Loading...
HomeMy WebLinkAboutAffidavit of Posting - TemeculaSouthwest Riverside County Energy Authority (SRCEA) Joint Powers Authority (JPA) Special Meeting Agenda June 26, 2018 / 11:00 a.m. City of Lake Elsinore, Conference Room A 130 S. Main Street Lake Elsinore, CA 92530 TELECONFERENCE NOTICE Pursuant to Government Code Section 54953, subdivision (b), the special meeting will include teleconference participation by Vice -Chair Maryann Edwards from: City of Temecula City Hall, Vineyard Conference Room, 41000 Main Street, Temecula, CA 92590; and Pursuant to Government Code Section 54953, subdivision (b), the special meeting will include teleconference participation by Member James "Stew" Stewart from: 30590 Rancho California Road, #306, Temecula, CA 92591. This notice and agenda will be posted at the above -referenced teleconference locations. Public comment on the special meeting agenda from the above -referenced teleconference locations shall be allowed pursuant to Government Code Section 54954.3. Chair Steve Manos, City of Lake Elsinore Vice -Chair Maryann Edwards, City of Temecula Member Natasha Johnson, City of Lake Elsinore Member James "Stew" Stewart, City of Temecula Call to Order by SRCEA Chair Manos Roll Call by SRCEA Clerk Domen Public Comments A total of 30 minutes is provided for members of the public to address the SRCEA JPA on items that appear within the Consent Calendar or a matter not listed on the agenda. Each speaker is limited to three minutes. Please submit a Request to Speak form to the Authority Clerk. Consent Calendar 1. Minutes of the Meeting of February 14, 2018 —approve the minutes. Business Items 2. Acceptance of Secretary of State "Statement of Facts Roster of Public Agency" Filing Accept the California Secretary of State "Statement of Facts Roster of Public Agency" Filing dated March 16, 2018 3. Acceptance of Secretary of State "Notice of a Joint Powers Agreement" Filinq Accept the California Secretary of State "Notice of a Joint Powers Agreement" Filing dated March 14, 2018 4. Ratifying Prior Actions Including Resolutions 2018-01, 2018-02, 2018-3, 2018-4 and Gertain Appointments, and Certain Actions Related Thereto: adopt A RESOLUTION OF THE SOUTHWEST RIVERSIDE COUNTY ENERGY AUTHORITY (SRCEA) RATIFYING PREVIOUS ACTIONS INCLUDING THE ADOPTION OF RESOLUTIONS 2018-01, 2018-02, 2018-03 AND 2018-04; AND, APPOINTMENTS MADE PRIOR TO THE ACCEPTANCE BY THE SECRETARY OF STATE "STATEMENT OF FACTS ROSTER OF PUBLIC AGENCY FILING" AND "NOTICE OF A JOINT POWERS AGREEMENT" FILING Adjournment Affidavit of_Post! nq (Lake Elsinore) I, Susan M. Domen, MMC, Clerk of the Southwest Riverside County Energy Authority, do hereby affirm that a copy of the foregoing agenda was posted at Lake Elsinore City Hall at p.m. on June 21, 2018. Susan M. Domen, MMC SRCEA Clerk Affidavit of Posting (Temeculal I, Randi Johl-Olson, MMC, City Clerk of the City of Temecula, do hereby affirm that a copy of the foregoing agenda was posted at Temecula City Hall at p.m. on June 21, 2018. State of Cal ifomw County of IRiverside)se' Randi JOhl-Olson, JD, MMC I declare under penalty of perjury that I am employed by the City of Temecula and that I posted this item at City Clerk, City of Temecula the appropriate location(s) as required by law. on: " e t . t -f O 1Pm Affidavit of Posting (Temecula) 3€gnature: I, James "Stew" Stewart, Member of the SRCEA, do hereby affirm that a copy o foregoing agenda was posted at 30590 Rancho California Road, #306 Temecula, CA 92591 at p.m. on June 21, 2018. James "Stew" Stewart Member SRCEA ON In compliance with the Americans with Disabilities Act, any person with a disability who requires a modification or accommodation, including auxiliary aids or services, in order to participate in a public meeting of the SRCEA Board should contact the SRCEA Clerk's Department at (951) 674-3124, Ext. 269, at least 24 hours before the meeting to make reasonable arrangements to ensure accessibility. 3