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