HomeMy WebLinkAboutSCREA JPA Minutes 2018-06-26 Southwest Riverside County Energy Authority (SRCEA)
Joint Powers Authority (JPA)
Special Meeting Minutes
Tuesday, June 26, 2018
Call to Order
The meeting was called to order by Chair Manos at approximately 11:00 a.m. at City of Lake Elsinore City Hall,
Conference Room A, 130 S. Main Street, Lake Elsinore, CA 92530.
Roll Call
Present: Members Yates (alternate) and Stewart; Vice-Chair Edwards; and Chair Manos
Absent: None
Public Comments
There were no members of the public appearing to speak.
Consent Calendar
1. Minutes of the Special Meeting of February 14, 2018
It was moved and seconded, and unanimously carried, to approve the Consent Calendar.
Approve the minutes.
Business Items
2. Acceptance of Secretary of State "Statement of Facts Roster of Public Agency" Filing
It was moved and seconded, and unanimously carried, to accept the 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" Filing
It was moved and seconded, and unanimously carried, to accept the Filing.
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 Certain Appointments,
and Certain Actions Related Thereto:
It was moved by and seconded, and unanimously carried, to adopt the Resolution.
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
There being no further business to come before the Authority, the meeting adjourned at approximately 11:35
a.m.