Loading...
HomeMy WebLinkAbout08.19.25 NAB Minutes City of Lake Elsinore Nuisance Abatement Board Meeting Minutes – Final John Gray, Board Member Michael Carroll, Board Member Jodi Peters, Board Member Meeting Date: August 19, 2025 Public Session: 5:00 PM Cultural Center 183 N. Main Street Lake Elsinore, CA 92530 CALL TO ORDER The Special Meeting of the Nuisance Abatement Board was called to order at 5:22 p.m. Pursuant to the appellant’s request, interpretation services were provided between English and Russian by an interpreter provided by Reliable Translations, Inc., who interpreted the meeting in its entirety. ROLL CALL Present: 3 - Board Member Gray, Board Member Carroll, and Board Member Peters Absent: 0 - None PLEDGE OF ALLEGIANCE Board Member Peters led the pledge of allegiance. PUBLIC COMMENTS There were no speakers. APPEALS 1) Nuisance Abatement Hearing for Assessor Parcel Number (APN): 378-141-016 (Andrei Moskalchuk) Approve staff’s recommendation to have APN: 378-141-016 declared a public nuisance. Code Enforcement Manager Lopez presented the staff report. Andrei Moskalchuk, the appellant, addressed the Board Members. Docusign Envelope ID: 48D3C3AC-4005-4D10-A266-DE48E1C71C35 Nuisance Abatement Board Minutes - Final August 19, 2025 City of Lake Elsinore Page 2 A motion was made by Board Member Peters, seconded by Board Member Carroll, to approve the staff's recommendation. The motion carried by the following vote: Aye: 3 Board Members Gray, Carroll, and Peters Nay: 0 None ADJOURNMENT The Special Meeting of the Nuisance Abatement Board was adjourned at 5:56 p.m. Damaris Abraham Community Development Director Docusign Envelope ID: 48D3C3AC-4005-4D10-A266-DE48E1C71C35