HomeMy WebLinkAboutItem No. 12 SA MinutesText File
City of Lake Elsinore 130 South Main Street
Lake Elsinore, CA 92530
www.lake-elsinore.org
File Number: ID# 17-551
Agenda Date: 2/27/2018 Status: Consent AgendaVersion: 1
File Type: MinutesIn Control: City Council / Successor Agency
Agenda Number: 12)
Page 1 City of Lake Elsinore Printed on 2/22/2018
Page 1 of 2
City of Lake Elsinore
Meeting Minutes
Successor Agency
Tuesday, February 13, 2018
Call to Order
A Regular meeting of the Successor Agency of the City of Lake Elsinore was held in the Cultural
Center, 183 North Main Street, on the above date. The meeting was called to order at 7:00 p.m.
Roll Call
Present: Members Hickman, Tisdale and Magee; Vice-Chair Manos and Chair Johnson
Absent: None
Public Comments
There were no members of the public appearing to speak.
Consent Calendar
It was moved by Member Tisdale, seconded by Member Hickman, and unanimously carried, to approve
the Consent Calendar.
16) SA Warrant List Dated January 25, 2018 – received and filed.
17) SA Minutes of the Regular Meeting of January 23, 2018 – approved.
Business Item
20) Preliminary Official Statement for the 2018 Bonds to Deem it Final under Rule 15c2-12
It was moved by Vice-Chair Manos, seconded by Member Magee, and unanimously carried, to
adopt the Resolution.
Resolution No. 2018-004
A RESOLUTION OF THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF
THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING THE FORM OF THE PRELIMINARY
OFFICIAL STATEMENT FOR THE 2018 BONDS TO DEEM IT FINAL UNDER RULE 15c2-12,
APPROVING A CONTINUING DISCLOSURE CERTIFICATE RELATING TO THE 2018 BONDS
AND AUTHORIZING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH
Page 2 of 2
Adjournment
There being no further business to come before the Agency, the meeting adjourned at 7:51 p.m. to
Tuesday, February 27, 2018, at 7:00 p.m. in the Cultural Center located 183 N. Main Street, Lake
Elsinore.
Natasha Johnson Susan M. Domen, MMC
Chair Clerk