Z20006) 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 $95,876.18 for
uncertainties and adjustments.
This item was approved on the City Council Consent Calendar.
14) Agreement with Semper Patrol, Inc., for Security Services at the New City Hall
Construction Project (CIP Project No. Z20006)
Approve and authorize the City Manager to execute a Professional Service Agreement
with Semper Patrol, Inc. in an amount not to exceed $119,808 for security patrol
services at the new City Hall in such final form as approved by the City Attorney and
authorize the City Manager to execute change orders not exceeding a 10%
contingency in the amount of $11,981 for uncertainties and adjustments.
This item was approved on the City Council Consent Calendar.
15) Vacant Land Purchase Agreement and Joint Escrow Instructions for Acquisition
of Real Property: APN 377-231-040
Approve the Vacant Land Purchase Agreement and Joint Escrow Instructions,
including Seller’s Counter Offer No. 1 and other related standard forms (the
“Agreement”) in substantially the form attached, and confirm that the City Manager and
Assistant City Manager are authorized to execute the Agreement in such final form as
approved by the City Attorney and direct the City Manager to execute such other
documents necessary to complete the transaction, including but not limited to, the
Certificate of Acceptance.
This item was approved on the City Council Consent Calendar.
City Council Minutes - Final June 10, 2025
City of Lake Elsinore Page 6
16) Agreement with the County of Riverside Sheriff's Department for Law
Enforcement Services
Approve and authorize the Mayor to execute an Agreement with the County of
Riverside Sheriff's Department to perform law enforcement services per the fee and
terms noted in the agreement in such final form as approved by the City Attorney.
This item was removed from the City Council Consent Calendar for discussion.
17) Housing Successor Annual Report for Fiscal Years 2013-14 Through 2023-24
Regarding the Low- and Moderate-Income Housing Asset Fund Report Pursuant
to Senate Bill 341
Receive and file the Housing Successor Annual Report for Fiscal Years 2013-14
through 2023-24.
This item was approved on the City Council Consent Calendar.
18) July 4th Fireworks Celebration on the Lake
Approve the recommended traffic detour map as approved by the City Engineer for the
Annual Fireworks Show on Lake Elsinore.
This item was approved on the City Council Consent Calendar.
19) 2025 Annual Consumer Price Index Increase for Refuse Collection Services
Provided by CR&R
Receive and file the 2025 Annual Consumer Price Index Increase for Refuse
Collection Services provided by CR&R since the rate increase falls within the
allowable amount per the Franchise Agreement.
This item was removed from the City Council Consent Calendar for discussion.
20) Fiscal Year 2025-26 SB-1 Lakeshore Drive and Mission Trail Pavement
Resurfacing Project
Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE,
CALIFORNIA, ADOPTING A LIST OF PROJECTS FOR FISCAL YEAR 2025-2026
FUNDED BY SB 1: THE ROAD REPAIR AND ACCOUNTABILITY ACT OF 2017.
This item was approved on the City Council Consent Calendar.
21) Amendment No. 2 to the Agreement with Prudential Overall Supply for Weekly
Employee Uniforms, Shop Towels, and Logo Mat Services
Approve and authorize the City Manager to execute Amendment No. 2 to the
Agreement with Prudential Overall Supply to increase compensation by an additional
$4,000.00 for a total contract amount not to exceed $27,784.00 for weekly employee
uniforms, shop towels, and logo mat services in such final form approved by the City
Attorney.
This item was approved on the City Council Consent Calendar.
City Council Minutes - Final June 10, 2025
City of Lake Elsinore Page 7
22) Annual On-Call and Construction Contractor Services Agreements in Support of
City of Lake Elsinore Minor Construction, Maintenance, and Operations
Approve the On-Call and Minor Construction Contractor Services Agreements with
Endresen Development Inc. in the amount of $500,000, Cotter Construction Inc. in the
amount of $500,000, Amber Airconditioning in the amount of $450,000, Pursuit Electric
in the amount of $300,000, United Carports, LLC$250,000, SAS Construction in the
amount of $250,000, R&R B Inc DBA Servpro of Chino in the amount of $200,000,
B&B Nurseries Inc. (dba Landscape Center) in the amount of $150,000, BELFOR USA
Group Inc. in the amount of $100,000, and J&M Leyva Enterprises in the amount of
$100,000 in such final form as approved by the City Attorney.
This item was approved on the City Council Consent Calendar.
ITEMS REMOVED FROM THE CITY COUNCIL CONSENT CALENDAR FOR DISCUSSION
16) Agreement with the County of Riverside Sheriff's Department for Law
Enforcement Services
Approve and authorize the Mayor to execute an Agreement with the County of
Riverside Sheriff's Department to perform law enforcement services per the fee and
terms noted in the agreement in such final form as approved by the City Attorney.
Levi Chacon was called to speak.
Leo Zoller was called to speak.
A motion was made by Mayor Pro Tem Magee, seconded by Council Member
Manos to approve staff's recommendation. The motion carried by the following
vote:
Aye: 4 Council Members Manos and Sheridan; Mayor Pro Tem Magee; and
Mayor Tisdale
Nay: 0 None
Absent: 1 Council Member Johnson
19) 2025 Annual Consumer Price Index Increase for Refuse Collection Services
Provided by CR&R
Receive and file the 2025 Annual Consumer Price Index Increase for Refuse
Collection Services provided by CR&R, since the rate increase falls within the
allowable amount per the Franchise Agreement.
Kim Cousins was called to speak.
A motion was made by Council Member Manos, seconded by Mayor Pro Tem
Magee to approve staff's recommendation. The motion carried by the following
vote:
Aye: 4 Council Members Manos and Sheridan; Mayor Pro Tem Magee; and
Mayor Tisdale
Nay: 0 None
Absent: 1 Council Member Johnson
City Council Minutes - Final June 10, 2025
City of Lake Elsinore Page 8
SUCCESSOR AGENCY CONSENT CALENDAR
A motion was made by Agency Member Sheridan, seconded by Vice Chair Magee to
approve the Successor Agency Consent Calendar. The motion carried by the following
vote:
Aye: 4 Agency Members Manos and Sheridan; Vice Chair Magee; and Chair Tisdale
Nay: 0 None
Absent: 1 Agency Member Johnson
23) Minutes of the Regular Successor Agency Meeting of May 27, 2025
Approve the Minutes.
This item was approved on the Successor Agency Consent Calendar.
24) SA Warrant Report Dated May 12, 2025 to May 18, 2025
Receive and file.
This item was approved on the Successor Agency Consent Calendar.
25) SA Warrant Report Dated May 19, 2025 to May 25, 2025
Receive and file.
This item was approved on the Successor Agency Consent Calendar.
26) Amendment No. 1 to the Agreement with RP Landscape & Irrigation, Inc. for
Additional Maintenance Services at Lake Elsinore Diamond Stadium
Approve and authorize the Executive Director to execute Amendment No. 1 to the
Agreement with RP Landscape & Irrigation, Inc. to increase compensation by an
additional $44,000.00 for an amount not to exceed $192,822.16 for additional
maintenance services at Lake Elsinore Diamond Stadium in such final form as
approved by the Agency Attorney.
This item was approved on the Successor Agency Consent Calendar.
PUBLIC HEARING
27) Assembly Bill 2561/Government Code Section 3502.3 Regarding Vacancies,
Recruitment, and Retention Efforts
Receive and file the informational report on City of Lake Elsinore vacancies,
recruitment, and retention efforts in compliance with Assembly Bill 2561/Government
Code Section 3502.3.
The Public Hearing was opened at 7:54 p.m.
Assistant City Attorney Mann presented the staff report.
There were no speakers.
City Council Minutes - Final June 10, 2025
City of Lake Elsinore Page 9
The Public Hearing was closed at 7:57 p.m.
A motion was made by Council Member Manos, seconded by Council Member
Sheridan to receive and file the item. The motion Carried by the following vote:
Aye: 4 Council Members Manos and Sheridan; Mayor Pro Tem Magee; and
Mayor Tisdale
Nay: 0 None
Absent: 1 Council Member Johnson
BUSINESS ITEMS
28) First Reading of Local Responsibility Area Fire Map Ordinance
Introduce by title only and waive further reading of AN ORDINANCE OF THE CITY
COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ADOPTING THE FIRE
HAZARD SEVERITY ZONES AS RECOMMENDED BY THE CALIFORNIA
DEPARTMENT OF FORESTRY AND FIRE PROTECTION PURSUANT TO
GOVERNMENT CODE SECTION 51178.
Fire Marshal Traci Williams presented the staff report.
Kim Cousins was called to speak.
A motion was made by Council Member Manos, seconded by Council Member
Sheridan to continue the item to an undisclosed date. The motion carried by the
following vote:
Aye: 4 Council Members Manos and Sheridan; Mayor Pro Tem Magee; and
Mayor Tisdale
Nay: 0 None
Absent: 1 Council Member Johnson
29) Amendment to Section 3.08.065 of the Lake Elsinore Municipal Code Increasing
the Amount of the City Manager’s Contract Authority to $50,000
Introduce by title only and waive further reading of AN ORDINANCE OF THE CITY
COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AMENDING SECTION
3.08.065 OF THE LAKE ELSINORE MUNICIPAL CODE, INCREASING THE
AMOUNT OF THE CITY MANAGER’S CONTRACT AUTHORITY TO $50,000.
Assistant City Attorney Mann presented the staff report.
Kim Cousins was called to speak.
A motion was made by Council Member Manos, 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: 4 Council Members Manos and Sheridan; Mayor Pro Tem Magee; and
Mayor Tisdale
Nay: 0 None
Absent: 1 Council Member Johnson
City Council Minutes - Final June 10, 2025
City of Lake Elsinore Page 10
PUBLIC COMMENTS - NON-AGENDIZED ITEMS - THREE MINUTES
Greg Langworthy was called to speak.
Jim Niederecker was called to speak.
CITY ATTORNEY COMMENTS
Assistant City Attorney Mann had no comments.
CITY MANAGER'S COMMENTS
City Manager Simpson had no comments.
CITY COUNCIL COMMENTS/REPORTS ON MEETINGS ATTENDED
Council Member Sheridan shared that youth may ride Riverside Transit Agency buses free
through December 31, 2026; announced that Riverside Transit Agency is holding a hiring event
for drivers on Saturday, June 21, 2025 from 9:00 a.m. to 1:00 p.m. at the Corona Circle City
Center in Corona; announced a Town Hall Fire Safety Discussion on Thursday, June 19, 2025
from 6:30 – 7:30 p.m. at the Summit Park Recreation Center; shared that South Coast AQMD is
hosting a Lawn & Garden Equipment Exchange on Saturday, June 28, 2025 from 8:30 a.m. to
12:30 p.m. in Parking Lot E at Riverside City College; and shared that the Riverside University
Health System is holding a free vaccine clinic on Friday, June 27, 2025 from 11:00 a.m. to 3:00
p.m. at the Lake Elsinore Senior Activity Center.
Council Member Manos addressed speakers’ comments; reported on his attendance at the
Southern California Association of Governments Regional Council and Transportation
Committee meetings on June 5, 2025.
Mayor Pro Tem Magee noted that he will attend the Riverside County Transportation
Commission Executive Committee meeting on Wednesday, June 11, 2025; shared highlights
from the Kids Fishing Derby, which was held on Saturday, June 7, 2025; announced that the
Animal Friends of the Valleys is offering free microchips for Lake Elsinore Residents; and
reminded the community that personal fireworks are illegal in the City of Lake Elsinore and
encouraged residents to celebrate safely by enjoying our free Fireworks Spectacular on July 4,
2025 at 9:00 p.m.
Mayor Tisdale shared that he will attend the Western Riverside Council of Governments General
Assembly on Thursday, June 12, 2025 and Executive Committee meeting on Friday, June 13,
2025; recognized the Elsinore High School Varsity Baseball team for winning the 2025 CIF-SS
Championship; congratulated the 2025 Classes of all the High Schools in Lake Elsinore; and
shared important dates regarding the June 24, 2025 Special Election for Assembly District 63.
ADJOURNMENT
The Lake Elsinore City Council adjourned at 8:50 p.m. to the next Regular meeting of Tuesday,
June 24, 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