HomeMy WebLinkAboutItem No. 03 Minutes of the Regular Meeting of April 11, 2017Text File
City of Lake Elsinore 130 South Main Street
Lake Elsinore, CA 92530
www.lake-elsinore.org
File Number: ID# 17-154
Agenda Date: 4/25/2017 Status: Consent AgendaVersion: 2
File Type: MinutesIn Control: Successor Agency
Agenda Number: 3)
Page 1 City of Lake Elsinore Printed on 4/20/2017
Page 1
City of Lake Elsinore
Successor Agency
Regular Meeting Minutes
Tuesday, April 11, 2017
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 7:34 p.m. by
Chair Magee, noting the absence of Vice-Chair Johnson.
Public Comments
There were no members of the Public appearing to speak.
Consent Calendar
It was moved by Member Manos, seconded by Member Tisdale, and unanimously carried noting the
absence of Vice-Chair Johnson, to approve the Consent Calendar.
1) Warrant List Dated March 30, 2017 – received and filed.
2) Minutes of the Regular Meetings of March 14th and 28, 2017 – approved.
3) Notice of Completion on Diamond Stadium Seating Bowl Project CIP PROJECT NO. Z20003 (ADA
Improvements) – accepted the improvements into the Successor Agency Maintained Facilities for
the projects: ADA Improvements No. Z40003 and Purchase Removal and Installation of Seating
(ADA Improvements) No. Z40003; authorized staff to file the Notice of Completion with the County
Recorder and to release all retention monies 35 days after the filing of the Notice of Completion.
4) Sixth Amendment to Amended and Restated Agreement for Legal Services – authorized the
Chairperson to execute the Sixth Amendment to the agreement with Leibold McClendon & Mann
(LMM).
Adjournment
The meeting adjourned at 7:34 p.m. to the Regular meeting on Tuesday, April 25, 2017, in the Cultural
Center located at 183 N. Main Street.
_________________________
Robert E. Magee
Chair
_________________________
Susan M. Domen, MMC
Clerk