HomeMy WebLinkAboutItem No. 02 Minutes Jan. 12. 2016Text File
City of Lake Elsinore 130 South Main Street
Lake Elsinore, CA 92530
www.lake-elsinore.org
File Number: ID# 16-364
Agenda Date: 9/13/2016 Status: Consent AgendaVersion: 1
File Type: MinutesIn Control: Successor Agency
Agenda Number: 2)
Page 1 City of Lake Elsinore Printed on 9/8/2016
City of Lake Elsinore
Successor Agency
Meeting Minutes
Tuesday, January 12, 2016
Call to Order
The meeting was called to order at 5:03 p.m. by Chair Tisdale, in the Cultural Center located at 183
South Main Street, with all Members present. There being no members of the public requesting to
speak, the meeting recessed at 5:05 p.m. to Closed Session.
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; 373-023-024;
373-023-025; 373-210-032; 373-210-045; 373-300-027; 374-162-036; 374-173-005; 374-174-014;
374-174-015; 374-262-003; 374-262-004; 374-262-010; 374-262-011; 373-210-030; 371-100-004;
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; 374-271-003; 374-271-004; 374-271-007; 374-271-013; 374-271-015;
377-180-037
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
Call to Order
The meeting was called to order at 8:50 p.m. by Chair Tisdale, with all Members present.
Closed Session Report/City Attorney Comments
Agency Counsel Leibold stated there was no discussion and the item will be placed on the January 26,
2016, agenda.
Public Comments – Non-Agendized Items
There was no response to the Chair’s invitation to speak.
Consent Calendar
It was moved by Member Manos, seconded by Member Johnson, and unanimously carried, to approve
the Consent Calendar.
1) Warrant List Dated December 10 & 31, 2015 – Received and filed.
2) Investment Report – Received and filed.
Adjournment
The meeting was adjourned at 8:51 p.m. to the Regular meeting on Tuesday, January 26, 2016, at the
Cultural Center located at 183 N. Main Street.
____________________________
Brian Tisdale
Chair
__________________________
Susan M. Domen, MMC
Clerk
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; 373-023-024;
373-023-025; 373-210-032; 373-210-045; 373-300-027; 374-162-036; 374-173-005; 374-174-014;
374-174-015; 374-262-003; 374-262-004; 374-262-010; 374-262-011; 373-210-030; 371-100-004;
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; 374-271-003; 374-271-004; 374-271-007; 374-271-013; 374-271-015;
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
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 34181(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.
____________________________
Brian Tisdale
Chair
__________________________
Susan M. Domen, MMC
Clerk
City of Lake Elsinore
Successor Agency
Regular Meeting Minutes
Tuesday, February 9, 2016
Call to Order
The meeting was called to order at 7:01 p.m. by Chair Tisdale, in the Cultural Center located at 183
North Main Street, with all Members present.
Public Comments – Non-Agendized Items
There were no members of the Public appearing to speak.
Consent Calendar
It was moved by Member Manos, seconded by Vice-Chair Magee, and unanimously carried, to approve
the Consent Calendar.
1) Warrant List dated January 28, 2016 - approved.
a) Approve Capital Repairs at Diamond Stadium as Authorized Under the Approved Recognized
Obligation Payment Schedule (ROPS) - authorized the City Manager to sign and issue
purchase orders totaling $234,222.57 for Capital Repairs at the Diamond Stadium to the
following vendors: MGB CONSTRUCTION $3,298.00; INTEGRITY BEVERAGE $44,900.54;
COLLINS COMPANY $72,315.00; ELROD FENCE COMPANY $7,771.00; CROWN
$26,987.04, STOTZ EQUIPMENT $63,211.32, PRESTIGE GOLF CARS $13,771.60; LOWES
$1,968.00; and, waived the formal bidding process per Municipal Code Section 3.08.070(G) for
purchases from the (1) Collins Company and (2) Integrity Beverage.
Public Comments – Non-Agendized Items
There were no members of the Public appearing to speak.
Adjournment
The meeting adjourned at 7:52 p.m., to the regular meeting on Tuesday, February 23, 2016, at the
Cultural Center located at 183 N. Main Street.
____________________________
Brian Tisdale
Chair
__________________________
Susan M. Domen, MMC
Clerk
City of Lake Elsinore
Successor Agency
Regular Meeting Minutes
Tuesday, February 23, 2016
Call to Order
The meeting was called to order at 8:12 p.m. by Chair Tisdale, in the Cultural Center located at 183
North Main Street, noting the absence of Member Hickman.
Public Comments – Non-Agendized Items
There were no members of the Public appearing to speak.
Consent Calendar
It was moved by Member Manos, seconded by Member Johnson, and unanimously carried, to approve
the Consent Calendar.
1) Approve Diamond Stadium Capital Repairs as authorized under the Approved ROPS - authorized
the City Manager to execute agreements and issue purchase orders totaling $212,231.14 for capital
repairs and maintenance at the Diamond Stadium to the following vendors:Leisure Craft Inc.
$28,521.14; MOR Cabinets $ 15,850.00; and, Maples & Associates $167,860.00.
Public Comments – Non-Agendized Items
There were no members of the Public appearing to speak.
Adjournment
The meeting was adjourned at 8:12 p.m. to the Regular meeting on Tuesday, March 8, 2016, at the
Cultural Center located at 183 N. Main Street, Lake Elsinore.
____________________________
Brian Tisdale
Chair
__________________________
Susan M. Domen, MMC
Clerk
City of Lake Elsinore
Successor Agency
Regular Meeting Minutes
Tuesday, March 8, 2016
Call to Order
The meeting was called to order at 8:22 p.m. by Chair Tisdale on the above date in the Cultural Center
located at 183 N. Main Street, noting the absence of Member Hickman.
Public Comments – Non-Agendized Items
There were no members of the Public appearing to speak.
Consent Calendar
It was moved by Vice-Chair Magee, seconded by Member Johnson, and unanimously carried, to
approve the Consent Calendar.
1) Investment Report for October 2015 - Received and Filed.
2) First Amendment to Public Works’ Construction Agreement with AP Construction Group Inc. for the
Diamond Stadium HVAC Project (CIP Project RDA Z20003) - Amended the Public Works’
Construction Agreement with AP Construction Group Inc. for the Diamond Stadium HVAC Project
(CIP Project RDA Z20003); and, Approved and Authorized the Executive Director to Execute the
First Amendment in an Amount Not to Exceed $48,137.95, with AP Construction Group Inc.
3) Affordable Housing Project Proposal - Approved the Civic Partners Elsinore LLC Affordable
Housing Project Proposal - The Cottages at Mission Trail.
Public Comments – Non-Agendized Items
There were no members of the Public appearing to speak.
Adjournment
The meeting adjourned at 8:23 p.m. to the next Regular meeting on Tuesday, March 22, 2016, in the
Cultural Center at 183 N. Main Street.
____________________________
Brian Tisdale
Chair
__________________________
Susan M. Domen, MMC
Clerk
City of Lake Elsinore
Successor Agency
Meeting Minutes
Tuesday, March 22, 2016
Call To Order
The meeting was called to order at 7:44 p.m. on the above date by Chair Tisdale, in the Cultural Center
located at 183 N. Main Street, with all Members present.
Public Comments – Non-Agendized Items
There was no response to the Chair’s invitation to speak.
Consent Calendar
It was moved by Member Manos, seconded by Member Johnson, and unanimously carried, to approve the Consent Calendar.
1)Successor Agency Investment Report for November 2015 - Received and filed.
2)Warrant List Dated February 11th & 25th, 2016 - Received and filed.
Public Comments – Non-Agendized Items
There was no response to the Chair’s invitation to speak.
Adjournment
The meeting was adjourned to the Regular meeting on Tuesday, April 12, 2016, at the Cultural Center
located at 183 N. Main Street
____________________________
Brian Tisdale
Chair
__________________________
Susan M. Domen, MMC
Clerk