Loading...
2015 09-23OVERSIGHT BOARD MINUTES (TO THE SUCCESSOR AGENCY OF THE POWAY REDEVELOPMENT AGENCY) September 23, 2015 City of Poway, City Hall Main Conference Room #2060, 2nd Floor 13325 Civic Center Drive, Poway, CA 92064 CALL TO ORDER The Regular Meeting was called to order at 8:31 a.m. Rr)l I r al I Present were: CHAIR: VICE CHAIR: BOARD MEMBER: BOARD MEMBER: BOARD MEMBER: Lois Fong- Sakai, County Board of Supervisors Jim Lyon, City of Poway (former RDA Employee) Carmen Coniglio, Palomar Community College District Tom Scott, County Board of Supervisors Sue Herndon, City, of Poway (arrived at 8:32 a.m.) Absent: BOARD MEMBER: David Tam, MD, Palomar Health BOARD MEMBER: Malliga Tholandi, San Diego County Board of Education Other Attendees: Dan Singer, Executive Director, City of Poway; 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; Chair Fong -Sakai expressed sadness over the recent passing of former Oversight Board Chairman Bruce Tarzy. Since two new members had been appointed to the Oversight Board since the last meeting, Chair Fong -Sakai initiated staff and Board Member introductions. City Manager Singer announced that Dr. David Tam had accepted a position elsewhere and would no longer be representing Palomar Health. He further explained that a new representative would be appointed by the next Board Meeting. PRESENTATIONS Presentation of Certificates of Appreciation to Board Members Phyllis Laderman and David Tam. (David Tam absent) Chair Fong -Sakai presented a Certificate of Appreciation to former Board Member Phyllis Laderman for her service on the Board. 0052 Oversight Board Minutes — September 23, 2015 Ms. Laderman thanked the Board and staff for their support throughout her term on the Board. PUBLIC COMMENT None. BOARD BUSINESS 1. Election of Vice Chair. Motion by Board Member Herndon, second by Board Member Scott to elect Jim Lyon to serve as Vice Chair of the Oversight Board to the Successor Agency of the Poway Redevelopment Agency. Motion carried 5/0 (Board Members Tam and Tholandi Absent). 2. Review and Approve the Recognized Obligation Payment Schedule (ROPS) 15 -16B and FY 15 -16B Administrative Budget for the period from January 1, 2016 through June 30, 2016. Director of Administrative Services Scott Edwards gave an overview of the Report. In response to an inquiry from Board Member Scott, Director Edwards explained that the Department of Finance (DOF) reduced the January 2, 2015 Redevelopment Property Tax Trust Fund ( RPTTF) distribution because of the incorporation of the use of Smith Settlement Funds to meet the Recognized Obligation Payment Schedule (ROPS). He further explained that as a result of the DOF's determination, the City transferred $1,411,278 from the Smith Settlement Fund to the RPTTF to meet the cash flow needs for the ROPS 14 -15B period. Motion by Board Member Scott, second by Vice Chair Lyon to Adopt Resolution No. OSB 15 -004 entitled, "A Resolution of the Oversight Board to the Successor Agency of the Poway Redevelopment Agency Approving the Recognized Obligation Payment Schedule (ROPS) and the Administrative Budgets for the Period from January 1, 2016 through June 30, 2016." Motion carried 5/0 (Board Members Tam and Tholandi Absent). 3. State Controller's Office Poway Redevelopment Agency Asset Transfer Review. Finance Manager Andrew White reviewed the Report. Chair Fong -Sakai commented that staff and the State worked well together on the Report. The Board Accepted and filed the State Controller's Office Poway Redevelopment Agency Asset Transfer Review Report. 5TIL- Oversight Board Minutes — September 23, 2015 4. Approval of the February 25, 2015 Regular Meeting Minutes and the March 19, 2015 Special Meeting Minutes of the Oversight Board to the Successor Agency of the Poway Redevelopment Agency. Motion by Board Member Scott, second by Vice Chair Lyon to approve the Minutes as presented. Motion carried 510 (Board Members Tam and Tholandi Absent). CHAIR AND BOARDMEMBERS' COMMENTS None. EXECUTIVE DIRECTOR COMMENTS 5. Status of Redevelopment Dissolution (Verbal Report) Assistant Executive Director Tina White announced that the Governor recently signed a bill stating that local Oversight Boards would remain in place until June 30, 2018 and that ROPS reporting would be on an annual basis beginning in 2016. She also announced that based on new legislation the City is hopeful that the Department of Finance will allow the City to retain the parking lots they had previously denied in the City's Long Range Property Management Plan. The Board identified the. following dates for potential meetings in November, December and January if needed: ® November 9, 2015 at 4:00 p.m. © December 9, 2015 at 8:30 a.m. a January 19, 2016 at 8:30 a.m. ADJOURNMENT The meeting was adjourned at 9:40 a.m. Sheila Cobian, Secretary Oversight Board to the Successor Agency of the Poway Redevelopment Agency KII-* l