Loading...
2015 03-19OVERSIGHT BOARD MINUTES (TO THE SUCCESSOR AGENCY OF THE POWAY REDEVELOPMENT AGENCY) March 19, 2015 City of Poway, City Hall Main Conference Room #2060, 2nd Floor 13325 Civic Center Drive, Poway, CA 92064 CALL TO ORDER The Special Meeting was called to order at 8:00 a.m. ROLL CALL Present were: CHAIR: VICE CHAIR: BOARD MEMBER: BOARD MEMBER: BOARD MEMBER: Bruce Tarzy, MD, City of Poway Lois Fong- Sakai, County Board of Supervisors Phyllis Laderman, Palomar Community College District Jim Lyon, City of Poway (former RDA employee) Tom Scott, County Board of Supervisors Absent: BOARD MEMBER: David Tam, MD, Palomar Health BOARD MEMBER: Malliga Tholandi, San Diego County Board of Education Other Attendees: Tina White, Assistant Executive Director, City of Poway; Sheila Cobian, Secretary, City of Poway; Scott Edwards, Director of Administrative Services, City of Poway; Jay Virata, Economic Development Manager, City of Poway; Andrew White, Finance Manager, City of Poway; Ashley Jones, Senior Management Analyst, City of Poway; Mark Young, Managing Director, KNN Public Finance. PUBLIC COMMENT None. BOARD BUSINESS Adoption of a Resolution Approving the Issuance of Tax Allocation Refunding Bonds and Authorizing the Execution of Related Documents. Director of Administrative Services Scott Edwards reviewed the agenda report and explained that if the Oversight Board approves the Resolution as presented, staff is anticipating substantial savings in debt service that will result in increased allocations of property tax revenue to the taxing entities. 0049 Oversight Board Minutes — March 19, 2015 In response to an inquiry from Chair Tarzy, Director Edwards explained that market volatility has resulted in a slight decrease in projected savings from when staff originally presented the item to the Oversight Board on February 25, 2015. Mark Young, Managing Director of KNN Public Finance, further explained that based on City Council feedback, staff is also recommending a level savings approach to the debt service rather than a proportional approach as was originally presented at the February 25, 2015 Board Meeting. Motion by Board Member Scott, second by Board Member Laderman to adopt Resolution No. OSB -15 -002 entitled, "A Resolution of the Oversight Board to the Successor Agency of the Poway Redevelopment Agency Approving the Issuance of Tax Allocation Refunding Bonds by the Successor Agency to the Poway Redevelopment Agency and Authorizing Certain Related Actions." Motion carried unanimously. 2. Approval of the Fourth Amendment to the Lease Agreement for 13033 Poway Road (Poway Stoway). Senior Management Analyst Ashley Jones provided a brief overview of the Report. Motion by Board Member Lyon, second by Vice Chair Fong -Sakai to adopt Resolution No. OSB -15 -003 entitled, "A Resolution of the Oversight Board to the Successor Agency of the Poway Redevelopment Agency Authorizing the Fourth Amendment to the Lease Agreement with Desert Oasis Industrial Lofts, LLC." Motion carried unanimously. CHAIR AND BOARDMEMBERS' COMMENTS None. ADJOURNMENT The meeting was adjourned at 8:20 a.m. heila Cobian, Secretary Oversight Board to the Successor Agency of the Poway Redevelopment Agency 0050