Loading...
HomeMy Public PortalAboutMinutes - 2010/12/21 - Regular1 1 1 COMMUNITY REDEVELOPMENT AGENCY TEMPLE CITY, CALIFORNIA REGULAR MEETING MINUTES DECEMBER 21, 2010 1. CALL TO ORDER Chairman Vizcarra called the Community Redevelopment Agency Regular Meeting to order at 8:51 p.m. in the Council Chambers located at 5938 Kauffman Avenue, Temple City. 2. ROLL CALL PRESENT: Member -Blum, Sternquist, Yu, Chavez, Vizcarra ABSENT: Member -None ALSO PRESENT: Executive Director Pulido, Agency Counsel Vail, Assistant Executive Director Lambert, Agency Secretary Flandrick 3. CONSENT CALENDAR Mr. Blum moved to approve the Consent Calendar, seconded by Vice Chairman Chavez and unanimously carried by the following roll call vote: AYES: Member -Blum, Sternquist, Yu, Chavez, Vizcarra NOES: Member -None ABSENT: Member -None ABSTAIN: Member -None A. APPROVAL OF MINUTES Approved the Minutes of the Regular Meeting of December 7, 2010, as presented. B. FIRST AMENDMENT TO CONSULTANT SERVICES AGREEMENT WITH VANIR CONSTRUCTION MANAGEMENT INC. 1) Approved the First Amendment to the CRA's Consultant Services Agreement with Vanir Construction Management which extends the term of this agreement by two months (i.e., from October 22, 2010 to December 24, 2010) and increases the original agreement amount by $25,000 (i.e., from $125,000 to $150,000); and 2) Authorized the Executive Director to execute the First Amendment to the Consultant Services Agreement with Vanir. C. ADOPTION OF RESOLUTION NO. CRA 10 -1010 — APPROVAL OF PAYMENT OF BILLS Adopted Resolution No. CRA 10 -1010, a RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF TEMPLE CITY ALLOWING CLAIMS AND DEMANDS IN THE SUM OF $1,810.00 DEMAND NO. 3793. 4. UNFINISHED BUSINESS — None Agency Minutes December 21, 2010 Page 2 5. NEW BUSINESS A. RESOLUTION NO. CRA 10 -1011 — TEMPLE CITY REDEVELOPMENT AGENCY ANNUAL REPORT FOR JULY 1, 2009 TO JUNE 30, 2010 Assistant Executive Director Lambert stated Community Redevelopment law requires that the Temple City Redevelopment Agency approve and present to the City Council an Annual Report each year. The present report for Fiscal Year 2009 -2010 contains a description of the following sections: 1) An overall description of the Agency's activities for the prior year and those programs proposed for the coming year; 2) The Draft Independent Financial Audit; 3) The Annual Report of Financial Transactions submitted to the State Controller; 4) A description of the Agency's activities affecting housing and displacement; and 5) The Statement of Indebtedness submitted to the State Controller. The largest accomplishment in the Agency during Fiscal Year 2009 -2010 was the continued success of the Handyworker Grant Program, which is allocated to the Low /Moderate Housing fund. Individual grants not to exceed $10,000 are available to eligible residents for minor home repairs and /or code violation corrections. Total expenditures for the Handyworker Grant Program totaled $249,020. In addition to the Handyworker Grant Program, the Agency created an additional home rehabilitation program called the Brush with Kindness Program. This program is a partnership with San Gabriel Valley chapter of Habitat for Humanity in which qualified homeowners receive exterior home improvements, up to $10,000, performed by Habitat for Humanity. Staff recommended the Agency review the Annual Report, make any modifications desired and accept the report for filing with the City Council, the California Department of Housing and Community Development, and the Office of the State Controller by adopting Resolution No. CRA 10 -1011. Mr. Blurn moved to adopt Resolution No. CRA 10 -1011, a RESOLUTION OF THE TEMPLE CITY COMMUNITY REDEVELOPMENT AGENCY APPROVING THE ANNUAL REPORT FOR FISCAL YEAR 2009 -2010, seconded by Vice Chairman Chavez and unanimously carried by the following roll call vote: AYES: Member -Blum, Sternquist, Yu, Chavez, Vizcarra NOES: Member -None ABSENT: Member -None ABSTAIN: Member -None 6. COMMUNICATIONS — None 7. PUBLIC COMMENTS — None 8. UPDATE FROM EXECUTIVE DIRECTOR — None 1 1 1 1 1 Agency Minutes December 21, 2010 Page 3 9. MATTERS FROM AGENCY MEMBERS — None 10. CLOSED SESSION — None 11. ADJOURNMENT The Community Redevelopment Agency Regular Meeting was adjourned at 8:56 p.m. ATTEST: Agency Secretary