Loading...
HomeMy WebLinkAboutItem No. 03 Minutes City of Lake Elsinore 130 South Main Street Lake Elsinore,CA 92530 r sMn Litt.ir:21.SI CG]1'i. www.lake-elsinore.org VV"""'""" Text File File Number: ID#17-697 Agenda Date:6/28/2018 Version: 1 Status:Approval Final In Control:Oversight Board File Type: Report Agenda Number:3) City of Lake Elsinore Page 1 Punted on 6/26/2018 ` rf Ca l; 5.M,- LAKE L5INOKE * DRCAN,e- ! City of Lake Elsinore Oversight Board to the Successor Agency Special Meeting Minutes Wednesday, May 16, 2018 Call to Order The meeting was called to order by Chair Kelley at 4:04 p.m. in City Hall at 130 S. Main Street, noting the absence of Members M. Williams and Sanchez. Pledge of Allegiance The Pledge of Allegiance was led by Vice-Chair Tisdale. Roll Call Present: Members Jeffries, Lassey, and P. Williams; Vice-Chair Tisdale and Chair Kelley Absent: Members M. Williams and Sanchez Public Comments There were no members of the public appearing to speak. Consent Calendar It was moved by Member P. Williams, seconded by Member Lassey, and carried noting the absence of Members M. Williams and Sanchez, to approve the Consent Calendar. 1) Warrant Lists—received and filed. 2) Investment Reports—December 2017- March 2018— received and filed. 3) Minutes of the Regular Meeting of January 29,_2018 —approved the minutes. Business Items 4)Transfer of Governmental Purpose Property to the Cily of Lake Elsinore in accordance with health & Safety Code Section 34181 City Attorney Leibold presented the staff report. It was moved by Member P. Williams, seconded by Vice-Chair Tisdale, and carried noting the absence of Members P. Williams and Sanchez, to adopt the Resolution. Resolution No. 2018-004 A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING THE TRANSFER OF A GOVERNMENTAL PURPOSE PROPERTY TO THE CITY OF LAKE Page 1 of 2 ELSINORE IN ACCORDANCE WITH HEALTH & SAFETY CODE SECTION 34181(a) 5) Approval of Transfer of Properties to the City of Lake Elsinore for Future Development Subiect to Farm Compensation Agreement Among Affected Taxing Entities in Accordance with Health & Safety Code Section 34180(f) City Attorney Leibold presented the staff report. It was moved by Member Jeffries, seconded by Member P. Williams, and carried noting the absence of Members M. Williams and Sanchez, to adopt the Resolution. Resolution No. 2018-005 A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING (1) THE FORM OF A COMPENSATION AGREEMENT PURSUANT TO HEALTH & SAFETY CODE SECTION 34180(f); AND (2) TRANSFER OF CERTAIN PROPERTIES BY THE SUCCESSOR AGENCY TO THE CITY OF LAKE ELSINORE FOR FUTURE DEVELOPMENT 6) Restated Fifth Amendments to Stadium Interim Management Agreement City Attorney Leibold presented the staff report. It was moved by Member Jeffries, seconded by Member P. Williams, and carried noting the absence of Members M. Williams and Sanchez, to adopt the Resolution. Resolution No. 2018-006 A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING A RESTATED FIFTH AMENDMENT TO THE STADIUM INTERIM MANAGEMENT AGREEMENT BETWEEN THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE AND THE LAKE ELSINORE STORM LP Adjournment There being no further discussion, the meeting was adjourned at 4:16 p.m. Genie Kelley Susan M. Domen, MMC Chair Oversight Board Secretary Page 2 of 2