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