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: