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