Loading...
2013 10-09OVERSIGHT BOARD MINUTES (TO THE SUCCESSOR AGENCY OF THE POWAY REDEVELOPMENT AGENCY) October 9, 2013 City of Poway, City Hall Main Conference Room #2060, 2nd Floor 13325 Civic Center Drive, Poway, CA 92064 CALL TO ORDER The Special Meeting was called to order at 8:33 a.m. ROLL CALL Present were: CHAIR: Bruce Tarzy, MD, City of Poway VICE CHAIR: Lois Fong- Sakai, County Board of Supervisors BOARD MEMBER: Jim Lyon, City of Poway (former RDA employee) BOARD MEMBER: Tom Scott, County Board of Supervisors (arrived at 8:35 a.m.) BOARD MEMBER: David Tam, MD, Palomar Health Absent: BOARD MEMBER: Phyllis Laderman, Palomar Community College District BOARD MEMBER: Malliga Tholandi, San Diego County Board of Education Other Attendees: Penny Riley, Executive Director, City of Poway; Tina White, Assistant Executive Director, City of Poway; Sheila R. Cobian, Secretary, 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. PUBLIC COMMENT None. BOARD BUSINESS 1. Approval of 2014 Regular Meeting Schedule. Motion by Board Member Lyon, seconded by Vice Chair Fong -Sakai approving the 2014 Regular Meeting Schedule for the Oversight Board to the Successor Agency of the Poway Redevelopment Agency. Motion carried unanimously. 0032 Oversight Board Minutes — October 9, 2013 2. Approval of the September 25, 2013 Special Meeting Minutes of the Oversight Board to the Successor Agency of the Poway Redevelopment Agency. Motion by Board Member Tam, seconded by Board Member Lyon approving the September 25, 2013 Special Meeting Minutes of the Oversight Board to the Successor Agency of the Poway Redevelopment Agency. Motion carried unanimously. 3. Poway Hampton Inn Assignment and Assumption Agreement. Senior Management Analyst Ashley Jones gave a brief overview of the staff report. In response to Chair Tarzy, Analyst Jones confirmed that the Reciprocal Easement Agreement (REA) currently in place, which provides for shared maintenance and parking between the hotel and adjacent property, will remain with the property even when sold. Chair Tarzy asked when the taxing entities might see the funds from the Assignment and Assumption Agreement. Finance Manager Andrew White explained that the funds could be handled one of two ways. The first would be to use the funds to reduce future Recognized Obligation Payments. The second option would be to distribute the funds to the taxing entities. We will be advised of the appropriate method by the Department of Finance. Chair Tarzy suggested that within the next year staff prepare a reconciliation report that could be presented to the Boards of the taxing entities. Executive Director Riley stated that staff will prepare the reconciliation reports on an annual basis. In response to Board Member Scott, Analyst Jones explained that the hotel would retain the Hampton Inn name following the sale. Motion by Vice Chair Fong- Sakai, seconded by Board Member Lyon, approving Resolution No. OSB 13 -010 consenting to the Assignment and Assumption of the Disposition and Development Agreement; and, Authorizing the Executive Director to Execute the Agreement and Cancel the Promissory Note and Reconvey the Deed of Trust upon Payment in Full of the Promissory Note. Motion carried unanimously. ADJOURNMENT The meeting was adjourned at 8:52 a.m. Sheila R. Cobian, CMC Secretary Oversight Board to the Successor Agency of the Poway Redevelopment Agency 0033