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