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