lake elsinore
Meeting Name: City Council / Successor Agency / Public Financing Authority Agenda status: Final
Meeting date/time: 1/14/2020 7:00 PM Minutes status: Final  
Meeting location: Cultural Center
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
ID# 19-454 11) PresentationPresentation of a Plaque to Outgoing Mayor Steve Manos   Action details Video Video
ID# 19-436 12) Council Consent CalendarMinutes of the Regular City Council Meeting of December 10, 2019Approved on the Consent Calendar  Action details Not available
ID# 19-437 13) Council Consent CalendarMeeting Dates for 2020Approved on the Consent Calendar  Action details Not available
ID# 19-438 14) Council Consent CalendarExecute Purchase Order with SiteOne Landscape Supply for the purchase of Grounds Maintenance Materials, Turf, Fertilizer, Irrigation Parts, and Related SuppliesApproved on the Consent Calendar  Action details Not available
ID# 19-439 15) Council Consent CalendarAmendments to the 2019 California Fire CodeApproved on the Consent Calendar  Action details Not available
ID# 19-440 16) Council Consent CalendarPurchase of Three (3) Tax-Default Properties Totaling $443,222.72, Assessor Parcel Numbers 363-020, 363-090-009 and 363-090-010Approved on the Consent Calendar  Action details Not available
ID# 19-441 17) Council Consent CalendarLoan 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 ElsinoreApprovedPass Action details Video Video
ID# 19-442 18) Successor Consent CalendarMinutes of the Regular Successor Agency Meeting of December 10, 2019Approved on the Consent Calendar  Action details Not available
ID# 19-443 19) Successor Consent CalendarProfessional Services Agreement (PSA) with Urban Futures, Inc. for Continuing Disclosures, CDIAC, and Arbitrage ServicesApproved on the Consent Calendar  Action details Not available
ID# 19-444 110) Successor Consent CalendarSeventh Amendment to Stadium Interim Management AgreementApproved on the Consent Calendar  Action details Not available
ID# 19-445 111) Successor Consent CalendarRecognized Obligation Payment Schedule (ROPS 20-21) for July 1, 2020 through June 30, 2021Approved on the Consent Calendar  Action details Not available
ID# 19-446 212) Public Financing AuthorityPublic Financing Authority MinutesApproved on the Consent Calendar  Action details Not available
ID# 19-447 113) Public Financing AuthorityResolution of the Lake Elsinore Public Financing Authority adopting Bylaws of the AuthorityApproved on the Consent Calendar  Action details Not available
ID# 19-448 114) Council Business ItemCharting the Course for 2020Received and Filed  Action details Video Video
ID# 19-449 115) Council Business ItemRenaming of the Lake Elsinore Neighborhood CenterApprovedPass Action details Video Video
ID# 19-450 116) Council Business ItemMayor’s Recommended Council AppointmentsApproved as AmendedPass Action details Video Video