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