Loading...
HomeMy WebLinkAbout06-14-2016 SAC11", 01 DiK�L.,, � ?LSINC)] _E City of Lake Elsinore Successor Agency Meeting Minutes Tuesday, June 14, 2016 Call to Order The meeting was called to order at 5:00 p.m. on the above date by Chair Tisdale, in the Cultural Center located at 183 N. Main Street, with all Members present. There being no members of the public appearing to speak the meeting recessed to Closed Session at 5:01 p.m. Closed Session CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov't Code §54956.8) Property: APNs 373 - 023 -011; 373 - 023 -012; 373 - 023 -015; 373 - 023 -024; 373 - 023 -025; 374 - 162 -036; 374 - 062 -005; 374 - 062 -006; 374 - 062 -015; 374 - 062 -020; 374 - 162 -039; 374 - 162 -041; 374 - 162 -043; 374 - 162 -045; 374 - 162 -047; 374 - 162 -049; 374 - 162 -051; 374 - 162 -053; 374 - 162 -055; 374 - 162 -057; 374 - 162 -059; 374 - 162 -061; 377 - 180 -037; 374 - 271 -003; 374 - 271 -004; 374 - 271 -007; 374 - 271 -013; 374 - 271 -015 Successor Agency Negotiator: City Manager Yates Negotiating parties: Successor Agency of the Redevelopment Agency of the City of Lake Elsinore and City of Lake Elsinore Under negotiation: Terms of payment Reconvene The meeting reconvened at 9:34 p.m. with all Members present. Public Comments — Non- Aaendized Items There was no response to the Chair's invitation to speak. Closed Session ReporVClty Attorney Comments Agency Counsel Leibold listed the item discussed and stated there is no reportable action. Consent Calendar It was moved by Member Manos, seconded by Member Johnson, and unanimously carried, to approve the Consent Calendar. 1) Warrant List Dated May 26, 2016 — received and filed. Adjournment The meeting was adjo rued at 9:35 p.m. to Cultural Center+oc d at 183 N. Main Street. Robert E. Magee Chair the Regular meeting on Tuesday, June 28, 2016, at the Susan M. Domen, MMC Clerk