HomeMy WebLinkAbout09-22-2015 OB Minutesi"dixtr &ffirr*ng
--
?' Dl'lr\'' rxrllrrt[
City of Lake Elsinore
Meeting Minutes
Oversight Board
LAKE.ELSINORE.ORG
(951) 674-3124 PHONE
CULTURAL CENTER
183 N. MAIN STREET
LAKE ELSINORE, CA
92530
Tuesday, September 22, 201 5 3:45 PM Cultural Center
CALL TO ORDER - 3:45 P.M.
Chair Oster called the meeting to order at 3:47 p.m.
PLEDGE OF ALLEGIANCE
Vice Chair Kelley led the Pledge of Alligence.
ROLL CALL
PRESENT: Dave Oster, Chair
Genie Kelley, Vice Chair
George Landon, Board Member
Nancy Lassey, Board Member
Michael Williams, Board Member
ABSENT: Brian Tisdale, Board Member
Phil \Mlliams, Board Member
Also present: SuccessorAgency Counsel Leibold, Administrative Services Director Simpson,
and Acting City Clerk Giron
PUBLIC COMMENTS
There were no members of the public appearing to speak.
CONSENT CALENDAR ITEM(S)
lD# 15-769 Aoproval of Minutes
lD# 15-770 lnvestment Report - Apri! 2015 & Mav 2015
3) lD# 15-771 Warrant Lists
It was moved by Member Williams, second by Vice-Chair Kelley, and unanimously carried
noting the absence of Members Tisdale and Williams, to approve the Consent Calendar.
1)
2l
City of Lake Elsinore Page 1
Oversight Board Meeting Minutes September 22, 2015
BUSINESS ITEM(S)
4l lD# 15-772 Third Amendment (2016) To Stadium lnterim Manaqement
Aqreement
Chair Oster recused himself from the Dais.
Counsel Leibold provided an overview of the staff report and recommendation. Member
Landon asked if Department of Finance would ever not allow the one year amendments lo the
agreement. Counsel Leibold responded that the Department of Finance has been
comfortable and embraced the one year agreements; however, the Agency anticipates a
more long term solution in addressing the ongoing operation of the stadium.
It was moved by Member Lassey, seconded by Member Landon, and unanimously carried
noting the absence of Members Tisdale and Williams and Chair Oster, to adopt the
resolution.
RESOLUTION NO. OB-2015-004: A RESOLUTION OF THE OVERSIGHT BOARD TO THE
SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE
ELSINORE APPROVING THE THIRD AMENDMENT (2016) TO THE STADIUM INTERIM
MANAGEMENT AGREEMENT BETWEEN THE SUCCESSOR AGENCY OF THE
REDEVELOPMENT AGENCY OF THE CITY OF TAKE ELSINORE AN THE LAKE
ELSINORE STORM LP.
Counsel Leibold announced that Chair Oster recused himself from the dais due to a conflict of
interest, as he is employed by the Storm.
Chair Oster returned to the dais at 3:56 p.m.
5) lD# 15-773 Recoqnized Obliqation Pavment Schedule {ROPS 15-158) Fol
Januarv 1.2016 Throuqh June 30.2016
Administrative Services Director Simpson provided an overview staff report and reviewed the
Recognized Obligation Payment Schedule.
It was moved by Member \Mlliams, seconded by Member Landon, and unanimously carried
noting the absence of Members Tisdale and Wlliams, to adopt the resolution.
RESOLUTION NO. OB-2015-005: A RESOLUTION OF THE OVERSIGHT BOARD TO THE
SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE
ELSINORE, CALIFORNIA, APPROVING THE RECOGNIZED OBLIGATION PAYMENT
SCHEDULE (ROPS 15-168) FOR JANUARY ,I, 2016 THROUGH JUNE 30, 2016, SUBJECT
TO APPROVAL THEREOF BY THE SUCCESSOR AGENCY.
STAFF COMMENTS
City of Lake Elsinore Page 2
Oversight Board Meeting Minutes September 22,2015
Counsel Leibold reviewed the changes in legislation regarding the dissolulion act of the
Oversight Board for the former Redevelopment Agency and stated that she will provide the
Board with a summary of the provisions by email.
BOARD MEMBER COMMENTS
There were no comments received by the Board Members.
ADJOURNMENT
Chair Oster adjourned the meeting at 4:05 pm. to the regular Oversight Board meeting to be
held on Tuesday, December 8, 2015, at the Cultural Center, 183 N. Main Street, Lake
Elsinore, California 92530.
City Clerk
Cig of L.ko Elslnore Page 3
Susan M. Domen, MMC