HomeMy Public PortalAbout18) 11A CRAM 2012-01-17COMMUNITY REDEVELOPMENT AGENCY
TEMPLE CITY, CALIFORNIA
1. CALL TO ORDER
REGULAR MEETING MINUTES
JANUARY 17, 2012
AGENDA
ITEM 11.A.
Chairman Chavez called the Community Redevelopment Agency Regular
Meeting to order at 8:57 p.m. in the Council Chambers located at 5938
Kauffman Avenue, Temple City.
2. ROLL CALL
PRESENT: Member-Blum, Sternquist, Vizcarra, Yu, Chavez
ABSENT: Member-None
ALSO PRESENT: Executive Director Pulido, Agency Counsel Vail,
Community Development Director Masura, Agency
Secretary Flandrick
3. CONSENT CALENDAR
Item B was pulled from the Consent Calendar to receive a staff report from
the Agency Counsel.
Mr. Blum approved the remainder of the Consent Calendar, seconded by Mr.
Vizcarra and unanimously carried by the following roll call vote:
AYES:
NOES:
Member-Blum, Sternquist, Vizcarra, Yu, Chavez
Member-None
ABSENT: Member-None
ABSTAIN: Member-None
A. APPROVAL OF MINUTES
Approved Minutes of the Regular Meeting of January 3, 2011, as
presented.
B. RESOLUTION NO. CRA 12-1042 ADOPTING THE REVISED
ENFORCEABLE OBLIGATION PAYMENT SCHEDULE
Agency Counsel Vail stated, early in the year, the redevelopment
agency had to adopt a schedule of enforceable payments good
through December 31, 2011, to provide the agency with the authority
Agency Minutes
January 17, 2012
Page 2
to continue paying existing obligations. The delay of a legal challenge
filed by the California Redevelopment Association (CRA) caused a
new statutory deadline of the dissolution of redevelopment agencies on
February 1, 2012 instead of October 1, 2011. The original Enforceable
Obligation Payment Schedule (EOPS) no longer meets the statutory
need for the document and must be amended to reflect a longer period
of time during which the redevelopment agency and its successor
entity must pay enforceable obligations prior to the set-up of the
oversight committee. In addition, the Rosemead Boulevard Project
needs to be added to EOPS as a capital improvement project to be
completed within the project area. It was recommended to adopt
Resolution No. CRA 12-1042, with amended EOPS, to ensure that the
City Council will be able to continue payment of Agency obligations
after dissolution on February 1 and through the end of the Fiscal Year
2011-2012.
Mr. Blum moved to adopt Resolution No. 12-1042, a RESOLUTION
OF THE TEMPLE CITY COMMUNITY REDEVELOPMENT AGENCY
ADOPTING AN AMENDED ENFORCEABLE OBLIGATION PAYMENT
SCHEDULE PURSUANT TO SECTION 34169(G) OF THE
CALIFORNIA HEALTH AND SAFETY CODE, seconded by Vice
Chairman Yu and unanimously carried by the following roll call vote:
AYES:
NOES:
ABSENT:
ABSTAIN:
Member-Blum, Sternquist, Vizcarra, Yu, Chavez
Member-None
Member-None
Member-None
4. UNFINISHED BUSINESS -None
5. NEW BUSINESS-None
6. COMMUNICATIONS-None
7. PUBLIC COMMENTS-None
8. UPDATE FROM EXECUTIVE DIRECTOR AND AGENCY COUNSEL-None
9. MATTERS FROM AGENCY MEMBERS-None
10. CLOSED SESSION-None
Agency Minutes
January 17, 2012
Page 3
11. ADJOURNMENT
The Community Redevelopment Agency Regular Meeting was adjourned at
9:03p.m.
Mayor
ATTEST:
City Clerk