Clark County Stadium Authority Board

Similar documents
Clark County Stadium Authority Board

Clark County Stadium Authority Board

.Clark County Stadium Authority Board

Clark County Stadium Authority Board

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

NORTH LAS VEGAS LIBRARY DISTRICT BOARD OF TRUSTEES MEETING MINUTES

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE

FINDING OF THE BOARD OF DIRECTORS OF THE CLARK COUNTY STADIUM AUTHORITY

C ONSTITUTION & BY-LAWS M IDDLE G EORGIA R EGIONAL L IBRARY B OARD C ONSTITUTION

BOARD OF COMMISSIONERS

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

CHAPTER 6 COUNTY OFFICERS AND EMPLOYEES ARTICLE A. COUNTY CLERK

BYLAWS NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY

WORK SESSION. ANNOUNCEMENTS Trustee Wright acknowledged former Nevada first lady Sandy Miller present in the audience.

CITY OF GIG HARBOR PLANNING COMMISSION RULES OF PROCEDURE AND ORGANIZATION OFFICIAL BYLAWS

M I N U T E S. Thursday, October 4, :00 P.M.

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, OCTOBER 4, 2006

To review and update the General Plan to insure that it is relevant to the goals and needs of the County.

City of Menifee Planning Commission Meeting Agenda February 12, 2013 AGENDA

AGENDA. a. International Airport Board Commission April 25, 2018 minutes approval.

RESOLUTION NO. RESOLUTION OF THE PUBLIC WORKS COMMISSION OF THE CITY OF BEVERLY HILLS AMENDING RULES OF PROCEDURE

SENATE CAUCUS MINUTES FIRST MEETING

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

WORK SESSION. Wednesday, April 3, 2013

ESCONDIDO PLANNING COMMISSION BY-LAWS

University Medical Center of Southern Nevada Governing Board July 25, 2018

Bylaws Changes for Membership Approval As of October 20, 2017

Chairman Valentino called the First Budget Public Hearing to order at 5:21 p.m.

Convene Special Called Meeting at 5:00 PM

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

a) Update on State budget and transportation legislation

A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE ONE NAME OF CORPORATION; STATEMENT OF PURPOSE: OFFICES

3354: Board of trustee meetings: organization and conduct.

LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES. Special Meeting

Bylaws of the Board of Trustees for Troy University PREAMBLE. granted by Section of the Alabama Code as amended by Act Number

TAX INCREMENT REINVESTMENT ZONE #5

State Board of Professional Engineers and Land Surveyors

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION

South Carolina General Assembly 115th Session,

NORTHERN VIRGINIA TRANSPORTATION COMMISSION BY-LAWS

CITY OF BELLINGHAM PLANNING COMMISSION BYLAWS

Assembly Bill No. 394 Assemblymen Gardner, Fiore, Jones, Silberkraus, Hickey; Dickman, O Neill, Seaman and Trowbridge

BYLAWS OF CULTURE SHOCK LAS VEGAS, INC.

MAINE REPUBLICAN PARTY BYLAWS. Adopted March 11, 1985 Amended June 14, 2014

The Society of Women Engineers BYLAWS

NOTICE OF PUBLIC MEETINGS of the MORTGAGE LENDING DIVISION WITH AGENDAS MARCH 7, 2019

MINUTES OF A SPECIAL MEETING SIGNAL HILL OVERSIGHT BOARD April 25, 2012

3354: Board of trustee meetings: organization and conduct.

TRANSPORTATION DISTRICT COMMISSION OF HAMPTON ROADS ARTICLE I

BYLAWS OF THE ST. MARY S COUNTY EMERGENCY SERVICES COMMITTEE. Revisions as of November 1, 2005

TACOMA EMPLOYEES' RETIREMENT SYSTEM

A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE ONE NAME OF CORPORATION; STATEMENT OF PURPOSE: OFFICES

SOUTHERN NEVADA TOURISM INFRASTRUCTURE COMMITTEE MEETING July 11, 2016

Rules of Procedure Houston County Commission

Council Salary Review Commission Agenda City Hall Council Chambers 333 So Meridian, 5th Floor Puyallup, WA Thursday, November 8, :30 PM

4. APPROVAL OF MINUTES FROM THE JANUARY 19, 2017 MEETING

INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS TOURIST DEVELOPMENT COUNCIL AGENDA WEDNESDAY, DECEMBER 5, 2:00 P.M.

BYLAWS OF GREENSIDE VISTAS HOMEOWNERS' ASSOCIATION, INC.

BUSINESS LICENSE LIQUOR BOARD AGENDA REGULAR MEETING SMALL CONFERENCE ROOM, 401 CALIFORNIA AVENUE, BOULDER CITY NV FEBRUARY 28, :30 AM

CALLED MEETING OF THE BREWSTER COUNTY COMMISSIONERS COURT THURSDAY, OCTOBER 31, 2013, AT 9:00 A.M.

CITY OF POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS*

Minutes. Local Elected Officials Consortium Tuesday, November 8, PM. workforceconnections 7251 W. Lake Mead Blvd., Ste. 200 Las Vegas, NV 89128

ARTICLE I: NAME. The name of this organization shall be the Tennessee Democratic Executive Committee, sometimes referred to herein, as Committee.


STOCKTON UNIVERSITY BOARD OF TRUSTEES BY-LAWS

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, SEPTEMBER 6, 2006

BYLAWS MECKLENBURG WASTE MANAGEMENT ADVISORY BOARD ARTICLE I NAME

The Haddam Historical Society, Inc. BYLAWS

PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE FEBRUARY 21, 2019 MEETING 5. MATTERS REFERRED TO COMMITTEE.

BYLAW NUMBER 25M2002

AGENDA. a. International Airport Board Commission September 28, 2016 minutes approval.

TRANSPORTATION ADVISORY BOARD BY-LAWS

ORDINANCE. AN ORDINANCE to call an election for Tuesday, November 4, 2014, at which shall be

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING

PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, NOVEMBER 5, 2003

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, SEPTEMBER 4, 2002

Village of Bensenville Board Room 12 South Center Street Bensenville, Illinois Counties of DuPage and Cook

Mr. Kevin J. Page, Chairman Mr. Rick Trachok, Vice Chairman. Dr. Andrea Anderson, Chair

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF NEVADA AFFORDABLE HOUSING ASSISTANCE CORPORATION ON AUGUST 28, 2018

Article I. Name and Purpose. Section 1. Name. The name of this organization shall be the College of Southern Nevada Institutional Advisory Council.

BYLAWS OF THE REPUBLICAN PARTY OF WALWORTH COUNTY

By-Laws Matteson Area Public Library District Board of Trustees

Town of Stoddard Planning Board Rules of Procedure Adopted November 3, 2009 Amended July 7, 2015

*SB * (b) On and before May 31, 2002, the powers of the authority shall be

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, MAY 2, 2007

Williamson Flying Club

BYLAWS OF THE CULTURE AND HERITAGE COMMISSION OF YORK COUNTY. Revised by CHC July 20, 2011 Approved by York County Council on August 15, 2011

PUBLIC NOTICE: TO ALL CONCERNED CITIZENS OF HIALEAH GARDENS, FLORIDA. NOTICE TO BE POSTED AT CITY HALL.

PUBLIC LIBRARY ASSOCIATION OF ANNAPOLIS AND ANNE ARUNDEL COUNTY, INCORPORATED FOURTEENTH AMENDMENT AND COMPLETE RESTATEMENT OF ITS BYLAWS

F.I.T. STUDENT HOUSING CORPORATION BYLAWS ADOPTED BY THE BOARD OF DIRECTORS MAY 2, 2012

ARTICLE I NAME, AFFILIATION, PURPOSE AND BOUNDARIES

The Society of Women Engineers BYLAWS

PASCO COUNTY METROPOLITAN PLANNING ORGANIZATION MINUTES THURSDAY, JUNE 21, :00 A.M.

BYLAWS OF THE AMERICAN SOCIETY OF INTERIOR DESIGNERS Connecticut Chapter Revised and passed on June 2, 2010

MINUTES OF THE MEETING OF THE CADDO PARISH COMMISSION S LONG RANGE PLANNING/SPECIAL PROJECT COMMITTEE HELD ON THE 17 TH DAY OF AUGUST, 2017

The Society of Women Engineers BYLAWS

University Medical Center of Southern Nevada Governing Board December 14, 2016

Transcription:

Clark County Stadium Authority Board CLARK COUNTY, NEVADA STEVE HILL Chairman LAWRENCE EPSTEIN Vice Chair KEN EVANS LAURA FITZPATRICK Ex-Officio DALLAS HAUN BILL HORNBUCKLE JAN JONES BLACKHURST MIKE NEWCOMB J. TITO TIBERTI TOMMY WHITE COMMISSION CHAMBERS GOVERNMENT CENTER LAS VEGAS, CLARK COUNTY, NEVADA THURSDAY, APRIL 12,2018 The Clark County Stadium Authority Board met in regular session in full conformity with law and bylaws of said Board at the regular place of meeting in the Commission Chambers, Government Center, Las Vegas, Clark County, Nevada on Thursday, the 12th day of April, 2018 at the hour of 1:30 p.m. The meeting was called to order at the hour of 1:31 p.m. by Chairman Hill and on roll call, the following members were present, constituting a quorum of the members thereof: Chairman and Members: Steve Hill Lawrence Epstein Ken Evans Dallas Haun Jan Jones Blackhurst Mike Newcomb J. Tito Tiberti Tommy White Absent: Bill Hornbuckle Also present: Laura Fitzpatrick (Ex-Officio Member) Mary-Anne Miller, Deputy District Attorney Karen Dexter, Deputy Clerk Keri Miller, Deputy Clerk Page 1 of5

Las Vegas Stadium Authority Minutes - 04112/18 Members Lawrence Epstein, Dallas Haun, and Tito Tiberti joined the meeting via teleconference. ITEM NO.2 Public Comment At this time, Chairman Hill asked if there were any persons present in the audience wishing to be heard on any items on the agenda as posted. SPEAKER(S): Present The Board was addressed by an interested party who expressed concerns regarding CTE (Chronic Traumatic Encephalopathy); adding that more studies are needed; football teaches courage and perseverance; and profits should be used to further study CTE. There being no other persons present in the audience wishing to be heard on any items listed on the agenda as posted, Chairman Hill closed the public comments. ITEM NO.3 Approval of Agenda with the Inclusion of Any Emergency Items and Deletion of Any Items (For possible action) seconded by Member Jan Jones Blackhurst, and carried by unanimous vote of the members present that the agenda be approved. Chairman Hill closed Agenda Item No. 3. ITEM NO.4 Chairman/Board Member Comments DISCUSSION: The Chairman had no comments at this time. Chairman Hill closed Agenda Item No. 4. ITEM NO.5 Approval of Minutes of the Las Vegas Stadium Authority Board Meeting on March 1, 2018 (For possible action) FINAL ACTION: It was moved by Member Ken Evans, seconded by Member Jan Jones Blackhurst, and carried by unanimous vote of the members present that the minutes be approved, incorporating the corrections noted at the March 28, 2018 meeting. Chairman Hill closed Agenda Item No. 5. ITEM NO.6 Page 2 of5

Receive a Status Update from Staff on Administrative Items Relating to the Operation of the Stadium Authority DISCUSSION: A representative of Applied Analysis advised of the first funds transfer to to the Construction Funds Trust Account; the approval and sale of the bonds; and allowing for the month to month variance, the room tax is commensurate with projections. The representative discussed the distribution of funds; the reserve; and advised that staff has been working with the Clark County Finance Department on the budgeting process which is part of the State's requirements. Member Evans requested the staff of Applied Analysis make available a chart displaying the sources and uses to provide additional clarity on the matter. In response to Member Hill's request for further details, the representative from Applied Analysis reported on the room tax projections; the budget projections; and that 1 October was an unforeseeable incident, so some numbers may be slightly below the original projections. Chairman Hill closed agenda Item No. 6. ITEM NO.7 Consider and Authorize the Clark County Department of Finance to Submit the Stadium Authority's Quarterly Economic Survey Report to the State of Nevada Department of Taxation Pursuant to NRS 354.6015 and NAC 354.559 (for possible action) DISCUSSION: The Board received an update from an Applied Analysis representative regarding the report required by the State of Nevada Taxation Department; which provides the State with an opportunity to monitor progress; and no material changes are indicated with the only item of note being an increase in property values. Chairman Hill closed Agenda Item No.7. ITEM NO.8 Approve, Adopt, and Authorize the Chairman to Sign a Resolution Establishing the Stadium Authority Debt Service Fund (3960) (For possible action) DISCUSSION: A representative from Applied Analysis advised that the Clark County Board of County Commissioners adopted an ordinance on April 3, 2018 which included a provision requiring the creation of a Debt Service Fund to hold Page 3 of5

the debt service reserves and pay the principal and interest on the issued bonds. seconded by Member Ken Evans, and carried by unanimous vote of the members present that the recommendation be approved. Chairman Hill closed Agenda Item No. 8. ITEM NO.9 Receive a Progress Update from Staff and Provide Direction as Appropriate Relative to the Issuance of a Request for Qualifications for a Construction Monitor (for possible action) DISCUSSION: Following the introduction, a representative from Applied Analysis advised that staff was working on the qualifications for the Authority Construction Representative, as directed by the Board and required under the Development Agreement; the intent is for the Authority Construction Representative to ensure Senate Bill 1 standards are carried out and to monitor construction activity; and Grand Canyon Development Partners has been serving in this capacity. Chairman Hill closed Agenda Item No. 9. ITEM NO. 10 Consider for Approval the Proposed Amendment to the Grand Canyon Development Partners Professional Services Agreement with the Stadium Authority, and Authorize the Chairman to Sign the Amendment (For possible action) DISCUSSION: The Applied Analysis representative discussed the proposed amendment to the engagement letter between the Grand Canyon Development Partners and the Clark County Stadium Authority to provide additional compensation and to extend the date of services through May 31, 2018. FINAL ACTION: It was moved by Member Ken Evans, seconded by Member Tommy White, and carried by unanimous vote of the members present that the recommendation be approved. Chairman Hill closed Agenda Item No. 1 0. ITEM NO. 11 Public Comment At this time, Chairman Hill asked if there were any persons present in the audience wishing to be heard on any items not listed on the posted agenda. Page 4 of5

SPEAKER(S): None There being no persons present in the audience wishing to be heard on any items listed on the agenda as posted, Chairman Hill closed public comments. Member Evans provided the Board with an update on the Community Benefit's Plan Oversight Committee's progress including that the first meeting will occur during the last week of April or first week of May 2018. Chairman Hill closed Agenda Item No. 11. ITEM NO. 12 Adjournment (For possible action) seconded by Member Ken Evans, and carried by unanimous vote of the members present that the meeting be adjourned. The meeting was adjourned at the hour of.1:58 p.m. Page 5 of5