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