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