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