Loading...
HomeMy WebLinkAbout10-28-2025 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 Jason Simpson, City Manager Meeting Date: October 28, 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: 4 - Council/Agency Members Manos and Sheridan; Mayor Pro Tem/Vice Chair Magee; and Mayor/Chair Tisdale Absent: 0 - None PRESENTATIONS/CEREMONIALS 1) Business in Action Monthly Spotlight – Stadium Pizza Recognize Stadium Pizza as the City of Lake Elsinore’s Business in Action Monthly Spotlight for October 2025. Mayor Tisdale presented the Certificate to General Manager Kyle Conrad. 2) Calfire 2025 Third Quarter Statistical Update Chief Reed presented the update. PUBLIC COMMENTS - NON-AGENDIZED ITEMS - 1 MINUTE Kimberly Ryan was called to speak. City Council Minutes - Final October 28, 2025 City of Lake Elsinore Page 2 CITY COUNCIL CONSENT CALENDAR A motion was made by Council Member Sheridan, seconded by Mayor Pro Tem Magee to approve the City Council Consent Calendar with Mayor Pro Tem Magee abstaining from voting on Agenda Item No. 13. The motion carried by the following vote: Aye: 4 Council Members Manos and Sheridan; Mayor Pro Tem Magee; and Mayor Tisdale Nay: 0 None 3) Minutes of the Regular City Council Meeting of October 14, 2025 Approve the Minutes. This item was approved on the City Council Consent Calendar. 4) CC Investment Report for September 2025 Receive and file the Investment Report for September 2025. This item was approved on the City Council Consent Calendar. 5) State of California Homekey+ Grant for Homeless Housing Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, AUTHORIZING THE SUBMITTAL OF AN APPLICATION TO THE HOMEKEY PROGRAM. This item was approved on the City Council Consent Calendar. 6) Change Order No. 1 to Public Works’ Construction Agreement with Edmondson Construction Company for the Site Grading of the New City Library (CIP Project No. Z20036) Approve and authorize the City Manager to execute Change Order No.1 to the Public Works Construction Agreement with Edmondson Construction Company in an amount not to exceed $230,000.00 for the site grading of the New City Library (CIP Project No. Z20006) in such final form as approved by the City Attorney. This item was approved on the City Council Consent Calendar. 7) Increase to the Purchase Order with Talimar Systems, Inc. for Additional City Hall Interior Furnishings and Workstations for the New City Hall Project (CIP Project No. Z20006) Approve and authorize the City Manager to increase the Purchase Order with Talimar Systems, Inc. for additional City Hall interior furnishings and workstations by an amount not to exceed $299,610.93 for a total cost of $1,061,975.62 plus 10% contingency for uncertainties and adjustments. This item was approved on the City Council Consent Calendar. City Council Minutes - Final October 28, 2025 City of Lake Elsinore Page 3 8) Amendment No. 1 to the On-call Agreement with Talimar Systems, Inc. for Minor Construction and Office Furniture Installation for the New City Hall Project (CIP Project No. Z20006) Approve and authorize the City Manager to execute Amendment No.1 to the On-Call Services Agreement with Talimar Systems, Inc. in an amount not to exceed $194,597.50 for minor construction and office furniture installation in such final form approved by the City Attorney, and authorize the City Manager to execute change orders not exceeding a 10% contingency of $19,459.75 for uncertainties and adjustments. This item was approved on the City Council Consent Calendar. 9) Second Reading of an Ordinance Amend Blazed Utopia's Development Agreement to Revise the Community Benefit Fee 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-2025-09) FOR BLAZED UTOPIA LOCATED AT 233 WEST MINTHORN STREET (APN: 377-220-024). This item was approved on the City Council Consent Calendar. 10) Agreement with Imperial Catfish for Catfish Stocking Approve and authorize the City Manager to execute a Contractor Service Agreement with Imperial Catfish for catfish stocking in an amount not to exceed $30,000.00 per year for three years, with two one-year extension options in such final form as approved by the City Attorney. This item was approved on the City Council Consent Calendar. 11) HSIP Cycle 12 Railroad Canyon Road Safety Improvement Supplement Agreement No. F012 for Federal Aid Project HSIPL-5074(023) to the Administering Agency-state Master Agreement 08-5074F15 1. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING AND AUTHORIZING EXECUTION OF THE FEDERAL AID PROGRAM SUPPLEMENT AGREEMENT NO. F012 TO THE ADMINISTERING AGENCY-STATE MASTER AGREEMENT NO. 08-5074F15 WITH THE STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION FOR THE CITY PROJECT HSIP CYCLE 12 RAILROAD CANYON ROAD SAFETY IMPROVEMENT PROJECT; and, 2. Authorize the City Manager to sign HSIPL-5074(023) Railroad Canyon Road Safety Improvement Program Supplement No. F012 to the Administering Agency- State Master Agreement No. 08-5074F15 and all subsequent HSIPL-5074(023) Railroad Canyon Road Safety Improvement project-specific Program Supplement Agreements; and 3. Authorize City Clerk to return the signed agreement, in duplicate, to the California Department of Transportation Office of Local Programs for execution. This item was approved on the City Council Consent Calendar. City Council Minutes - Final October 28, 2025 City of Lake Elsinore Page 4 12) Parcel Map No. 38341, Fairway Business Park Phase III 1. Approve Parcel Map No. 38341, subject to the City Engineer’s acceptance as being true and correct 2. Authorize the City Clerk to sign the map and arrange for its recordation; and 3. Authorize the City Manager to execute the Construction Agreement for Street Improvements and Monumentation. This item was approved on the City Council Consent Calendar. 13) Amendment No. 1 to the Professional Services Agreement with HELIX Environmental Planning, Inc. for Environmental Services for the Murrieta Creek Multi-Use Trail Project Approve and authorize the City Manager to execute Amendment No. 1 to the Professional Services Agreement with HELIX Environmental Planning, Inc. in the amount of $639,600 plus 10% contingency for additional services to complete revegetation, rehabilitation, and monitoring of habitat for the Murrieta Creek Multi-use Trail Project for a total contract amount not to exceed $970,700, in such final form as approved by the City Attorney. This item was approved on the City Council Consent Calendar. 14) Drainage Fee Credit Agreement with Tri Pointe Homes IE-SD, Inc. for the Storm Drain Improvements in Canyon Hills Estates Approve and authorize the City Manager to execute a Storm Drain Credit Agreement with Tri Pointe Homes IE-SD, Inc. for the storm drain improvements project in Canyon Hills Estates, in such final form as approved by the City Attorney. This item was approved on the City Council Consent Calendar. 15) Agreement with Cotter Construction, Inc. for the Summerhill Drive Median Street Improvement Plan (CIP Project No. Z10067) Approve and authorize the City Manager to execute a Public Works Construction Agreement with Cotter Construction, Inc. for $199,825.40 for the Summerhill Drive Median Street Improvement Plan in such final form as approved by the City Attorney, authorize the City Manager to execute change orders not to exceed a 10% contingency of $19,982.00, and authorize the City Clerk to record the Notice of Completion once it is determined the work is complete and the improvements are accepted. This item was approved on the City Council Consent Calendar. City Council Minutes - Final October 28, 2025 City of Lake Elsinore Page 5 16) Purchase Order with Cochrane USA, Inc. for a ClearVu Invisible Wall Fencing System at Launch Pointe (CIP Project No. Z20005) Approve and authorize the City Manager to execute a Purchase Order with Cochrane USA, Inc. in the amount not to exceed $129,709.33 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 $12,970.00 for unanticipated costs. This item was approved on the City Council Consent Calendar. 17) Construction Agreement with Veirs Kluk Roofing, Inc. for Roofing Services at the Cultural Center, Chamber of Commerce, and Tank House Buildings (CIP Project No. Z20005) Approve and authorize the City Manager to execute a Construction Agreement with Veirs Kluk Roofing, Inc. for roofing services at the Cultural Center, the Chamber of Commerce building, and the Tank House for $130,250.00 in such final form as approved by the City Attorney, authorize the City Manager to execute change orders not to exceed a 10% contingency of $13,025.00, and authorize the City Clerk to record the Notice of Completion once it is determined the work is complete and the improvements are accepted. This item was approved on the City Council Consent Calendar. SUCCESSOR AGENCY CONSENT CALENDAR A motion was made by Vice Chair Magee, seconded by Agency Member Manos to approve the Successor Agency Consent Calendar. The motion carried by the following vote: Aye: 4 Agency Members Manos and Sheridan; Vice Chair Magee; and Chair Tisdale Nay: 0 None 18) Minutes of the Regular Successor Agency Meeting of October 14, 2025 Approve the Minutes. This item was approved on the Successor Agency Consent Calendar. 19) SA Investment Report for September 2025 Receive and file the Investment Report for September 2025. This item was approved on the Successor Agency Consent Calendar. PUBLIC HEARING 20) Adoption of 2025 California Codes Open the Public Hearing, receive testimony, if any, and continue consideration of this item off-calendar. The Public Hearing was opened at 7:23 p.m. City Council Minutes - Final October 28, 2025 City of Lake Elsinore Page 6 City Clerk Alvarez noted that no written communications were received. There were no speakers. A motion was made by Council Member Sheridan, seconded by Council Member Manos to continue the item to a date to be determined. The motion carried by the following vote: Aye: 4 Council Member Manos, Mayor Tisdale, Mayor Pro Tem Magee, Council Member Sheridan Nay: 0 None BUSINESS ITEM 21) City Council Vacancy Consider the applications received from six applicants to fill the District 4 Council Member vacancy, receive public comment, and nominate and vote to appoint one of the candidates to fill the District 4 Council Member vacancy in accordance with the established selection procedure. City Clerk Alvarez presented the staff report. City Clerk Alvarez noted that eight written communications were received in support of Jason Devor, distributed to the City Council and the public, and entered into the record. The following members of the public were called to speak: Guy Selleck Nancy Hunzeker Debbie Lloyd Heather Estrada Nadine Kotob Jessica Sanchez Dan Lewis Kyle Martin John Gray Nicole Carroll Becky McQuain Catherine Carroll Ben Wells William Carroll Debbie Kaatz Darlene Wharton Linda Galloway Lauren Kinder Kristin Cota Michael Carroll, Timarie Wooley, Jason Devor, Lisa Orr, and Adam Tello were invited to present a statement of up to three minutes to introduce themselves and outline their qualifications. Nicole Dailey was also invited to speak; however, she was not in attendance. City Council Minutes - Final October 28, 2025 City of Lake Elsinore Page 7 Mayor Tisdale called for nominations from Council members. Mayor Pro Tem Magee nominated Michael Carroll to fill the vacancy. Council Member Manos nominated Nicole Dailey to fill the vacancy. Mayor Tisdale asked if there were any other nominees. Hearing none, City Clerk Alvarez conducted a roll call vote. Council Member Sheridan abstained from voting, Council Member Manos voted for Nicole Dailey, Mayor Pro Tem Magee voted for Michael Carroll, and Mayor Tisdale voted for Michael Carroll. Assistant City Attorney Mann clarified that, because one Council Member abstained, a majority of the voting members selected Michael Carroll to fill the vacancy by a vote of 2-1-1, with Council Member Manos voting for Nicole Dailey and Council Member Sheridan abstaining. During the November 18, 2025, City Council meeting, Council Member Manos requested that the following statement be included in the October 28, 2025, Minutes for Agenda Item No. 21: “Council Member Manos disputes the outcome of Item No. 21.” PUBLIC COMMENTS - NON-AGENDIZED ITEMS - THREE MINUTES Nathan Garcia was called to speak. Assemblywoman Natasha Johnson was called to speak. CITY MANAGER'S COMMENTS City Manager Simpson had no comments. CITY ATTORNEY COMMENTS Assistant City Attorney Mann had no comments. CITY COUNCIL COMMENTS/REPORTS ON MEETINGS ATTENDED Council Member Sheridan congratulated Michael Carroll on his appointment; congratulated Stadium Pizza for being recognized as the Business Spotlight for the month of October; reminded the community that youth ride Riverside Transit Agency buses free through December 31, 2026; reported on his attendance at the Riverside Transit Agency Southwest T-Now meeting held on October 22, 2025 and Board of Directors meeting on October 23, 2025; shared his attendance at the 2025 Riverside Transit Agency Roadeo on October 18, 2025; reported on the success of the Firewise Community Introductory Meeting that was held on Thursday, October 16, 2025; shared his participation in the Tuscany Hills Social Committee’s Trunk or Treat event that was held on October 17, 2025, the second annual Temescal Heritage Foundation’s Charity Golf Tournament on October 20, 2025, and the Herk Bouris Elementary School PTO Harvest Festival on October 24, 2025; invited the community to participate in the second annual Thunder Cares golf tournament on Monday, November 10, 2025 at the Glen Ivy Golf Club; and invited the community to attend Studio 395’s “The Haunted Galleria of ‘Doctor’ Bordeaux” on Thursday, October 31, 2025 at the Outlets. Council Member Manos shared the City’s new online special event process, eproval. City Council Minutes - Final October 28, 2025 City of Lake Elsinore Page 8 Mayor Pro Tem Magee encouraged Timarie Wooley to consider applying for the anticipated Planning Commission vacancy; reported on his attendance at the Riverside County Transportation Commission Budget & Implementation Committee meeting on October 27, 2025; and invited residents, especially those who reside in Districts 2, 4, or 5, to apply for upcoming vacancies on the Measure Z Citizens Committee, noting that the deadline to apply is Friday, November 14, 2025. Mayor Tisdale congratulated Michael Carroll on his appointment; thanked the remaining applicants for their dedication throughout the appointment process; thanked staff for their assistance in coordinating the State of the City; invited the community to attend the 2025 Veterans Day Observance Ceremony at 9:00 a.m. on Tuesday, November 11, 2025 at Diamond Stadium; and shared the dates of the last two Council meetings in 2025. ADJOURNMENT The Lake Elsinore City Council adjourned at 8:47 p.m. to the next Regular meeting of Tuesday, November 18, 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