Loading...
2012 05-08OVERSIGHT BOARD MINUTES (TO THE SUCCESSOR AGENCY OF THE POWAY REDEVELOPMENT AGENCY) May 8, 2012 City of Poway, City Hall, Main Conference Room # 2060, 2 "d Floor, 13325 Civic Center Drive, Poway, CA 92064 CALL TO ORDER Chair Tarzy called the meeting to order at 8:32 a.m. ROLL CALL Present: CHAIR: Bruce Tarzy, MD, City of Poway VICE CHAIR: Lois Fong- Sakai, County Board of Supervisors BOARD MEMBER: Rose Marie Dishman, Palomar Community College District BOARD MEMBER: David Tam, MD, Palomar Health BOARD MEMBER: Jim Lyon, City of Poway (former RDA employee) Absent: BOARD MEMBER: Tom Scott, County Board of Supervisors BOARD MEMBER: Malliga Tholandi, San Diego County Board of Education Other Attendees: 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 PUBLIC COMMENT None. BOARD BUSINESS 1. Approval of the April 10, 2012 Regular Meeting Minutes of the Oversight Board to the Successor Agency of the Poway Redevelopment Agency. Motion by Board Member Dishman, seconded by Board Member Tam to Approve the April 10, 2012 Regular Meeting Minutes. Motion carried by unanimous vote of those present; Board Members Scott and Tholandi absent. Page 1 Oversight Board Minutes — May 8, 2012 2. Review and Approval of Administrative Budgets of the Successor Agency of the Poway Redevelopment Agency for the periods January 1, 2012 through June 30, 2012 and July 1, 2012 through December 31, 2012. Poway Director of Administrative Services French reviewed the budgets and recommended approval. Motion by Board Member Lyon, seconded by Board Member Fong -Sakai to approve the administrative budgets for the periods January 1, 2012 through June 30, 2012 and July 1, 2012 through December 31, 2012. Motion carried by unanimous vote of those present; Board Members Scott and Tholandi absent. 3. Review and Certification of Second Recognized Obligation Payment Schedule (ROPS) for the period of July 1, 2012 through December 31, 2012. Poway Director of Administrative Services French presented the second Recognized Obligation Payment Schedule (ROPS) and responded to questions. Motion by Board Member Lyon, seconded by Board Member Tam to certify the Second Recognized Obligation Payment Schedule (ROPS) for the period of July 1, 2012 through December 31, 2012. Motion carried by unanimous vote of those present; Board Members Scott and Tholandi absent. 4. Review of Disposition of Poway Housing Authority Property Located at 13917 Courier Way and 13956 Poway Road and a 25 -foot Wide Access Strip Immediately Adjacent to the South (APNs: 323-203-18,19, and 24). Poway Assistant City Manager White gave the history of the property and provided a map outlining the properties. Motion by Board Member Fong- Sakai, seconded by Board Member Dishman that this Oversight Board has reviewed this issue of disposition of the property and has no issues with it. Motion carried by unanimous vote of those present; Board Members Scott and Tholandi absent. CHAIR AND BOARDMEMBERS' COMMENTS None. ADJOURNMENT The meeting was adjourned at 9:20 a.m. The next meeting of the Oversight Board is November 13, 2012 at 8:30 a.m. da . Troyan, MM City lerk City of Poway, California 0005