Loading...
2015/09/24 Successor Agency Oversight Board Minutes ‘1.0,tNERT PAkk 19 CAttroR.40` MINUTES OF THE SPECIAL MEETING OVERSIGHT BOARD TO THE SUCCESSOR AGENCY CITY OF ROHNERT PARK Thursday,September 24, 2015 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 1:01 p.m. on September 24, 2015, 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 Shirlee Zane. Board Member Jake Mackenzie,Board Member Mary Grace Pawson, 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, Director of Public Works and Community Services McArthur. Public representatives present: None. 2. PLEDGE OF ALLEGIANCE Led by Board Member Pawson. 3. PUBLIC COMMENTS There were no comments from the public. 4. APPROVAL OF MINUTES A. Regular meeting of Oversight Board for Successor Agency City of Rohnert Park held on Wednesday, April 8, 2015, at 2:00 p.m. ACTION: Moved/seconded (Jolley/Masterson) to approve minutes of the meeting of April 8, 2015. Motion carried by the following 5-0-2-0 vote: AYES: Jolley, Mackenzie, Masterson, Pawson, and Thompson; NOES: None; ABSENT: Cerreta and Zane; ABSTENTIONS: None. 5. MEETING ITEMS A. Receive Resignation from Marilyn Ponton and Acknowledge Mayor's Appointment of Mary • Grace Pawson to Oversight Board Vice Chair Thompson announced the item. City Manager Jenkins gave the staff report. The Board acknowledged Board Member Ponton's resignation and the appointment of Board Member Pawson. Oversight Board— Minutes of Regular Meeting(Page 2 of 3) September 24, 2015 Successor Agency City of Rohnert Park 410 Vice Chair Thompson announced the item. City Manager Jenkins gave the staff report. The Board acknowledged Board Member Ponton's resignation and the appointment of Board Member Pawson. B. Election of Board Chair Vice Chair Thompson announced the item. City Manager Jenkins gave the staff report. Board Member Masterson nominated Jake Mackenzie to Chair of the Oversight Board. Board Member Mackenzie accepted the nomination. ACTION: Moved/seconded (Thompson/Pawson) to adopt Resolution No. OSB 2015-04 A Resolution of the Oversight Board to the Successor Agency City of Rohnert Park Affirming Selection of Board Chair. Motion carried by the following 5-0-2-0 roll call vote: AYES: Jolley, Mackenzie, Masterson, Pawson, and Thompson; NOES: None; ABSENT: Cerreta and Zane; ABSTENTIONS: None. C. Receive Series 2007R Excess Bond Proceeds Expenditure Statement Chair Mackenzie 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. D. Approving an Agreement Regarding Expenditure of Excess Bond Proceeds between the City of Rohnert Park and the Successor Agency • Chair Mackenzie announced the item. City Manager Jenkins gave the staff report. ACTION: Moved/seconded (Thompson/Masterson)to adopt Resolution No. OSB 2015-05 A Resolution of the Oversight Board to the Successor Agency City of Rohnert Park Affirming Selection of Board Chair. Motion carried by the following 5-0-2-0 roll call vote: AYES: Jolley, Masterson, Pawson, Thompson, and Mackenzie; NOES: None; ABSENT: Cerreta and Zane; ABSTENTIONS: None. E. Consider Approving the Recognized Obligation Payment Schedule ("ROPS") 15-16B of the Successor Agency City of Rohnert Park for the Period January 1, 2016—June 30, 2016 Chair Mackenzie announced the item. City Manager Jenkins gave the staff report. ACTION: Moved/seconded (Masterson/Jolley) to adopt Resolution No. OSB 2015-06 A Resolution of the Oversight Board for the Successor Agency City of Rohnert Park Approving the Recognized Obligation Payment Schedule For January 1, 2016—June 30, 2016, ("ROPS 15- I6B"), Pursuant To Section 34177 of the California Health And Safety Code. Motion carried by the following 5-0-2-0 roll call vote: AYES: Jolley, Masterson, Pawson, Thompson, and Mackenzie; NOES: None; ABSENT: Cerreta and Zane; ABSTENTIONS: None. 6. NEW MATTERS FOR FUTURE CONSIDERATION A. Scheduling of Regular Meeting of Oversight Board on October 7, 2015. City Manager Jenkins raised the issue for the Board's consideration to cancel the Oversight Board meeting, which is regularly scheduled for October 7, 2015 in accordance with the Oversight Board Bylaws. Chair Mackenzie moved to cancel the Oversight Board meeting of October 7, 2015. Discussion ensued about whether additional items might need to be brought forward to the Oversight Board, in which case the meeting would have to be rescheduled. Chair Mackenzie withdrew his motion. Oversight Board— Minutes of Regular Meeting(Page 3 of 3) September 24,2015 Successor Agency City of Rohner!Park forward to the Oversight Board, in which case the meeting would have to be rescheduled. Chair Mackenzie withdrew his motion. 7. PUBLIC COMMENT ON NON-AGENDA ITEMS There were no comments from the public. 8. ADJOURNMENT ACTION: Chair Mackenzie adjourned the meeting at 1:30 p.m. /0/ Eydie Tacata, Clerk of the Board Michael Thomps , ice Chair Successor Agency City of Rohnert Park Oversight Boar or the Successor Agency of Rohnert Park