Loading...
HomeMy WebLinkAbout05/21/12 OB MINUTESIV 0 07 OVERSIGHT BOARD TO THE SUCCESSOR AGENCY OF THE DISSOLVED BAKERSFIELD REDEVELOPMENT AGENCY MINUTES MEETING OF MAY 21, 2012 Conference Room A, City Hall North, 1600 Truxtun Avenue Special Meeting 10:00 a,m, SPECIAL MEETING - 10:00 a.m. ACTION TAKEN 1. ROLL CALL Present: Board Members J. Philip Bentley, Bud Burrow, Rob Quiring, Alan Tandy, Steven Teglia, Linda Vernon Absent: Board Member Thomas Burke 2. PUBLIC STATEMENTS None. 3. NEW BUSINESS a. Election of Chair and Vice Chair for 2012 -2013 Motion by Board Member Tandy, seconded by Board Member Vernon, to elect Board Member Bentley as APPROVED AB BURKE Chair. Motion by Board Member Quiring, seconded by Board Member Vernon, to elect Board Member Teglia as APPROVED AB BURKE Vice Chair. b. Minutes of the April 9, 2012 special meeting Motion by Board Member Quiring, seconded by Board Member Tandy for approval of the minutes. APPROVED AB BURKE W008 Bakersfield, California, May 21, 2012 — Page 2 3. NEW BUSINESS continued ACTION TAKEN c. Recognized Obligation Payment Schedule (BOPS) for the period from January 1, 2012 through June 30, 2012. 1. Update of Communications between the Successor Agency and the State Department of Finance regarding the BOPS adopted on April 9, 2012; and 2. Adopt a Resolution of the Oversight Board to the Successor Agency of the dissolved Bakersfield Redevelopment Agency approving the Amended Recognized Obligation Payment Schedule (BOPS) for the period January 1, 2012 through June 30, 2012 Secretary Gafford announced that staff has submitted a memorandum providing technical corrections for item 3.c. Finance Director Smith and Economic Development Director Kunz spoke regarding communications with the State Department of Finance. Economic Development Director Kunz responded to Board Member questions. Finance Director Smith made comments regarding the technical corrections to the Amended Recognized Obligations Payment Schedule and recommended the schedule be adopted. Finance Director Smith and Economic Development Director Kunz responded to questions of the Board. Motion by Board Member Burrow, seconded by Board Member Vernon to adopt a Resolution of the Oversight Board to the Successor Agency of the dissolved Bakersfield Redevelopment Agency approving the amended Recognized Obligation Payment Schedule (BOPS) for the period of January 1, 2012 through June 30, 2012. RES OB004 -12 APPROVED AB BURKE Bakersfield, California, May 21, 2012 - Page 3 3. NEW BUSINESS continued d. Recognized Obligation Payment Schedule (BOPS) for the period of July 1, 2012 through December 31, 2012. Finance Director Smith gave a staff report and recommended the adoption of a Resolution approving the new BOPS schedule. Motion by Board Member Vernon, seconded by Board Member Teglia, to adopt a Resolution of the Oversight Board to the Successor Agency of the dissolved Bakersfield Redevelopment Agency approving the Recognized Obligation Payment Schedule (BOPS) for the period July 1, 2012 through December 31, 2012. e. Authorization and approval to reenter and restate two loan agreements between the Successor Agency and the City as allowed for under California Health and Safety Code Sections 34178(a) of AB1 X -26 that were prior enforceable obligations of the former and dissolved Bakersfield Redevelopment Agency. 1. Authorize and approve an Agreement to Reenter and Restate a Reimbursement agreement previously used by the Redevelopment Agency with a current principal balance of $1,342,959 to replace a September 23, 2009, 7 year $2,000,000 loan at 5% interest from the City Equipment Fund to provide construction and development assistance of affordable housing for the 19th Street Senior Plaza Apartments in the Mill Creek Project and With a current principal balance of $1,122,121 to replace a September 23, 2009, 7 year $1,500,000 loan at 5% interest from the City Self Insurance Fund to provide construction assistance to the Courtyard Apartments located on S Street in South Mill Creek. ACTION TAKEN RES OBW5 -12 APPROVED AB BURKE AGR OB 12 -001 000 %V 010 3. Bakersfield, California, May 21, 2012 - Page 4 NEW BUSINESS continued Item 3.e. continued 2. Authorize and approve an Agreement to Reenter and Restate a Loan Reimbursement Agreement with a current principal balance of $760,000 to replace an August 11, 2010, 5 year $950,000 loan at 3% interest from the City Equipment Fund previously used by the Bakersfield Redevelopment Agency to purchase a 1.95 acre strip of land from the City required for the construction of the Chelsea Family Apartments located on 14th and S Streets in South Mill Creek. Economic Development Director Kunz gave a staff report. Board Member Tandy asked for clarity on the appeal to the State Department of Finance. Economic Development Director Kunz responded and recommended approval of the loan agreements. Motion by Board Member Tandy, seconded by Board Member Vernon, to approve and reenter and restate the loans. Establishment of future meeting date Finance Director Smith stated that the deadline for submittal of Payment Schedules is November 1, 2012 and recommended the Board meet in the middle of October 2012. Board Member Tandy asked Secretary Gafford to poll Board Members on a suitable date for a future meeting. 4. BOARD COMMENTS None. 5. ADJOURNMENT Chair Person Bentley adjourned the meeting at 10:40 a.m. C I of e Oversi Board to the ess r Agency ATTEST: 6�uk -41 Acting SECRETARY ACTION TAKEN AGR OB 12 -002 APPROVED AB BURKE