HomeMy WebLinkAbout01-24-2017 SACIT OF t
L(IIs"E LSII10kL-
-—
DIIiLAA4 E,k'flk.C:MI:
City of Lake Elsinore
Successor Agency
Regular Meeting Minutes
Tuesday, January 24, 2017
Call to Order
The meeting was called to order at 8:06 p.m. on the above date by Chair Magee, in the Cultural Center
located at 183 N. Main Street, with all Members present.
Public Comments
There were no members of the Public appearing to speak.
Consent Calendar
It was moved by Member Tisdale, seconded by Member Tisdale, and unanimously carried, to approve
the Consent Calendar.
1) Investment Report for December 2016 — received and filed.
2) Recognized Obligation Payment Schedule (ROPS 17 -18) for July 1, 2017, through. June 30. 2018 —
approved the Resolution.
Resolution No. 2017 -001
A RESOLUTION OF THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE
CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING THE RECOGNIZED OBLIGATION
PAYMENT SCHEDULE (ROPS 17 -18) FOR JULY 1, 2017, THROUGH JUNE 30, 2018
3) Second Implementation Agreement Pursuant to Amended and Restated DDA Summerl —
approved the Resolution.
Resolution No. 2017 -002
A RESOLUTION OF THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE
CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING THE SECOND IMPLEMENTATION
AGREEMENT PURSUANT TO AMENDED AND RESTATED DISPOSITION AND DEVELOPMENT
AGREEMENT, SUMMERLY
Adjournment
The meeting adjourned at 8:06 p.m. to the Regular meeting on Tuesday, February 14, 2017, at 7:00
p.m. in the Cultural Center at 183 N. Main Street.
Robert E. Magee Susan M. Domen, MMC
Chair Clerk
Page 1