HomeMy Public PortalAboutM 2018-10-02 -LPFA LYNWOOD PUBLIC FINANCING AUTHORITY
REGULAR MEETING MINUTES
October 2, 2018
The Lynwood Public Financing Authority of the City of Lynwood met in a regular
meeting in Council Chambers, 11350 Bullis Road, Lynwood, CA on the above date at
6:09 p.m.
President Solache presiding.
PRESENT: MEMBERS, ALATORRE, CASTRO, VICE PRESIDENT SANTILLAN-BEAS AND
PRESIDENT SOLACHE
ABSENT: Members Hernandez was absent.
STAFF PRESENT: CHIEF ADMINISTRATOR OFFICER OMETEOLT, AUTHORITY
COUNSEL LEAL, SECRETARY QUINONEZ AND TREASURER
CAMACHO
STAFF ABSENT: NONE
Secretary Quinonez announced that the Agenda had been duly posted in accordance
with the Brown Act.
Item #4. GOVERNMENT CODE SECTION 54954.3
City Clerk Quinonez stated the following:
Members of the City Council are also members of the Lynwood Public Financing
Authority, which is concurrently convening with the City Council this evening and each
Council Member is paid an additional stipend of $100 for attending the Lynwood Public
Financing Authority Meeting. Further, the Authority is scheduled to meet four (4) times
per year. If additional meetings are required beyond the scheduled four (4) meetings,
the City Council will only get paid for the first four (4) meetings.
PUBLIC ORAL COMMUNICATIONS
(Regarding Agenda Items Only)
NONE
NON-AGENDA PUBLIC ORAL COMMUNICATIONS
NONE
Lynwood Public Financing Authority
Regular Meeting Minutes—August 21, 2018
PUBLIC HEARING
MOTION: It was moved by Member Castro to take item number 5 on LPFA agenda and
discuss it jointly with item 9 on the regular City Council agenda, seconded by VICE
PRESIDENT SANTILLAN-BEAS. Motion passed with unanimous consent.
Item #5. MONETIZATION OF MEASURE M AND MEASURE R LOCAL RETURN
SALES TAX REVENUES AS DETAILED IN RESOLUTION 2018.006 AND
RESOLUTION 2018.007, ATTACHED AS EXHIBIT A AND EXHIBIT B,
RESPECTIVELY.
RESOLUTION 2018.006:
A resolution of the city of Lynwood approving pledge agreements, purchase
agreements, a continuing disclosure agreement and a preliminary official statement and
authorizing and directing certain actions with respect thereto
CONSENT CALENDAR
Item #6 MINUTES FROM PREVIOUS MEETINGS:
• Regular Meeting January 2, 2018
MOTION: It was moved by member Castro to approve the consent calendar,
seconded by Vice President Santillan-Beas. Motion passed with unanimous consent.
ROLL CALL:
AYES: MEMBERS ALATORRE, CASTRO, VICE PRESIDENT SANTILLAN-
BEAS AND PRESIDENT SOLACHE
NOES: COUNCIL MEMBER ALATORRE
ABSTAIN: NONE
ABSENT: COUNCIL MEMBER HERNANDZ
MOTION: It was moved by Member Castro, seconded Vice President Santillan-Beas, to
approve the consent calendar. Motion carried by unanimous consent.
2
Lynwood Public Financing Authority
Regular Meeting Minutes—August 21, 2018
ADJOURNMENT
Having no further discussion, it was moved by Member Castro, seconded by Vice
President Santillan-Beas to adjourn the Lynwood Public Financing Authority at 6:25p.m.
Motion carried by unanimous consent
ROLL CALL:
AYES: MEMBERS ALATORRE CASTRO, VICE PRESIDENT SANTILLAN-
BEAS AND PRESIDENT SOLACHE
NOES: NONE
ABSTAIN: NONE
ABSENT: COUNCIL MEMBER HERNANDZ
</fr ,/(,j /AO
Jose/Luis Solache, President Maria Quinonez, Authority Secretar
3