Loading...
HomeMy WebLinkAboutItem No. 10 SA Minutes August 22nd, Sept. 12 & Sept. 26, 2017Text File City of Lake Elsinore 130 South Main Street Lake Elsinore, CA 92530 www.lake-elsinore.org File Number: ID# 17-373 Agenda Date: 10/10/2017 Status: Consent AgendaVersion: 1 File Type: MinutesIn Control: City Council / Successor Agency Agenda Number: 10) Page 1 City of Lake Elsinore Printed on 10/5/2017 City of Lake Elsinore Meeting Minutes Successor Agency Tuesday, August 22, 2017 Call to Order A Regular meeting of the Successor Agency 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. by Chair Magee, noting the absence of Member Hickman. Public Comments – Non-Agendized Items There were no members of the Public appearing to speak on Successor Agency items. Successor Agency Consent Calendar It was moved by Member Manos, seconded by Vice-Chair Johnson, and unanimously carried noting the absence of Member Hickman, to approve the Consent Calendar. 1)SA Warrant List Dated August 10, 2017 – received and filed. 2)Successor Agency Investment Report for July 2017 – received and filed. 3)Successor Agency Minutes of the Regular Meeting of August 8, 2017 – approved. Adjournment The meeting adjourned at 8:13 p.m. to Tuesday, September 12, 2017, at 7:00 p.m. in the Cultural Center located at 183 N. Main Street, Lake Elsinore. ____________________________ Robert E. Magee Chair __________________________ Susan M. Domen, MMC Clerk City of Lake Elsinore Meeting Minutes Successor Agency Tuesday, September 12, 2017 Call to Order A Regular meeting of the Successor Agency 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. by Chair Magee, with all Members present. Public Comments – Non-Agendized Items There were no members of the Public appearing to speak on Successor Agency items. Successor Agency Consent Calendar It was moved by Member Tisdale, seconded by Vice-Chair Johnson, and unanimously carried, to approve the Consent Calendar. 11)SA Warrant List Dated August 31, 2017 – received and filed. Adjournment The meeting adjourned at 9:19 p.m. to Tuesday, September 26, 2017, at 7:00 p.m. in the Cultural Center located at 183 N. Main Street, Lake Elsinore. ____________________________ Robert E. Magee Chair __________________________ Susan M. Domen, MMC Clerk City of Lake Elsinore Meeting Minutes Successor Agency Tuesday, September 12, 2017 Call to Order A Regular meeting of the Successor Agency 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. by Chair Magee, with all Members present. Public Comments – Non-Agendized Items There were no members of the Public appearing to speak on Successor Agency items. Successor Agency Consent Calendar It was moved by Member Tisdale, seconded by Vice-Chair Johnson, and unanimously carried, to approve the Consent Calendar. 15) SA Warrant List for September 14, 2017 – received and filed. 16) SA Investment Report for August 2017 – received and filed. 17) Amended Recognized Obligation Payment Schedule (ROPS 17-18B) for the January 1, 2018 through June 30, 2018 Period – adopted the Resolution. Resolution No. 2017-005 A RESOLUTION OF THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE, CALIFORNIA APPROVING THE AMENDED RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS 17-18B) FOR JANUARY 1, 2018, THROUGH JUNE 30, 2018 Adjournment The meeting adjourned at 7:26 p.m. to Tuesday, October 10, 2017, at 7:00 p.m. in the Cultural Center located at 183 N. Main Street, Lake Elsinore. ____________________________ Robert E. Magee Chair __________________________ Susan M. Domen, MMC Clerk