Loading...
CRA 2004-04-12 MINUTES OF A REGULAR MEETING OF THE CYPRESS REDEVELOPMENT AGENCY HELD April 12, 2004 Agency Chairperson Keenan called the meeting of the Cypress Redevelopment Agency to order at 7:02 p.m. in the Board Room of the Cypress School District, 9470 Moody Street, Cypress, California. PRESENT: Agency Board Members McCoy, McGill, Agency Vice Chairperson Piercy, Agency Chairperson Keenan ABSENT: Agency Board Member Sondhi Also present were Executive Director, City Attorney, Deputy Executive Director, Agency Treasurer, Public Works Director, Chief of Police, Recreation Services Manager, Assistant Community Development Director, Administrative Services Manager, and Agency Secretary. It was moved by Agency Vice Chair Piercy and seconded by Agency Board Member McCoy, to approve Consent Calendar Item No. 20. The motion was unanimously carried by the following roll call vote: AYES: NOES: ABSENT: 4 0 1 AGENCY MEMBERS: McCoy, McGill, Piercy and Keenan AGENCY MEMBERS: None AGENCY MEMBERS: Sondhi Consent Calendar: Item No. 20: ACCEPTANCE OF ASBESTOS REMOVAL AND DEMOLITION OF STRUCTURES AT 5732 AND 6122 LINCOLN AVENUE. PUBLIC WORKS PROJECT NO. 2003-57. Recommendation: That the Cypress Redevelopment Agency Board: 1) Accept the project for asbestos removal and demolition of structures at 5732 and 6122 Lincoln Avenue, Public Works Project No. 2003-57, as being satisfactorily completed in conformance with the project specifications; and 2) Approve the final retention payment of $4,811 to Greenleaf Demolition and Grading, 7702 Yukon Drive, Huntington Beach, California 92648, thirty-five (35) days after the Notice of Completion is filed, if no claims or objections have been filed. ADJOURNMENT: Agency Chairperson ~~ting at 9:23 p.m. CHAIRPERSON OF THE CYPRESS REDEVELOPMENT AGENCY ATTEST: