Loading...
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