Loading...
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