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