Loading...
HomeMy WebLinkAboutOB Minutes 09.15.15P.O. Box 711 (City Hall, 400 Grand Avenue) South San Francisco, California 94083 CITY HALL LARGE CONFERENCE ROOM, TOP FLOOR 400 GRAND AVENUE TUESDAY, SEPTEMBER 15, 2015 2:00 P.M. CALL TO ORDER TIME: 2:00 P.M. ROLL CALL PRESENT: Boardmembers Addiego, Farrales and Gross*, Vice Chair Krause and Chair Cullen. *Boardmember Gross arrived at 2:01 P.M. ABSENT- Boardmembers Scannell and Christensen. PLEDGE OF ALLEGIANCE mmmz��� No Changes. COMMUNICATIONS FROM STAFF None. PUBLIC COMMENTS If 0 "m Led by Vice Chair Krause. MATTERS FOR CONSIDERATION Motion to approve the Minutes of the Regular Meeting of August 18, 2015. Motion — Boardmember Farrales/Second — Boardmember Addiego: to approve the Minutes of the Regular Meeting of August 18, 2015. Approved by the following Roll Call Vote: AYES: Boardmembers Addiego, Farrales and Gross, and Chair Cullen. NOES: None. ABSENT: Boardmembers Christensen and Scannell. ABSTAIN: Vice Chair Krause. 2. Resolution No. 06-2015 approving a license in favor of the City of San Francisco and the San Francisco Public Utilities Commission to enter and use portions of property identified as Assessor's Parcel 093-312-060 for access purposes related to the SFPUC Regional Groundwater Storage and Recovery Project. (Armando Sanchez, Housing Consultant). Housing Consultant Armando Sanchez specified this temporary license agreement would grant the San Francisco Public Utilities Commission (SFPUC) access to a parcel of land owned by the Successor Agency until the Long Range Property Management Plan is approved, at which point staff will return with information to approve the sale of an easement for the property. Sanchez assured the Board this transfer would not jeopardize any development plans or development value for the Successor Agency. He proceeded with a recommendation to amend the Resolution omitting all Assessor's Parcel Numbers since the SFPUC has failed to provide a consistent reference number for the property. Motion — Boardmember Addiego/Second — Boardmember Gross: to approve Resolution No. 06-2015. Approved by the following Roll Call Vote: AYES: Boardmembers Addiego, Farrales and Gross, Vice Chair Krause and Chair Cullen. NOES: None. ABSENT: Boardmembers Christensen and Scannell. ABSTAIN: None. 3. Resolution No. 07-2015 approving submittal to the Successor Agency Oversight Board of a Recognized Obligation Payment Schedule (BOPS 15-16B) for the period January through June 2016. (Richard Lee, Director of Finance). Senior Financial Analyst Joe Martin detailed the expenses listed under the Recognized Obligation Payment Schedule which came to an estimated total of $6,300,000. Boardmembers, asked clarifying questions, and no further direction was given. Motion — Boardmember Addiego/Second — Boardmember Farrales: to approve Resolution No. 07- 2015. Approved by the following Roll Call Vote: AYES: Boardmembers Addiego, Farrales and Gross, Vice Chair Krause and Chair Cullen. NOES: None. ABSENT. Boardmembers Christensen and Scannell. ABSTAIN: None. OVERSIGHT BOARD REGULAR MEETrNG SEPTEMBER 15, 2015 MINUTES PAGE 2 ADJOURNMENT Being no further business Chair Cullen adjourned the meeting at 2:16 P.M, Submitted by: Approved by., At* pleiAndra Tupper, D P City Clerk" Nell Cullen, Chairperson of the OTersight Board 11 lty of South San Ftci�t� City of South San Francisco OVERSIGHT BOARD REGULAR MEETING SEPTEMBER 15, 2015 MINUTES PAGE 3