City of Lake Elsinore                                                             Meeting Date:

City Council Meeting                                                              January 27, 2026

Minutes

                                                                                                Meeting Time:

                                                                                                 Open Session: 05:00 PM

                                                                                                 Closed Session: 5:00 P.M.

 

                                                                                                 Cultural Center

                                                                                                 183 N. Main Street

                                                                                                 Lake Elsinore, CA 92530

Mayor MageeMayor Pro Tem SheridanCouncil Member TisdaleCouncil Member ManosCouncil Member Carroll

 

-

The regular meeting of the City Council was called to order at 5:00 p.m.

There were no speakers.

The City Council recessed into Closed Session at 5:01 p.m.

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.

Mayor Magee led the Pledge of Allegiance.

City Attorney Leibold reported that all three items were discussed; however, no reportable action was taken.

  • Present a Certificate of Recognition to Sergeant Richard A. Vargas.









Mayor Magee announced that the Certificate of Recognition would be delivered to Sergeant Richard A. Vargas.









  • Recognize Mason Motorsports as the City of Lake Elsinore’s Business in Action Monthly Spotlight for January 2026.

Mayor Magee presented the Certificate to Neal and Robert Mason.

  • Moved BySteve Manos
    Seconded ByTimothy J. Sheridan

    Approve the City Council Consent Calendar with Agenda Item No. 12.1 being removed for discussion.



    Carried (5 to 0)
  • Moved BySteve Manos
    Seconded ByTimothy J. Sheridan
    Receive and file.

    Carried

This item was approved on the City Council Consent Calendar.

  • Moved BySteve Manos
    Seconded ByTimothy J. Sheridan
    Receive and file.

    Carried

This item was approved on the City Council Consent Calendar.

  • Moved BySteve Manos
    Seconded ByTimothy J. Sheridan
    Receive and file.

    Carried

This item was approved on the City Council Consent Calendar.

  • Moved BySteve Manos
    Seconded ByTimothy J. Sheridan
    Receive and file the Investment Report for December 2025.

    Carried

This item was approved on the City Council Consent Calendar.

  • Moved BySteve Manos
    Seconded ByTimothy J. Sheridan
    Reappoint Jimmy Gist (District 5) to serve on the Lake Elsinore Measure Z Citizens Committee for a term expiring December 31, 2027.

    Carried

This item was approved on the City Council Consent Calendar.

  • Moved BySteve Manos
    Seconded ByTimothy J. Sheridan
    Approve and authorize the City Manager to execute a Right of Entry Agreement and License with the Lake Elsinore Yacht Club for the use of City property to operate the Lake Elsinore Yacht Club, in such final form as approved by the City Attorney.

    Carried

This item was approved on the City Council Consent Calendar.

  • Moved BySteve Manos
    Seconded ByTimothy J. Sheridan
    Approve and authorize the City Manager to execute Change Order No.1 to the Public Works’ Construction Agreement with Triton Technology Solutions Inc. in an amount not to exceed $206,180.87 for the audio-visual presentation and production and broadcast system for the new City Hall Project (CIP Project No. Z20006).

    Carried

This item was approved on the City Council Consent Calendar.

  • Moved BySteve Manos
    Seconded ByTimothy J. Sheridan
    Approve and authorize the City Manager to execute a Public Work’s Construction Agreement with Endresen Development, Inc. for the design, custom fabrication and installation of millwork, doors, and trim in the New City Hall Project (CIP Project No. Z20006) in an amount not to exceed $250,000.00 in such final form as approved by the City Attorney.

    Carried

This item was approved on the City Council Consent Calendar.

  • Moved BySteve Manos
    Seconded ByTimothy J. Sheridan
    Approve and authorize the City Manager to execute a Public Work’s Construction Agreement with Clearwater Pipeline Inc. for the water and sewer connection in the new City Hall Project (CIP Project No. Z20006) in an amount not to exceed $257,212.00 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 $25,721.00; and authorize the City Clerk to record the Notice of Completion once work is completed.

    Carried

This item was approved on the City Council Consent Calendar.

  • Moved BySteve Manos
    Seconded ByTimothy J. Sheridan
    Approve and authorize the City Manager to execute a Public Works Construction Agreement with SC Fire Suppression, Inc. in an amount not to exceed $160,955.00 for the purchase and installation of the clean agent fire suppression and detection systems in the new city hall server rooms 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 $16,950.00; and authorize the City Clerk to record the Notice of Completion once work is completed.

    Carried

This item was approved on the City Council Consent Calendar.

  • Moved BySteve Manos
    Seconded ByTimothy J. Sheridan
    Approve and authorize the City Manager to execute a Professional Services Agreement with STK Architecture, Inc. for architecture services related to conceptual development for the City Amphitheater in an amount not to exceed $31,800.00 in such final form as approve by the City Attorney and authorize the City Manager to execute change orders not to exceed a 10% contingency of $3,180 for unanticipated costs.

     


    Carried

This item was approved on the City Council Consent Calendar.

  • Moved BySteve Manos
    Seconded ByTimothy J. Sheridan
    Approve the purchase of approximately 18.12 acres of real property located on Riverside Drive (APN 379-180-002) for $2.1M and authorize the City Manager or designee to execute an assignment of the Purchase Agreement and such other ancillary documents as it relates to the land acquisition and grant approval, as may be necessary to complete the purchase once requirements have been satisfied, in such form as approved by the City Attorney.

    Carried

This item was approved on the City Council Consent Calendar.

  • Moved BySteve Manos
    Seconded ByTimothy J. Sheridan
    Approve and authorize the City Manager to execute the Final Contract Change Order to the Public Works Construction Agreement with Griffith Company, Inc. in amount not to exceed $109,375 for the settlement totaling $485,000 for the I-15 Main Street Interchange Improvement Project in such final form as approved by the City Attorney.

    Carried

This item was approved on the City Council Consent Calendar.

  • Moved BySteve Manos
    Seconded ByTimothy J. Sheridan
    Approve and authorize the City Manager to execute Amendment No. 1 with Commercial Door Company, Inc. for the removal and installation of four (4) rolling steel service doors at Fire Station No. 85 and increase compensation by an additional $58,350.00 for a total amount not to exceed $88,350.00 in such final form as approved by the City Attorney.

    Carried

This item was approved on the City Council Consent Calendar.

  • Moved ByTimothy J. Sheridan
    Seconded BySteve Manos

    approve with a correction to the motion for Agenda Item No. 16.2.


    Yes (5): Steve Manos, Timothy J. Sheridan, Michael Carroll, Robert E. Magee, and Brian Tisdale


    Carried (5 to 0)
  • Moved ByBrian Tisdale
    Seconded ByTimothy J. Sheridan

    Approve the Successor Agency Consent Calendar.


    Yes (5): Steve Manos, Timothy J. Sheridan, Robert E. Magee, Michael Carroll, and Brian Tisdale


    Carried (5 to 0)
  • Moved ByBrian Tisdale
    Seconded ByTimothy J. Sheridan
    Approve the Minutes.

    Carried

This item was approved on the Successor Agency Consent Calendar.

  • Moved ByBrian Tisdale
    Seconded ByTimothy J. Sheridan
    Receive and file.

    Carried

This item was approved on the Successor Agency Consent Calendar.

  • Moved ByBrian Tisdale
    Seconded ByTimothy J. Sheridan
    Receive and file the Investment Report for October 2023.

    Carried

This item was approved on the Successor Agency Consent Calendar.

  • Moved BySteve Manos
    Seconded ByBrian Tisdale
    1. Find that the proposed project is exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15061(b)(3) (“Common Sense Exemption”); and
    2. Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING TENTATIVE PARCEL MAP NO. 39310, TO SUBDIVIDE 81.38 ACRES INTO TWO PARCELS THAT ARE 35.64 ACRES AND 45.74 ACRES IN SIZE FOR FINANCING PURPOSES WITHIN THE CANYON HILLS ESTATES SPECIFIC PLAN LOCATED AT APN 365-230-001.

    Yes (5): Timothy J. Sheridan, Robert E. Magee, Steve Manos, Michael Carroll, and Brian Tisdale


    Carried (5 to 0)

The Public Hearing was opened at 7:16 p.m.


Principal Planner Nancy Huynh presented the staff report.


There were no speakers.


The Public Hearing was closed at 7:20 p.m.

  • Moved ByTimothy J. Sheridan
    Seconded ByBrian Tisdale
    Adopt the Lake Elsinore Action Sports Industry Growth and Attraction Plan (2026-2040) to establish a long-range framework that positions Lake Elsinore as a premier destination and innovation hub for action sports, strengthens the City’s tourism and visitor economy, activates Lake and outdoor recreation assets, and supports workforce development and business attraction consistent with the City’s 2040 Dream Extreme Vision Plan.

    Yes (5): Steve Manos, Robert E. Magee, Timothy J. Sheridan, Michael Carroll, and Brian Tisdale


    Carried (5 to 0)

Economic Development and Legislative Affairs Director Gonzalez presented the staff report.


There were no speakers.

Blanca Valle Welling was called to speak.

City Manager Simpson had no comments.

City Attorney Leibold had no comments.

Council Member Carroll thanked staff and fellow Council Members for helping him acclimate to his role.


Council Member Tisdale reminded residents to dump water to prevent mosquitos; and provided updates from the Homeless Task Force and on Walker Canyon.


Council Member Manos encouraged residents to participate in Adult Slow Pitch Softball.


Mayor Pro Tem Sheridan reminded residents that youth may ride Riverside Transit Agency buses for free through December 31, 2026, reported on his attendance at the Riverside Transit Agency Board of Directors meeting on January 22, 2026, and announced that the next T-Now meeting would be held at 12:00 p.m. on January 28, 2026 at Launch Pointe; invited the community to attend the Lake Elsinore Historical Society's fourth Ruth Atkins Speaker Series event at 7:00 p.m. on March 25, 2026 in the Cultural Center; reported on his attendance at a meeting with the Elsinore Valley Municipal Water District; congratulated the Students of the Month; shared his experience at the Studio 215/IE Now Ribbon Cutting ceremony on January 23, 2026 at the MSJC Menifee Campus; and honored the memory of Dorothy Langford.


Mayor Magee reported on his attendance at the Riverside County Transportation Commission Budget & Implementation Committee meeting, announcing that the Federal government will be allocating $5 million for the I-15; announced that Congressman Calvert has secured the City $8 million for lake water quality improvements; and reminded the community to renew their fishing license and Launch Pointe annual pass.

The Lake Elsinore City Council adjourned at 7:58 p.m. in memory of Dorothy Langford to the next Regular meeting of Tuesday, February 10, 2026 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.

No Item Selected