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