Loading...
HomeMy Public PortalAboutMinutes - 2001/09/04 - RegularCOMMUNITY REDEVELOPMENT AGENCY TEMPLE CITY, CALIFORNIA REGULAR MEETING MINUTES SEPTEMBER 4, 2001 1. CALL TO ORDER Chairman Wilson called the Community Redevelopment Agency Meeting to order at 8:21 p.m. 2. ROLL CALL PRESENT: ABSENT: Member - Souder, Vizcarra, Zovak, Gillanders, Wilson Member -None ALSO PRESENT: Executive Director Cole, Agency Counsel Martin, Assistant Executive Director Dawson, Agency Secretary Flandrick 3. PUBLIC COMMENTS — None 4. CONSENT CALENDAR Vice Chairman Gillanders moved to approve the Consent Calendar, seconded -by Mr. Zovak and unanimously carried. A. APPROVAL OF MINUTES Approved the Minutes of the Regular Meeting of August 21, 2001, as presented. B. ADOPTION OF RESOLUTION NO. CRA 01 -763 — APPROVAL OF PAYMENT OF BILLS Adopted Resolution No. CRA 01 -763, a RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF TEMPLE CITY ALLOWING CLAIMS AND DEMANDS IN THE SUM OF $79,619.04 DEMAND NOS. 3026 THROUGH 3028. 5. UNFINISHED BUSINESS — None 6. NEW BUSINESS — None 7. COMMUNICATIONS — None 8. MATTERS FROM AGENCY MEMBERS — None 9. CLOSED SESSION At 8:23 p.m., the Agency Members recessed to a closed session for the purpose stated below. Purpose: real property negotiations consideration of real property negotiations for CRA acquisition of property for CRA development Property: (Edwards Theater Property — 9021 Las Tunas Drive) Authority: Government Code Section 54956.8 Negotiating Party: Executive Director Negotiating With: Property Owner(s) and /or Lessors Under Negotiation: Price and terms Representatives: Executive Director, Agency Counsel Agency Minutes September 4, 2001 Page 2 RECONVENE The Agency Meeting reconvened at 8:55 p.m. with all Agency Members present. CLOSED SESSION STATEMENT Executive Director Cole stated no action was taken. 10. ADJOURNMENT The Community Redevelopment Agency Meeting was adjourned at 8:55 p.m. ATTEST: - Qm.-vtAA-CiYC Agency Se ketary Chai an 1 1 1