Loading...
HomeMy WebLinkAbout0003_2_9-18-2017 Oversight BoardPage 1 of 2 City of Lake Elsinore Oversight Board to the Successor Agency Regular Meeting Minutes Monday, September 18, 2017 Call to Order The meeting was called to order by Chair Kelley at 4:05 p.m. in City Hall at 130 S. Main Street. Pledge of Allegiance The Pledge of Allegiance was led by Vice-Chair Tisdale. Roll Call Present: Members Jeffries, Lassey, M. Williams, and P. Williams; Vice-Chair Tisdale and Chair Kelley Absent: Member Sanchez Public Comments - Non Agendized Items There were no members of the public appearing to speak. Business Item 1)Amended Recognized Obligation Payment Schedule (ROPS 17-18B) for January 1, 2018 through June 30, 2018 Period Assistant City Manager Simpson presented the Staff Report. It was moved by Member P. Williams, seconded by Member Jeffries, and carried noting the absence of Member Sanchez, to adopt the Resolution. Resolution No. OB-2017-004 A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING THE AMENDED RECOGNIZED OBLIGATION PAYMENT SCHEDULE (ROPS 17-18B) FOR JANUARY 1, 2018, THROUGH JUNE 30, 2018 Staff Comments Assistant City Manager Simpson noted that Board Counsel Leibold will e-mail the Board in regards to the next meeting. Board Member Comments Member Jeffries stated that if they want to continue being a Board they need to start acting now before July 1st. Page 2 of 2 Adjournment The meeting was adjourned at 4:12 p.m. to the Special meeting on October 23, 2017, at 4:00 p.m. in City Hall at 130 S. Main Street. Genie Kelley Susan M. Domen, MMC Chair Oversight Board Secretary