Loading...
HomeMy WebLinkAbout03-08-2011 RDAMINUTES REDEVELOPMENT AGENCY MEETING CITY OF LAKE ELSINORE 183 NORTH MAIN STREET LAKE ELSINORE, CA 92530 TUESDAY, MARCH 8, 2011 ......................................................................... ............................... CALL TO ORDER Chairwoman Melendez called the meeting to order at 8:34 p.m. ROLL CALL PRESENT: Chairwoman Melendez Vice - Chairman Tisdale Agency Member Bhutta Agency Member Hickman Agency Member Magee ABSENT: None Also present: Executive Director Brady, Agency Counsel Leibold, Director of Administrative Services Riley, Public Works Director /City Engineer Seumalo, Director of Lake and Aquatics Kilroy, Agency Secretary Bloom and Office Specialist Porche. CLOSED SESSION (1) Conference With Legal Counsel — Anticipated Litigation Initiation of litigation pursuant to subdivision (c) of Gov't Code Section 54956.9 CLOSED SESSION REPORT Agency Counsel Leibold advised that one item was discussed during Closed Session and there was no reportable action. PUBLIC COMMENTS – NON -AGENDIZED ITEMS –1 MINUTE There were none. Lake Elsinore Redevelopment Agency March 8, 2011 Page 2 of 5 CONSENT CALENDAR (2) Approval of Minutes Recommendation: It is recommended the Redevelopment Agency approve the following minutes: a) Regular Redevelopment Agency Meeting — February 8, 2011 (3) Warrant Lists dated February 28 2011 Recommendation: Authorize payment of Warrant Lists dated February 28, 2011. (4) Amendment to City Manager /Executive Director's Employment Agreement Recommendation: It is recommended the City Council and the Agency Board approves the Fifth Amendment to Employment Agreement and authorizes the Mayor and Chairwoman to execute the same. Agency Member Hickman requested Item No. 4 be pulled for further discussion. It was moved by Agency Member Bhutta and seconded by Agency Member Magee to approve Consent Calendar Items 2 and 3. The motion unanimously carried by the following vote: AYES: Agency Members Bhutta, Hickman, Magee, Vice -Chair Tisdale and Chairwoman Melendez. Noes: None. ITEMS PULLED FROM THE CONSENT CALENDAR (4) Amendment to City Manager /Executive Director's Employment Agreement Recommendation: It is recommended the City Council and the Agency Board approves the Fifth Amendment to Employment Agreement and authorizes the Mayor and Chairwoman to execute the same. Chris Hyland, resident of Lake Elsinore spoke in favor of the Fifth Amendment to the City Manager's Employment Agreement. Courtney Faith Vera, Ron Paulk, Laura Drzemiecki, Pam Snider, Connie Soto, Robbie Reed and Jack Berg all spoke in opposition of the Fifth Amendment to the City Manager's Employment Agreement. Lake Elsinore Redevelopment Agency March 8, 2011 Page 3 of 5 It was moved by Agency Member Magee and seconded by Vice - Chairman Tisdale to approve the Fifth Amendment to Employment Agreement and authorize the Mayor and Chairwoman to execute the same. The motion passed by the following vote: AYES: Agency Members Bhutta, Magee, and Vice - Chairman Tisdale. Noes: Agency Member Hickman and Chairwoman Melendez; Abstain: None. PUBLIC HEARING(S) No public hearings scheduled. BUSINESS ITEM(S) (5) Assignment and Assumption of Disposition and Development Agreement and Resolution of the Redevelopment Agency of the City of Lake Elsinore Approving that Certain Amended and Restated Disposition and Development Agreement by and Among the Redevelopment Agency of the City of Lake Elsinore, McMillin Summerly LLC and Civic Partners Elsinore LLC Recommendation: It is recommended that the Agency Board take the following actions: 1. Approve the transfer of the Developer Property to McMillin and assignment and assumption by McMillin of all of the Developer's rights and obligations under that certain Disposition and Development Agreement entered into as of December 26, 2002, by and among the Redevelopment Agency of the City of Lake Elsinore, Laing -CP Lake Elsinore, LLC and Civic Partners Elsinore LLC pursuant to Section 205 thereof; and 2. Approve RESOLUTION NO. 2011 -005 RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE APPROVING THAT CERTAIN AMENDED AND RESTATED DISPOSITION AND DEVELOPMENT AGREEMENT BY AND AMONG THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE, McMILLIN SUMMERLY LLC AND CIVIC PARTNERS - ELSINORE LLC. Agency Counsel Leibold provided the staff report to the Agency Board. Brian Millich representing McMillin Summerly LLC provided a PowerPoint presentation. Phil Williams representing Elsinore Valley Municipal Water District addressed the comments regarding the water shortage. He stated that the drought situation has eased and the reserves for water have increased throughout the State. He stated the Water District has agreed to upsize some of their infrastructure and the Water District is eager to see the project move forward. Lake Elsinore Redevelopment Agency March 8, 2011 Page 4 of 5 Chairwoman Melendez stated that the proposal is a great development and believes everyone is going to be happy. She stated she would be pleased to see homes on this development and thanked everyone for their hard work. Agency Member Magee stated he is thrilled to have McMillin develop this project. He stated McMillin spent time and money cleaning up the property including replacing damaged perimeter walls, improved landscaped areas and created a new entrance on Mission Trail. He thanked staff for their time and diligence and also thanked Civic Partners for their patience. Agency Member Bhutta stated that she too is happy to see this project move forward as it has been a long time coming, and thanked everyone for all their hard work. It was moved by Agency Member Magee and seconded by Agency Member Bhutta to approve the transfer of the Developer Property to McMillin and assignment and assumption by McMillin of all of the Developer's rights and obligations under that certain Disposition and Development Agreement entered into as of December 26, 2002, by and among the Redevelopment Agency of the City of Lake Elsinore, Laing - CP Lake Elsinore, LLC and Civic Partners Elsinore LLC pursuant to Section 205 thereof. The motion unanimously carried by the following vote: AYES: Agency Members Bhutta, Hickman, Magee, Vice -Chair Tisdale, and Chairwoman Melendez. Notes: None. It was moved by Agency Member Bhutta and seconded by Agency Member Magee to approve Resolution No. 2011 -005 a Resolution of the Redevelopment Agency of the City of Lake Elsinore approving that certain Amended and Restated Disposition and Development Agreement by and among the Redevelopment Agency of the City of Lake Elsinore, McMillin Summerly LLC and Civic Partners- Elsinore LLC. The motion unanimously carried by the following vote: AYES: Agency Members Bhutta, Hickman, Magee, Vice -Chair Tisdale, and Chairwoman Melendez. Notes: None. PUBLIC COMMENTS — NON -AGENDIZED ITEMS — 3 MINUTE There were none. EXECUTIVE DIRECTOR COMMENTS Executive Director Brady thanked Agency Counsel Leibold for her work and time spent on bringing this project to a conclusion. LEGAL COUNSEL COMMENTS There were none. Lake Elsinore Redevelopment Agency March 8, 2011 Page 5 of 5 BOARD MEMBER COMMENTS There were none. F1 71A711 a z1TII:Ik10 There being no further business to come before the Agency Board, the meeting adjourned at 9:05 p.m. to a regular meeting to be held on Tuesday, March 22, 2011, at 7:00 p.m. in the Cultural Center located at 183 N. Main Street, Lake Elsinore, CA 92530. Melissa Melendez, Chairwoman Redevelopment Agency T EST: Aq i AA ` ,, Virgini6,. Bloo Agency cret ,J Redevelopment Agency