Loading...
2018 01-22OVERSIGHT BOARD MINUTES (TO THE SUCCESSOR AGENCY OF THE POWAY REDEVELOPMENT AGENCY) January 22, 2018 CALL TO ORDER City of Poway, City Hall Main Conference Room #2060, 2nd Floor 13325 Civic Center Drive, Poway, CA 92064 and Teleconference Location: (Board Member Beirne) Palomar I leallh, 456 Grand Avenue, Ste. 302 Esco11dido, CA 92025 (Per Governmen t Code 54953) The Regular Meeting was called to order at 4:00 p.m. It was announced that Board Member Beirne would be participating in the meeting via teleconference in accordance with California Government Code 54953(b)(1),(2). ROLL CALL Present: CHAIR: VICE CHAIR: BOARD MEMBER: BOARD MEMBER: BOARD MEMBER: BOARD MEMBER: BOARD MEMBER: Absent: None Other Attendees: 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 Frank Beirne, Palomar Health (via teleconference) Ron D. Little 111, San Diego County Board of Ed ucation Sue Herndon, City of Poway Tina White, Executive Director, City of Poway; Wendy Kaserman, Assistant Executive Director, City of Poway; Nancy Neufeld, Secretary, City of Poway; Donna Goldsmith, Finance Director, City of Poway; Andrew White, Finance Manager, City of Poway, and Craig Ruiz, Economic Development Administrator, City of Poway. PUBLIC COMMENT None. BOARD BUSINESS 1.Approval of September 14, 2017 Regular Meeting Minutes. Motioned by Vice Chair Lyon, seconded by Board Member Coniglio, to approve the Minutes as presented. Motion carried by the following roll-call vote: Ayes: Noes: Abstain: Fong-Sakai, Lyon, Beirne (via teleconference), Coniglio None Herndon, Little, Scott 0066 Oversight Board Minutes -January 22, 2018 2.Review and Approve the ROPS 18-19 and FY 18-19 Administrative Budget for the period from July 1, 2018 through June 30, 2019 Finance Manager Andrew White reviewed the report. Motioned by Board Member Scott, seconded by Board Member Herndon, to adopt Resolution No. OSB 18-001 entitled, "A Resolution of the Oversight Board of the Successor Agency to the Poway Redevelopment Agency Approving the Recognized Obligation Payment Schedule (ROPS) and the Administrative Budgets to, the period from July 1, 2018 through June 30, 2019." Motion carried by the following roll-call vote: Ayes: Noes: Absent: Fong-Sakai, Lyon, Beirne (via teleconference), Coniglio, Herndon, Little, and Scott None None 3.Chair Fong-Sakai announced that this item was removed from the agenda. 4.Approval of a Purchase and Sale Agreement between the Successor Agency to the Poway Redevelopment Agency and the City of Poway for Assessor Parcel Numbers: 317-472-12, 317-472-18, 317-472-23, 317-472-24, and 317-472-25 Executive Director Tina White introduced Craig Ruiz, Poway's new Economic Development Administr ator. Mr. Ruiz presented the report and stated that the property located south of Poway Road between Bowron Road and Carriage Road is within the Town Center area of the newly adopted Poway Road Specific Plan (PRSP). Staff is recommending approval of the sale of the properties from the Successor Agency to the City. In response to Board inquiry, Executive Director White explained that the purchase of the properties by the City will allow time to negotiate with a qualified buyer/developer to ensure that these underutilized parcels bring increased value and revitalization in keeping with the vision of the PRSP. Motioned by Vice Chair Lyon, seconded by Board Member Scott, to adopt Resolution No. OSB 18-002 entitled, A Resolution of the Oversight Board of the Successor Agency to the Poway Redevelopment Agency Approving a Purchase and Sale Agreement Between the Successor Agency to the Poway Redevelopment Agency and the City of Poway for Certain Real Property Described as Assessor Parcel Numbers 317-472-12, 317-472-18, 317-472-23, 317-472-24, and 317-472-25 Pursuant to the Long-Range Property Management Plan and Related Actions." Motion carried by the following roll­ call vote: Ayes: Noes: Absent: Fong-Sakai, Lyon, Beirne (via teleconference), Coniglio, Herndon, Little, and Scott None None 5.Approval of addition to the Oversight Board 2018 Calendar of Scheduled Meetings Executive Director Tina White stated that Oversight Board approval will be needed for the anticipated sale of three remaining successor agency parcels identified in the Long Range Property Management Plan. 0067 Oversight Board Minutes -January 22, 2018 Motioned by Board Member Herndon, seconded by Board Member Scott, to approve the amended 2018 meeting schedule. Motion carried by the following roll-call vote: Ayes: Fong-Sakai, Lyon, Beirne (via teleconference), Coniglio, Herndon, Little, and Scott Noes: None Absent: None EXECUTIVE DIRECTOR COMMENTS Executive Director Tina White introduced and welcomed new Board Member Ron Little, Ill, Poway Unified School District, who replaced Kamran Azimzadeh, representing San Diego County Board of Education. CHAIR AND BOARDMEMBERS' COMMENTS ADJOURNMENT The meeting was adjourned at 4:32 p.m. arfcy eue1, secretary Oversight Board to the Successor Agency of the Poway Redevelopment Agency 0068