Loading...
HomeMy WebLinkAbout02-25-2014 SA MinutesCity f Lake Elsinore L51)674- 3124P.ONE ty (951) 674 -3124 PHONE CULTURALCENTER - -- 183 N. MAIN STREET ! Ft Kt U SINOIt1: � � Meeting Minutes - Final LAKEE 92530RE, CA Successor Agency NATASHA JOHNSON, CHAIR STEVE MANOS, VICE -CHAIR BRIAN TISDALE, AGENCYMEMBER DARYL HICKMAN, AGENCYMEMBER ROBERT MAGEE, AGENCYMEMBER GRANT YATES, EXECUTIVE DIRECTOR Tuesday, February 25, 2014 7:00 PM CALL TO ORDER - 7:00 P.M. Vice -Chair Manos called the meeting to order at 7:17 p.m. ROLL CALL PRESENT: Vice -Chair Manos, Agency Member Hickman, Agency Member Magee, and Agency Member Tisdale ABSENT: PRESENT: Chairperson Johnson Also present: Executive Director Yates, Agency Counsel Leibold, Administrative Services Director Simpson, Lake, Parks, & Recreation Director Kilroy, Interim Public Works Director Eskandari, Community Development Director Taylor, Police Chief Kennedy- Smith, Management Analyst Dailey, and Deputy Agency Clerk Girbn. CLOSED SESSION REPORT None PRESENTATIONS / CEREMONIALS None PUBLIC COMMENTS — NON - AGENDIZED ITEMS —1 MINUTE None CONSENT CALENDAR ID# 14 -029 Approval of Minutes It is recommended that the Successor Agency approve Minutes as submitted. City of Lake Elsinore Page 1 Successor Agency Meeting Minutes - Final February 25, 2014 ID# 14 -030 Warrant List Dated February 13, 2014 It is recommended that the Successor Agency of the Redevelopment Agency of the City of Lake Elsinore receive and file the Warrant List dated February 13, 2014. Motion by Agency Member Tisdale, seconded by Agency Member Hickman, to approve all items identified on the Consent Calendar; the motion passed by unanimous vote as follows: AYES : Vice -Chair Manos, Agency Member Hickman, Agency Member Magee and Agency Member Tisdale NOES : None ABSENT : Chairperson Johnson ABSTAIN: None PUBLIC HEARING(S) None APPEAL(S) None BUSINESS ITEM(S) ID# 14 -031 Recognized Obligation Payment Schedule (ROPS 14 -15A) for July 1 2014 Through December 31, 2014 It is recommended thatthe Successor Agency of the Redevelopment Agency of the City of Lake Elsinore adopt Resolution No. SA 2014.06 A Resolution of the Successor Agency of the Redevelopment Agency of the City of Lake Elsinore Approving the Recognized Obligation Payment Schedule (ROPS 14 -15A) for July 2014 through December 2014. Agency Counsel Leibold provided a staff report and recommendation the Agency. City of Lake Elsinore Page 2 Successor Agency Meeting Minutes February 25, 2014 Motion by Agency Member Magee, seconded by Agency Member Tisdale, to adopt Resolution No, SA 2014 -06 A Resolution of the Successor Agency of the Redevelopment Agency of the City of Lake Elsinore Approving the Recognized Obligation Payment Schedule (ROPS 14 -15A) for July 2014 through December 2014; the motion passed by unanimous vote as follows: AYES : Vice -Chair Manos, Agency Member Hickman, Agency Member Magee and Agency Member Tisdale NOES None ABSENT : Chairperson Johnson ABSTAIN: None PUBLIC COMMENTS — NON -AGENDIZED ITEMS — 3 MINUTES None EXECUTIVE DIRECTOR COMMENTS None AGENCY COUNSEL COMMENTS None AGENCY MEMBERS COMMENTS None ADJOURNMENT Vice -Chair Manos adjourned this meeting at 7:18 meeting to be held on Tuesday, March 11, 2014 Street, Lake Elsinore, California. <. ---- c Diana`Ghr6r eputy Agency Clerk City of lake Elsinore Page 3 next regularly scheduled al Center located at 183 N.Main Vice Chairperson