Loading...
2012 04-10OVERSIGHT BOARD (TO THE SUCCESSOR AGENCY OF THE POWAY REDEVELOPMENT AGENCY) April 10, 2012 City of Poway, City Hall, Main Conference Room # 2060, 2 "d Floor, 13325 Civic Center Drive, Poway, CA 92064 CALL TO ORDER The meeting was called to order at 8:35 a.m. by City of Poway's City Manager Riley. ROLL CALL Present were: BOARD MEMBER: BOARD MEMBER: BOARD MEMBER: BOARD MEMBER: BOARD MEMBER: BOARD MEMBER: BOARD MEMBER: Other Attendees: Rose Marie Dishman, Palomar Community College District Lois Fong- Sakai, County Board of Supervisors David Tam, MD, Palomar Health Jim Lyon, City of Poway (former RDA employee) Tom Scott, County Board of Supervisors Bruce Tarzy, MD, City of Poway Malliga Tholandi, San Diego County Board of Education Penny Riley, City Manager, City of Poway; Tina White, Assistant City Manager, City of Poway; Linda A. Troyan, MMC, City Clerk, City of Poway; John French, Director of Administrative Services, City of Poway BOARD BUSINESS 1. Introductions and Administration of Oath of Office. Formal introductions of Oversight Board Members followed by administration of the Oath of Office by City Clerk Troyan. 2. Election of Board Chair and Vice Chair. Motion by Board Member Lyon, seconded by Board Member Fong -Sakai to elect Bruce Tarzy to serve as Chair of the Oversight Board to the Successor Agency of the Poway Redevelopment Agency. Motion carried unanimously. Board Member Lyon nominated Lois Fong -Sakai as Vice Chair. 0001 Oversight Board Minutes — April 10, 2012 Board Member Fong -Sakai nominated Jim Lyon as Vice Chair. Motion by Board Member Lyon, seconded by Board Member Scott to elect Lois Fong - Sakai to sere as Vice Chair of the Oversight Board to the Successor Agency of the Poway Redevelopment Agency. Motion carried unanimously PUBLIC COMMENT There were none. 3. Approve Regular Meeting Schedule. Motion by Board Member Dishman, seconded by Board Member Lyon to schedule Regular Meetings of the Oversight Board to be held on May 8, 2012, and November 13, 2012 at 8:30 a.m. at City of Poway, City Hall, 13325 Civic Center Drive, 2nd Floor, Main Conference Room # 2060, Poway, California, 92064. Motion carried unanimously. 4. Overview of Local Agency Rules (The Brown Act, California Public Records Act and Statement of Economic Interests — Form 700). (Verbal Report) City Manager Riley gave a brief overview of The Brown Act, California Public Records Act and Statement of Economic Interests as they apply to the Oversight Board. City Clerk Troyan distributed copies of these documents to the Board. 5. Overview of Former Poway Redevelopment Agency by Poway City Manager. (Verbal Report) The Board received a synopsis from City Manager Riley on the 30 -year history of the former Poway Redevelopment Agency. Copies of the Poway Redevelopment Agency Five -Year Implementation Plan 2010 -2014, and the text of Assembly Bill 26 dissolving redevelopment agencies were distributed to the Board. Chapter Four of Park 1.85 of the bill outlines the role of the Oversight Board. City Manager Riley commented on legal representation for the Board, advising Alex G. Brizolis, Deputy City Attorney, for the City of Escondido is available to the Board should a Closed Session meeting be needed, and to respond to the Board questions. As requested by the Board, additional background documents such as annual reports and audits for the former Poway Redevelopment Agency will be provided. 6. Review and Approval of First Recognized Obligation Payment Schedule and Designation of Contact Person for Department of Finance Inquiries. Assistant City Manager White explained the First Recognized Obligations Payment Schedule (ROPS) for the period of January 1, 2012 through June 30, 2012. 0002 Oversight Board Minutes — April 10, 2012 Motion by Board Member Scott, seconded by Board Member Dishman to approve the (1) First Recognized Obligation Payment Schedule (ROPS), and (2) designate Penny Riley, City Manager for the City of Poway, as the official who shall serve as the contact person for the Department of Finance inquiries regarding Oversight Board actions. Motion carried unanimously. CHAIR AND BOARDMEMBERS' COMMENTS Chair Tarzy thanked the Board Members for his appointment as Chair and encouraged the conduct of the Board's business within a two -hour time period, beginning promptly at 8:30 a.m., for future meetings. ADJOURNMENT The meeting was adjourned at 9:57 a.m. f' Aity d . Troyan, MMC Clerk 0003