HomeMy WebLinkAbout02-24-2015 OB MinutesCil't' [l I' Ts..,.
LAK1 E LSINORJE
r,nrn�, rXr'nrs+c
City of Lake Elsinore
Meeting Minutes
Oversight Board
DAVE OSTER, CHAIR
GENIE KELLEY, VICE CHAIR
GEORGE LANDON, BOARD MEMBER
NANCY LASSEY, BOARD MEMBER
MICHAEL WILLIAMS, BOARD MEMBER
BRIAN TISDALE, BOARD MEMBER
PHIL WILLIAMS, BOARD MEMBER
LAKE- ELSINORE.ORG
(951) 674 -3124 PHONE
CULTURAL CENTER
183 N. MAIN STREET
LAKE ELSINORE, CA
92530
Tuesday, February 24, 2015 3:45 PM Cultural Center
CALL TO ORDER
Chair Oster called the meeting to order at 3:48 p.m.
PLEDGE OF ALLEGIANCE
Board Member Tisdale led the pledage of allegiance.
ROLL CALL
PRESENT: Board Member Tisdale, Board Member Lassey, Board Member Landon, Board
Member M. Williams and Chair Oster
ABSENT: Board Member P. Williams and Vice -Chair Kelley
Also present: Executive Director Yates, Successor Agency Legal Counsel Leibold, Board
Clerk Bloom, and Administrative Services Director Simpson.
PRESENTATIONS - None
PUBLIC COMMENTS - None
CONSENT CALENDAR ITEM(S)
1) ID# 14 -470 Approval of Minutes
Attachments: OB SR- Approving Minutes 9 -23 -2014
OB Minutes of 9 -23 -2014
It is recommended that the Oversight Board approve the minutes of the Regular
Meeting of September 23, 2014.
City o /Lake Elsinore Page 1
Oversight Board Meeting Minutes February 24, 2015
2) ID# 14 -471 Warrant Lists
Attachments: OB SR- Warrant Lists 022415
Warrant List Attachment 022415
That the Oversight Board receive and file the attached Warrant lists.
3) ID# 14 -472 Investment Report - Auqust 2014, September 2014, October 2014,
November 2014 & December 2014
Attachments: OB SR- Investment Report 022415
Investment Report Attachment 022415
That the Oversight Board receive and file the attached Investment Report
Summaries.
Motion by Board Member Tisdale, seconded by Board Member Williams, to approve the
Consent Calendar, passed by unanimous vote as follows:
AYES Board Member Tisdale, Board Member Williams, Board Member Lassey,
Board Member Landon, and Chair Oster
NOES None
ABSENT: Board Member P. Williams and Vice -Chair Kelley
ABSTAIN: None
BUSINESS ITEMS)
4) ID# 14 -473 Recognized Obligation Payment Schedule (ROPS 15 -16A) For July
1, 2015 Through December 31, 2015
Attachments: OB Staff Report - Adoption of July - December 2015 ROPS 15 -16A
OB Reso #2015 -001 Re ROPS 15 -16A 022415
Lake Elsinore ROPS 15 -16A Dv5
It is recommended that the Oversight Board approve and adopt:
Resolution No. OB- 2015.001 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 (ROPS 15 -16A) FOR JULY 1, 2015 THROUGH DECEMBER 31, 2015
SUBJECT TO APPROVAL THEREOF BY THE SUCCESSOR AGENCY.
City of Lake Elsinore Page 2
Oversight Board Meeting Minutes February 24, 2015
Adminsitrative Services Director Simpson presented the report to the Board. He announced
that the ROPS needed to be approved and submitted to the Department of Finance by March
3, 2015.
Motion by Board Member Landon, seconded by Board Member Tisdale, to approve
Resolution No. OB- 2015 -001, passed by unanimous vote as follows:
AYES Board Member Landon, Board Member Tisdale, Board Member Lassey,
Board Member M. Williams, and Chair Oster
NOES None
ABSENT: Board Member P. Williams and Vice -Chair Kelley
ABSTAIN: None
STAFF COMMENTS
Successor Agency Legal Counsel Leibold announced that staff would be submitted the
approved ROPS and Resolutions to the Department of Finance by March 3, 2015. She also
stated that there may be a need to schedule a Special Meeting piror to the next quarterly
meeting to address outstanding property issues and that the Board Members would be
contacted at a later date in that regard.
BOARD MEMBER COMMENTS - None
ADJOURNMENT
Chair Oster adjourned the meeting at 3:55 p.m. to the next regular quarterly Oversight Board
meeting to be held on Tuesday, June 9, 2015, at 3:45 p.m. at the Cultural Center, 183 N.
Main Street, Lake Elsinore, CA 92530.
Oster; G hair...
City of Lake Elsinore Page 3