Loading...
2014/02/18 Successor Agency Oversight Board Minutes ITEM NO. 3.A. itpHNERr PAR,p 19 CALIip RM'I' MINUTES OF THE SPECIAL MEETING OVERSIGHT BOARD TO THE SUCCESSOR AGENCY CITY OF ROHNERT PARK Tuesday, February 18, 2014 Rohnert Park City Hall, Council Chambers 130 Avram Avenue, Rohnert Park, California 1. CALL TO ORDER The special meeting of the Oversight Board to the Successor Agency City of Rohnert Park was called to order by Chair Shirlee Zane at 3:04 PM on February 18, 2014, in the Council Chambers, Rohnert Park City Hall, 130 Avram Avenue, Rohnert Park, California. Present: Shirlee Zane, Chair Absent: None Jake Mackenzie, Vice Chair Denise Calvert, Board Member Kate Jolley, Board Member Brian Masterson, Board Member Marilyn Ponton, Board Member Mike Thompson, Board Member Staff present: City Manager Darrin Jenkins; Clerk of the Board Eydie Tacata; Interim Finance Director Mark Walsh; Oversight Board Counsel Betsy Strauss (via telephone) 2. PUBLIC COMMENTS There were no comments from the public. 3. APPROVAL OF MINUTES Chair Zane announced the item. ACTION: Moved/seconded (Mackenzie/Calvert) to approve minutes of the meeting of September 16, 2013. Motion carried 5-0-0-2 (Masterson and Ponton abstained) by the following vote: AYES: Board Members Zane, Calvert, Jolley, Mackenzie and Thompson, NOES: None, ABSTAINS: Board Members Masterson and Ponton, ABSENT: None. 4. MEETING ITEMS A. Receive Resignation Letters from Darrin Jenkins and Linda Babonis and Acknowledge Mayor's Appointments of Brian Masterson and Marilyn Ponton to OSB • Chair Zane announced the item. ACTION: Board received the report and the resignation letters. Chair Zane acknowledged appointment of Marilyn Ponton and Brian Masterson. Oversight Board— Minutes of Special Meeting(Pate 2 of 2) February 18,2014 Successor Agency City of Rohner'Park • B. Administration of Oaths of Office to Newly Appointed ointed Board Members Chair Zane announced the item. ACTION: Clerk of the Board Eydie Tacata administered the Oath of Office to Board Members Brian Masterson and Marilyn Ponton. C. Consideration of Extension of Legal Services Agreement with Betsy Strauss Chair Zane announced the item. ACTION: Board received the report. Moved/seconded (Mackenzie/Thompson) to request City Manager to proceed with Successor Agency authorization of the Second Amendment to the Legal Services Agreement with Betsy Strauss to extend the term of the agreement. D. Consider Approving the Recognized Obligation Payment Schedule CROPS 14-15A")of the Successor Agency City of Rohnert Park for the Periods July 1, 2014—December 31, 2014 Chair Zane announced the item. Interim Finance Director Walsh gave the staff report. There was general discussion about administrative fee; recent watershed cases on loan agreements; upcoming legislation being considered regarding property transfer; and revised procedures for submittal of items to the State Department of Finance. ACTION: Moved/seconded (Mackenzie/Masterson) to adopt Resolution No. OSB 2014-01 A Resolution of the Oversight Board for the Successor Agency City of Rohnert Park Approving the Recognized Obligation Payment Schedule For July 1, 2014—December 31, 2014, ("ROPS 14- 15A"), Pursuant To Section 34177 of the California Health And Safety Code. Motion carried 7- 0-0-0 by the following vote: AYES: Board Members Zane, Calvert, Jolley, Mackenzie, Masterson, Ponton, and Thompson, NOES: None, ABSTAINS: None, ABSENT: None. 5. NEW MATTERS FOR FUTURE CONSIDERATION City Manager Jenkins announced the need to have the Board meet in March to review the Long Range Property Management Plan agreements and Redevelopment Bond Proceeds expenditures and priorities. Board confirmed next Board meeting will be on Thursday, March 13, 2014, at 3:00 PM. 6. PUBLIC COMMENT ON NON-AGENDA ITEMS There were no comments from the public. 7. ADJOURNMENT ACTION: The meeting was adjourned at 3:34 PM. Eydie Tacata, Clerk of the Board Shirlee'ne, r air Successor Agency City of Rohnert Park Oversight Bo;rd fo e Successor Agency of Rohnert Park