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