HomeMy WebLinkAbout08-12-2025 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:
August 12, 2025
Closed Session: 5:00 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 5:00 p.m.
ROLL CALL
Present: 5 - Council Members Manos, Sheridan, and Johnson; Mayor Pro Tem Magee;
and Mayor Tisdale
Absent: 0 - None
PUBLIC COMMENTS FOR CLOSED SESSION ITEMS
There were no speakers.
CLOSED SESSION - 5:00 P.M
A. CONFERENCE WITH LABOR NEGOTIATOR
(Gov’t Code Section 54957.6)
City negotiator: City Manager Jason Simpson
Employee organization: Lake Elsinore Chapter of Laborer’s International Union of
North America, Local 777
B. CONFERENCE WITH REAL PROPERTY NEGOTIATOR
(Gov’t Code Section 54956.8)
Property: APN 374-072-013
Agency negotiator: City Manager Simpson
Negotiating parties: City of Lake Elsinore and Ignacio Munguia Rodriguez and Blanca
Delgado
Under negotiation: Price and terms of payment
City Council Minutes - Final August 12, 2025
City of Lake Elsinore Page 2
C. CONFERENCE WITH REAL PROPERTY NEGOTIATOR
(Gov’t Code Section 54956.8)
Property: APNs: 389-210-063, 389-210-067, 389-210-068, 389-220-001, 389-220-002
Agency negotiator: City Manager Simpson
Negotiating parties: City of Lake Elsinore and Mohr Affinity
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: 5 - Council/Agency Members Manos, Sheridan, and Johnson; Mayor Pro
Tem/Vice Chair Magee; and Mayor/Chair Tisdale
Absent: 0 - None
CLOSED SESSION REPORT
Assistant City Attorney Mann reported that all three items were discussed; however, no
reportable action was taken.
PUBLIC COMMENTS - NON-AGENDIZED ITEMS - 1 MINUTE
There were no speakers.
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 Mayor Pro Tem Magee abstaining
from voting on Item Nos. 19 and 20. The motion carried by the following vote:
Aye: 4 Council Members Manos, Sheridan, and Johnson; Mayor Pro Tem Magee; and
Mayor Tisdale
Nay: 0 None
1) Minutes of the Regular City Council Meeting of July 22, 2025
Approve the Minutes.
This item was approved on the City Council Consent Calendar.
2) CC Warrant Report Dated June 16, 2025 to June 22, 2025
Receive and file.
This item was approved on the City Council Consent Calendar.
City Council Minutes - Final August 12, 2025
City of Lake Elsinore Page 3
3) CC Warrant Report Dated June 23, 2025 to June 29, 2025
Receive and file.
This item was approved on the City Council Consent Calendar.
4) CC Warrant Report Dated June 30, 2025 to July 06, 2025
Receive and file.
This item was approved on the City Council Consent Calendar.
5) CC Warrant Report Dated July 07, 2025 to July 13, 2025
Receive and file.
This item was approved on the City Council Consent Calendar.
6) CC Warrant Report Dated July 14, 2025 to July 20, 2025
Receive and file.
This item was approved on the City Council Consent Calendar.
7) CC Warrant Report Dated July 21, 2025 to July 27, 2025
Receive and file.
This item was approved on the City Council Consent Calendar.
8) Public Works Construction Agreement with Van Engineering Inc. for the
Construction of the Parking Lot Project (CIP Project No. Z40037)
Approve and authorize the City Manager to execute the Public Works Construction
Agreement with Van Engineering, Inc. in an amount not to exceed $526,292.00 in
such final form as approved by the City Attorney; authorize the City Manager to
execute change orders not to exceed the 10% contingency amount of $52,692.00; and
authorize the City Manager to accept the improvements into the City Maintained
System and the City Clerk to file the Notice of Completion with the County Recorder
for the listed project.
This item was approved on the City Council Consent Calendar.
9) Amendment No. 1 to Representation Letter (Rutan & Tucker, LLP)
Approve and authorize the City Manager to execute Amendment No. 1 to the
Representation Letter with Rutan & Tucker, LLP to provide Special Counsel services
to the City in such final form as approved by the City Attorney.
This item was approved on the City Council Consent Calendar.
City Council Minutes - Final August 12, 2025
City of Lake Elsinore Page 4
10) Appointment of City Council Subcommittees for the Development of Cultural
Resources Management and Resource Agency Management Plans
Appoint Mayor Brian Tisdale and Mayor Pro Tem Robert E. Magee to a Subcommittee
focused on developing a Cultural Resources Management Plan, and appoint Council
Members Steve Manos and Timothy J. Sheridan to a Subcommittee tasked with
developing a Resource Agency Management Plan.
This item was approved on the City Council Consent Calendar.
11) Section 8 Project-Based Voucher Program Agreement to Enter into a Housing
Assistance Payments (AHAP) Contract for New Construction; and Section 8
Project-Based Voucher Program Housing Assistance Payments Contract – New
Construction Part I and II between City of Lake Elsinore and the Housing
Authority of the County of Riverside for the Mary McDonald Riley Street Project
1. Approve the attached form of the Section 8 Project-Based Voucher Program
Agreement to Enter into a Housing Assistance Payments Contract for New
Construction by and between the City of Lake Elsinore, a municipal corporation,
and the Housing Authority of the County of Riverside (AHAP Contract) for Mary
McDonald Riley Street Project located in the City of Lake Elsinore;
2. Approve the attached form of the Section 8 Project-Based Voucher Program
Housing Assistance Payments Contract - New Construction or Rehabilitation Part
1 and 2 of HAP Contract (HAP Contract); and
3. Authorize the City Manager or designee, to execute an AHAP Contract and a HAP
Contract, each substantially conforming in form and substance to the attached
AHAP Contract and HAP Contract, subject to approval as to form by the City
Attorney; and to take all necessary steps to implement the AHAP Contract and
HAP Contract, including, but not limited to, signing subsequent necessary and
relevant documents, subject to approval as to form by City Attorney.
This item was approved on the City Council Consent Calendar.
12) Agreement with Engineering Resources of Southern California, Inc. for Civil
Engineering Services for the Graham Street Parking Lot Project
Approve and authorize the City Manager to execute a professional Services
Agreement with Engineering Resources of Southern California, Inc. in the amount of
$62,085.00 for Civil Engineering Services for the Graham Street Parking Lot Project in
such final form as approved by the City Attorney, approve and authorize the City
Manager to change orders up to 10% of the agreement in an amount not to exceed
$6,208.00, and approve and authorize the City Manager to accept the improvements
into the City Maintained System and the City Clerk file the Notice of Completion with
the County Recorder.
This item was approved on the City Council Consent Calendar.
City Council Minutes - Final August 12, 2025
City of Lake Elsinore Page 5
13) Agreement with Hester Roofing for the Fourth Floor Canopy Roofing on the New
City Hall Project (CIP Project No. Z20006)
Approve and authorize the City Manager to execute an Agreement with Hester
Roofing for fourth floor canopy roofing, bid set ‘G’, on the New City Hall Project (CIP
Project #Z20006in an amount not-to-exceed $148,200.00 in such final form as
approved by the City Attorney, authorize the City Manager to execute change orders
not to exceed a 10% contingency amount of $14,820.00 for construction uncertainties
and adjustments, and authorize the City Clerk to file the notice of completion and
return withheld retention to the contractor once the entire scope of work is complete.
This item was approved on the City Council Consent Calendar.
14) License Agreement for Seasonal Sales Lot on Dexter Road
Approve and authorize the City Manager to execute a License Agreement with ABC
Tree Farms, LLC for the temporary seasonal use of the City-owned vacant and
unimproved lot at 18614 Dexter Road for seasonal sales in such final form as
approved by the City Attorney.
This item was approved on the City Council Consent Calendar.
15) On-call Agreement with Talimar Systems, Inc. for Minor Construction and Office
Furniture Installation
Approve and authorize the City Manager to execute an On-Call Services Agreement
with Talimar Systems, Inc. for minor construction and office furniture installation in an
amount not to exceed $181,857.19 in such final form approved by the City Attorney
and authorize the City Manager to execute change orders not exceeding a 10%
contingency of $18,185.72 for uncertainties and adjustments.
This item was approved on the City Council Consent Calendar.
16) On-call Services Agreement with ALV for Lake Water Quality Services
Approve and authorize the City Manager to execute an on-call services agreement
with ALV for lake water quality services in an amount not to exceed $206,000.00 in
such final form approved by the City Attorney, and authorize the City Manager to
execute change orders not exceeding a 10% contingency of $20,600.00 for
uncertainties and adjustments.
This item was approved on the City Council Consent Calendar.
17) Agreement with Endresen Development for the Block Wall Around the New City
Senior Housing Project (CIP Project No. Z20026)
Approve and authorize the City Manager to execute a Public Works Construction
Agreement with Endresen Construction in an amount not to exceed $109,225.22 for
the Block Wall around the new City Senior Housing Project in such final form as
approved by the City Attorney, authorize the City Manager to execute change orders
not to exceed the 10% contingency amount of $10,922.52, and authorize the City
Clerk to record the Notice of Completion once work is completed.
This item was approved on the City Council Consent Calendar.
City Council Minutes - Final August 12, 2025
City of Lake Elsinore Page 6
18) Notice of Decision – Planning Commission Approval of Planning Application No.
2018-59 (Ministerio Puerta Del Cielo/Amazing Church) – A Conditional Use
Permit Amendment (CUP-2025-04) to Expand Church Operations to Increase the
Main Sanctuary Area and Reallocate Existing Church Operations for an Existing
Church Located at 31712 Casino Drive, Units 5C, 6A through 6C, 7C, and 8A
through 8B
Receive and File the Notice of Decision for Planning Application No. 2018-59
approved by the Planning Commission on July 15, 2025.
This item was approved on the City Council Consent Calendar.
19) Agreement with Metrocell Construction, Inc. for the ATP Cycle 4 Murrieta Creek
Multi-Use Trail Project (ATPL 5074(021) / CIP Project No. Z30010)
Approve and authorize the City Manager to execute a Public Works Construction
Agreement with Metrocell Construction, Inc. in the amount of $2,996,533.20 for the
ATP Cycle 4 Murrieta Creek Multi-Use Trail Project, ATPL-5074(021)/CIP NO. Z30010
in such final form as approved by the City Attorney, authorize the City Manager to
execute change orders not to exceed a 10% contingency amount of $299,653.32, and
authorize the City Clerk to record the Notice of Completion once it is determined that
the work is complete and the improvements are accepted into the City-maintained
pedestrian network.
This item was approved on the City Council Consent Calendar.
Aye: 4 Council Members Manos, Sheridan, and Johnson; and Mayor Tisdale
Nay: 0 None
Absent: 0 None
Abstained: 1 Mayor Pro Tem Magee
20) Amendment No. 2 to Professional Services Agreement with Chen Ryan
Associates for the Murrieta Creek Multi-use Trail Project
Approve and authorize the City Manager to execute Amendment No. 2 to the
Professional Services Agreement with Chen Ryan Associates for Geotechnical Testing
Support and Construction Support services for the Murrieta Creek Multi-Use Trail
Project in the amount of $110,365 for a total contract amount not to exceed
$712,008.83 in such final form as approved by City Attorney and authorize the City
Manager to execute change orders not to exceed a 10% contingency of $11,036.50 for
unanticipated costs.
This item was approved on the City Council Consent Calendar.
Aye: 4 Council Members Manos, Sheridan, and Johnson; and Mayor Tisdale
Nay: 0 None
Absent: 0 None
Abstained: 1 Mayor Pro Tem Magee
City Council Minutes - Final August 12, 2025
City of Lake Elsinore Page 7
21) Agreement with Shapiro Property Services, Inc. (DBA Paul Davis Restoration)
for On-Call Construction and Repair Services
Approve and authorize the City Manager to execute an agreement with Shapiro
Property Services, Inc. (DBA Paul Davis Restoration) in an amount not to exceed
$200,000 for On-Call construction and repair services in such final form as approved
by the City Attorney.
This item was approved on the City Council Consent Calendar.
22) Agreement with Precision Concrete Cutting for Concrete Cutting and Sidewalk
Survey Services
Approve and authorize the City Manager to execute an On-Call Services Agreement
with Precision Concrete Cutting for $175,000 per fiscal year 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 of $17,500 for unforeseen additional work.
This item was approved on the City Council Consent Calendar.
23) On-call Services Agreements for Citywide Landscape Maintenance Services to
RP Landscape & Irrigation, Inc. and to Excel Landscape, Inc.
Approve and authorize the City Manager to execute an On-Call Services Agreement
with RP Landscape & Irrigation in the amount of $937,883.64 and authorize the City
Manager to execute change orders not to exceed a 15% contingency of $140,682.55
for unforeseen repairs and additional work, and approve and authorize the City
Manager to execute an On-Call Services Agreement with Excel Landscape in the
amount of $561,732.00 and authorize the City Manager to execute change orders not
to exceed a 15% contingency of $84,259.80 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 Council Member Manos, seconded by Council Member Johnson
to approve the Successor Agency Consent Calendar. The motion carried by the following
vote:
Aye: 5 Agency Member Manos, Sheridan, and Johnson; Mayor Pro Tem Magee; and
Mayor Tisdale
Nay: 0 None
24) Minutes of the Regular Successor Agency Meeting of July 22, 2025
Approve the Minutes.
This item was approved on the Successor Agency Consent Calendar.
City Council Minutes - Final August 12, 2025
City of Lake Elsinore Page 8
25) SA Warrant Report Dated June 16, 2025 to June 22, 2025
Receive and file.
This item was approved on the Successor Agency Consent Calendar.
26) SA Warrant Report Dated June 23, 2025 to June 29, 2025
Receive and file.
This item was approved on the Successor Agency Consent Calendar.
27) SA Warrant Report Dated June 30, 2025 to July 06, 2025
Receive and file.
This item was approved on the Successor Agency Consent Calendar.
28) SA Warrant Report Dated July 07, 2025 to July 13, 2025
Receive and file.
This item was approved on the Successor Agency Consent Calendar.
29) SA Warrant Report Dated July 14, 2025 to July 20, 2025
Receive and file.
This item was approved on the Successor Agency Consent Calendar.
30) SA Warrant Report Dated July 21, 2025 to July 27, 2025
Receive and file.
This item was approved on the Successor Agency Consent Calendar.
PUBLIC HEARINGS
31) Public Hearing and Election for Annexation Proceedings for Annexation No. 24
Into Community Facilities District No. 2015-2 (Maintenance Services) for PM
38195 & 38281 (Evergreen)
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. 24);
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. 24); and
City Council Minutes - Final August 12, 2025
City of Lake Elsinore Page 9
3. Introduce by title only and waive further reading of 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 7:05 p.m.
There were no speakers.
The Public Hearing was closed at 7:06 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 Member Manos, Mayor Tisdale, Council Member Johnson,
Mayor Pro Tem Magee, Council Member Sheridan
Nay: 0 None
A motion was made by Council Member Johnson, seconded by Council Member
Manos to adopt the Resolution in Recommendation No. 2. The motion carried by
the following vote:
Aye: 5 Council Member Manos, Mayor Tisdale, Council Member Johnson,
Mayor Pro Tem Magee, Council Member Sheridan
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 Ordinancein
Recommendation No. 3. The motion carried by the following vote:
Aye: 5 Council Member Manos, Mayor Tisdale, Council Member Johnson,
Mayor Pro Tem Magee, Council Member Sheridan
Nay: 0 None
32) Public Hearing and Election for Annexation Proceedings for Annexation No. 26
Into Community Facilities District No. 2015-2 (Maintenance Services) for APN
Nos. 377-380-003 & 377-100-003 (Cambern Apartments)
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. 26);
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. 26); and
City Council Minutes - Final August 12, 2025
City of Lake Elsinore Page 10
3. Introduce by title only and waive further reading of 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 7:09 p.m.
There were no speakers.
The Public Hearing was closed at 7:11 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 Member Manos, Mayor Tisdale, Council Member Johnson,
Mayor Pro Tem Magee, Council Member Sheridan
Nay: 0 None
A motion was made by Council Member Johnson, seconded by Council Member
Manos to adopt the Resolution in Recommendation No. 2. The motion carried by
the following vote:
Aye: 5 Council Member Manos, Mayor Tisdale, Council Member Johnson,
Mayor Pro Tem Magee, Council Member Sheridan
Nay: 0 None
A motion was made by Mayor Pro Tem Magee, 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 Member Manos, Mayor Tisdale, Council Member Johnson,
Mayor Pro Tem Magee, Council Member Sheridan
Nay: 0 None
33) Establishment of Community Facilities District No. 2025-1 of the City of Lake
Elsinore (Canyon Hills Heights)
1. Hold a public hearing for establishing Community Facilities District No. 2025-1 of
the City of Lake Elsinore (Canyon Hills Heights);
2. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ESTABLISHING COMMUNITY FACILITIES DISTRICT
NO. 2025-1 OF THE CITY OF LAKE ELSINORE (CANYON HILLS HEIGHTS),
AUTHORIZING THE LEVY OF A SPECIAL TAX THEREIN, CALLING AN
ELECTION AND APPROVING AND AUTHORIZING CERTAIN ACTIONS
RELATED THERETO;
City Council Minutes - Final August 12, 2025
City of Lake Elsinore Page 11
3. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF
COMMUNITY FACILITIES DISTRICT NO. 2025-1 OF THE CITY OF LAKE
ELSINORE (CANYON HILLS HEIGHTS) DETERMINING THE NECESSITY TO
INCUR BONDED INDEBTEDNESS IN AN AMOUNT NOT TO EXCEED
$14,000,000 WITHIN COMMUNITY FACILITIES DISTRICT NO. 2025-1 OF THE
CITY OF LAKE ELSINORE (CANYON HILLS HEIGHTS) AND CALLING AN
ELECTION THEREIN;
4. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE
BODY OF COMMUNITY FACILITIES DISTRICT NO. 2025-1 OF THE CITY OF
LAKE ELSINORE (CANYON HILLS HEIGHTS) CERTIFYING ELECTION
RESULTS; and
5. Introduce by title only and waive further reading of AN ORDINANCE OF THE CITY
COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACTING IN ITS
CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES
DISTRICT NO. 2025-1 OF THE CITY OF LAKE ELSINORE (CANYON HILLS
HEIGHTS) AUTHORIZING THE LEVY OF SPECIAL TAXES.
The Public Hearing was opened at 7:13 p.m.
There were no speakers.
The Public Hearing was closed at 7:15 p.m.
A motion was made by Council Member Johnson, seconded by Council Member
Manos to adopt the Resolution in Recommendation No. 2. The motion carried by
the following vote:
Aye: 5 Council Member Manos, Mayor Tisdale, Council Member Johnson,
Mayor Pro Tem Magee, Council Member Sheridan
Nay: 0 None
A motion was made by Council Member Manos, seconded by Mayor Pro Tem
Magee to adopt the Resolution in Recommendation No. 3. The motion carried by
the following vote:
Aye: 5 Council Member Manos, Mayor Tisdale, Council Member Johnson,
Mayor Pro Tem Magee, Council Member Sheridan
Nay: 0 None
A motion was made by Council Member Johnson, seconded by Council Member
Manos to adopt the Resolution in Recommendation No. 4. The motion carried by
the following vote:
Aye: 5 Council Member Manos, Mayor Tisdale, Council Member Johnson,
Mayor Pro Tem Magee, Council Member Sheridan
Nay: 0 None
City Council Minutes - Final August 12, 2025
City of Lake Elsinore Page 12
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. 5. The motion carried by the following vote:
Aye: 5 Council Member Manos, Mayor Tisdale, Council Member Johnson,
Mayor Pro Tem Magee, Council Member Sheridan
Nay: 0 None
34) Formation of Community Facilities District No. 2025-2 (Cambern Apartments
Services) of the City of Lake Elsinore
1. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, ESTABLISHING COMMUNITY FACILITIES DISTRICT
NO. 2025-2 (CAMBERN APARTMENTS SERVICES) OF THE CITY OF LAKE
ELSINORE, AUTHORIZING THE LEVY OF SPECIAL TAX THEREIN, CALLING
AN ELECTION AND APPROVING AND AUTHORIZING CERTAIN ACTIONS
RELATED THERETO;
2. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, DECLARING ELECTION RESULTS FOR
COMMUNITY FACILITIES DISTRICT NO. 2025-2 (CAMBERN APARTMENTS
SERVICES); and
3. Introduce by title only and waive further reading of AN ORDINANCE OF THE CITY
COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, ACTING IN ITS
CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES
DISTRICT NO. 2025-2 (CAMBERN APARTMENTS SERVICES) OF THE CITY OF
LAKE ELSINORE AUTHORIZING THE LEVY OF SPECIAL TAXES.
The Public Hearing was opened at 7:19 p.m.
There were no speakers.
The Public Hearing was closed at 7:20 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 Member Manos, Mayor Tisdale, Council Member Johnson,
Mayor Pro Tem Magee, Council Member Sheridan
Nay: 0 None
A motion was made by Council Member Manos, seconded by Mayor Pro Tem
Magee to adopt the Resolution in Recommendation No. 2. The motion carried by
the following vote:
Aye: 5 Council Member Manos, Mayor Tisdale, Council Member Johnson,
Mayor Pro Tem Magee, Council Member Sheridan
Nay: 0 None
City Council Minutes - Final August 12, 2025
City of Lake Elsinore Page 13
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 in
Recommendation No. 3. The motion carried by the following vote:
Aye: 5 Council Member Manos, Mayor Tisdale, Council Member Johnson,
Mayor Pro Tem Magee, Council Member Sheridan
Nay: 0 None
PUBLIC COMMENTS - NON-AGENDIZED ITEMS - THREE MINUTES
Nicolle Bryant was called to speak.
Cliff Lans was called to speak.
CITY ATTORNEY COMMENTS
Assistant City Attorney Mann had no comments.
CITY MANAGER'S COMMENTS
City Manager Simpson deferred to Economic Development and Legislative Affairs Director
Gonzalez to present an update on the City’s economic development efforts.
CITY COUNCIL COMMENTS/REPORTS ON MEETINGS ATTENDED
Council Member Sheridan advised that he will raise the speaker’s concern with the Lake
Elsinore Unified School District; advised that he was unable to attend the Riverside Transit
Agency Administration & Operations Committee meeting on August 6, 2025 and that he will
attend the Board of Directors meeting on August 24, 2025, and reminded the community that
youth ride free through the end of the year; shared updates on upcoming Lake Elsinore Storm
games; and invited the community to attend the Third Ruth Atkins Speaker Series event at 7:00
p.m. on September 24, 2025 in the Lake Elsinore Cultural Center.
Council Member Manos addressed the speaker’s comment regarding Riverside Drive; spoke on
the Dream Extreme Future Leaders program and encouraged Lake Elsinore high school juniors
and seniors to apply to participate in the program; and advised that he will not be in attendance
at the August 26, 2025 City Council meeting.
Council Member Johnson advised that she did not attend the Western Riverside County
Regional Conservation Authority meeting on August 4, 2025 and advised that a Special Board
Workshop will be held on September 5, 2025 replacing the regular September meeting; invited
the community to attend the next Homeless Task Force meeting at 9:00 a.m. on August 28,
2025; encouraged the public to report issues and submit requests using the Alert LE app; and
welcomed Lake Elsinore students back to school which returned in session on August 11, 2025.
Mayor Pro Tem Magee advised that the Riverside County Transportation Commission will meet
on August 13, 2025 to discuss federal formula funding, noting projects that impact residents;
and reminded pet owners to keep their pets safe in the heat.
City Council Minutes - Final August 12, 2025
City of Lake Elsinore Page 14
Mayor Tisdale reported on his attendance at the Western Riverside Council of Governments
TUMF Zone Executive Committee – Southwest Zone meeting on August 11, 2025; thanked staff
for all of their work on the items listed on the agenda; shared an update on the Lakeshore Drive
sidewalk project; encouraged residents to honor a special veteran at the Lake Elsinore Diamond
Stadium by purchasing a veterans memorial engraved brick to be unveiled at the Veterans Day
observance ceremony on Tuesday, November 11, 2025; shared important dates related to the
August 26, 2025 Special Election; and shared a video highlighting attendance at this year’s Live
at the Lakefront summer concert series events.
ADJOURNMENT
The Lake Elsinore City Council adjourned at 8:16 p.m. to the next Regular meeting of Tuesday,
August 26, 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