Loading...
2018 04-23OVERSIGHT BOARD MINUTES (TO THE SUCCESSOR AGENCY OF THE POWAY REDEVELOPMENT AGENCY) April 23, 2018 CALL TO ORDER City of Poway, City Hall Main Conference Room #2060, 2nd Floor 13325 Civic Center Drive, Poway, CA 92064 The Regular Meeting was called to order at 4:00 p.m. ROLL CALL Present: CHAIR: VICE CHAIR: BOARD MEMBER: BOARD MEMBER: BOARD MEMBER: Absent: BOARD MEMBER: BOARD MEMBER: Other Attendees: Lois Fong-Sakai, County Board of Supervisors Jim Lyon, City of Poway (former RDA Employee) Carmen Coniglio, Palomar Community College District Vacant, Palomar Health Sue Herndon, City of Poway Tom Scott, County Board of Supervisors Ron D. Little Ill, San Diego County Board of Education 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 January 22, 2018 Regular Meeting Minutes. Motioned by Vice Chair Lyon, seconded by Board Member Herndon, to approve the Minutes as prese nted. Motion carried 4/0, with Board Members Little and Scott absent, and one seat vacant. 2.Approval of a Purchase and Sale Agreement from the Successor Agency to David and Kasey Bergman for property located at 13112 Vista View Drive, Assessor Parcel Number 323-261-31. Economic Development Administrator Craig Ruiz reviewed the report along with a PowerPoint presentation and stated that the property has been leased on a month-to-month basis for use as a community garden. Mr. Ruiz stated that a closed bid process along with a marketing program was utilized to sell the property. He also stated that the proceeds from the sale will be distributed to the applicable taxing entities, including the City of Poway. 0069 Oversight Board Minutes -April 23, 2018 In response to Board inquiry, Ms. White explained that the parcel could be developed with a single residential unit. Motioned by Board Member Herndon, seconded by Board Member Coniglio to adopt Resolution No. OSB 18-003 entitled "A Resolution of the Oversight Board of the Successor Agency to the Poway Redevelopment Agency Approving the Sale of Certain Real Property Located at 13112 Vista View Drive to David and Kasey Bergman Pursuant to the Long-Range Property Ma nagement Plan and Related Actions." Motion carried --------4/0,with-Board-Members-lcittle-and-Scott-absent,and-one-seat-vacan 3.Approval of a Purchase and Sale Agreement from the Successor Agency to Poway Hospitality, LLC for property located at 12430 Poway Road, Assessor Parcel Number 317-540-73. Economic Development Administrator Craig Ruiz reviewed the report along with a PowerPoint presentation and stated that the property is approximately 6,100 square feet containing six parking spaces, a drive aisle and landscaping in front of the Ramada Inn. A temporary use permit has been in place for use as parking by the Ramada Inn. Mr. Ruiz described the closed bid process along with a marketing program which was utilized to sell the property. The proceeds from the sale of the property will be distributed to the taxing entities in accordance to the provisions of the Dissolution Act. Motioned by Board Member Herndon, seconded by Vice Chair Lyon to adopt Resolution No. OSB 18-004 entitled "A Resolution of the Oversight Board of the Successor Agency to the Poway Redevelopment Agency Approving a Purchase and Sale Agreement from the Successor Agency to Poway Hospitality, LLC for property located at 12430 Poway Road pursuant to the Long-Range Property Management Plan and Related Actions." Motion carried 4/0, with Board Members Little and Scott absent, and one seat vacant. 4.Approval of a Purchase and Sale Agreement from the Successor Agency to Mohan Patel and Anil Patel for property located at 14082 Stowe Drive, Assessor Parcel Number 323-481-19. Economic Development Administrator Craig Ruiz reviewed the report along with a PowerPoint presentation and stated that efforts to attract an interested tenant or buyer for a sit-down restaurant at this former Redevelopment Agency site had not materialized. Mr. Ruiz described the closed bid process along with a marketing program which was utilized to sell the property. The proceeds from the sale will be distributed to the taxing entities in accordance with the provisions of the Dissolution Act. Motioned by Vice Chair Lyon, seconded by Board Member Coniglio to adopt Resolution No. OSB 18-005 entitled "A Resolution of the Oversight Board of the Successor Agency to the Poway Redevelopment Agency Approving a Purchase and Sale Agreement from the Successor Agency to Mohan Patel and Anil Patel for property located at 14082 Stowe Drive pursuant to the Long-Range Property Management Plan and Related Actions." Motion carried 4/0, with Board Members Little and Scott absent, and one seat vacant. CHAIR AND BOARDMEMBERS' COMMENTS Chair Fong-Sakai and board members thanked staff for their efforts in preparation and presenting the complex agenda information in a manner and method that was easily understood and expressed appreciation for the opportunity to serve on the Oversight Board. 0070 Oversight Board Minutes -April 23, 2018 EXECUTIVE DIRECTOR COMMENTS Executive Director Tina White announced that the board members will be invited to an upcoming City Council meeting where they will be recognized for their service on the Oversight Board. ADJOURNMENT At the request of Vice Chair Lyon, the final meeting of the Oversight Board to the Successor Agency-of-the-Poway-Redevelopment-Agency was adjourned at-4:-24 p.m-:-in memory-of former Chairman Dr. Bruce Tarzy. Over sight Board to the Successor Agency of the Poway Redevelopment Agency 0071