HomeMy WebLinkAboutItem No. 13 SA MinutesText File
City of Lake Elsinore 130 South Main Street
Lake Elsinore, CA 92530
www.lake-elsinore.org
File Number: ID# 17-661
Agenda Date: 5/8/2018 Status: Consent AgendaVersion: 1
File Type: MinutesIn Control: City Council / Successor Agency
Agenda Number: 13)
Page 1 City of Lake Elsinore Printed on 5/3/2018
City of Lake Elsinore
Meeting Minutes
Successor Agency
Tuesday, April 24, 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. by
Chair Johnson.
Roll Call
Present: Members Hickman, Magee and Tisdale; Vice-Chair Manos and Chair Johnson
Absent: None
Consent Calendar
It was moved by Vice-Chair Manos, seconded by Member Tisdale, and unanimously carried to approve
the Consent Calendar.
Item No. 15 was pulled for discussion and is listed below.
12) SA Warrant List Dated April 12, 2018 – received and filed.
13) SA RDA Investment Report for March 2018 – received and filed.
14) SA Minutes of the Regular Meeting of April 10, 2018 – approved the minutes.
Item Removed from Consent Calendar
15) Notice of Completion on Diamond Stadium Terraces & Seating Improvements Project CIP Project
No. Z20003 – accepted the improvements into the City Maintained System; and, authorized staff to
file the Notice of Completion with the County Recorder; and, authorized staff to release all retention
monies 35 days after the filing of the Notice of Completion.
It was moved by Vice-Chair Manos, seconded by Member Hickman, and carried, noting the dissent
of Member Magee, to file the Notice of Completion.
Adjournment
The meeting adjourned at 9:06 p.m. to the Regular meeting of Tuesday, May 8, 2018, at 7:00 p.m. in
the Cultural Center located at 183 No. Main Street, Lake Elsinore.
Natasha Johnson Susan M. Domen
Chair Clerk