Loading...
HomeMy WebLinkAboutID# 14-470 Approval of MiinutesOVERSIGHT BOARD TO THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE TO: CHAIRMAN OSTER AND MEMBERS OF THE OVERSIGHT BOARD FROM: VIRGINIA J. BLOOM, CLERK OF THE BOARD DATE: DECEMBER 9, 2014 SUBJECT: APPROVAL OF MINUTE(S) Recommendation It is recommended that the Oversight Board approve the minutes of: a. Oversight Board Regular Meeting September 23, 2014 Discussion The following Oversight Board Meeting Minute(s) are submitted for approval: a. Oversight Board Regular Meeting September 23, 2014 Prepared by: Virginia Bloom City Clerk/Oversight Clerk of the Board AGENDA ITEM 1 Page 1 cl ry of ..mac.. LAaK,E LSIHO E DIU A.w CXTIU'mL City of Lake Elsinore Meeting Minutes Oversight Board 130 South Main Street Lake Elsinore, CA 92530 w lake- elsinore.org Tuesday, September 23, 2014 3:45 PM Cultural Center CALL TO ORDER - 3:45 P.M. Chairman Oster called the meeting to order at 3:49 p.m. PLEDGE OF ALLEGIANCE Board Member Tisdale led the Pledge of Allegiance. ROLL CALL PRESENT: Board Member Tisdale, Board Member Lassey, Board Member P. Williams, Board Member M. Williams, Vice -Chair Kelley and Chairman Oster ABSENT: Board Member Landon Also present: Successor Agency Counsel Leibold, Administrative Services Director Simpson, Oversight Legal Counsel Greer and Clerk of the Board Bloom PUBLIC COMMENTS — None PRESENTATIONS Clerk of the Board Bloom administered the Oath of Office to incoming Board Member Michael Williams. CONSENT CALENDAR ITEM(S) 1) ID# 14 -301 Approval of Minutes Attachments: OB SR- Approving Minutes 092314 February 25, 2014 Minutes It is recommended that the Oversight Board approve the minutes of the regular meeting of February 25, 2014. City of Lake Elsinore Page 1 Oversight Board Meeting Minutes September 23, 2014 2) ID# 14 -302 Update on Successor Agency Financial Activities - Investment Reports and Warrant Lists Attachments: OB SR- Warrant Lists 092314 Warrant List Attachment 092314 OB SR- Investment Report 092314 Investment Report Attachment 092314 It is recommended that the Oversight Board receive and file the Investment Reports and Warrant Lists. 3) ID# 14 -303 State Controller's Audit Attachments: OB SR - State Controller's Audit 092314 State Controller's Audit -Asset Transfer Review Report Aug 2014 It is recommended that the Oversight Board receive and file the California State Controller's Office Asset Transfer Review Report. Motion by Board Member P.Williams, seconded by Vice -Chair Kelley to approve the Consent Calendar, passed by the following vote: AYES: Board Member P.Williams, Vice -Chair Kelley, Board Member Tisdale, Board Member Lassey and Chairman Oster NOES: None ABSENT: Board Member Landon ABSTAIN: Board Member M.Williams BUSINESS ITEMS) 4) ID# 14 -304 Second Amendment to the Stadium Interim Management Agreement Attachments:. OB SR Second Amend to Interim Stadium Manaaement Aareement 092314 V2 OB Reso Approving Second Amendment Stadium Interim Mamt Act 092314 Second Amendment to Stadium Interim Management Aqt 091814 It is recommended that the Oversight Board adopt Resolution No. 08- 2014 -005 A Resolution of the Oversight Board to the Successor Agency of the Redevelopment Agency of the City of Lake Elsinore Approving the Second Amendment (2015) 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. City of Lake Elsinore Page 2 Oversight Board Meeting Minutes September 23, 2014 Successor Agency Counsel Leibold presented the report. Chairman Oster announced his conflict on this agenda item and stepped down from the dais. Motion by Board Member P.Williams, seconded by Board Member Tisdale, to approve the Second Amendment to the Stadium Interim Management Agreement and adopt Resolution No. OB- 2014 -005, passed by unanimous vote as follows: AYES: Board Member P.Williams, Board Member Tisdale, Board Member Lassey, Board Member M.Williams and Vice -Chair Kelley NOES: None ABSENT: Board Member Landon and Chairman Oster ABSTAIN: None 5) ID# 14 -305 Recognized Obligation Payment Schedule (ROPS 14 -15B) for January 1, 2015 through June 30, 2015 Attachments: OB SR - Adoption of ROPS 14 -15B 092314 OB Reso 2014 -006 Re ROPS 14 -15B 092314 Lake Elsinore ROPS 14 -15B for Oversight Board Approval Validated It is recommended that the Oversight Board adopt Resolution No. OB•2014.006 A Resolution of the Oversight Board to the Successor Agency of the Redevelopment Agency of the City of Lake Elsinore Approving the Recognized Obligation Payment Schedule (Rops14.15B) For the Period of January 1, 2015 Through June 30, 2015 Subject to the Approval Thereof By the Successor Agency. Chairman Oster returned to the dais. Administrative Services Director Simpson introduced himself and presented the ROPS 14 -15B for approval. He pointed out the the obligation owed to Amber Ridge was been paid off however the line item remains on the ROPS. Successor Agency Counsel Leibold announced that the Department of Finance has approved all previous ROPS and that this schedule outlines the same items. Motion by Board Member P.Williams, seconded by Board Member Tisdale, to approve the ROPS 14 -15B and adopt Resolution No. OB- 2014 -006, passed by unanimous vote as follows: AYES: Board Member P.Williams, Board Member Tisdale, Board Member Lassey, Board Member M.Williams, Vice -Chair Kelley and Chairman Oster NOES: None ABSENT: Board Member Landon ABSTAIN: None City of Lake Elsinore Page 3 Oversight Board Meeting Minutes September 23, 2014 6) ID# 14 -306 Amendment to Oversight Board Legal Services Agreement Attachments: OB SR- OB Legal Counsel 092314 OB Reso 2014 -007 Re Oversight Legal Counsel 092314 It is recommended that the Oversight Board adopt Resolution No. OB- 2014 -007 A Resolution Of The Oversight Board To The Successor Agency Of The Redevelopment Agency Of The City Of Lake Elsinore Approving Amendment No. 2 To Oversight Board Legal Services Agreement. Successor Agency Counsel Leibold presented the staff report to the Board. Oversight Board Counsel Greer stated that he was retained when the Board was first formed, however staff has kept the Board on track therefore there was no real need for his continued services. Board Member P.Williams thanked Attorney Greer for his services and pointed out that the Board has the option of calling him if they felt the need. Vice -Chair Kelley also thanked Attorney Greer. Motion by Board Member Tisdale, seconded by Vice -Chair Kelley, to discontinue general counsel services and direct staff to retain legal counsel on an as needed basis as determined by the Oversight Board, passed by unanimous vote as follows: AYES: Board Member Tisdale, Vice -Chair Kelley, Board Member P.Williams, Board Member M.Williams, Board Member Lassey and Chairman Oster NOES: None ABSENT: Board Member Landon ABSTAIN: None STAFF COMMENTS Successor Agency Legal Counsel Leibold thanked Attorney Greer for his services; she announced that the audit by the State Controller's office has indicated no inappropriate transfers and that staff is working with them on the real property management plan at this time. BOARD MEMBER COMMENTS Board Member Tisdale welcomed the newest Member to the Oversight Board, Michael Willaims on behalf of the San Jacinto Community College District. City of Lake Elsinore Page 4 Oversight Board Meeting Minutes September 23, 2014 ADJOURNMENT Chairman Oster adjourned this meeting at 4:11 p.m. to the next regular Oversight Board meeting to be held on Tuesday, December 9, 2014, at the Cultural Center, 183 N. Main Street, Lake Elsinore, CA 92530. Dave Oster, Oversight Board Chairman Virginia J. Bloom, Clerk of the Board City of Lake Elsinore Page 5