Loading...
HomeMy WebLinkAboutOB MINUTES 1.23.18MINUTES OF THE REGULAR MEETING OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE TUSTIN COMMUNITY REDEVELOPMENT AGENCY 300 CENTENNIAL WAY COUNCIL CHAMBER TUSTIN, CALIFORNIA JANUARY 23, 2018 4:00 P.M. CALL TO ORDER at 4:00 p.m. ROLL CALL - The recorded reflected that all members were in attendance with the exception of Chair Davert. Doug Davert Mary Opel Chuck Puckett Allan Bernstein Ken Piguee Anthony Soria Vacant Chair Vice Chair Secretary Board Member Board Member Board Member Board Member PLEDGE OF ALLEGIANCE — Board Member Piguee PUBLIC INPUT — None CONSENT CALENDAR ITEMS 1-2 It was moved by Board Member Bernstein and seconded by Secretary Puckett to approve the Consent Calendar items as recommended by staff. Motion carried: 5-0 1. APPROVAL OF MINUTES — REGULAR MEETING HELD ON JANUARY 24, 2017 OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE FORMER TUSTIN COMMUNITY REDEVELOPMENT AGENCY RECOMMENDATION / PROPOSED ACTION That the Board approve the Minutes of the Regular Meeting of the Oversight Board of the Successor Agency to the Tustin Community Redevelopment Agency held on January 24, 2017. Oversight Board of the Successor Agency to the Page 1 Tustin Community Redevelopment Agency Regular Meeting Minutes — January 23, 2018 2. ADOPT OVERSIGHT BOARD RESOLUTION NO. 18-02, APPROVING THE AMENDED ADMINISTRATIVE BUDGET AND TWELFTH AMENDED AGREEMENT BETWEEN THE CITY AND SUCCESSOR AGENCY FOR ADMINISTRATIVE SUPPORT RECOMMENDATION/PROPOSED ACTION It is recommended the Oversight Board of the Successor Agency to the Tustin Community Redevelopment Agency adopt Oversight Board Resolution No. 18- 02 approving the Amended Administrative Budget and Twelfth Amended Agreement between the City and the Successor Agency for Administrative Support, subject to the following condition: a. Should any subsequent modifications be required, the City Manager and/or Finance Director, or their authorized designee, shall be authorized to make any augmentation, modification, additions or revisions as may be necessary subject to certification by the Oversight Board Chair. OVERSIGHT BOARD RESOLUTION NO. 18-02 A RESOLUTION OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE TUSTIN COMMUNITY REDEVELOPMENT AGENCY APPROVING THE AMENDED ADMINISTRATIVE BUDGET AND TWELFTH AMENDED AGREEMENT BETWEEN THE CITY AND THE SUCCESSOR AGENCY FOR ADMINISTRATIVE SUPPORT AND MAKING CERTAIN FINDINGS IN CONNECTION THEREWITH (Note: This Resolution shall be effective after transmittal of this Resolution to the Department of Finance ("DoF") and the expiration of five (5) business days pending a request for review by the DoF within the time periods set forth in Assembly Bill No. 1484. In this regard, if the DoF requests review hereof, it will have 40 days from the date of its request to approve this Oversight Board action or return it to the Oversight,Board for reconsideration and the action, if subject to review by the DoF, will not be effective until approved by the DoF.) REGULAR BUSINESS ITEM 3 3. ADOPT OVERSIGHT BOARD RESOLUTION NO. 18-01, APPROVING THE RECOGNIZED OBLIGATION PAYMENT SCHEDULE 18-19 FOR THE PERIOD OF JULY 2018 THROUGH JUNE 2019 RECOMMENDATION/PROPOSED ACTION It was moved by Secretary Puckett and seconded by Board Member Bernstein that the Oversight Board of the Successor Agency to the Tustin Community Redevelopment Agency adopt Oversight Board Resolution No. 18-01, Oversight Board of the Successor Agency to the Page 2 Tustin Community Redevelopment Agency Regular Meeting Minutes — January 23, 2018 approving the Recognized Obligation Payment Schedule 18-19 ("ROPS 18-19") for the period of July 1, 2018 through June 30, 2019, and authorize submission of ROPS 18-19 to the Department of Finance ("DoF") by February 1, 2018, subject to the following conditions: a. The Oversight Board and the Successor Agency reserve all rights to seek payment for any obligations removed by the DoF from ROPS 18- 19; and b. Should any subsequent modifications be required to ROPS 18-19, the Executive Director and/or Finance Director, or their authorized designee, shall be authorized to make any augmentation, modification, additions or revisions as may be necessary subject to certification by the Oversight Board Chair. Motion carried: 5-0 OVERSIGHT BOARD RESOLUTION NO. 18-01 A RESOLUTION OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE TUSTIN COMMUNITY REDEVELOPMENT AGENCY APPROVING THE RECOGNIZED OBLIGATION PAYMENT SCHEDULE 18- 19 ("ROPS 18-19") AND MAKING CERTAIN FINDINGS IN CONNECTION THEREWITH (Note: Pursuant to AB 1484 -amended California Health and Safety Code (HSC) Section 34177(m), the above actions by the Oversight Board shall not become effective for forty-five (45) business days pending a review by the DoF. Within five business days of the DoF's determination, the Successor Agency can request additional review by the DoF and an opportunity to meet and confer on disputed items.) ADJOU NED at 4:03 p.m. DOUG DA ERT, CHARLES E. PUCKETT, Chair Secretary Oversight Board of the Successor Agency to the Page 3 Tustin Community Redevelopment Agency Regular Meeting Minutes — January 23, 2018