Loading...
HomeMy WebLinkAbout07-08-2025 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: July 08, 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 Meetings of the City Council and the Successor Agency were called to order at 7:00 p.m. PLEDGE OF ALLEGIANCE Mayor Tisdale 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 – Keller Williams Realty (KW) The Lakes Recognize Keller Williams Realty (KW) The Lakes as the City of Lake Elsinore’s Business in Action Monthly Spotlight for June 2025. Mayor Tisdale recognized Sofia Chacon and Arlen Perla. 2) Riverside County Sheriff's Office 2025 Second Quarter Statistical Update Captain Rayls presented the update. City Council Minutes - Final July 08, 2025 City of Lake Elsinore Page 2 PUBLIC COMMENTS - NON-AGENDIZED ITEMS - 1 MINUTE Doug Strosnider was called to speak. Eddie Torres was called to speak. Bryan Sanchez was called to speak. Claudia Bautista was called to speak. 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. 7 being removed from the Agenda. 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 3) Minutes of the Regular City Council Meeting of June 24, 2025 Approve the Minutes. This item was approved on the City Council Consent Calendar. 4) Acceptance of a Donation of Undeveloped Real Property (APN 373-061-010) Approve and authorize the City Manager to execute a Donation Agreement and Joint Escrow Instructions and such other ancillary documents as may be necessary to complete the donation of approximately 0.14 acres of undeveloped property (APN 373-061-010) in such final form as approved by the City Attorney. This item was approved on the City Council Consent Calendar. 5) Second Reading of an Ordinance Approving Amendments to Title 17 (Zoning), Chapter 17.156 of the Lake Elsinore Municipal Code Related to Cannabis Uses Adopt by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING AMENDMENTS TO TITLE 17, AMENDING AND RESTATING CHAPTER 17.156 OF THE LAKE ELSINORE MUNICIPAL CODE REGARDING CANNABIS USES. This item was approved on the City Council Consent Calendar. 6) Second Reading of Ordinances Amending Development Agreements for Six Existing Cannabis Businesses to Revise the Community Benefit Fees 1. Adopt by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING THE DEVELOPMENT AGREEMENT (DA-2024-03) FOR MODERN LEAF CULTURE (DBA MODERN LEAF AND EMBR) LOCATED AT 31877 CORYDON ROAD, UNITS 120 AND 150 (APN: 370-051-016 AND 370-051-030); City Council Minutes - Final July 08, 2025 City of Lake Elsinore Page 3 2. Adopt by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING THE DEVELOPMENT AGREEMENT AMENDMENT (DA-2025-01) FOR ALBA SYSTEMS LOCATED AT 31879 CORYDON ROAD, UNIT 150 (APN: 370-051- 025); 3. Adopt by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING THE DEVELOPMENT AGREEMENT AMENDMENT (DA-2025-02) FOR LAKE ELSINORE INVESTMENT CORP (DBA MR. NICE GUY) LOCATED AT 311 W MINTHORN STREET (APN: 377-220-021); 4. Adopt by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING THE DEVELOPMENT AGREEMENT AMENDMENT (DA-2025-04) FOR GREEN ORIGINS LE (DBA THE SYNDICATE 1) LOCATED AT 504 CENTRAL AVENUE, BUILDING O (APN: 377-420-002); 5. Adopt by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING THE DEVELOPMENT AGREEMENT AMENDMENT (DA-2025-05) FOR IE LICENSING (DBA THE SYNDICATE 2) LOCATED AT 31885 CORYDON ROAD, UNITS 130, 140, AND 150 (APN: 370-031-017, 370-031-018 AND 370-031-019); and 6. Adopt by title only and waive further reading of AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING THE DEVELOPMENT AGREEMENT AMENDMENT (DA-2025-06) FOR THE HEALING TREE LOCATED AT 480 3RD STREET (APN: 377-140-033). This item was approved on the City Council Consent Calendar. 7) Citywide Landscaping and Street Lighting District and the Landscaping and Street Lighting Maintenance District No. 1 for Fiscal Year 2025-26 1. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, CONFIRMING A DIAGRAM AND ASSESSMENT AND PROVIDING FOR ANNUAL ASSESSMENT LEVY AFTER FORMATION OF A DISTRICT FOR FISCAL YEAR 2025-26 FOR THE CITYWIDE LANDSCAPE AND LIGHTING MAINTENANCE DISTRICT (LLMD); and 2. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, CONFIRMING A DIAGRAM AND ASSESSMENT AND PROVIDING FOR ANNUAL ASSESSMENT LEVY AFTER FORMATION OF A DISTRICT FOR FISCAL YEAR 2025-26 FOR THE LANDSCAPE AND LIGHTING MAINTENANCE DISTRICT NO.1. This item was removed from the Agenda. City Council Minutes - Final July 08, 2025 City of Lake Elsinore Page 4 8) Fiscal Year 2025-26 Special Taxes for Community Facilities Districts and Assessment District No. 2021-1 (Canyon Hills) 1. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ORDERING THE LEVY AND COLLECTION OF SPECIAL TAXES WITHIN EACH COMMUNITY FACILITIES DISTRICT LISTED FOR FISCAL YEAR 2025-26; and 2. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ORDERING THE LEVY AND COLLECTION OF ASSESSMENTS WITHIN REASSESSMENT DISTRICT NO. 2021-1 (CANYON HILLS) FOR FISCAL YEAR 2025-26. This item was approved on the City Council Consent Calendar. 9) Notice of Decision - Planning Commission Approval of Planning Application No. 2021-34 (Evergreen/Dutch Bros) for a Commercial Design Review and Amendment to Conditional Use Permit No. 2021-12 for a New 980 Sq. Ft. Drive- through Dutch Bros Coffee Shop on an approximately 1.13-Acre Site Located South of Central Avenue (SR-74) and east of Cambern Avenue within the Evergreen Commercial Development Receive and file the Notice of Decision for Planning Application No. 2021-34 approved by the Planning Commission on June 17, 2025. This item was approved on the City Council Consent Calendar. 10) Change Order No.1 with Elsinore Valley Municipal Water District to Provide Construction Inspection Services for the Camino Del Norte Sewer Extension Project. EVMWD W.O. 2025-00164-INS Approve and authorize the City Manager to execute Change Order No. 1 with Elsinore Valley Municipal Water District for $76,240.00 to provide Inspection Construction Services for the Camino Del Norte Sewer Extension Project. This item was approved on the City Council Consent Calendar. 11) Change Order No. 1 to the Agreement with Aneen Construction Inc. to Provide Public Works Construction Services for the Camino Del Norte Sewer Extension Project (Project No. Z30016) Approve and authorize the City Manager to execute Change Order No. 1 to the Agreement with Aneen Construction Inc. in the amount of for $432,246.00 for Public Works Construction Services for the Camino Del Norte Sewer Extension Improvements 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 amount of $43,224.60 for uncertainties and adjustments. This item was approved on the City Council Consent Calendar. City Council Minutes - Final July 08, 2025 City of Lake Elsinore Page 5 12) Agreement with Dost Engineering for Design of the SB 821 Spring Street Pedestrian Facilities Program Project in the Amount of $80,100 Approve and authorize the City Manager to execute a Professional Services Agreement with Dost Engineering for the design of the SB-821 Spring Street Pedestrian Facilities Program Project in the amount of $80,100 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 amount of $8,010.00 for uncertainties and adjustments. This item was approved on the City Council Consent Calendar. 13) Amendment No. 3 to the Agreement with Rightway Site Services, Inc. for Citywide Portable Sanitation Services Agreement Approve and authorize the City Manager to execute Amendment No. 3 to the Agreement with Rightway Site Services, Inc. for Citywide portable sanitation services and increase compensation by an additional $4,897.11 for a total amount not to exceed $109,897.11 in such final form as approved by the City Attorney. This item was approved on the City Council Consent Calendar. 14) Amendment No. 4 to the Agreement with Excel Landscape, Inc. for Monthly Landscape Services for Citywide Facilities and Streetscapes Approve and authorize the City Manager to execute Amendment No. 4 to the Agreement with Excel Landscape, Inc. to extend the Term of the Original Agreement, as amended on a month-to-month basis for three (3) additional months with Excel Landscape, Inc., in an amount not to exceed $31,680 per month and authorize the City Manager to execute change orders not to exceed a 10% contingency amount of $3,168.00 for unforeseen additional work in Fiscal Year 2025-26 beginning July 1, 2025. This item was approved on the City Council Consent Calendar. 15) Amendment No. 5 to the Agreement with RP Landscape & Irrigation, Inc. for Monthly Landscape Services for Citywide Parks Approve and authorize the City Manager to execute Amendment No. 5 to extend the Term of the Original Agreement, as amended on a month-to-month basis for three (3) additional months with RP Landscape & Irrigation, Inc. in an amount not to exceed $74,530.35 per month and authorize the City Manager to execute change orders not to exceed a 10% contingency amount of $7,453.00 for unforeseen additional work, in FY 2025-26, beginning July 1, 2025. This item was approved on the City Council Consent Calendar. City Council Minutes - Final July 08, 2025 City of Lake Elsinore Page 6 16) Annual On-Call Services Agreements for Citywide Portable Sanitation Services Approve and authorize the City Manager to execute On-Call Services Agreements with Rightway Site Services, Inc. in the amount of $120,000, and Reliable Rentals, Inc. in the amount of $34,800 for Citywide Portable Sanitation Services 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 Agency Member Johnson, seconded by Agency 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 17) Minutes of the Regular Successor Agency Meeting of June 24, 2025 Approve the Minutes. This item was approved on the Successor Agency Consent Calendar. 18) Agreement with Hemet Fence for the Removal/Replacement of Iron Fencing at Lake Elsinore Diamond Stadium Approve and Authorize the Executive Director to execute Agreement with Hemet Fence for the removal/replacement of iron fencing at Lake Elsinore Diamond Stadium in an amount not to exceed $45,000.00 in such final form as approved by the Agency Attorney authorize the Executive Director to execute change orders not to exceed the 10% contingency amount of $4,500 for unanticipated costs. This item was approved on the Successor Agency Consent Calendar. PUBLIC HEARINGS 19) Approve Placing Delinquent Weed Abatement Charges on the Tax Roll Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, CONFIRMING AN ITEMIZED WRITTEN REPORT SHOWING COST OF WEED ABATEMENT, CONFIRMING THE ITEMIZED WRITTEN REPORT FOR EACH SEPARATE PARCEL OF LAND REQUIRED BY SECTION 39574 OF THE GOVERNMENT CODE OF THE STATE OF CALIFORNIA, AND PROVIDING THAT THE COSTS THEREOF ON EACH PARCEL OF LAND SHALL CONSTITUTE A SPECIAL ASSESSMENT LIEN AGAINST SAID PARCELS OF LAND PURSUANT TO SECTION 39574 OF THE GOVERNMENT CODE OF THE STATE OF CALIFORNIA, AND PROVIDING FOR THE FILING OF SAID ASSESSMENTS AS PROVIDED IN SAID GOVERNMENT CODE. City Council Minutes - Final July 08, 2025 City of Lake Elsinore Page 7 The Public Hearing was opened at 7:27 p.m. Shane Spicer presented the staff report. There were no speakers. The Public Hearing was closed at 7:28 p.m. A motion was made by Council Member Johnson, seconded by Council Member Manos to adopt the Resolution. 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 20) Placement of Delinquent Refuse Bills on the Fiscal Year 2025-26 Tax Roll Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AFFIRMING THE REPORT OF DELINQUENT RESIDENTIAL REFUSE FEES AND DIRECTING THEIR COLLECTION ON THE PROPERTY TAX ROLLS. The Public Hearing was opened at 7:29 p.m. There were no speakers. The Public Hearing was closed at 7:30 p.m. A motion was made by Council Member Johnson, seconded by Council Member Manos to adopt the Resolution. 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 21) Public Hearing and Election for Annexation Proceedings for Annexation No. 15 Into Community Facilities District No. 2015-1 (Safety Services) 1. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF THE CITY OF LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO. 2015-1 (SAFETY SERVICES), ANNEXING TERRITORY TO COMMUNITY FACILITIES DISTRICT NO. 2015-1 (SAFETY SERVICES), AND CALLING ELECTIONS THEREIN; and 2. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF THE CITY OF LAKE ELSINORE COMMUNITY FACILITIES DISTRICT NO. 2015-1 (SAFETY SERVICES) CERTIFYING THE RESULTS OF THE JULY 8, 2025, ANNEXATION AND SPECIAL TAX ELECTIONS. The Public Hearing was opened at 7:30 p.m. There were no speakers. The Public Hearing was closed at 7:32 p.m. City Council Minutes - Final July 08, 2025 City of Lake Elsinore Page 8 A motion was made by Council Member Manos, seconded by Mayor Pro Tem Magee to adopt the Resolution in Recommendation No. 1. 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 Council Member Johnson, seconded by Mayor Pro Tem Magee to adopt the Resolution in Recommendation No. 2. 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 22) Public Hearing and Election for Annexation Proceedings for Annexation No. 23 Into Community Facilities District No. 2015-2 (Maintenance Services) for TTM 34249 Canyon Hills Heights 1. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, CALLING AN ELECTION TO SUBMIT TO THE QUALIFIED ELECTORS THE QUESTION OF LEVYING A SPECIAL TAX WITHIN THE AREA PROPOSED TO BE ANNEXED TO COMMUNITY FACILITIES DISTRICT NO. 2015-2 (MAINTENANCE SERVICES) (ANNEXATION NO. 23); 2. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, DECLARING ELECTION RESULTS FOR COMMUNITY FACILITIES DISTRICT NO. 2015-2 (MAINTENANCE SERVICES) (ANNEXATION NO. 23); and 3. Introduce AN ORDINANCE AMENDING ORDINANCE NO. 2016-1359 OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2015-2 OF THE CITY OF LAKE ELSINORE (MAINTENANCE SERVICES) AUTHORIZING THE LEVY OF SPECIAL TAXES. The Public Hearing was opened at 7:34 p.m. There were no speakers. The Public Hearing was closed at 7:35 p.m. A motion was made by Council Member Johnson, seconded by Council Member Manos to adopt the Resolution in Recommendation No. 1. 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 July 08, 2025 City of Lake Elsinore Page 9 A motion was made by Council Member Johnson, seconded by Mayor Pro Tem Magee to adopt the Resolution in Recommendation No. 2. 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 Council Member Manos, seconded by Council Member Johnson to introduce by title only and waive further reading of the Ordinance in Recommendation No. 3. 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 23) Public Hearing and Election for Annexation Proceedings for Annexation No. 25 Into Community Facilities District No. 2015-2 (Maintenance Services) for TTM 33725 & 25475 (Tuscany Valley & Tuscany Crest) 1. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, CALLING AN ELECTION TO SUBMIT TO THE QUALIFIED ELECTORS THE QUESTION OF LEVYING A SPECIAL TAX WITHIN THE AREA PROPOSED TO BE ANNEXED TO COMMUNITY FACILITIES DISTRICT NO. 2015-2 (MAINTENANCE SERVICES) (ANNEXATION NO. 25); 2. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, DECLARING ELECTION RESULTS FOR COMMUNITY FACILITIES DISTRICT NO. 2015-2 (MAINTENANCE SERVICES) (ANNEXATION NO. 25); and 3. Introduce by title only and waive further reading an ORDINANCE AMENDING ORDINANCE NO. 2016-1359 OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2015-2 OF THE CITY OF LAKE ELSINORE (MAINTENANCE SERVICES) AUTHORIZING THE LEVY OF SPECIAL TAXES. The Public Hearing was opened at 7:38 p.m. There were no speakers. The Public Hearing was closed at 7:39 p.m. A motion was made by Council Member Johnson, seconded by Council Member Manos to adopt the Resolution in Recommendation No. 1. 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 July 08, 2025 City of Lake Elsinore Page 10 A motion was made by Council Member Johnson, seconded by Mayor Pro Tem Magee to adopt the Resolution in Recommendation No. 2. 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 Council Member Johnson, seconded by Council Member Manos to introduce by title only and waive further reading of the Ordinance in Recommendation No. 3. 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 24) Placement of Delinquent Nuisance Abatement Charges on the Tax Roll Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ORDERING CONFIRMATION OF THE SPECIAL ASSESSMENTS AGAINST PARCELS OF LAND WITHIN THE PUBLIC NUISANCE ABATEMENT COSTS FOR THE FISCAL YEAR 2025-26. This item was removed from the Agenda. PUBLIC COMMENTS - NON-AGENDIZED ITEMS - THREE MINUTES Bryan Sanchez was called to speak. Leo Zoller was called to speak. Alan Vargas was called to speak. Natalia Saca was called to speak. CITY MANAGER'S COMMENTS City Manager Simpson spoke on Fire Risk Reduction and the City’s work towards becoming a Firewise Community. CITY ATTORNEY COMMENTS Assistant City Attorney Mann had no comments. CITY COUNCIL COMMENTS/REPORTS ON MEETINGS ATTENDED Council Member Sheridan spoke on areas in Lake Elsinore working on becoming Firewise Communities; requested that City staff consider proposing an e-bike Ordinance; reported on his attendance at the Riverside Transit Agency T-Now meeting on June 25, 2025 and Board of Directors meeting on June 26, 2025; shared updates from the Lake Elsinore Storm; invited the community to attend the Live! @ the Plateau 2025 Summer Concerts and Art Show on Tuesdays through Saturdays from July 1 – August 9, 2025 at Plateau Vineyards; shared that representatives from Ohmio visited Lake Elsinore on June 25, 2025; shared updates from the Party in the Park on July 4, 2025 at Summerly Park; and addressed those who spoke during public comments. City Council Minutes - Final July 08, 2025 City of Lake Elsinore Page 11 Council Member Manos addressed those who spoke during public comments; and invited the community to attend the Live at the Lakefront Summer Concert Series, held every Thursday in July at 7:00 p.m. at Launch Pointe. Council Member Johnson addressed those who spoke during public comments; and spoke on the confiscation of fireworks over the 4th of July weekend. Mayor Pro Tem Magee thanked the Riverside Sheriff’s Office for their fireworks enforcement; noted that the new I-15/SR-71 interchange has opened; and invited the community to attend and participate in the Cal Club SCCA Autocross Championship and Practice on July 26-27, 2025 at Diamond Stadium. Mayor Tisdale requested prayers for those affected by the storm in Texas; spoke on reporting mosquitoes throughout the community; shared highlights from the Riverside County Sheriff’s Office Annual Awards Ceremony and recognized Lake Elsinore’s Sergeants and Deputies; shared an update on the Lakeshore Drive Sidewalk Project currently underway and is expected to be completed by July 31, 2025; shared information regarding a Special Election that will be held on August 26, 2025; shared the acquisition of the Station 97 Fire Truck; and asked that the community pray for the communities in Texas experiencing floods and for City Attorney Leibold’s health. ADJOURNMENT The Lake Elsinore City Council adjourned at 8:20 p.m. to the next Regular meeting on Tuesday, July 22, 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