ID# 19-454
| 1 | 1) | | Presentation | Presentation of a Plaque to Outgoing Mayor Steve Manos | | |
Action details
|
Video
|
ID# 19-436
| 1 | 2) | | Council Consent Calendar | Minutes of the Regular City Council Meeting of December 10, 2019 | Approved on the Consent Calendar | |
Action details
|
Not available
|
ID# 19-437
| 1 | 3) | | Council Consent Calendar | Meeting Dates for 2020 | Approved on the Consent Calendar | |
Action details
|
Not available
|
ID# 19-438
| 1 | 4) | | Council Consent Calendar | Execute Purchase Order with SiteOne Landscape Supply for the purchase of Grounds Maintenance Materials, Turf, Fertilizer, Irrigation Parts, and Related Supplies | Approved on the Consent Calendar | |
Action details
|
Not available
|
ID# 19-439
| 1 | 5) | | Council Consent Calendar | Amendments to the 2019 California Fire Code | Approved on the Consent Calendar | |
Action details
|
Not available
|
ID# 19-440
| 1 | 6) | | Council Consent Calendar | Purchase of Three (3) Tax-Default Properties Totaling $443,222.72, Assessor Parcel Numbers 363-020, 363-090-009 and 363-090-010 | Approved on the Consent Calendar | |
Action details
|
Not available
|
ID# 19-441
| 1 | 7) | | Council Consent Calendar | Loan Agreement For Administrative Costs For the Period January 1, 2020 - June 30, 2020 (ROPS 19-20B) between the City of Lake Elsinore and the Successor Agency of the Redevelopment Agency of the City of Lake Elsinore | Approved | Pass |
Action details
|
Video
|
ID# 19-442
| 1 | 8) | | Successor Consent Calendar | Minutes of the Regular Successor Agency Meeting of December 10, 2019 | Approved on the Consent Calendar | |
Action details
|
Not available
|
ID# 19-443
| 1 | 9) | | Successor Consent Calendar | Professional Services Agreement (PSA) with Urban Futures, Inc. for Continuing Disclosures, CDIAC, and Arbitrage Services | Approved on the Consent Calendar | |
Action details
|
Not available
|
ID# 19-444
| 1 | 10) | | Successor Consent Calendar | Seventh Amendment to Stadium Interim Management Agreement | Approved on the Consent Calendar | |
Action details
|
Not available
|
ID# 19-445
| 1 | 11) | | Successor Consent Calendar | Recognized Obligation Payment Schedule (ROPS 20-21) for July 1, 2020 through June 30, 2021 | Approved on the Consent Calendar | |
Action details
|
Not available
|
ID# 19-446
| 2 | 12) | | Public Financing Authority | Public Financing Authority Minutes | Approved on the Consent Calendar | |
Action details
|
Not available
|
ID# 19-447
| 1 | 13) | | Public Financing Authority | Resolution of the Lake Elsinore Public Financing Authority adopting Bylaws of the Authority | Approved on the Consent Calendar | |
Action details
|
Not available
|
ID# 19-448
| 1 | 14) | | Council Business Item | Charting the Course for 2020 | Received and Filed | |
Action details
|
Video
|
ID# 19-449
| 1 | 15) | | Council Business Item | Renaming of the Lake Elsinore Neighborhood Center | Approved | Pass |
Action details
|
Video
|
ID# 19-450
| 1 | 16) | | Council Business Item | Mayor’s Recommended Council Appointments | Approved as Amended | Pass |
Action details
|
Video
|