2012/05/07 Successor Agency Oversight Board Agenda Packet `A
City of Rohnert Park • 130 Avram Avenue ♦ Rohnert Park, California 94928
PHONE: (707) 588-2227 ♦ FAX: (707) 792-1876 • WEB: www.rpcity.org
OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY
CITY OF ROHNERT PARK
(Successor Agency of the Former Community Development Commission of the
City of Rohnert Park)
MEETING AGENDA
Monday, May 7, 2012, 2:00 p.m.
MEETING LOCATION: CITY HALL - COUNCIL CHAMBER
130 Avram Avenue, Rohnert Park, California
The Oversight Board welcomes your attendance, interest and participation at its regular meetings.
Oversight Board agendas and minutes may be viewed at the City of Rohnert Park website at:
www.rpcity.org.
PUBLIC HEARINGS
The Oversight Board may discuss and/or take action on any or all of the items listed on this agenda. If
you challenge decisions of the Oversight Board or the Successor Agency City of Rohnert Park in court,
you may be limited to raising only those issues you or someone else raised at public hearing(s) described
in this agenda, or in written correspondence delivered to the Successor Agency City of Rohnert Park, at,
or prior to the public hearing(s).
PUBLIC COMMENTS
For public comment on items listed or not listed on the agenda, or on agenda items if unable to speak at
the scheduled time(limited to three minutes per appearance and a 30 minute total time limit,or allocation
of time based on number of speaker cards submitted)
PLEASE FILL OUT A SPEAKER CARD PRIOR TO SPEAKING
*SEE NOTE AT THE END OF THIS AGENDA
Copies of all staff reports and documents subject to disclosure that relate to each item of business referred
to on the agenda are available for public inspection Thursday before each regularly scheduled Board
meeting at City Hall, located at 130 Avram Avenue. Any writings or documents subject to disclosure that
are provided to all, or a majority of all, of the members of the Board regarding any item on this agenda
after the agenda has been distributed will also be made available for inspection at City Hall during regular
business hours.
ANNOUNCEMENT: Please turn off all pagers, cellular telephones and all other communication devices
upon entering the Rohnert Park Council Chamber. Use of these devices causes electrical interference with
the sound recording and TV broadcast systems.
Regular Meeting Agenda May 7, 2012
Oversight Board for the Successor Agency City of Rohnert Park Page 2 of 3
2:00 PM
1. CALL TO ORDER I ROLL CALL(Zane Mackenzie_ Babonis_Calvert_Jenkins_
Jolley_Thompson )
2. PUBLIC COMMENTS
Persons wishing to address the Board on any Consent Calendar item or on Successor Agency City of
Rohnert Park business not listed on the Agenda may do so at this time. Each speaker will be allotted
three minutes. Those wishing to address the Oversight Board on any report item listed on the Agenda
should submit a "Speaker Card" to the Clerk of the Board before announcement of that agenda item.
3. APPROVAL OF MINUTES
Recommended Board Action: Approve minutes of regular meeting of Oversight
Board for Successor Agency City of Rohnert Park held on April 11, 2012
4. REGULAR AGENDA
A. Consideration of Bylaws
Recommended Board Action: Discuss and provide direction to staff regarding
Bylaws
B. Authorization to file of Statement of Organization
Recommended Board Action: Consider and adopt Resolution No. OSB 2012-03
Authorizing the Clerk of the Board to File a Statement of Organization with the
Secretary of State and the County Clerk of Sonoma County
C. Designation of Eydie Tacata as Clerk of the Board
Recommended Board Action: Consider and adopt Resolution No. OSB 20I 2-04
to designate Eydie Tacata as Clerk of the Board
D. Approving the Recognized Obligation Payment Schedules(ROPS)of the Successor
Agency City of Rohnert Park for the Period July 1 - December 31, 2012
Recommended Board Action: Consider and adopt Resolution No. OSB 2012-05
Approving Recognized Obligation Payment Schedule (ROPS)of the Successor
Agency City of Rohnert Park for the Period July 1 - December 31, 2012
E. Discussion about Oversight Board Legal Counsel
Recommended Board Action: Discuss and provide direction to staff to return
with a draft legal services agreement with Betsy Strauss for the Board's
consideration at a future meeting.
Regular Meeting Agenda May 7, 2012
Oversight Board for the Successor Agency City of Rohnert Park Page 3 of 3
F. Discussion about Disposition of Triangular Property adjacent to Oxford Suites
Development, Parcel 045-081-007
Recommended Board Action: Discuss and direct staff to negotiate a sale of
Parcel 045-081-007 to the developers of the Northern Wilfred-Dowdell Specific
Plan
5. NEW MATTERS FOR FUTURE CONSIDERATION
•
6. CITY MANAGER'S REPORT
A. Housing Technician Job Description
7. PUBLIC COMMENT ON NON-AGENDA ITEMS
Members of the public may address the Oversight Board on matters that are within the
Oversight Board's jurisdiction and not on today's calendar. Each speaker shall have up to
three minutes to make pertinent public comments unless the Oversight Board adopts a shorter
period. It is strongly recommended that members of the public who wish to address the
Oversight Board should fill out a "Speaker Card" provided by the Clerk,and submit the
completed card to the Clerk.
8. ADJOURNMENT
DISABLED ACCOMMODATION
If you have a disability which requires an interpreter or other person to assist you while attending this
Board meeting, please contact the Secretary at (707) 588-2205 at least 72 hours prior to the meeting to
ensure arrangements for accommodation by the City. Please notify the Clerk's Office as soon as possible if
you have a visual impairment requiring meeting materials to be produced in another format(Braille, audio-
tape, etc.)
• 3011NERT B{
`tRk
VIT/ /4/
4 62
CA LIPORNlo•
DRAFT MINUTES OF THE REGULAR MEETING
OVERSIGHT BOARD
TO THE SUCCESSOR AGENCY CITY OF ROHNERT PARK
Wednesday,April 11,2012
Rohnert Park City Hall, Council Chambers
130 Avram Avenue, Rohnert Park,California
1. CALL TO ORDER
The first regular meeting of the Oversight Board to the Successor Agency City of Rohnert Park
was called to order at 2:00 p.m. on April 11, 2012 in the Council Chambers, Rohnert Park City
Hall, Rohnert Park, California.
Mayor Jake Mackenzie, City of Rohnert Park, presided over the meeting until such time the
Oversight Board elected a Chair and Vice Chair under Agenda Item No. 3C.
Present: Board.Members Linda Babonis, Darrin Jenkins, Kate Jolley,Jake Mackenzie, Mike
Thompson, Shirlee Zane
Absent: Board Member Denise Calvert
Staff present: City Manager Gabriel Gonzalez; Management Analyst Eydie Tacata; Assistant
City Attorney Rafael Mandelman; Director of Public Works & Community Services John
McArthur
2. PUBLIC COMMENTS
None
3. REGULAR AGENDA
A. Introductions and Administration of Oaths of Office
Acting Board Clerk Tacata administered the Oath of Office to the Board Members.
B. Adoption of Roberts Rules of Order as the Oversight Board's Governing Rules of
Order
Board Member Mackenzie announced the item.
ACTION: Moved by Board Member Babonis, seconded and unanimously carried(6-0 vote,
I absent)to adopt Robert's Rules of Order as the Board's rules of parliamentary procedure.
C. Election of Oversight Board Chair and Vice-Chair
Acting Board Clerk Tacata opened nominations for the election of Chair of the Oversight
Board. Board Member Mackenzie nominated Board Member Zane. There were no further
nominations.Nominations were closed by unanimous consent.
Oversiuht Board —DRAFT Minutes of Regular Meeting(Page 2 of 3) April 11, 2012 •,
Successor Agency City of Rohnert Park
ACTION: Board Member Shirlee Zane elected as Chair by unanimous vote (6-0 vote, I
absent) taken by roll call.
Board Member Babonis: AYE
Board Member Jenkins: AYE
Board Member Jolley: AYE
Board Member Mackenzie: AYE
Board Member Thompson: AYE
Board Member Zane: AYE
Chair Zane opened nominations for the election of Vice Chair of the Oversight Board. Board
Member Thompson nominated Board Member Mackenzie. There were no further
nominations. Nominations were closed by unanimous consent.
ACTION: Board Member Jake Mackenzie elected as Vice Chair by unanimous vote
(6-0 vote, 1 absent).
D. Adoption of Conflict of Interest Code
Chair Zane announced the item.
ACTION: Moved by Board Member Mackenzie, seconded and unanimously carried
(6-0 vote, 1 absent)to adopt Resolution No. OSB 2012-01: A Resolution of the Oversight
Board for the Successor Agency City of Rohnert Park Adopting a Conflict of Interest Code
E. Designation of Gabriel A. Gonzalez as the City official to whom the California
Department of Finance shall make requests to review Oversight Board decisions
Chair Zane announced the item.
ACTION: Moved by Board Member Jenkins, seconded and unanimously carried
(6-0 vote, 1 absent)to designate Gabriel A. Gonzalez, City Manager for the City of Rohnert
Park, as the official who shall serve as the contact person for the Department of Finance
inquiries regarding Oversight Board actions.
F. Approving the Recognized Obligation Payment Schedules(ROPS) of the Successor
Agency City of Rohnert Park for the Periods January 1—June 30, 2012
Chair Zane announced the item. City Manager Gonzalez gave the staff report, explaining
each obligation listed on the ROPS.
ACTION: Moved by Board Member Jenkins to adopt Resolution No. OSB 2012-02: A
Resolution of the Oversight Board for the Successor Agency City of Rohnert Park Approving
Recognized Obligation Payment Schedule(ROPS)of the Successor Agency City of Rohnert
Park for the Period January 1—June 30, 2012 with minor corrections as discussed by the
Board. Seconded as amended and unanimously carried(6-0 vote, 1 absent).
G. Discussion of Regular Meeting Schedule
Chair Zane announced the item. City Manager Gonzalez reported that the Recognized
Obligation Payment Schedule(ROPS)of the Successor Agency City of Rohnert Park for the
Oversight Board—DRAFT Minutes of Regular Meeting (Page 3 of 3) April 11,2012
Successor Agency City of Rohnert Park
Period July 1—December 31, 2012 must be considered and approved by the Oversight Board
and sent to the Department of Finance by May 11, 2012.
ACTION: The next meeting of the Oversight Board was determined to be on May 7, 2012 at
2:00 PM at Rohnert Park City Hall, Rohnert Park,California, by unanimous consent.
4. NEW MATTERS FOR FUTURE CONSIDERATION
Vice Chair Mackenzie requested that consideration be given for the next Oversight Board
meeting to use the audio system in the Chambers, seating be configured differently in the
Chambers for the Board and staff, or to use a different room.
Chair Zane requested staff to bring to future meetings more detail about the obligations listed
on the ROPS, particular in regard to available funding.
Chair Zane requested that a future agenda include an item to consider options for legal
counsel for the Oversight Board. Board Members discussed the matter and directed staff to
obtain more than one resume of potential legal counsel for the Oversight Board.
City Manager Gonzalez reported on a potential matter for the Oversight Board's future
consideration of two triangular-shaped properties west of Highway 101, located along
Redwood Drive and on either side of Golf Course Drive West, which are related to the
proposed Oxford Suites Hotel and McDonald's Restaurant project.
5. PUBLIC COMMENT ON NON-AGENDA ITEMS
None.
6. ADJOURNMENT
ACTION: Moved by Vice Chair Mackenzie, seconded and unanimously carried(6-0 vote, 1
absent) to adjourn the meeting at 3:10 p.m.
Respectfully submitted,
Eydie Tacata, Interim Clerk of the Board
Successor Agency City of Rohnert Park
W"Net7 p"'t ITEM NO. 4A
Mission Statement
19'= ,1 +. 61 "We C are for Our Residents by Working Together to Build a
Better Community for Today and Tomorrow."
CALIF Otto"
CITY OF ROHNERT PARK
OVERSIGHT BOARD AGENDA
Meeting Date: May 7, 2012
Submitted By: Gabriel A. Gonzalez, City Manager
Prepared By: Eydie Tacata, Management Analyst
Agenda "Title: Consideration of Bylaws
RECOMMENDED ACTION:
Consider draft Bylaws for the Oversight Board for the Successor Agency City of Rohnert Park
and provide direction to staff.
BACKGROUND:
Pursuant to State legislation ABx1 26, the "Dissolution Act,"the Rohnert Park Community
Development Commission (CDC)was dissolved effective February 1, 2012. The City of Rohnert
Park has elected to serve as the Successor Agency to the former CDC. All non-housing assets
and obligations of the CDC -- the former redevelopment agency-- were transferred by operation
of law to the Successor Agency City of Rohnert Park, now responsible for paying off the former
CDC's existing debts, disposing of its properties and assets, returning revenues to the local
government entities that receive property taxes, and winding up the former CDC's affairs.
The duties of the City, acting as the Successor Agency, are legally separate and independent of
the duties of the City,acting as a general law city. Under ABx1 26, the liability of the Successor
Agency, in implementing its duties under ABx1 26, is limited to the total sum of the property
taxes and the value of assets transferred to it as the successor agency for the Redevelopment
Agency. Therefore, it is important to establish a separate operating framework to distinguish
between actions of the Successor Agency and actions of the City.
The proposed Bylaws establish this separate framework by formally naming the Successor
Agency as "Successor Agency City of Rohnert Park"and designating the Oversight Board as the
Governing Board of the Successor Agency. The Bylaws provide the general operating
framework of the Oversight Board, including, but not limited to, descriptions of the Board
members' roles and responsibilities; rules for the conduct of meetings and the designation of
officers; time, frequency and location of meetings; and other organizational matters.
FISCAL IMPACT/FUNDING SOURCE:
There are no budgetary impacts associated with the adoption of the Bylaws.
City Manager Approval Date: 5/2/12
City Attorney Approval Date: 5/2/12
Attachments: Draft Bylaws for the Oversight Board for the Successor Agency City of Rohnert
Park
1
Draft
BYLAWS
OVERSIGHT BOARD
FOR THE
SUCCESSOR AGENCY CITY OF ROHNERT PARK
(Successor Agency of the Former Community Development
Commission of the City of Rohnert Park)
ARTICLE I - THE OVERSIGHT BOARD
Section 1. Name of Oversight Board
The name of the Oversight Board shall be the "Oversight Board for the Successor
Agency City of Rohnert Park" (hereinafter referred to as the"Board").
Section 2. Purpose
The Board shall perform the duties described in Chapter 4'(commencing with Section
34179) of Part 1.85 of Division 24 of the Health and Safety Code in connection with the winding
down of the affairs of the former Community Development Commission of the City of Rohnert
Park (hereinafter the "Commission") by the City of Rohnert Park in its capacity as the successor
agency of the former Commission(hereinafter the"Successor Agency").
a. Duties and Responsibilities
The duties and responsibilities of the Board are to direct the Successor Agency to
do all of the following:
(1) Dispose of all assets and properties of the former Commission that were
funded by tax increment revenues expeditiously and in a manner aimed at
maximizing value; provided, however, that the Board may instead direct
the Successor Agency to transfer ownership of those assets that were
constructed and used for a governmental purpose to the appropriate public
jurisdiction pursuant to any existing agreements relating to the
construction or use of such an asset, with any compensation for the asset
governed by the agreements relating to the construction or use of that
asset;
(2) Cease performance in connection with and terminate all existing
agreements that do not qualify as enforceable obligations, as that term is
defined in subdivision (d) of Section 34171 of the Health and Safety Code;
(3) Transfer housing responsibilities and all rights, powers, duties and
obligations related thereto to the entity designated by the City of Rohnert
Park pursuant to Section 34176 of the Health and Safety Code;
OAK#4830-9726-0303 v1
3/28/ 12 1
Draft
(4) Terminate any agreement between the former Commission and any public
entity located in the County of Sonoma that obligates the former
Commission to provide funding for any debt service obligations of the
public entity or for the construction or operation of facilities owned or
operated by such public entity, in any instance where the Board finds that
early termination would be in the best interests of the taxing entities; and
(5) Determine whether any contracts, agreements or other arrangements
between the former Commission and any private parties should be
terminated or renegotiated to reduce liabilities and increase net revenues to
the taxing entities, and present proposed termination or amendment
agreements to the Board for consideration and approval; the Board may
approve any amendments to or early termination of such agreements
where it finds that amendments or early termination would be in the best
interests of the taxing entities.
b. Approvals Required
The following actions of the Successor Agency shall first be approved by the
Board:
(1) The establishment of new repayment terms for outstanding loans where
the terms have not been specified prior to February 1, 2012;
(2) Refunding of outstanding bonds or other debt of the former Commission
by the Successor Agency in order to provide for savings or to finance debt
service spikes; provided, however, that no additional debt is created and
debt service is not accelerated;
(3) Setting aside of amounts in reserves as required by indentures, trust
indentures, or similar documents governing the issuance of outstanding
bonds of the former Commission;
(4) Merging of project areas of the former Commission;
(5) Continuing the acceptance of federal or state grants, or other forms of
financial assistance from either public or private sources, where assistance
is conditioned upon the provision of matching funds by the Successor
Agency, as successor to the former Commission, in an amount greater
than five percent(5%);
(6) Agreements between the City of Rohnert Park and other taxing entities
permitting the City of Rohnert Park to retain properties of the former
Commission in exchange for compensation as determined by subdivision
(f) of Section 34180 of the Health and Safety Code;
OAK#4830-9726-0303 vl
3/28/ 12 2
Draft
(7) Establishment of the recognized obligation payment schedule pursuant to
Section 34177 of the Health and Safety Code;
(8) A request by the Successor Agency to enter into an agreement with the
City of Rohnert Park; and
(9) A request by the Successor Agency or a taxing entity to pledge, or to enter
into an agreement for the pledge of, property tax revenues pursuant to
subdivision (b) of Section 34178 of the Health and Safety Code.
c. Review by State Department of Finance
The State Department of Finance (hereinafter "DOF") may review any action of
the Board. The Board shall designate an official to be the point of contact between the Board
and DOF, and shall provide his/her telephone and email contact information to DOF. Actions
taken by the Board shall not be effective for three(3)business days, pending a request for review
by DOF. In the event that DOF requests review of an action taken by the Board, DOF shall have
ten (10) days from the date of its request to approve the action or return it to the Board for
reconsideration, with suggested modifications. In the event that DOF returns the action to the
Board for reconsideration, the Board shall consider the modified action, and resubmit the
modified action to DOF for approval; the modified action shall not become effective until
approved by DOF.
Section 3. Membership/Duration
a. Total Membership/Appointment
The total membership of the Board shall be seven (7), selected as follows:
(1) One member shall be appointed by the Board of Supervisors of the County
of Sonoma;
(2) One member shall be appointed by the Mayor of the City of Rohnert Park;
(3) One member shall be appointed by the largest, by property tax share,
special district(as defined in Revenue and Taxation Code Section 95) with
territory in the territorial jurisdiction of the former Commission;
(4) One member, to represent schools, shall be appointed by the elected
County of Sonoma Superintendent of Education or, if the County
Superintendent is appointed, then this member shall be appointed by the
County of Sonoma Board of Education;
OAK#4830-9726-0303 v I
3/28/ 12 3
Draft
(5) One member shall be appointed by the Chancellor of the California
Community Colleges to represent community college districts in the
County of Sonoma;
(6) One member shall be a member of the public appointed by the Board of
Supervisors of the County of Sonoma; and
(7) One member, to represent the employees of the former Commission, shall
be appointed by the Mayor of the City of Rohnert Park from the
recognized employee organization representing the largest number of
former Commission employees employed by the Successor Agency at the
time of appointment.
The Governor may appoint individuals to fill any member position identified
herein that has not been filled by May 15, 2012. Following its initial formation, the Board shall
report the names of its officers and other members to DOF.
The members shall serve without compensation and without reimbursement for
expenses. Each member shall serve at the pleasure of the entity that appointed such member.
b. Duration
The Board shall be and remain established until the sooner of(1) the date that all
indebtedness of the former Commission has been repaid, or (2)July 1, 2016, at which time the
Board shall be dissolved and replaced by a single oversight board for all successor agencies
within the County of Sonoma.
Section 4. Local Entity
Pursuant to subdivision (e) of Section 34179 of the Health and Safety Code, the Board
shall be deemed to be a local entity for purposes of the Ralph M. Brown Act, the California
Public Records Act, and the Political Reform Act of 1974.
Section 5. Personal Immunity
Board members shall have personal immunity from suit for their actions taken within the
scope of their responsibilities as members of the Board.
Section 6. Fiduciary Responsibilities
Board members shall have fiduciary responsibilities to holders of enforceable obligations,
as that term is defined in subdivision (d) of Section 34171 of the Health and Safety Code, and the
taxing entities that benefit from distributions of property tax and other revenues pursuant to
Section 34188 of the Health and Safety Code.
OAK#4830-9726-0303 vl
3/28/ 12 4
Draft
Section 7. Resignation
Any Board member may resign at any time by giving written notice to the Chair, who
shall forward such notice to the Successor Agency and to DOF. Any such resignation will take
effect upon receipt or upon any date specified therein. The acceptance of such resignation shall
not be necessary to make it effective.
Section 8. Filling of Vacancies
In the event of a vacancy on the Board, the appointing entity for the vacant seat shall
select a member to fill such vacancy as soon as reasonably practicable, provided, however, that
the Governor may appoint individuals to fill any member position that remains vacant for more
than sixty(60) days.
Section 9. Staff
The Board may direct the staff of the Successor Agency to perform work in furtherance
of the duties and responsibilities of the Board including, without limitation, designating a clerk to
perform clerical duties in support of the Board ("Clerk"). Such duties shall include preparing
agendas and minutes and keeping a record of the meetings of the Board in a journal of
proceedings, posting notices of meetings, attesting to documents, and such other duties as
directed by the Board. The Successor Agency shall pay for all of the costs of the meetings of the
Board and may include those costs in the administrative budget of the Successor Agency.
ARTICLE II- OFFICERS
Section 1. Officers
The officers of the Board shall consist of a Chair and a Vice Chair, who shall be elected
in the manner set forth in this Article II.
Section 2. Chair
The Chair shall preside at all meetings of the Board, and shall submit such agenda,
recommendations and information at such meetings as are reasonable and proper for the conduct
of the business affairs and policies of the Board. The Chair shall sign all documents necessary to
carry out the business of the Board.
Section 3. Vice Chair
The Vice Chair shall perform the duties of the Chair in the absence or incapacity of the
Chair. In the event of the death, resignation or removal of the Chair, the Vice Chair shall assume
the Chair's duties until such time as the Board shall elect a new Chair.
OAK#4830-9726-0303 vl
3/28/ 12 5
Draft
Section 4. Additional Duties
The officers of the Board shall perform such other duties and functions as may from time
to time be required by the Board, these Bylaws, or other rules and regulations, or which duties
and functions are incidental to the office held by such officers.
Section 5. Election
The Chair and Vice Chair shall be elected from among the members of the Board at the
first regular meeting of the Board. Thereafter, the Chair and Vice Chair shall be elected from
among the members of the Board at each annual meeting. Each officer shall hold office until the
next annual meeting of the Board following his/her election and until his/her successor is elected
and in office. Any such officer shall not be prohibited from succeeding himself or herself, but no
person shall be elected as an officer for more than two consecutive terms.
Section 7. Vacancies
Should the office of the Chair or Vice Chair become vacant, the Board shall elect a
successor from among the Board members at the next regular or special meeting, and such office
shall be held for the unexpired term of said office.
ARTICLE III - MEETINGS
Section 1. Annual Meetings
Annual meetings shall be held on the [date/day(e.g., fourth Thursday)] in [ of
each year at the hour of p.m., at , Rohnert Park,
California, provided, however, that should said date be a legal holiday, then any such annual
meeting shall be held on the next business day thereafter ensuing which is not a legal holiday.
At annual meetings, the Chair and Vice Chair shall be elected; reports of the affairs of the Board
shall be considered; and any other business may be transacted which is within the purposes of the
Board. Notice of an annual meeting shall be provided in accordance with Section 6 below.
Section 2. Regular Meetings
The Board shall meet regularly on the [date/day (e.g., second and fourth Thursday)] of
each month, at the hour of p.m., at , Rohnert
Park, California. In the event that the regular meeting date shall be a legal holiday, then any
such regular meeting shall be held on the next business day thereafter ensuing that is not a legal
holiday. A notice, agenda and other necessary documents shall be delivered to the members,
personally or by mail, at least seventy-two (72) hours prior to the meeting.
OAK 44830-9726-0303 vi
3/28/ 12 6
Draft
Section 3. Special Meetings
Special meetings may be held upon call of the Chair, or an affirmative vote by a majority
of the members of the Board present at a regular or special meeting of the Board at which a
quorum is present, for the purpose of transacting any business designated in the call, after
notification of all members of the Board by written notice personally delivered or by mail at least
twenty-four (24) hours before the time specified notice for a special meeting. At such special
meeting, no business other than that designated in the call shall be considered.
Section 4. Adjourned Meetings
Any meeting of the Board may be adjourned to an adjourned meeting without the need
for notice requirements of a special meeting, provided the adjournment indicates the date, time
and place of the adjourned meeting. Board members absent from the meeting at which the
adjournment decision is made shall be notified by the Chair of the adjourned meeting.
Section 5. All Meetings to be Open and Public
All meetings of the Board shall be open and public to the extent required by law. All
persons shall be permitted to attend any such meetings, except as otherwise provided by law.
Section 6. Posting Agendas/Notices
The Clerk of the Board, or his/her authorized representative, shall post an agenda for each
regular Board meeting or a notice for each special Board meeting containing a brief description
of each item of business to be transacted or discussed at the meeting together with the time and
location of the meeting. Agendas/notices shall be posted at Rohnert Park City Hall, 130 Avram
Avenue, Rohnert Park, California (a location readily accessible to the public) at least seventy-
two (72) hours in advance of each regular meeting and at least twenty-four(24) hours in advance
of each special meeting.
All notices required by law for proposed actions by the Board shall also be posted on the
Successor Agency's internet web site or the Board's internet web site, if one exists.
Section 7. Right of Public to Appear and Speak
At every regular meeting, members of the public shall have an opportunity to address the
Board on matters within the Board subject matter jurisdiction. Public input and comment on
matters on the agenda, as well as public input and comment on matters not otherwise on the
agenda, shall be made during the time set aside for public comment; provided, however, that the
Board may direct that public input and comment on matters on the agenda be heard when the
matter regularly comes up on the agenda.
The Chair may limit the total amount of time allocated for public discussion on particular
issues and/or the time allocated for each individual speaker.
OAK#4830-9726-0303 vl
3/28/ 12 7
Draft ,
Section 8. Non-Agenda Items
Matters brought before the Board at a regular meeting which were not placed on the
agenda of the meeting shall not be acted upon by the Board at that meeting unless action on such
matters is permissible pursuant to the Ralph M. Brown Act (Gov. Code §54950 et seq.). Those
non-agenda items brought before the Board which the Board determines will require Board
consideration and action and where Board action at that meeting is not so authorized shall be
placed on the agenda for the next regular meeting.
Section 9. Quorum
The powers of the Board shall be vested in the members thereof in office from time to
time. A majority of the total membership of the Board shall constitute a quorum for the purpose
of conducting the business of the Board, exercising its powers and for all other purposes, but less
than that number may adjourn the meeting from time to time until a quorum is obtained. An
affirmative vote by a majority of the total membership of the Board shall be required for
approval of any questions brought before the Board.
Section 10. Order of Business
All business and matters before the Board shall be transacted in conformance with
Rosenberg's Rules of Order, Revised.
Section 11. Minutes
Minutes of the meetings of the Board shall be prepared in writing by the Clerk of the
Board. Copies of the minutes of each Board meeting shall be made available to each member of
the Board and the Successor Agency. Approved minutes shall be filed in the official book of
minutes of the Board.
ARTICLE IV - REPRESENTATION BEFORE PUBLIC BODIES
Any official representations on behalf of the Board before the Successor Agency, the
Sonoma County Auditor-Controller, the State Controller, DOF, or any other public body shall be
made by the Chair or the Chair's designee.
ARTICLE V- AMENDMENTS
These Bylaws may be amended upon an affirmative vote by a majority of the total
membership of the Board, but no such amendment shall be adopted unless at least seven (7) days
written notice thereof has previously been given to all members of the Board. Notice of the
amendment shall identify the section or sections of these Bylaws proposed to be amended. The
Successor Agency shall be notified of any amendments to these Bylaws.
OAK 44830-9726-0303 vl
3128; 12 8
NNeeT pAR� ITEM NO. 4B
Mission Statement
`9 6, "We Care for Our Residents by Working Together to Build a
Better Community for Today and Tomorrow."
CALI FO;N"
CITY OF ROHNERT PARK
OVERSIGHT BOARD AGENDA
Meeting Date: May 7,2012
Submitted By: Gabriel A. Gonzalez, City Manager
Prepared By: Eydie Tacata, Management Analyst
Agenda Title: Authorization to File of Statement of Organization
RECOMMENDED ACTION:
Consider and adopt Resolution No. OSB 2012-03: Authorizing the Clerk of the Board to File a
Statement of Organization with the Secretary of State and the County Clerk of Sonoma County.
BACKGROUND:
Pursuant to State legislation ABx1 26,the"Dissolution Act,"the Rohnert Park Community
Development Commission (CDC)was dissolved on February 1, 2012. The City elected to
become the Successor Agency to the CDC --the former redevelopment agency—and is
responsible for paying off the former redevelopment agency's existing debts, disposing of its
properties and assets to help pay off debts, returning revenues to the local government entities
that receive property taxes,and winding down the former redevelopment agency's affairs.
Health and Safety Section 34179 provides for establishment of an Oversight Board to oversee the
closeout of the former redevelopment agency. Government Code Section 53051 requires the
filing of a statement of organization with the Secretary of State and the county clerk of the
county within which a governmental entity is located within 70 days of organization of such
entity. Because the Oversight Board for the Successor Agency City of Rohnert Park has
organized itself pursuant to Chapter 4 (commencing with Section 34179)of Part 1.85 of Division
24 of the Health and Safety Code, staff is recommending that the Oversight Board adopt
Resolution No. OSB 2012-03 authorizing the Clerk of the Board to file a statement of
organization with the Secretary of State and the Sonoma County Clerk.
A Statement of Organization attached to Resolution No. OSB 2012-03 will be prepared in order
to comply with Government Code Section 53051.
FISCAL IMPACT/FUNDING SOURCE:
There are no budgetary impacts associated with the filing of the Statement of Organization.
City Manager Approval Date: 5/2/12
City Attorney Approval Date: 5/2/12
Attachments: Resolution No. OSB 2012-03, Exhibit A to Resolution No.OSB 2012-03
1
RESOLUTION NO. OSB 2012-03
A RESOLUTION OF THE OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY
CITY OF ROHNERT PARK AUTHORIZING THE CLERK OF THE BOARD TO FILE
A STATEMENT OF ORGANIZATION WITH THE SECRETARY OF STATE AND
THE COUNTY CLERK OF SONOMA COUNTY
WHEREAS, Government Code Section 53051 requires the filing of a statement of
organization with the Secretary of State and the county clerk of the county within which a
governmental entity is located within seventy(70) days of organization of such entity;and
WHEREAS, the Oversight Board for the Successor Agency City of Rohnert Park
organized itself pursuant to Chapter 4 (commencing with Section 34179) of Part 1.85 of Division
24 of the Health and Safety Code(the`Board").
NOW, THEREFORE, THE OVERSIGHT BOARD FOR THE SUCCESSOR
AGENCY CITY OF ROHNERT PARK DOES HEREBY RESOLVE that the Clerk of the
Oversight Board for the Successor.Agency City of Rohnert Park is hereby authorized and
directed to file information concerning said Board with the Secretary of State and the County
Clerk of Sonoma County, as set forth in the "Statement of Facts," attached hereto and
incorporated herein as Exhibit A.
DULY AND REGULARLY ADOPTED this day of
2012.
OVERSIGHT BOARD FOR THE SUCCESSOR
AGENCY CITY OF ROHNERT PARK
Shirlee Zane, Chair
ATTEST:
Eydie Tacata, Interim Clerk of the Board
OAK#4840-0440-9615 vl
3/28/12
6t�\Uf rh1
State of California
•
_ Secretary of State
STATEMENT OF FACTS
ROSTER OF PUBLIC AGENCIES FILING
(Government Code section 53051)
Instructions:
1. Complete and mail to: Secretary of State,
P.O. Box 942877, Sacramento. CA 94277-0001 (916) 653-3984
2. A street address must be given as the official mailing address or as
the address of the presiding officer.
(Office Use Only)
3. Complete addresses as required.
4 If you need additional space, attach information on an 8l/"X 11" page, one sided and legible.
New Filing ❑ Update El
Legal name of Public Agency:
Nature of Update:
County:
Official Mailing Address.
Name and Address of each member of the governing board:
Chairman, President or other Presiding Officer(Indicate Title):
Name: Address:
Secretary or Clerk (Indicate Title)
Name: Address:
Members.
Name: Address:
Name: Address:
Name: Address:
Name' Address:
Name: Address:
RETURN ACKNOWLEDGMENT TO: (Type or Print)
Date
NAME I 1
ADDRESS Signature
CITY/STATE/ZIP L J
Typed Name and Title
SEC/STATE NP/SF 405 (REV 05/09)
•
4agXltT Nat ITEM NO. 4C
Mission Statement
9= "We Care for Our Residents by Working Together to Build a
Better Community for Today and Tomorrow."
CALr.os Xl•
CITY OF ROHNERT PARK
OVERSIGHT BOARD AGENDA
Meeting Date: May 7,2012
Submitted By: Gabriel A. Gonzalez, City Manager
Prepared By: Eydie Tacata, Management Analyst
Agenda Title: Designation of Eydie Tacata as the Clerk of the Board
RECOMMENDED ACTION:
Consider and adopt Resolution No. OSB 2012-04: Designating Eydie Tacata to Serve as the
Clerk of the Board.
BACKGROUND:
California Health and Safety Code Section 34179 provides that the Oversight Board may direct
staff of the City of Rohnert Park as Successor Agency to perform work in furtherance of the
Board's duties and responsibilities pursuant to State legislation ABx 1 26, the"Dissolution Act."
Staff recommends that the Board designate Eydie Tacata, Management Analyst, to serve as
Clerk of the Board for purposes of performing clerical duties in support of the Board, such as
preparing agendas and minutes and keeping a record of the meetings of the Board in a journal of
proceedings, posting notices of meetings,attesting to documents, and such other duties as
directed by the Board.
OPTIONS:
(1) The Board may direct staff to return with other recommendations of City staff who are
able to perform the duties of the Clerk of the Board.
City Manager Approval Date: 5/2/12
City Attorney Approval Date: 5/2/12
Attachments: Resolution No. OSB 2012-04 Designating Eydie Tacata to Serve as the Clerk of
the Board
1
RESOLUTION NO. OSB 2012-04
A RESOLUTION OF THE OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY
CITY OF ROHNERT PARK DESIGNATING EYDIE TACATA
TO SERVE AS CLERK OF THE BOARD
WHEREAS,the Oversight Board for the Successor Agency City of Rohnert Park
organized itself pursuant to Chapter 4 (commencing with Section 34179)of Part 1.85 of Division
24 of the Health and Safety Code(the "Board"); and
WHEREAS, pursuant to Section 34179(c)of the Health and Safety Code,the Board may
direct staff of the City of Rohnert Park,as successor agency to the former Community
Development Commission of the City of Rohnert Park, to perform work in furtherance of the
Board's duties and responsibilities;and
WHEREAS, in furtherance of the Board's duties and responsibilities, the Board wishes
to designate a City staff person to serve as Clerk of the Board for purposes of performing clerical
duties in support of the Board, such as preparing agendas and minutes and keeping a record of
the meetings of the Board in a journal of proceedings, posting notices of meetings, attesting to
documents,and such other duties as directed by the Board;
NOW THEREFORE,THE OVERSIGHT BOARD FOR THE SUCCESSOR
AGENCY CITY OF ROHNERT PARK DOES HEREBY RESOLVE that City of Rohnert
Park staff person, Eydie Tacata, is designated as the Clerk of the Board and shall be an remain
the Clerk of the Board until such time as the Board determines otherwise.
DULY AND REGULARLY ADOPTED this _day of
,2012.
OVERSIGHT BOARD FOR THE SUCCESSOR
AGENCY CITY OF ROHNERT PARK
Shirlee Zane, Chair
ATTEST:
Eydie Tacata, Interim Clerk of the Board
OAK#4829-6456-0143 v2
sQµNERT pARR ITEM NO. 4D
Mission Statement
'y _4 f 7 "We Care for Our Residents by Working Together to Build a
Better Community for Today and Tomorrow."
CALtE01lNS'
CITY OF ROHNERT PARK
OVERSIGHT BOARD AGENDA
Meeting Date: May 7, 2012
Submitted By: Gabriel A. Gonzalez, City Manager
Prepared By: Gabriel A. Gonzalez, City Manager
Agenda Title: Approving the Recognized Obligation Payment Schedule (ROPS) of the
Successor Agency City of Rohnert Park for the Period of July 1 —
December 31,2012
RECOMMENDED ACTION:
Consider and adopt Resolution No. OSB 2012-05: Approving the Recognized Obligation Payment
Schedules of the Successor Agency City of Rohnert Park for the Period July 1— December 31, 2012.
BACKGROUND:
The City of Rohnert Park serves as the Successor Agency to the former Rohnert Park Community
Development Commission, dissolved on February 1, 2012 per the Redevelopment Dissolution Act,
AB 1 x26. The Dissolution Act charges the Board with "fiduciary responsibilities to holders of
enforceable obligations and the taxing entities that benefit from distributions of'property tax."
The Recognized Obligation Payment Schedule (ROPS)delineates"enforceable obligations." The
Successor Agency is responsible for drafting a ROPS which sets forth the nature, amount,and
source(s)of payment of all "enforceable obligations" (as defined by law)of the former
redevelopment agency to be paid by the Successor Agency, covering the forward-looking six month
fiscal period, except for the initial draft of the ROPS, which is to cover the period from January 1,
2012, through June 30, 2012.
The ROPS for the period July 1 through December 31, 2012. Staff has already submitted this ROPS
to the Sonoma County Auditor-Controller for audit and certification. The Department of Finance has
advised that where county auditor-controllers are unable to certify draft ROPS in sufficient time for
oversight boards to review and approve them for submittal to DOF, the State Controller and the
county auditor-controllers within the applicable deadlines, successor agencies should, within the
applicable timelines, submit the uncertified ROPS to their oversight boards for review and approval
and submittal to DOF, State Controller and county auditor-controllers. This uncertified ROPS is
required to be submitted to these agencies for review by May 11, 2012.
The attached ROPS is presented for the Oversight Board's consideration. At the Oversight Board
meeting, staff will provide a description of the obligations listed on the ROPS, and considerations for
the Oversight Board within its role and responsibilities given by the Dissolution Act. As requested at
the Board meeting of April 11, 2012, a table of Project Activity Status is given to provide more
detailed information on projects including total expenses, amount remaining,and project status. This
provided for information and is not part of the ROPS for consideration of approval and submission to
the DOF, State Controller and county auditor-controller.
1
ITEM NO. 4D
City Manager Approval Date: 5/2/12
City Attorney Approval Date: 5/2/12
Attachments:
(1) Resolution No. OSB 2012-05: Approving the Recognized Obligation Payment Schedule of
the Successor Agency City Of Rohnert Park For The Period July 1 — December 31, 2012
(2) Second Draft Recognized Obligation Payment Schedule
(3) "Project Activity Status"with information as requested by the Board at the April 11, 2012
meeting
2
RESOLUTION NO. OSB 2012-05
A RESOLUTION OF THE OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY
CITY OF ROHNERT PARK APPROVING THE RECOGNIZED OBLIGATION
PAYMENT SCHEDULE OF THE SUCCESSOR AGENCY CITY OF ROHNERT
PARK FOR THE PERIOD JULY 1 - DECEMBER 31,2012
WHEREAS, Section 34177 (1)(2) of the Health and Safety Code requires the City of
Rohnert Park as the successor agency to the former Community Development Commission of the
City of Rohnert Park ("Successor Agency") to submit to the State Department of Finance
("DOF"), the State Controller, and the Sonoma County Auditor-Controller ("County Auditor")
for review, by May 11, 2012, a Recognized Obligation Payment Schedule for the period July 1
through December 31, 2012, that has been certified by the Sonoma County Auditor-Controller as
to their accuracy based on an audit and that have been reviewed and.approved by the Oversight
Board for the Successor Agency City of Rohnert Park ("Oversight Board");
WHEREAS, it is not clear that the Sonoma County Auditor-Controller will be able to
complete its review of the Recognized Obligation Payment Schedules in sufficient time for the
Oversight Board to review and approve and the Successor Agency to submit them to DOF, the
State Controller and the County Auditor prior to the May 11, 2012 deadline;
WHEREAS, in order to facilitate DOF's ability to make timely payments to successor
agencies and taxing agency by June 1, 2012, as required by Health and Safety Code Section
34183(a), DOF has advised that where county auditor-controllers are unable to certify draft
recognized obligation payment schedules in sufficient time for oversight boards to review and
approve them for submittal to DOF, the State Controller and the county auditor-controllers
within the applicable deadlines, successor agencies should, within the applicable timelines,
submit the uncertified ROPS to their oversight boards for review and approval and submittal to
DOF, State Controller and county auditor-controllers.
NOW, THEREFORE, THE OVERSIGHT BOARD FOR THE SUCCESSOR
AGENCY CITY OF ROHNERT PARK DOES RESOLVE AS FOLLOWS:
Section 1. The Recognized Obligation Payment Schedule for the period July 1 through
December 31, 2012, in the form attached to this resolution and incorporated herein by reference,
are hereby approved.
Section 2.. The staff of the Successor Agency is hereby directed to submit each ROPS to
the State Department of Finance, the State Controller and the Sonoma County Auditor-Controller
and post each ROPS on the Successor Agency's website in accordance with Health and Safety
Code Section 34177(1)(2)(C), and to cooperate with DOF to the extent necessary to obtain DOF's
acceptance of each ROPS, including, if necessary, making modifications to a ROPS determined
by the Successor Agency's City Manager to be reasonable and financially feasible to meet its
legally required financial obligations.
OAK#4838-5492-2255 v3
3/30/12
3. Upon the Successor Agency's receipt of a certified ROPS from the County Auditor,
and provided the certified ROPS did not require substantial changes from the ROPS approved by
this resolution, the Board deems the certified ROPS approved by the Oversight Board and the
Successor Agency is hereby authorized and directed to submit the certified ROPS to DOF, the
State Controller and the County Auditor for review. If the certified ROPS is substantially
different from the ROPS approved by this resolution, the Successor Agency is hereby directed to
submit the certified ROPS to the Oversight Board for review and approval prior to its submittal
to DOF, the State Controller and the County Auditor for review.
DULY AND REGULARLY ADOPTED this day of , 2012.
OVERSIGHT BOARD FOR THE SUCCESSOR
AGENCY CITY OF ROHNERT PARK
Shirlee Zane, Chair
ATTEST:
Eydie Tacata, Clerk of the Board
OAK#4838-5492-2255 v3
3/30/12 2
Name of Successor A enc :
City of Rohnert Park
Former Redevelopment Agency
Community Develo ment Commission of the City of Rohnert Park
SECOND DRAFT RECOGNIZED OBLIGATION PAYMENT SCHEDULE
Per AB 26 - Section 34167 and 34169 (*)
I ! I
II
Total Outstanding
Debt or Obligation
as of June 30, 2012
Total Due During
Fiscal Year
1
December 31, 2012)
Payment
Source
Payments b Month (July
1, 2012 through
Project Name / Debt Obligation
Payee
Description
July
Auqust
September
October
November
December
Total
lBonds issue to fund non -housing projects & 20%
Redevelopment Property
1
1991 Tax Allocation Bonds
:set -aside
Tax Fund
Paid off
0
Redevelopment Property
2
1999 Tax Allocation Bonds
Bonds issue to fund non -housing projects
Tax Fund
31,880,000
790,000
395,000
395,000
Redevelopment Property
3
2001 Tax Allocation Bonds
Bonds refunding issue
Tax Fund
8,506.306
1,198,102
968,268
968,268
Redevelopment Property
4
2007R Tax Allocation Bonds
Bonds issue for non -housing projects
Tax Fund
38,086.897
1.460.878
973.919
973.919
Redevelopment Property
5
2007H Tax Allocation Bonds
Bonds issue to fund housing projects
Tax Fund
25,586,091
1,365,572
853,281
853,281
Redevelopment Property
6
2003 LRRB's 90% Paid by CDC
Lease Revenue Refunding Bonds
Tax Fund
5.015.000
488,233
343,455
343,455
Loan from City for acquisition and construction of
Redevelopment Property
7
Performing Arts Center Project
City of Rohnert Park
Performing Arts Center (CDC Reso No. 2000-05)
Tax Fund
3,602,300
276,750
89,325
89.325
Redevelopment Property
8
Community Center Complex
City of Rohnert Park
Ground Lease (CDC Reso No. 2003-08)
Tax Fund
2.458.000
241.000
120,500
120,500
Jan chrg. only - tax
9
lCity Administration Fee
City of Rohnert Park
Budgeted (Pre -Feb 1, 2012)
increment & set -aside
0
Pd /NA
0
0
Housing & Redevelopment
Tax Increment and
10
Direct Staff Cost
Manager
Administration of Housing & Redevelopment
Housing Set -Aside
0
0
0
0
Monitoring requirements & other actions
Redevelopment Property
11
Housing Staff Support
Housing Technician
associated with housing function
Tax Fund
873.600
33.600
2,800
2,800
2,800
Z800
2,800
2,800
16,800
Maintenance costs associated with housing
Redevelopment Property
12
Housing Maintenance
City of Rohnert Park
assets (i.e., properties )
Tax Fund
1,433.120
55.120
4,593
4,593
4,593
4,593
4.593
4.593
27,558
Under ABx1 26, the costs of the Oversight
Board meetings are required to be paid by
the Successor Agency. No other costs are
required or directed to be paid by the
Successor Agency. However, if such costs
are necessary, they are included as an
Redevelopment Property
13
Oversight Board Meeting Costs
City of Rohnert Park
enforceable obligation.
Tax Fund
705,120
27,120
1,695
1,695
1,695
1,695
3,390
3,390
13,560
Support costs (e.g., Executive Director, CFO,
Administrative Cost
14
,Adminsitrative Budget (Successor Agency)
City of Rohnert Park
Legal, etc.) 2011-02)
Allowance
10.713.144
412.044
34,337
34,337
34,337
34,337
34,337
34,337
206,022
Redevelopment Property
15
Burke, Williams & Sorensen, LLP
Same
City Attorney (CDC Reso No 2010-20)
Tax Fund
546,000
21,000
1,750
1,750
1,750
1,750
1,750
1,750
10,500
Redevelopment Property
16
County Property Tax Admin Fee
County of Sonoma
December property tax increment, estimated fee
Tax Fund
4,541,446
174.671
170,671
170,671
Redevelopment Property
17
Bank Fees
Union Bank
Bond Issues
Tax Fund
208,000
8,000
667
6671
667
667
667
667
4.002
Redevelopment Property
18
Trustee Fees
Union Bank
Bond Issues
Tax Fund
457,080
17,580
1,465
1.465
1,465
1,465
1,465
1,465
8.790
Vavrinek, Trine, Day & Co
Commission share of auditing costs (City Reso
Redevelopment Property
19
Auditing Fees (Financials)
LLP
No. 2011-28)
Tax Fund
208,000
8,000
4,000
4.000
County provided estimate for average cost of
Redevelopment Property
20
Auditing Fees (Dissolution)
County of Sonoma
audit
Tax Fund
0
7.500
0
Redevelopment Property
21
Willdan Financial Services
Same
Annual continuing disclosure fee TAB
Tax Fund
78,000
3.000
3,000
3,000
Estimated pass through payments for tax year -
Redevelopment Property
22
Pass -through Obligation
County of Sonoma
Health & Safety 33401
Tax Fund
95,186,585
3,612,949
3,612..949
3,612,949
Estimated pass through payments for - Health &
Redevelopment Property
23
Pass -through Obligation
Countv of Sonoma
Safety 33676
Tax Fund
39.235,996
1,542,644
1,542,6441
1.542,644
Name of Successor Agency:
City of Rohnert Park
Former Redevelopment Agency
Community Development Commission of the City of Rohnert Park
I
SECOND DRAFT RECOGNIZED OBLIGATION PAYMENT
SCHEDULE
Per AB 26 - Section 34167 and 34169 (*)
- - -� - I —
Total Outstanding
Debt or Obligation
as of June 30, 2012
Total Due During
Fiscal Year
Description
Payment
Source
Payments by Month (July 1, 2012 through December 31, 2012)
Project Name / Debt Obligation
—
Payee
July
August
September
October
November
December
Total
24
Fund Contribution
CourseCo.
-Golf course CIP Fund contribution per Lease
Agmtw/CourseCo. (Term May 2021)
Redevelopment Property
Tax Fund
205,641
22,949
1,904
1.904
1,904
1,904
1,904
1,904
11,424
25
Vida Neuva
Committee on the Shelterless
(COTS)
Supportive services to residents of the Vida
Neuva project (term 5 yrs - reso #2006-09)
Redevelopment Property
Tax Fund
75,000
75,000
75,000
75,000
26
Affordable Housing Loan
Sonoma County Community
Development Commission
7982 Santa Barbara Dr
Redevelopment Property
Tax Fund
1 117.563
117.563
1
1
0
27
Affordable Housing Loan
Sonoma County Community
Development Commission
746 Brett Avenue
Redevelopment Property
Tax Fund
116.438
116.438
0
28
Feasibility Study related to affordable housing
obligations
Seifel Consulting (Housing
Bond proceeds -
reimbursement)
Development Feasibility Study of (2) sites (CDC
Reso No. 2010-17)
Housing Bond Proceeds
Projects closed
0
0
0
0
0
0
0
29
Community Center Fountain
(Project # 2010-10)
Various consultant
payees/Bonds proceeds -
reimbursement
Demolition the Community Center Fountain
Bond Proceeds
Projects closed
0
0
0
0
01
0
0
30
Southwest Station (Project No. 2010-13)
DAMA Construction and
Winzler and Kelly (Bond
Proceeds - Reimbursement)
Demolition, expenses for consultant & staff time.
Done under Public Improvement & Affordable
Housing Reimbursement Agreement (CDC Reso
No. 2011-02)
Bond Proceeds
Projects closed
0
0
0
0
0
0
0
31
PAC, Sports & Community Ctr (Project #
2010-14)
Johnny Chung - Consultant
Svcs
Retrofit Studies. Expenses for staff time. Done
under Public Improvement & Affordable Housing
Reimbursement Agreement (CDC Reso No.
2011-02)
Bond Proceeds
Projects closed
0
0
01
0
0
0
0
32
Recreational & Community Facility
ilmprovements (Project # 2011-01)
.Applied Development
Economics, SSA Landscape
.Architect, Bowman &
Williams, Johnnie Chung and
staff time through January
Feasibility Studies. Expenses for consultants
and staff time. Done under Public Improvement &
Affordable Housing Reimbursement Agreement
(CDC Reso No. 2011-02)
Bond Proceeds
Projects closed
0
1 01
0
0
01
01
1 0
Totals - ThisPa a
269,835,327
12,075,613
1 3,263,1341
447,211
1 49,211
49.,211
1 50,906
1 5,590,9951
9,450,668
Totals - Other Obligations
Totals -All Pages
22,406,229
1 01
01
0
1 0
01
01
0
0
292,241,556
12,075,613
3,263,134
447,211
49,211
49,211
50.906
5,590,995
9,450,668
Name of Successor Agency:
City of Rohnert Park
Former Redevelopment Agency
Community Development Commission of the City of Rohnert Park
SECOND DRAFT RECOGNIZED OBLIGATION PAYMENT SCHEDULE
- OTHER OBLIGATIONS
Per AB 26 - Section 34167
and 34169 (*)
I
Total Outstanding
Payment
Total Due During
`
I
- -
Payments by Month (July 1, 2012 through December 31, 2012)
Project Name / Debt Obligation
Pavee
Description
Debt or Obligation
Source
Fiscal Year
Jull
August
September
October
November
December
Total
Various improvements to Community
Center Campus as recommended by the
Consultants & City of
Feasibility Study (see item #21- page 1)
Rohnert Park
including energy savings improvements,
Reimbursement for Staff
redesign of the center plaza area,
Rohnert Park Community Center
Time Chargeable to
development of adjacent vacant lot and
1)
Improvements
Projects
other phased projects.
2,433,673.00
Bond Proceeds
0.00
$ -
Improve recreational and community
facilities serving the Project Area.
Consultants & City of
Several projects have been identified
Rohnert Park
including an acquatics facility,
Reimbursement for Staff
water/spray parks and all-weather sports
Recreational and Communty Facilities
Time Chargeable to
fields. Feasibility studies are underway
2
Improvements
Projects
(.see item #22 - page 1)
3.140.935.00
Bond Proceeds
0.00
$ -
Consultants & City of
Rohnert Park
Program will provide low interest loans
Reimbursement for Staff
for fapade improvements and
Commercial Building Improvement
Time Chargeable to
commercial rehabilitation of commercial
3)
Program
Projects
properties withinn the Project Area.
1,605,000.00
Bond Proceeds
0.00
$ -
Modification of an existing City -owned
Consultants & City of
building to utilize it as a temporary fire
Rohnert Park
station to service portions of the Project
Reimbursement for Staff
Area. Facility will provide service until
Time Chargeable to
such time as funding is available for a
4)
Temporary Fire Station Facility
Projects
permanent facility.
267.500.00
Bond Proceeds
0.00
$ -
Consultants & City of
Rohnert Park
Reimbursement for Staff
Based on Corridor Plan, develop
Time Chargeable to
functional signage for major streets and
5)
Community Sign Program
Projects
major attractions.
377,571.00
Bond Proceeds
0.00
$ -
Consultants & City of
Rohnert Park
Programs provides assistance to
Reimbursement for Staff
residential property owners for
Time Chargeable to
improvements such as painting,
6)
Neighborhood Beautification Program
Projects
landscaping and other improvements.
30,000.00
LMIHF
0.00
$ -
Redevelop former City Hall site and two
Consultants & City of
contiguous parcels (6230 Commerce
Rohnert Park
Blvd., 100 and 120 Avram Avenue)
Reimbursement for Staff
based on findings made in feasibility
Avram Development/Former City Hall
Time Chargeable to
study related to affordable housing
Housing Bond
7)
Reuse
Projects
obligations.
4.731.540.00
Proceeds
0.00
$
Consultants & City of
Rohnert Park
Redevelop property with 17 very -low
Reimbursement for Staff
income housing units or an alternative
Time Chargeable to
use focused on creating a public
Housing Bond
8)
Southwest Fire Station Reuse
Projects
assistance site.
2.140.000.00
Proceeds
0.00
$ -
Name of Successor Agency:
City of Rohnert Park
Former Redevelopment Agency
Community Development Commission of the City of Rohnert Park
SECOND DRAFT RECOGNIZED OBLIGATION PAYMENT SCHEDULE
- OTHER OBLIGATIONS
Per AB 26 - Section 34167
and 34169 (*)
Total Outstanding
Total Due During
I
Payment
Payments by Month (July 1, 2012 through December 31, 2012)
Project Name / Debt Obligation
Payee
Description
Debt or Obliaation
Source
Fiscal Year
July
August
September
October
November
December
Total
Consultants & City of
Rohnert Park
Reimbursement for Staff
Rohnert Park Housing Rehabilitation
Time Chargeable to
Provide rehabilitation loans to low and
9)
Loan Program
Proiects
very -low income households.
535,000.00
LMIHF
0.00
$ -
Provide financial assistance for health
and safety repairs to homes occupied by
low-income families with children,
seniors and disabled individuals.
Provide one-time rental assistance to
Consultants & City of
eligible residents experiencing financial
Rohnert Park
difficulty. Provide rental subsidy for low
Reimbursement for Staff
and very -low income individuals/families
Assistance to Community Based
Time Chargeable to
living in CDC -owned, COTS -managed
10)
Organizations
Projects
Transitional and Shared Living homes.
843,000.00
LMIHF
0.00
$ -
Consultants & City of
Rohnert Park
Housing Element identifies this site for
Reimbursement for Staff
redevelopment of mixed -use housing
Southwest Boulevard Shopping Center
Time Chargeable to
with 12 affordable housing units; 4 very-
Housing Bond
11)
Site
Projects
ow income and 8 low-income units.
1,840,400.00
Proceeds
0.00
$ -
Consultants & City of
Rohnert Park
Purchase affordability covenants to
Reimbursement for Staff
restrict occupancy of Rohnert Park rental
Time Chargeable to
units for 55 years to low and very -low
Housing Bond
12)
Acquisition of Affordability Covenants
Projects
income households.
1.161.610.00
Proceeds
0.00
$
Consultants & City of
Rohnert Park
Provide subsidies to non-profit
Reimbursement for Staff
developers to increase affordable
Time Chargeable to
housing opportunities within the Project
Housing Bond
13)
Subsidies for Non -Profit Development
Projects
Area and City.
3,300,000.00
Proceeds
0.00
L
$
Totals - Other Obligations
$ 22,406,229.00 $ -
$ $ - $
S $
$ - $ -
A _W N.) _
fD - 0 (CD 3 0 co 7 co 7 co 7 g z
D g
3 (0 3 al al O al 3
o w 3 < (C < 7 (D 7 = 7 = 3 CD
m 3 m m °i (<D K c c 0
3 0 3 -0 w
7 m m 3 m 3 C N
co 7m mou CD Q m �i
-m. pc o 3 O (D O A m
(o cC VI 0
-, o p D m
cn a � gga � a H_
al 7 O n 0 3 O 7 a1 y N 0 to
a 0 O
o 0 3 � c 7-0 7. Cto D 7. --1 3
O ddN " N C NBC "
wN
o m D x x C)m ` o yayDoD (Q� ,
ba) -` m N
NO NO 3
=CD . A N y kK
m o 0 •
(^ 7 7
v -_l n -v -ixxn v _-IMMC) 71 _-IX71C) 0 0 0 0
O 3 moo o o 0 3@ . . 0 3 m o 07 a 3 9 g ° a a 0
(D m 3 7 D, CD (D 3 7 v, m m 3 7 CP CD CD 3 7 C' m (
0 0 Cr CD c ( 0 Os CD c () C) Q o c 0 0 0 CD c 3
N , (n 7- 3 Co 7- C a7• C c
a) v) 0 D a) in : v in -0 d in - 7 O
(D a) (D (D N (D N sZ S
co 3 3- F O
a, N P. m N - Q' m CD go a) (D P. O (D
CT n 0- 0 0 QT n CT n m a
m m m FITmo . o o . o
o o o oo o o o o su3 x
Xi m
3 C 1 I r, ,> I Cm) 0
m ,• 3 a a 7 � ID CD o o. m -o 8 0 O
N5 -0 (D O (^ 7rD o CD (D o o 1 0 3
o n 2. o < 3 c
m< m v m m 3 = C > CD to "0 m m co GI y
_.• � . 3 a = 33 = 3 Z w
Er — 7, 7 * o a) -9; n 0 D a 8'
mono Ana - a ov, ao N 3
co m
a m > > Q a w M Os o= a a < 3 v 5
7 (p N N c) o -, a7 a) (Q N ' 0 n
.7-. n O 3 o v aa) a < O z- o CO
a) C (7 n n N N 7 4.41- o N E^ O r
Q
n
c o d = O (o N N 7 O° _ 7 3
Boa ' a � � �
(D Cu o C _ CD O Cl O O (O 7 O
= Z aR*
a ° Es - Cu (DCD
DJ
v ° o m ° a m m - (0 3 D) cn
• o
0 3 f^ (D (O a O W V lD > g
N N a n
(7) ro
� N A cr,wD C (O Q Q rn
' 1, V' V V O O
11) V) ° Z oa o a
co Q O G O
(n (4 0) 0) 8
n0 C)
(4.1 N
N 0 N.) A m 0 a v
O W C
O O C' A N C r
0 0 CD 0 W rn
CO CO CO 0 0 0 0
0 JO
7 7 7 7 T
a a a a
o a m
3 3 3 3 8 ;
co CD o71
n
(n (
a a a a
n com
IP m
m Z
x v
A J p = 0 m
(D N ° Q ° v
w � � ( E
[J V Q
N m O
W W
' ' O V
(I) (A 69 V) -I
O_
W N N
N -COa j
A X
- o o - 3
(n O cD al
p 0 w A
O O (.t) ",1
0 rn 3
0 0
0 O W
(n 10CnaN 'U4o <7 x A -o5' (7T � x 0 a7) -- -
N O O < -- O C').0 co @' - 7 cD DC 07 DC N..D ] y o (D
= (a 3 o m (D o 0 3 — N (n v+ 3 a (n C o
N yv A33c 3EwCcQoc3 : oo2
N N i^ 0 0
N 7 (D 7 O N ^A 7 .� (D (D E'
=O O O co co o n n = 3 D) •O Q (j( .. 7 (p Sr K
0- O = (p a A co Q o 3 < a n C cp.(71 a 9. n A 5 C p
C al n N a) (D "O O D (D d = DC (^ (D o 7 p
7 a p (^ N i(0 3. �' W a 4 7' tD Q °-'. NOD D
3 3 3 o Q a m w 7 = co co 3 a 3 N m
R- c m 73 E 3 D m c o o- o 5 N 7
7 .< (D 3 O 3 a O CD CU I O CD n C 7 c T cn
o O - 0c� c r (D Cco x a, oj. j o m
(D O 3 p (� u' -13 (D (° °, 7 °' c
(/( O < N O (U 'O C) CD c 7 o o D, (D 17 a D) N
3 (D �. (^ 7 7 3 = = N O N N 3 a
(D -0 7' - O o OC O (4 N 3 O c N tD
Z (D N
n 3 m 3 5 o o a 0 g N 3
- - o m
D co co D m c -I n - z
O 0 0 < y 7 p o O
-O c c m d O m 3 3 i3
? 3 3 O m
o m m 0 m e m 3 O
a C
O com N Q
0 _. p O CD (n CD E1
D c R -0CD Cn < n
o cn 3 K a 2
d m d N -0 O (A
w n o C 3- 0 CO 3 13 cr e
7 o - = m .03. •
D
n w a ° 3 D e3i
7 m (')Cf N 3' A ..
N 3 �_ X
D
7)
'0 -iAmnv --Imxnv -immn v -17 mn o -o _-17JAn t0 _n
0 3 -. 3 o. 3 m_ 3 ° o, 3 MOO 3 0 3 -. s o D°i a 3 (°' 3 g 0
m m 3 3 N m m 3 7 co m m 3 7 N m m 3 3 N m CD 3 7 C 3
0 n Q m c 0 n Q m c 0 n 0- m c n n o' m e 4 o n 6 m c 3 2.
(. 3 C- .=. N F. 7 c a N Cn 7 c N N c ff.
3 N 3 c N C 7J
a) (ND D, � -0 3 Do N -0 3 N N 'D 3 W {D 7 2. O
(p coN N (Q in (O m (Q (n 0 (Q in 7'
m 3 it m 3 is m 3 i' m 3 is 3 m 3 x 7
n, m W w m 9. m m R. m m 40 a w m
m n 3- n m n m n m -, n <
o o 0 K o < o -< CD -0
o n p o N o o N o o : o o : o O w
T-
ar w C n, a 3
= = XICD
- m a
(3l o c * 3 O < m• N 7 (CO co 3 O O O (co co n
_ x O m0. N C N CD N O
3 3 7- 3 a (A b O d m c N. 3 0 (D CD m
co
0 CD
o ° y3- m 3 m m- mi 3 ( O ( 0 0 7 ZH0m m e a n p N 3 n COm
m '� o o N o m m n7(° 3 3 p 30 N 0
m CO m
(u a o uc m D c a .o a 0 3 CO. a O
O 7 D, CO 5. { N N m m j m m CD O1 O rn
EL Ea Q o on m 3 3 ° O N 3 Co n c.m m v m
- o 5 f D o c - N 0 CD a < m 0 0 C)
H3
flV N = 0 n Li, 3 c o N 3 a o m ... ( N 7 (D 5 0 O
N N m `� CT a T
N N 7 7 N p 0 " a 0 C V a o
N m O O n m t0 O m O O O
° 4 O , f0/� D, (7, El N < O O a)
C a : Q a ° m O m Z .
0 0
f o 5 < N - Q rn ° a 3 m
3 O X o D(a J (o' C� MI
0 CI c C o ; 0 O ° m D, < c 3 a
.-. a LA N N m ° C N V Cfl
CD 7 m Q 0 CD a
7 c 0 Q 0- 12; v 0O ra ° N Oro a m N m 3 m
o a el 0. o C -1
to) EA EAV, E
c, - O
COco x
A V v.) '0
0
Lam o m
o) A - •
A O O N V .N-. (D
(,,
v
0 0 a `° y v C r
0 0 0 0 0o V) rn
0 0 0 0 0 0
,
_ d
I
-0 c -0 c -0 c O N O 0 ° cn O 3 .i
• CO �a a a m o
co5 XI
O CO o CO
3 3 7 3 m a a
o. a a a
N E
0 069 69 `� m Z
X v
v
O N co
O A en O
0 Eff V) V, V,
O
N a r --' I
- 0 NJ CO N V 3
O AO �O 0 CO V N5.
O O O -4 W
O O O CT W OO 2
.0O 0 (0
-a cn <n a) ac < 0 � arn m O xlm E . wam0 CO
3 FIT m m o m a D, 0 n o CO 0 U) a o 7 3
3' 3- < O 3 CO m O 0 . 3 - m !D Cn O 3-
m -0 O 3 N 0 - O -0 3 co Q U) 0 m O N
f o o m D iD o(0 4 v mom < - a f° 0 0 0
7 m 3 c c V, Cn Z O c 3
N m o a m ? m a < c 3 n, 3 a CD m
• (O a (p O m 3 3 N m [O
6 (D c m 6, in CD CN 7 3, Q m a QD a O 3 c
Fe 3 c� 0 a O-o O o° N V, g a - c 7 7 >
c � O 3 C O * O a. O < m O Oc (O <G N N p .'
7• O m C� _ m ° N N 3 m m N m 7 N
N 7 O a m Q 3 O' m OD 0
m m 7 03 `C m N. C m t 13 N1 N a N CO Q j N
Ca•
m D, 0 7 3 o O m m -. < N o- , `" `"
7 0 3 °3 3 - o ° 3 N N• - O (n a
3 3 Oiu
d 70.co a o o a � En
o
______ -i- ,
0 0 0 o m m r o C 0 m
m (8 m * Cu 6 0 3
co N d (D a 03 F. a to `D
o O . . 0 (D O m -1 0
co (D N 7 a) „Da N X (n
4) N '� O O. c
O 3 0 CO 3 0 Z <
c 0 0 o
3 N c o 0 -b -0 o
3 3 0 3 3
2 c l w ° O D
mm ., _ 0 (D
0 a 0 o c CD D o
0 3
a �_ co (0 0 n
CD ° 3 C o
o
DJ 3 c
m a
� -I t C -_ X7IC - H zo N -o -ammo n n
• g- g 0. 3 - . g °. -- o o. 3 -. 5 o 0 r:
ro 3 . co 0 3 c N a) ° 3 ° co (D @ 3 ° N 3
O 0 CT 0 c ( 0 CT 0 c C) 0 O 0 c Cc 3 0
N 7 C a 4) N 7 C a N N 7 C a N N 3 c N c
XI
O N c.7., 03 N m c0 co N in c0 0., N S
N (D CD 3 x to 3 P. CD 0 'r P. a) O 'c 9. N CD '� go O R
Fr-, 0 c 0 0 < 0 0 0 0 <c C
O °co — O Oco — O O O O
x
3
= 73 mD
rn a
OD w n < N CO 0 3 co a c O 3
a co a 0 a < a a) w 2- O 3
r � 6aao (� 030 CD o N � (D 0
c Z N
� oN � mcm � � � � � a- Q N o
(� n N a� Cu 3 0 o N
O < C EL
3
o f a � Qa � = m -4,
° ° a m d " co U 0
3 °- * coc 5 Fri ` � 0 C � ° o 0 3-
(.D • x CU o 0 0 -0 =
m O ° n
O d N N O D
ch m ? a N o ? o r O
3 030 ° 3 m = 0 O
co• 5 O 3 m 0) � ro O
a 0 7 rn 3 0" n 5 0- o A.
O 0 N N < a 0 - rro 0 0 y
� ma3a co
� � coin - Z io
r" 3 0 m o -° m ° n '�
a r j n cm 3. 3 D
m- 0 m a; rn o =a m
a Fr 7) N . ,, 3 0 0 m a)
a N ° N N co 3- * a) 0 rn
N(o to a_ C -Z1
E to EAU)
69 U) 69
w- W N
c) CO U w -4 w m o
nw w o 0 DDvoo o w 3 C
0 0 0 0 m o o O/
00 0 0 0 00
`� Cr
0 0 0 0 0 0 0
— --I
ro � a m
co
7.11
s O
a >
E
m -- —
V) 60 U. `n rn, Z
x o
P.
cm 6-o v
CO
p O
O
W S.
W
O 0 73
N
co▪ W Ur O N O 3
O O O O al 0
O CD 0 Ch 00 to.
O c) O 0
0 0 O c) th 0
03
c) O c) CD
(» -I C N C -I O 5- a [D -I O 0 -3 a 0 I
th 0 aa) a 0 O (D a X ° !n G ° < 0
O 0• ) < O co 0 En ry [off o a a ° cn
7 0 f° a a (p N a rp O N N O 7)
N 7 d C rD n _C
O C) N N O
N aN <O a00 En' -1a ao_ o
w� o _ m CID a0 (n 3
O N c
O g _ 3 N o nr .0 m o o-
o
Q .....
Q — N p) D N' O (I)
O (�D C7 N On <O (D n a(°il w
113 0@ O c O N () a , 7 co trot, O C
o st (D = o O p 0 D O 7 E' to
0
O co 3 W (� a co N 0
N
N 0 co cn
(/7▪ O a
3
,
WINERY Po4 ITEM NO. 4E
Mission Statement
`" "We Care for Our Residents by Working Together to Build a
Better Community for Today and Tomorrow."
cA L IIORNvh
CITY OF ROHNERT PARK
OVERSIGHT BOARD AGENDA
Meeting Date: May 7, 2012
Submitted By: Gabriel A. Gonzalez, City Manager
Prepared By: Eydie Tacata, Management Analyst
Agenda Title: Discussion about Oversight Board Legal Counsel
RECOMMENDED ACTION:
Discuss and provide direction to staff to return with a draft legal services agreement with Betsy
Strauss for the Board's consideration at a future meeting.
BACKGROUND:
Health and Safety Code Section 34179(c) provides for the Successor Agency to staff the
Oversight Board. This provision could be interpreted to include providing legal counsel for the
Oversight Board. However, legal counsel for the City cannot directly advise the Oversight
Board because of the potential for conflicts between the interests of the City and the interests of
the Oversight Board. Consequently, to the extent that the members of the Oversight Board
desire legal counsel, Successor Agency staff recommends the retention of separate legal counsel
independent of the City.
At the April 11, 2012 meeting, the Oversight Board directed staff to provide options for outside
legal counsel.
DISCUSSION:
Staff has reviewed resumes of potential legal counsel for the Oversight Board and recommends
that the Board consider the retention of Betsy Strauss as the Board's legal counsel. Ms. Strauss
is well respected and known for her knowledge of local government issues. She is special
counsel to the League of California Cities and has extensive experience in legislative analysis,
public policy analysis, housing, land use, and municipal finance. Ms. Strauss is considered an
expert in redevelopment issues. She has also served as the city attorney for the cities of Napa,
Fairfield, and Rohnert Park.
Staff recommends that the Board provide direction to the City Manager to have a legal services
agreement with Betsy Strauss prepared for the Board's consideration at a future meeting.
OPTIONS:
(1) The Board may direct staff to review additional resumes of potential candidates for legal
counsel and return to the Board with other recommendations.
OAK#4811-3637-5311 v21
ITEM NO. 4F.
(2) The Board may direct staff to implement an RFQ/RFP solicitation process for legal
counsel.
FISCAL IMPACT/FUNDING SOURCE:
At this time, the cost of outside legal counsel for the Oversight Board is not included in the
Successor Agency Administrative Budget. Once the ROPS is certified, the Administrative
Budget can be amended to include such costs if necessary.
City Manager Approval Date: 5/2/12
City Attorney Approval Date: 5/2/12
Attachments: None
OAK#4811-3637-5311 v22
� IYhNT/SI i. ITEM NO. 4F
Mission Statement
"We Care for Our Residents by Working Together to Build a
Better Community for Today and Tomorrow."
CA[Iro RK'T
CITY OF ROHNERT PARK
OVERSIGHT BOARD AGENDA
Meeting Date: May 7, 2012
Submitted By: Gabriel A. Gonzalez, City Manager
Prepared By: Patrick Barnes, Deputy City Engineer
Agenda Title: Disposition of Triangular Property adjacent to Oxford Suites
Development, Parcel 045-081-007
RECOMMENDED ACTION:
Direct Staff to negotiate a sale of Parcel 045-08 1-007 to the developers of the Northern Wilfred-
Dowdell Specific Plan.
BACKGROUND:
The property in question is on the west side of Redwood Drive, north of Golf Course West,
Parcel 045-081-007. It is shown in attachment A. The property consists of approximately 6,875
square feet or .14 acre.
An appraisal of the property was done in May 2009. It concluded that the best and highest use
was to combine this parcel with the property immediately to the west. The appraisal valued the
property at $137,000 as part of a larger development. More recently, on March 5, 2012, the
Press Democrat reported that Santa Rosa had sold a valuable 7,400 square foot property for
about $11.74 per square foot. It is notable that this property had a very high interest from the
buyer.
Due to the unusual size and irregular shape, the parcel has limited development potential as a
standalone parcel. The appraisal noted development of the parcel alone "is not legally
permissible, physically possible or financially feasible." Without incorporation into the adjacent
development, the parcel is essentially worthless.
The parcel is triangular in shape, 181 feet long and 77 feet wide at the thickest end tapering
along its length. Because of its location any structure will need to be set back about 30 feet off
the roadway and 20 feet on the other two sides. Taking into account the setback, the "buildable
area" is a triangle 35 feet long and 16 feet wide at the widest end. This is shown in attachment
B.
This parcel is needed for essential public improvements. Required public improvements include
sidewalks and utilities. Without a sidewalk being installed over at least a portion of the property,
the frontage along the west side of Redwood Drive will remain inaccessible to pedestrians and it
1
ITEM NO. 4F
will not comply with required ADA accessibility standards. People choosing to walk in the
street could create both public safety and liability problems.
The subject property is adjacent to the "Wilfred/Dowdell Specific Plan"that is proposed for
commercial development. The parcel is adjacent to a hotel and restaurant development that has
gone to Planning Commission and hopes to start construction this year. The project includes at
least $9,000,000 of improvements, so it will generate over$100,000 per year to be shared by the
taxing entities.
The hotel development plan originally included this triangular property. Since the hotel
development needed the property, they were negotiating to acquire it, but were very reluctant to
pay a high price. The developer suggested an exchange for property they were dedicating to the
City for right of way.
When the Redevelopment Agency was dissolved, the ability to acquire the property and the
timing of any acquisition was thrown in doubt. The developer therefore paid to redesign the
development to exclude the triangular property in order to avoid delay and risk. On March 9,
2012, the developer provided a planning submittal that completely removed the triangle property
from the development. In a meeting that day, the developer asked to be released from any
obligation or conditions pursuant to maintenance of the triangular property.
Now that the developer has an alternative to acquiring the property, the value of the property in
any negotiation is greatly diminished. It is doubtful the developer will agree to anything but a
nominal price for the property.
If the property can be incorporated into the development, it will generate property taxes
estimated at about $800 per year. The developer will plant and maintain the property and be
responsible for the sidewalk. The plantings will enhance the commercial area and the City.
If the parcel is not incorporated into the development, it will remain in the City and the City
would retain the cost of weed control, landscape maintenance and sidewalk maintenance as well
as liability for the property. The City is not properly funded for this expense. Due to the small
size, available access and remote location of the property, this parcel is difficult and expensive to
maintain.
If the property is not properly maintained, it will become a blight within a critical commercial
and development area. The adjacent developers have already expressed concern about this
possibility.
Staff is recommending that we do not do an appraisal prior to negotiating a sale of this property.
The development adjacent to the triangular property has already been to Planning Commission
and is scheduled to go before the City Council on May 22, 2012. Therefore, time is of the
essence. Doing an appraisal of the property would cost about $4,000 plus staff costs and would
take 60 days. Waiting 60 days could preclude any chance of sale. Moreover, given that the
2
ITEM NO. 4F
property only has value if it is sold to a developer who no longer needs it, these extra costs would
diminish the realized funds resulting from the sale.
OPTIONS CONSIDERED:
Negotiate a sale with the developer. This is the recommended option. The advantages of this
option are:
1. Provides revenue from the negotiated sale.
2. Ensures the property will be incorporated into a larger development maximizing the
resulting property taxes (providing the properties are merged).
3. Shifts the cost of maintaining the property away from the City to a private party.
4. Shifts the liability for the property from the City to the private party.
5. Ensures against blight in a critical economic area.
Keep the Property. The City of Rohnert Park could keep the property. The consequences of
this action would include:
1. Any proceeds of a sale would not be realized.
2. Increases in property tax revenues resulting from a private party owning the property
would not be realized.
3. The City would retain the cost of weed control, landscape maintenance and sidewalk
maintenance.
4. The City would retain liability for the property.
FISCAL IMPACT:
Negotiating a sale with the developer will provide the following economic benefits:
1. Provides revenue from the negotiated sale.
2. Ensures the property will be incorporated into a larger development maximizing the
resulting property taxes(providing the properties are merged).
3. Shifts the cost of maintaining the property away from the City to a private party.
Attachments
Attachment A picture of Triangle Property
Attachment B Dimensions of Triangle Property:
3
ITEM NO. 4F
Attachment A
,
p„Y i. f
Y
u: - A 1 —iito i ,
M1
i 1-
•
'. ,..Ir
. Developer Prope .
iC i
i �1
0
ILFRED AVE
CI
0 . ;
N..:. -
: i,
-
4
,LL
0
I / N
Ce)
N li
CO
CO
'0E1
;