Loading...
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