Loading...
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