HomeMy WebLinkAbout0003_1_OB Minutes 1-29-18City of Lake Elsinore
Oversight Board to the Successor Agency
Special Meeting Minutes
Monday, January 29, 2018
Call to Order
The meeting was called to order by Chair Kelleyat 4:01 p.m.in City Hall at 130 S. Main Street, noting
the absence of Member M. Williams who arrived at 4:04 p.m.
Pledge of Allegiance
The Pledge of Allegiance was led byMember P. Williams.
Roll Call
Present: Members Jeffries, Lassey, Sanchez, M. Williams, and P.Williams; Vice-Chair Tisdale and Chair Kelley
Absent: None
Consent Calendar
It was moved by Member P. Williams, seconded by Member Lassey, and unanimously carried, to
approve the Consent Calendar.
1) Warrant Lists for December 15, 2016, thru November 30, 2017–received and filed.
2) Investment Reports –December 2016 thru November 2017–received and filed.
3) Minutes of the Regular Meetings of January 23rd and September 18, 2017; and the Special Meeting
of October 23, 2017–approved the minutes.
Business Items
4)Loan Agreement between the City of Lake Elsinore and the Successor Agency of the
Redevelopment Agency of the City of Lake Elsinore in the Principal Amount of $159,765.00 for
Administrative Costs for the ROPS 17-18Period
It was moved by Member P. Williams, seconded by Vice-Chair Tisdale, and unanimously carried to,
adopt the Resolution.
Resolution No. 2018-001
A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR AGENCY OF THE
REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING A
LOAN AGREEMENT BETWEEN THE CITY AND SUCCESSOR AGENCY UNDER HEALTH AND
SAFETY CODE SECTION 34173(h)
5) Fifth Amendment to Stadium Interim Management Agreement
It was moved by Member Jeffries, seconded by Member P. Williams, and unanimously carried to,
adopt the Resolution.
Resolution No. 2018-002
A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR AGENCY OF THE
REDEVELOPMENT AGENCY OF THE CITY OF LAKE ELSINORE, CALIFORNIA, APPROVING
THE FIFTH AMENDMENT TO THE STADIUM INTERIM MANAGEMENT AGREEMENT BETWEEN
THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF LAKE
ELSINORE AND THE LAKE ELSINORE STORM LP
6) Recognized Obligations Payment Schedule (ROPS 18-19) for July 1, 2018, through June 30, 2019–
approved the schedule and adopted the Resolution.
Resolution No. 2018-003
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 18-19) FOR JULY 1, 2018
THROUGH JUNE 30, 2019
Staff Comments
City Attorney Leibold announced the Countywide Oversight Board assumes control July 1, 2018.
There will need to be another meeting of the Lake Elsinore Oversight Board prior to that transition for
the disposition of 5 parcels in April. She alsostated there is a lawsuit against the State over the denial
of the Housing Fund Loan (Recognized Obligations Payment ScheduleLine 20).
Adjournment
There being no further discussion, the meeting was adjourned at 4:16 p.m. to a Special Meeting of the
Oversight Board on May 16th, at 4:00 p.m. in City Hall at 130 S. Main Street.
Genie Kelley Susan M. Domen, MMC
Chair Oversight Board Secretary