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