Loading...
2016/01/27 Successor Agency Oversight Board Minutes • 0 tg 6a CALIFORN1A MINUTES OF THE SPECIAL MEETING OVERSIGHT BOARD TO THE SUCCESSOR AGENCY CITY OF ROHNERT PARK Wednesday,January 27,2016 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 Vice Chair Mike Thompson at 11:30 a.m. on January 27, 2016, in the Council Chambers, Rohnert Park City Hall, 130 Avram Avenue, Rohnert Park, California. Present: Kate Jolley, Board Member Absent: James Cerreta, Board Member Brian Masterson, Board Member Jake Mackenzie, Chair Mary Grace Pawson, Board Member Shirlee Zane, Board Member Mike Thompson, Vice Chair • Staff present: City Manager Jenkins, Clerk of the Board Tacata, Oversight Board Counsel Strauss (via telephone), Finance Director Howze, Senior Analyst Bryce Atkins. Public representatives present: None. 2. PLEDGE OF ALLEGIANCE Led by Finance Director Betsy Howze. 3. PUBLIC COMMENTS There were no comments from the public. 4. APPROVAL OF MINUTES A. Special meeting of Oversight Board for Successor Agency City of Rohnert Park held on Thursday, September 24, 2015, at 1:00 p.m. ACTION: Moved/seconded (Pawson/Masterson) to approve minutes of the special meeting of September 24. 2015. Motion carried by the following 4-0-2-1 vote: AYES: Jolley, Masterson. Pawson, and Thompson; NOES: None; ABSENT: Cerreta and Mackenzie; ABSTENTIONS: Zane. 5. MEETING ITEMS • A. Receive Series 2007R Excess Bond Proceeds Expenditure Report Vice Chair Thompson announced the item. City Manager Jenkins gave the staff report. The Board acknowledged and received the Series 2007R Excess Bond Proceeds Expenditure Statement as presented. Oversight Board— Minutes of Regular Meeting(Page 2 of 2) January 27,2016 Successor Agency City of Rohnert Park B. Consider Approving the Recognized Obligation Payment Schedule ("ROPS") 16-17 of the Successor Agency City of Rohnert Park for the Period July 1, 2016—June 30, 2017 Vice Chair Thompson announced the item. City Manager Jenkins gave the staff report. ACTION: Moved/seconded (Zane/Pawson)to adopt Resolution No. OSB 2016-01 A Resolution of the Oversight Board for the Successor Agency City of Rohnert Park Approving the Annual Recognized Obligation Payment Schedule For July 1, 2016—June 30, 2017, ("ROPS 16-17"), Pursuant To Section 34177 (o)of the California Health And Safety Code. Motion carried by the following 5-0-2-0 roll call vote: AYES: Jolley, Masterson, Pawson, Zane, and Thompson; NOES: None; ABSENT: Cerreta and Mackenzie; ABSTENTIONS: None. 6. NEW MATTERS FOR FUTURE CONSIDERATION A. Scheduling of Regular Meeting of Oversight Board on April 13, 2016. City Manager Jenkins reminded the board that the upcoming regular meeting will have the election of officers on the agenda. 7. PUBLIC COMMENT ON NON-AGENDA ITEMS There were no comments from the public. S. ADJOURNMENT ACTION: Vice Chair Thompson adjourned the meeting at 11:54 a.m. 0-1. 4/4/1/,,(_;t4C Eydie Tacata, Clerk of the Board Michael Thompson, Vice Chair Successor Agency City of Rohnert Park Oversight Board for the Successor Agency of Rohnert Park