Loading...
HomeMy Public PortalAboutMinutes - 2004/12/07 - RegularCOMMUNITY REDEVELOPMENTAGENCY TEMPLE CITY, CALIFORNIA REGULAR MEETING MINUTES DECEMBER 7, 2004 1. CALL TO ORDER Chairman Zovak called the Community Redevelopment Agency Meeting to order at 8:41 p.m. in the Council Chambers located at 5938 Kauffman Avenue, Temple City. 2. ROLL CALL PRESENT: ABSENT: Member - Capra, Vizcarra, Wong, Arrighi, Zovak Member -None ALSO PRESENT: Executive Director Cole, Agency Counsel Martin, Assistant Executive Director Dawson, Agency Secretary Flandrick 3. CEREMONIAL MATTERS — None 4. PUBLIC COMMENTS — None 5. CONSENT CALENDAR Vice Chairman Arrighi moved to approve the Consent Calendar, seconded by Ms. Wong and unanimously carried by the following roll call vote: AYES: Member - Capra, Vizcarra, Wong, Arrighi, Zovak NOES: Member -None ABSENT: Member -None ABSTAIN: Member -None A. APPROVAL OF MINUTES Approved as presented: 1) Minutes of the Regular Meeting of November 2, 2004; and 2) Minutes of the Regular Meeting of November 16, 2004 B. ADOPTION OF RESOLUTION NO. CRA 04 -847 — APPROVAL OF PAYMENT OF BILLS Adopted Resolution No. CRA 04 -847, a RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF TEMPLE CITY ALLOWING CLAIMS AND DEMANDS IN THE SUM OF $5,594,713.21 DEMAND NOS. 3195 THROUGH 3201. 6. UNFINISHED BUSINESS — None 7. NEW BUSINESS A. ADOPTION OF RESOLUTION NO. CRA 04 -848 — TEMPLE CITY REDEVELOPMENT AGENCY ANNUAL REPORT FOR JULY 1, 2003 TO JUNE 30, 2004 Executive Director Cole stated each year state law requires filing an annual report for the prior fiscal year including: 1) an overall description of the Agency's activities for the prior year and proposed programs for the coming year; 2) an independent financial audit prepared by the City's auditors; 3) the Annual Report of Financial Transactions submitted to the State Controller; and 4) a description of the Agencies activities affecting housing and displacement. Agency Minutes December 7, 2004 Page 2 It was recommended that Council review the draft financial audit and Annual Report, make any modifications desired and accept the report for filing with the state by adoption of the proposed resolution. The final reports, once certified with the auditors, would be forwarded to the state. Vice Chairman Arrighi moved to accept the report for filing with the City Council, the California Department of Housing and Community Development, and the Office of the State Controller and adopt Resolution No. CRA 04 -848, a RESOLUTION OF THE TEMPLE CITY COMMUNITY REDEVELOPMENT AGENCY APPROVING THE ANNUAL REPORT, seconded by Mr. Vizcarra and unanimously carried by the following roll call vote: AYES: Member - Capra, Vizcarra, Wong, Arrighi, Zovak NOES: Member -None ABSENT: Member -None ABSTAIN: Member -None 8. COMMUNICATIONS — None 9. MATTERS FROM AGENCY MEMBERS — None RECESS /RECONVENE The Agency meeting was recessed at 8:44 p.m. and reconvened at 8:49 p.m. with all members present. 10. CLOSED SESSION At 8:49 p.m., the Agency Board recessed to a joint closed session with the City Council for the purpose stated below. Purpose: Consideration of real property acquisition Property: 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, terms Representative: Executive Director At the same time, the Agency Board recessed to a closed session for the purpose stated below. Purpose: Consideration of real property acquisition Property: Property located in Block B of the Rosemead Boulevard Redevelopment Project Area Authority: Government Code Section 54956.8 Negotiating Party: Executive Director Negotiating With: Property Owner(s) and /or Representatives Under Negotiation: Methodology, price, terms Representative: Executive Director 1 Agency Minutes December 7, 2004 Page 3 RECONVENE The Agency Board reconvened at 9:36 p.m. with all members present. CLOSED SESSION STATEMENT Executive Director Cole stated no action was taken on either item. 11. ADJOURNMENT The Redevelopment Agency meeting adjourned at 9:37 p.m. ATTEST: Agency Sew ary 1