Loading...
2017/01/11 Successor Agency Oversight Board Minutes u011NENT PA RA' 19 q b2 LALI POAL$1A MINUTES OF THE REGULAR MEETING OVERSIGHT BOARD TO THE SUCCESSOR AGENCY CITY OF ROHNERT PARK Wednesday, January 11, 2017 Rohnert Park City Hall, Council Chambers 130 Avram Avenue, Rohnert Park, California 1. CALL TO ORDER The regular meeting of the Oversight Board to the Successor Agency City of Rohnert Park was called to order by Chair Mary Grace Pawson at 2:00 p.m. on January 11, 2017, in the Council Chambers, Rohnert Park City Hall, 130 Avram Avenue, Rohnert Park, California. Present: Mary Downey, Board Member Absent: Jake Mackenzie, Vice Chair Kate Jolley, Board Member Brian Masterson, Board Member Mike Thompson, Board Member Shirlee Zane, Board Member Mary Grace Pawson, Chair • Staff present: City Manager Darrin Jenkins, Clerk of the Board Eydie Tacata, Oversight Board Counsel Betsy Strauss (via telephone), Betsy Howze, John McArthur. Public representatives present: None. 2. PLEDGE OF ALLEGIANCE Led by Chair Pawson. 3. URGENCY ITEM Chair Pawson called for the Urgency Item. Clerk Tacata identified the Urgency Item as "Acceptance of Resignation of James Cerreta and Appointment of Mary Downey as Representative of the Sonoma County Office of Education" and requested that the Urgency Item be added to the regular agenda. Moved/seconded (Zane/Thompson) to add the item to the agenda, accept the resignation of James Cerreta from the Oversight Board and the appointment of Mary Downey as representative of the Sonoma County Office of Education to the Oversight Board. Motion carried by the following 6-0-1- 0 roll call vote: AYES: Downey, Jolley, Masterson, Thompson, Zane, Pawson; NOES: None; ABSENT: Mackenzie; ABSTENTIONS: None. 4. PUBLIC COMMENTS Chair Pawson opened the public comment period. There were no comments from the public. 5. APPROVAL OF MINUTES A. Regular meeting of Oversight Board for Successor Agency City of Rohnert Park held on April 13, 2016, at 2:00 PM 'Oversight Board— Minutes of Regular Meeting(Pane 2 of 3) January 11, 2017 Successor Agency City of Rohnert Park ACTION: Moved/seconded (Thompson/Masterson) to approve minutes of the regular meeting of April 13, 2016. Motion carried by the following 6-0-1-0 roll call vote: AYES: Downey, Jolley, Masterson,Thompson, Zane, Pawson; NOES: None; ABSENT: Mackenzie; ABSTENTIONS: None. 5. MEETING ITEMS A. Election of Officers Chair Pawson introduced the item. ACTION: Moved/seconded (Zane/Thompson) to elect Brian Masterson to Chair of the Oversight Board and Mary Grace Pawson to Vice Chair of the Oversight Board and adopt Resolution No. OSB 2017-01 A Resolution of the Oversight Board for the Successor Agency City of Rohnert Park Affirming Selection of Officers. Motion carried by the following 6-0-1-0 roll call vote: AYES: Downey, Jolley, Masterson, Thompson, Zane, Pawson; NOES: None; ABSENT: Mackenzie; ABSTENTIONS: None. B. Receive Series 2007R Excess Bond Proceeds Expenditure Report Chair Pawson announced the item. Staff member John McArthur gave the staff report for expenditures for the period of July—December 2016. Board Member Thompson asked about the Sports Center HVAC Feasibility Study Additional comments about recent Sports Center upgrades. C. Repayment Schedule for Amounts Owed to the City of Rohnert Park by the Former Community Development Commission of the City of Rohnert Park Chair Pawson announced the item. Staff member Betsy Howze gave the staff report. ACTION: Moved/seconded (Downey/Jolley) to adopt Resolution No. OSB 2017-02 A Resolution of the Oversight Board for the Successor Agency City of Rohnert Park Amending the Repayment Schedule for Amounts Owed to the City of Rohnert Park by the Former Community Development Commission of the City of Rohnert Park. Motion carried by the following 6-0-1-0 roll call vote: AYES: Downey, Jolley, Masterson, Thompson, Zane, Pawson; NOES: None; ABSENT: Mackenzie; ABSTENTIONS: None. D. Annual Recognized Obligation Payment Schedule (ROPS) 17-18 of the Successor Agency to the Former Community Development Commission of the City of Rohnert Park Chair Pawson announced the item. Staff member Betsy Howze gave the staff report. ACTION: Moved/seconded (Thompson/Downey) to adopt Resolution No. OSB 2017-03 A Resolution of the Oversight Board for the Successor Agency City of Rohnert Park Approving the Annual Recognized Obligation Payment Schedule For July 1, 2017—June 30, 2018, ("ROPS 17- 18"), Pursuant To Section 34177 (o) of the California Health And Safety Code. Motion carried by the following 6-0-1-0 roll call vote: AYES: Downey, Jolley, Masterson, Thompson, Zane, Pawson; NOES: None; ABSENT: Mackenzie; ABSTENTIONS: None. 6. NEW MATTERS FOR FUTURE CONSIDERATION • City Manager Jenkins updated the Board on the disposition of two properties previously owned by the Redevelopment Agency, which included an empty parcel west of the Rohnert Park and Cotati Community Library and a parcel which had a veterinary office. The sale of the properties provided Oversight Board— Minutes of Regular Meeting(Page 3 of 3) January 11,2017 Successor Agency City of Rohnert Park • approximately $510,000, which would be sent to Sonoma County to be distributed to the appropriate taxing entities. 7. PUBLIC COMMENT ON NON-AGENDA ITEMS There were no comments from the public. 8. ADJOURNMENT ACTION: Chair Pawson adjourned the meeting at 2:23 p.m. ydie Tacata, Clerk of the Board ^rLI Mary Grace wson, Chair Successor Agency City of Rohnert Park Oversight Boa for the Successor Agency of Rohnert Park •