HomeMy WebLinkAbout07-12-2016 SACITY 0 F' .^n
LA l'L L S I II CDIjl
¢ IaREAM UFILP'Al
City of Lake Elsinore
Successor Agency
Meeting Minutes
Tuesday, July 12, 2016
Call to Order
The meeting was called to order at 7:33 p.m. on the above date by Vice -Chair Magee, in the Cultural
Center located at 183 N. Main Street, noting the absence of Chair Tisdale.
Public Comments Non Agendized Items
There were no members of the Public appearing to speak.
Consent Calendar
It was moved by Member Johnson, seconded by Member Hickman, and unanimously carried noting the
absence of Chair Tisdale, to approve the Consent Calendar.
Item No. 3 was removed for discussion and is listed below.
1) Warrant List Dated June 30, 2016 — received and filed.
2) Approval of Minutes - September 8th and 22. 2015; November 10th and 24, 2015, and, December
8th and 22, 2015 — approved.
Item Removed from Consent Calendar
3) Resolution Confirming Fiscal Year 2016 -17 Special Taxes for CFD No. 90 -2 (Tuscany Hills Public
Improvements)
Assistant City Manager Simpson provided the Staff Report.
It was moved by Member Hickman, seconded by Member Manos, and unanimously carried noting
the absence of Chair Tisdale, to adopt the Resolution.
Resolution No. 2016 -010
A RESOLUTION OF THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE
CITY OF LAKE ELSINORE, CALIFORNIA, REQUESTING THE TAX COLLECTOR OF THE
COUNTY OF RIVERSIDE TO PLACE SPECIAL TAXES ON PROPERTIES WITHIN COMMUNITY
FACILITIES NO. 90 -2
Page 1
Adjournment
The meeting adjourned at 7:35 p.m. to the Regular meeting of Tuesday, July 26, 2016, in the Cultural
Center located at 183 N. Main Street, Lake Elsinore.
14 ;f
Rol5eff E. Magee
Chair
usan M. Domen, MM
Clerk
Page 2