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

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

PLATTE CANYON AREA CHAMBER OF COMMERCE BYLAWS

University Medical Center of Southern Nevada Governing Board December 16, 2015

RULES OF PROCEDURE PLANNING BOARD TOWN OF LONDONDERRY, NH

MEMORANDUM OF TEAM USE AGREEMENT

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

BOARD OF COMMISSIONERS

AMENDMENT NUMBER 1 TO STADIUM DISBURSING AGREEMENT

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

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

GENERAL OPERATING BY-LAW. A BY-LAW relating generally to the transaction of the business and affairs of:

SNOHOMISH COUNTY DEMOCRATIC CENTRAL COMMITTEE BYLAWS

SECOND AMENDED AND RESTATED BY-LAWS OF WABASH COUNTY BUSINESS ALLIANCE FOUNDATION, INC.

BYLAWS OF GREENSIDE VISTAS HOMEOWNERS' ASSOCIATION, INC.

NORTH LAS VEGAS LIBRARY DISTRICT BOARD OF TRUSTEES MEETING MINUTES

SENATE CAUCUS MINUTES FIRST MEETING

THE NEW YORK PUBLIC LIBRARY, Astor, Lenox and Tilden Foundations

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

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

BYLAWS THE J. PAUL GETTY TRUST

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.

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE

Amended and Restated Bylaws of American Institute of Physics Incorporated (Adopted December 18, 2014)

CONSTRUCTION FUNDS TRUST AGREEMENT

MINNESOTA STATE HIGH SCHOOL LEAGUE FOUNDATION BYLAWS. A Nonprofit Corporation Duly Organized under the Laws of the State of Minnesota

BYLAWS OF MEETING PROFESSIONALS INTERNATIONAL FOUNDATION ARTICLE I NAME

BYLAWS. The Lancaster Chamber of Commerce & Industry (A Pennsylvania Non-Profit Corporation) ARTICLE I - NAME

Revised September 8, 2014 BYLAWS TEXAS ASSOCIATION OF COMMUNITY SCHOOLS ADVOCACY FOUNDATION PREAMBLE ARTICLE I NAME, ORGANIZATION & PURPOSE

Financial Oversight And Management Board For Puerto Rico. Bylaws

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

BYLAWS OF THE CANDLE RIDGE ASSOCIATION. 1 Article 2 Articles of Incorporation and Bylaws Are subject to the declaration

PROPOSED AGENDA LAS VEGAS-CLARK COUNTY LIBRARY DISTRICT Board of Trustees Meeting June 14, 2018

STOCKTON UNIVERSITY BOARD OF TRUSTEES BY-LAWS

BYLAWS OF MARIN HEALTHCARE DISTRICT

University Medical Center of Southern Nevada Governing Board May 30, 2018

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

CALIFORNIA ASSOCIATION OF ANGER MANAGEMENT PROGRAMS BYLAWS

CONSTITUTION OF THE BELLEVILLE BULLDOGS RUGBY FOOTBALL CLUB

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

June 12, Absent: Vice Chairperson Elista H Smith.

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

BYLAWS OF KENT ECONOMIC PARTNERSHIP, INC. a Delaware non-profit corporation ARTICLE I PURPOSES

CONSTITUTION OF THE NATIONAL ASSOCIATION OF STATE UTILITY CONSUMER ADVOCATES ARTICLE I NAME

ARTICLE I Name, Purpose, and Location. ARTICLE II Membership

MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION

Financial Oversight and Management Board for Puerto Rico. Bylaws

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin

CARSON CITY CULTURE & TOURISM AUTHORITY

ARTICLE I BOARD OF DIRECTORS

BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES

BYLAWS. Main Street Gardnerville ARTICLE I. NAME ARTICLE II. PRINCIPAL OFFICE

BY-LAWS AND RULES OF ORDER AND PROCEDURE

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

BYLAWS OF ST. MICHAEL S CEMETERY FOUNDATION OF PENSACOLA, INC.

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

February 12, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance.

AMENDED and RESTATED BYLAWS

Bylaws of The Kennebec Land Trust

By-Laws Matteson Area Public Library District Board of Trustees

Section 1. Name The name of the Library is The Media Free Library Association doing business as Media- Upper Providence Free Library ( Library ).

Call to Order Chairman Taulbee. Roll Call Mrs. McDonald. Administer Oath of Office to New Trustee Chairman Taulbee

CONSTITUTION ARTICLE II. Name and Objective

BYLAWS OF THE BOARD OF TRUSTEES (As Amended December 17, 2009) I. PURPOSE, POWERS AND MEMBERSHIP

KIDS WITH CANCER SOCIETY OF NORTHERN ALBERTA BYLAWS

BYLAWS MINNESOTA DIVISION IZAAK WALTON LEAGUE OF AMERICA

MARYLAND MUNICIPAL CLERKS ASSOCIATION BYLAWS

AMENDED AND RESTATED BYLAWS OF. A California Nonprofit Public Benefit Corporation ARTICLE I. CHARITABLE PURPOSES

BYLAWS SOUTH BURLINGTON PUBLIC LIBRARY

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

Following the Invocation and Pledge of Allegiance, the Clerk of the Board noted a quorum was present, with the following Directors in attendance:

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

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

ROWAN UNIVERSITY/RUTGERS-CAMDEN BOARD OF GOVERNORS

TRANSPORTATION DISTRICT COMMISSION OF HAMPTON ROADS ARTICLE I

BYLAWS OF THE INSTITUTE OF CHARTERED ACCOUNTANTS OF THE NORTHWEST TERRITORIES

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS

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

BYLAWS ARTICLE I. CREATION AND APPLICATION

SHRINERS HOSPITAL OREGON EAST-WEST ALL-STAR FOOTBALL GAME ASSOCIATION BYLAWS

THE REGIONAL MUNICIPALITY OF PEEL BY-LAW NUMBER

METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS. Bylaws and Committee Guidelines

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008

CONSTITUTION AND BYLAWS THE HISTORICALLY BLACK COLLEGES AND UNIVERSITIES LAW ENFORCEMENT EXECUTIVES & ADMINISTRATORS, INC (HBCU-LEEA, INC.

PASAE FOUNDATION BYLAWS (Last revised October 25, 2012)

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

Chairs Taniguchi and Dela Cruz, Vice Chairs Kahele and Slom, and members of the committees:

a) Update on State budget and transportation legislation

SOUTHERN NEVADA TOURISM INFRASTRUCTURE COMMITTEE MEETING July 11, 2016

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL


BYLAWS OF PICACHO HILLS PROPERTY OWNERS ASSOCIATION, INC. A New Mexico Non-Profit Corporation Adopted March 14, 2019 STATEMENT OF PURPOSE

BYLAWS OF THE THE AMERICAS HEPATO-PANCREATO-BILIARY FOUNDATION, INC. ARTICLE 1 NAME

Transcription:

Clark County Stadium Authority Board CLARK COUNTY, NEVADA STEVE HILL Chairman LAWRENCE EPSTEIN Vice Chair KEN EVANS LAURA FITZPATRICK Ex-Officio Scott Nielson BILL HORNBUCKLE JAN JONES BLACKHURST MIKE NEWCOMB J. TITO TIBERTI TOMMY WHITE COMMISSION CHAMBERS GOVERNMENT CENTER LAS VEGAS, CLARK COUNTY, NEVADA THURSDAY, JANUARY 17, 2019 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 Wednesday, the 17th day of January, 2019 at the hour of 11 :30 a.m. The meeting was called to order at the hour of 11 :31 a.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 Jan Jones Blackhurst Lawrence Epstein Ken Evans Mike Newcomb Scott Nielson J. Tito Tiberti Tommy White Absent: Bill Hornbuckle Also present: Laura Fitzpatrick (Ex-Officio Member) Karen McDonnell, Deputy Clerk Lori Sabella, Deputy Clerk Page 1 of 6

ITEM NO. 1 Call to Order, Roll Call and Establish Quorum DISCUSSION: At this time, Chairman Hill called the roll and confirmed that a quorum was present. Chairman Hill closed Agenda Item No. 1. 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 DISCUSSION: The Board was addressed by an interested party regarding stadium parking, and pick up lanes for public transportation. 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) FINAL ACTION: It was moved by Member Jan Jones Blackhurst, seconded by Member Ken Evans, 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: Chairman Hill acknowledged the efforts of the Raiders organization to secure Las Vegas as the location for the 2020 National Football League draft, and also for the groundbreaking of the Raiders Henderson practice facility. Chairman Hill closed Agenda Item No. 4. ITEM NO. 5 Review and Potentially Approve the Minutes of the Las Vegas Stadium Authority Board Meeting on November 14, 2018 (for possible action) Page 2 of 6

~ LAS VEGAS STADIUMAUTHORITYMINUTES-01/17/19 FINAL ACTION: It was moved by Member Tommy White, duly seconded, and carried by unanimous vote of the members present that the minutes of the Regular Meeting held on November 14, 2018 be approved. Chairman Hill closed Agenda Item No. 5. ITEM NO. 6 Receive a Status Update from Staff on Administrative Items Relating to the Operation of the Stadium Authority, including a Review of the Monthly Project Status Report DISCUSSION: A representative from Applied Analysis provided an overview of project status reports, and financial and administrative items relating to the operation of the Stadium Authority Board which included the Stadium project being on schedule, on budget, and that all project elements will meet the standards set forth in both the Stadium Development Agreement and 2016 Senate Bill No. 1; confirmed that a correction is needed in the change order data; and shared Construction Monitor comments relating to offsite infrastructure and _the reporting of certain finance costs. Per Member Evans' request, the representative confirmed that the Southern Nevada Water Authority had been contacted regarding conservation efforts, and also stated that retention of an accounting firm is being finalized and will be introduced to the board at the March 2019 meeting. Chairman Hill closed Agenda Item No. 6. ITEM NO. 7 Receive a Status Report from Staff on the Activities of the Community Benefits Plan Benefits Oversight Committee DISCUSSION: The Board received an update from an Applied Analysis representative regarding the Community Benefits Oversight Committee (CBOC), who advised that the committee is exceeding all goals for participation of small businesses, minority and women business enterprises, and community engagement, and that the data does not fully reflect community outreach efforts initiated directly by the Raiders organization. Member Evans acknowledged participants of the CBOC for substantially exceeding the goals set forth for the group. Page 3 of 6

Chairman Hill closed Agenda Item No. 7. ITEM NO. 8 Receive a Status Update from L V Stadium Events Company on the Progress of the NFL Stadium Project representative of Stadium Events Company (StadCo) provided a brief report on the Stadium project which included a progress video, and updates on construction efforts, budgets, contingencies, and milestones reached for on-site construction worker hours. Chairman Hill closed Agenda Item No. 8. ITEM NO. 9 Review and Potentially Approve a Resolution Delegating to each of the Chairman and the Vice Chairman of the Stadium Authority the Ability to Execute and Deliver Certain Customary Development Documents in Connection with the Design, Development and Construction of the Stadium, and Approving Other Matters Related Thereto (for possible action) representative of Andrews Kurth Kenyon & Brownstein Hyatt Farber Schreck provided a brief report on the matter, explaining that customary development documents may include those relating to development approvals, easements, restrictions, and other agreements and documents that relate directly to the project, and that any documents that may indemnify or incur monetary obligations not previously agreed to by StadCo are not included. FINAL ACTION: It was moved by Member Jan Jones Blackhurst, seconded by Member Ken Evans, and carried by unanimous vote of the members present that the resolution be approved. Chairman Hill closed Agenda Item No. 9. ITEM NO. 10 Receive and Accept the Audit Report for Fiscal Year 2018 Prepared by the Accounting Firm of Eide Bailly, LLP Pertaining to the Stadium Authority (for possible action) DISCUSSION: Following introduction of the item, Clark County staff reported on the audit reports for the period ending June 30, 2018, stating that the statements appear materially correct as presented, that there were no indications of material non- Page 4 of 6

compliance, significant deficiencies, or material weaknesses, and that the audits appeared to be in compliance with government auditing standards. FINAL ACTION: It was moved by Member Tommy White, seconded by Member Jan Jones Blackhurst, and carried by unanimous vote of the members present that the reports be accepted. Chairman Hill closed Agenda Item No. 10. ITEM NO. 11 Review and Potentially Approve the Las Vegas Stadium Door and Columns Operations Agreement Between Clark County, the Clark County Stadium Authority and L V Stadium Events Company, LLC (for possible action) representative of Andrews Kurth Kenyon & Brownstein Hyatt Farber Schreck provided a brief report on the Operations Agreement, stating the document had been upc;lated since originally presented in September 2018 to include that there is no obligation or liability on the part of the County, termination can only occur on a default basis, and advised that the document was ready for approval. FINAL ACTION: It was moved by Member Tommy White, seconded by Member Jan Jones Blackhurst, and carried by unanimous vote of the members present that the item be approved. Chairman Hill closed Agenda Item No. 11. ITEM NO. 12 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 NAG 354.559 (for possible action)13. Public Comment representative of Applied Analysis provided an overview of the economic survey. FINAL ACTION: It was moved by Member Ken Evans, seconded by Member Scott Nielson, and carried by unanimous vote of the members present that the item be approved. Chairman Hill closed Agenda Item No. 12. ITEM NO. 13 Public Comment Page 5 of 6

DISCUSSION: 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. 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 the public comments. ITEM NO. 14 Adjournment (For possible action) FINAL ACTION: It was moved by Member Ken Evans, duly seconded, and carried by unanimous vote of the members present that the meeting be adjourned. The meeting was adjourned at the hour of 12:29 p.m. Page 6 of 6