Loading...
HomeMy WebLinkAbout01-26-2016 SAC11-y or '0011 U) (3 LSII` OKE - _ 1)1kEA a E.XI KEM L City of Lake Elsinore Successor Agency Meeting Minutes Tuesday, January 26, 2016 Call to Order The meeting was called to order at 5:02 p.m. by Chair Tisdale, in the Cultural Center located at 183 South Main Street, with all Members present. Closed Session CONFERENCE WITH REAL PROPERTY NEGOTIATOR (Gov't Code §54956.8) Property: APNs 371 - 030 -024; 371 - 030 -051; 373 - 023 - 011;373- 023 -012; 373 - 023 -015; 373 - 023 -025; 373 - 210 -032; 373 - 210 -045; 373 - 300 -027; 374 - 162 -036; 374 - 173 -005; 374 - 174 -015; 374 - 262 -003; 374 - 262 -004; 374 - 262 -010; 374 - 262 -011; 373 - 210 -030; 374 - 062 -005; 374 - 062 -006; 374 - 062 -015; 374 - 062 -020; 374 - 162 -039; 374 - 162 -041; 374 - 162 -045; 374 - 162 -047; 374 - 162 -049; 374 - 162 -051; 374 - 162 -053; 374 - 162 -055; 374 - 162 -059; 374 - 162 -061; 374 - 271 -003; 374 - 271 -004; 374 - 271 -007; 374 - 271 -013; 377 - 180 -037 Successor Agency Negotiator: Executive Director 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 Public Comments There was no response to the Chair's invitation to speak. Recess The meeting recessed at 5:03 p.m. to Closed Session. Call To Order The meeting was reconvened at 10:02 p.m. by Chair Tisdale with all Members present. Closed Session Report/Agency Counsel Comments 373 - 023 -024; 374 - 174 -014; 371 - 100 -004; 374 - 162 -043; 374 - 162 -057; 374 - 271 -015; Agency Counsel Leibold listed the item discussed in Closed Session and stated that there was nothing to report out. Public Comments — Non- Agendized Items There was no response to the Chair's invitation to speak. Consent Calendar It was moved by Member Johnson, seconded by Member Manos, and unanimously carried, to approve the Consent Calendar. 1) Warrant List dated January 14, 2016 — approved Business Item(s) 2) Recognized Obligation Payment Schedule (ROPS 16 -17) for .July 1, 2016 through June 30, 2017 Administrative Services Director Simpson presented the staff report. It was moved by Member Manos, seconded by Member Johnson, and unanimously carried, to adopt the Resolution. Resolution No. SA- 2016 -005 A RESOLUTION OF THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE APPROVING THE RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS 16 -17) FOR JULY 1, 2016, THROUGH JUNE 30, 2017 3) Transfer of Governmental Purpose Properties to the City of Lake Elsinore in accordance with Health & Safety Code Section _341.81_(a) Counsel Leibold provided staff report. It was moved by Member Johnson, seconded by Member Manos, and unanimously carried, to adopt the Resolution. Resolution No. SA- 2016 -006 A RESOLUTION OF THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE APPROVING THE TRANSFER OF GOVERNMENTAL PURPOSE PROPERTIES TO THE CITY OF LAKE ELSINORE IN ACCORDANCE WITH HEALTH AND SAFETY CODE SECTION 34181(a) Public Comments — Non- Agendized Items There was no response to the Chair's invitation to speak. Adjournment The meeting was adjourned at 10:07 p.m. to the Regular scheduled meeting on Tuesday, February 9, 2016, at the Cultural Center located at 183 N. Main Street. r E)Q, ! Brian Tisda Susan M. Domen, MMC Chair Clerk