HomeMy Public PortalAboutMinutes - 2011/08/02 - Regular1
COMMUNITY REDEVELOPMENT AGENCY
TEMPLE CITY, CALIFORNIA
REGULAR MEETING MINUTES
AUGUST 2, 2011
1. CALL TO ORDER
Chairman Chavez called the Community Redevelopment Agency Regular Meeting to order at
8:00 p.m. in the Council Chambers located at 5938 Kauffman Avenue, Temple City.
ROLL CALL
PRESENT: Member -Blum, Vizcarra, Yu, Chavez
ABSENT: Member- Sternquist
ALSO PRESENT: Executive Director Pulido, Agency Counsel Vail, Assistant Executive
Director Masura, Agency Secretary Flandrick
Mr. Blum moved to excuse Mrs. Sternquist for cause, seconded by Mr. Vizcarra and
unanimously carried.
3. CONSENT CALENDAR
Vice Chairman Yu moved to approve the Consent Calendar, seconded by Mr. Vizcarra and
unanimously carried by the following roll call vote:
AYES: Member -Blum, Vizcarra, Yu, Chavez
NOES: Member -None
ABSENT: Member - Sternquist
ABSTAIN: Member -None
A. APPROVAL OF MINUTES
Approved the Minutes of the Regular Meeting of July 19, 2011, as presented.
B. JUNE TREASURER'S REPORT, FOURTH QUARTER PRELIMINARY REVENUE
AND EXPENDITURE SUMMARY REPORTS
Received and filed the June 2011 Treasurer's Report and Fourth Quarter Preliminary
Revenue and Expenditure Summary Reports.
C. ADOPTION OF RESOLUTION NO. CRA 11 -1030 APPROVAL OF PAYMENT OF
BILLS
Adopted Resolution No. CRA 11 -1030, a RESOLUTION OF THE
REDEVELOPMENT AGENCY OF THE CITY OF TEMPLE CITY ALLOWING
CLAIMS AND DEMANDS IN THE SUM OF $469,775.25 DEMAND NOS. 3818 -3819.
4. UNFINISHED BUSINESS — None
5. NEW BUSINESS — None
6. COMMUNICATIONS — None
Agency Minutes
August 2, 2011
Page 2
7. PUBLIC COMMENTS — None
8. UPDATE FROM EXECUTIVE DIRECTOR
Executive Director Pulido and Agency Counsel Vail provided a status update on the lawsuit
filed in response to recent legislation affecting redevelopment agencies, and possible courses
of action which will be brought back for consideration by Agency Members at the next
meeting.
9. MATTERS FROM AGENCY MEMBERS — None
10. CLOSED SESSION — None
11. ADJOURNMENT
The Community Redevelopment Agency Regular Meeting was adjourned at 8:08 p.m.
ATTEST:
Agency Secretary
1
1
1