HomeMy WebLinkAbout07-28-2015 SA MinutesCITY QF .... _.
LSI)`IOKE
Tuesday, July 28, 2015
City of Lake Elsinore
Meeting Minutes
Successor Agency
STEVE MANOS, CHAIR
BRIAN TISDALE, VICE -CHAIR
NATASHA JOHNSON, AGENCY MEMBER
DARYL HICKMAN, AGENCYMEMBER
ROBERT MAGEE, AGENCY MEMBER
GRANT YATES, EXECUTIVE DIRECTOR
7:00 PM
LAKE- ELSINORE.ORG
(951) 674 -3124 PHONE
CULTURAL CENTER
183 N. MAIN STREET
LAKE ELSINORE, CA
92530
Cultural Center
CALL TO ORDER - 7:00 P.M.
Chair Manos called the meeting to order at 7:58 p.m.
ROLL CALL
PRESENT: Agency Member Hickman, Agency Member Johnson, Agency Member Magee,
Vice Chair Tisdale, and Chair Manos
Also present: Executive Director Yates, Agency Counsel Leibold, Community Development
Director Taylor, Interim Public Works Director Smith, Fiscal Officer Buckley,
Police Chief Hollingsworth, Fire Chief Newman, and Deputy City Clerk Gir6n
PRESENTATIONS I CEREMONIALS -.None
PUBLIC COMMENTS — None
CONSENT CALENDAR
1) ID# 15 -684 Approval of Minutes
Attachments: SA Stafi Rut Minutes for Approval
SA 7 -14 -2015 Minutes
2) ID# 15 -685 Warrant List Dated July 16, 2015
Attachments: Warrant List for RDV Agency 07 28 15
SA RDA Warrant Summary 0716 15.pdf
SA RDA Warrant List 07 16 15.pdf
It is recommended that the Successor Agency of the Redevelopment Agency of
the City of Lake Elsinore receive and file the Warrant List dated July 16, 2015.
3) ID# 15 -686 Resolution Confirming Fiscal Year 2015 -16 Special Taxes for CFD
No 90 -2 (Tuscany Hills Public Improvements)
City of Lake Elsinore Page t
Successor Agency Meeting Minutes
July 28, 2015
Attachments: Staff Repo t for July 28 2015 CC CFD 90 -2 SA2
SA Reso CFD 90.2 SA2 072815
It is recommended that the City Council as the Successor Agency to the
Redevelopment Agency of the City of Lake Elsinore adopt a resolution requesting
the Tax Collector of the County of Riverside to place special taxes on properties
within CFD No. 90.2 for Fiscal Year 2015 -16.
Motion by Agency Member Hickman, second by Vice Chair Tisdale, to approve the Consent
Calendar, passed by unanimous vote as follows:
AYES Agency Member Hickman, Vice Chair Tisdale, Agency Member Johnson,
Agency Member Magee, and Chair Manos
NOES None
ABSENT: None
ABSTAIN: None
PUBLIC HEARING(S) - None
BUSINESS ITEM(S)
4) ID# 15 -687
Resolution of the Board of Direcrtors of the Successor Aaencv 10
the Redevelopment Agency of the City of Lake Elsinore Approving_
the Form of the Preliminary Official Statement for the 2015 Bonds
to Deem it Final Under Rule 15c2 -12 Approving a Continuing
Disclosure Certificate and Irrevocable Refunding Instructions
Relating to the 2015 Bonds and Authorizing Certain Other Actions
in Connection Therewith
Attachments: Lake Elsinore (Successor Agency) 2015 Ref TABS Staff Report.l
DOCSOC 1704409v6 - SA Resolution Approyinq POS
POS - Lake Elsinore 2015 TAB Refunding
It is recommended that the Successor Agency Adopt Resolution No. SA- 2015 -004
approving the form of the Preliminary Official Statement, Continuing Disclosure
Certificate, and authorizing certain other actions in connection therewith.
Fiscal Officer Buckley introduced John Kim, Bond Underwriter, Mr. Kim provided an overview
of the staff report and recommendation. He explained the transaction is to refinance
approximately $7.2 million of two (2) outstanding bond issues completed in 2011. Based on
the current market conditions, it is anticipated that over the life of the remaining bonds there
will be approximately $2.1 million of overall savings generated that can be used to distribute
among various taxing entities such as the school district, City, and other entities in the area.
With this refinancing there will not be any change to the original final maturity of term of the
2011 bonds. Mr. Kim stated they expect the bonds to go to the market in the middle of
August and to close and set interest rates by the end of August.
City of Lake E!s/nore Page 2
Successor Agency Meeting Minutes July 28, 2015
Motion by Vice Chair Tisdale, second by Agency Member Johnson, to adopt Resolution No.
SA -2015 -004 a Resolution of the Successor Agency to the Redevelopment Agency of the
City of Lake Elsinore, California, Approving the Form of the Preliminary Official Statement for
the 2015 Bonds to Deem it Final Under Rule 15c2 -12, Approving a continuing Disclosure
Certificate and Irrevocable Refunding Instructions Relating to the 2015 Bonds and Authorizing
Certain Other Actions in Connection Therewith.
Mayor Manos asked Mr. Kim to explain the action taken by the Successor Agency and why
the Agency is taking this action. Mr. Kim explained that the prior Redevelopment Agency had
issued debt for economic development activities throughout the City and around the lake. A
couple of transactions issued in 2011, approximately $10 million in total, that were used for
economic development projects. With the dissolution of redevelopment there is no more
availability for additional projects, but there is still an opportunity to refinance the existing debt
that the prior Redevelopment Agency issued. Mr. Kim stated that by refinancing the existing
debt for a lower interest rate it creates more property tax savings that will go back into the
community. Agency Counsel Leibold explained the purpose of the redevelopment dissolution
is to lower the obligations on the Agency's ROPS (Recognized Obligation Payment Schedule).
To the extent that the Agency can reduce the obligations paid with the RPTF (Real Property
Trust Fund), that savings is passed on and distributed to all the affected taxing entities, which
includes the school district, the City, and water district.
The motion passed by unanimous vote as follows:
AYES Vice Chair Tisdale, Agency Member Johnson, Agency Member Hickman,
Agency Member Magee, and Chair Manos
NOES None
ABSENT: None
ABSTAIN: None
ADJOURNMENT
Chair Manos adjourned the Successor Agency
scheduled meeting of Tuesday, August 11, 201
Liana Giron, Deputy Agency Clerk
City of Lake Elsinore Page 3
at 8:04 p.m. to the next regularly
Chair