HomeMy Public PortalAboutMinutes - 2004/04/20 - RegularCOMMUNITY REDEVELOPMENT AGENCY
TEMPLE CITY, CALIFORNIA
REGULAR MEETING MINUTES
APRIL 20, 2004
1. CALL TO ORDER
Chairman Zovak called the Community Redevelopment Agency Meeting to order at 9:15 p.m. in
the Council Chambers located at 5938 Kauffman Avenue, Temple City.
2. ROLL CALL
PRESENT:
ABSENT:
ALSO PRESENT:
Member - Capra, Wong, Arrighi, Zovak
Member - Vizcarra
Executive Director Cole, Assistant Executive Director Dawson, Agency
Counsel Martin, Agency Secretary Flandrick
Mr. Capra moved to excuse Mr. Vizcarra for cause, seconded by Ms. Wong and unanimously
carried.
3. CEREMONIAL MATTERS — None
4. PUBLIC COMMENTS — None
5. CONSENT CALENDAR
Vice Chairman Arrighi moved to approve the Consent Calendar, seconded by Mr. Capra and
unanimously carried by the following roll call vote:
AYES: Member - Capra, Wong, Arrighi, Zovak
NOES: Member -None
ABSENT: Member - Vizcarra
ABSTAIN: Member -None
A. APPROVAL OF MINUTES
Approved the Minutes of the Regular Meeting of April 6, 2004, as presented.
B. THIRD QUARTER TREASURER'S REPORT, REVENUE AND EXPENDITURE
SUMMARY REPORTS
Received and filed the March 2004 Treasurer's Report and Third Quarter Revenue and
Expenditure Reports.
C. THIRD QUARTER BUDGET AMENDMENTS
Approved the third quarter budget amendments and amended the adopted budget
accordingly.
D. ADOPTION OF RESOLUTION NO. CRA 04 -828 — APPROVAL OF PAYMENT OF BILLS
Adopted Resolution No. CRA 04 -828, a RESOLUTION OF THE REDEVELOPMENT
AGENCY OF THE CITY OF TEMPLE CITY ALLOWING CLAIMS AND DEMANDS IN
THE SUM OF $436.00 DEMAND NO. 3150.
6. UNFINISHED BUSINESS — None
7. NEW BUSINESS — None
8. COMMUNICATIONS — None
Agency Minutes
April 20, 2004
Page 2
9. MATTERS FROM AGENCY MEMBERS— None
RECESS
The Agency meeting was recessed at 9:16 p.m. to the time of the Closed Session.
RECONVENE
The Agency meeting was reconvened at 9:32 p.m. with all members present, except Mr. Vizcarra.
10. CLOSED SESSION
At 9:32 p.m. the Agency meeting was recessed to a closed session for the purposes stated below.
Purpose: Consideration of real property acquisition
Properties: Located in Block D of the Rosemead Boulevard Redevelopment Project
Area at 9021 Las Tunas Drive (Edwards Theater) and at 5770 Rosemead
Boulevard (Herbert Hawkins Property)
Authority: Government Code Section 54956.8
Negotiating Party: Executive Director
Negotiating With: Property Owner(s) and /or Representatives
Under Negotiation: Methodology, price and terms
Representatives: Executive Director, Agency Counsel
Purpose: Consideration of real property acquisition
Property: Located in Block B of the Rosemead Boulevard Redevelopment Project
Area (K -Mart Shopping Center)
Authority: Government Code Section 54956.8
Negotiating Party: Executive Director
Negotiating With: Property Owner(s) and /or Representative(s)
Under Negotiation: Methodology, price and terms
Representatives: Executive Director, Agency Counsel
RECONVENE
The Agency meeting was reconvened at 10:37 p.m. with all members present, except Mr.
Vizcarra.
CLOSED SESSION STATEMENT
Executive Director Cole stated the Agency Board directed the Executive Director to issue letters
of offer of purchase for both the Edwards Theater property at 9021 Las Tunas Drive and the
Herbert Hawkins property at 5770 Rosemead Boulevard located in Block D of the Rosemead
Boulevard Redevelopment Project Area; and to obtain a quote for production of a pro forma for
the redevelopment of the K -mart Shopping Center located in Block B of the Rosemead Boulevard
Redevelopment Project Area.
11. ADJOURNMENT .
The Community Redevelopment Agency was adjourned at 10:38 p.m.
ATTEST:
Agency SecrCtai-y
V41
CHAIRMAN
1