Loading...
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