CRA 95-02-27 MINUTES OF A REGULAR MEETING OF THE
CYPRESS REDEVELOPMENT AGENCY
HELD
February 27, 1995
Agency Chairman Age called the meeting of the Cypress Redevelopment Agency to order at
1:25 a.m., Tuesday, February 28, 1995, in the Council Chamber, 5275 Orange Avenue,
Cypress.
MINUTES: It was moved by Agency Member Bowman and seconded Agency Member
Kerry to approve the Minutes of December 12, 1994. The motion carried by the following
roll call vote:
AYES:5 AGENCY MEMBERS: Bowman, Carroll, Jones, Kerry and Age
NOES:0 AGENCY MEMBERS: None
ABSENT: 0 AGENCY MEMBERS: None
CONSIDERATION OF CONTRACT CHANGE ORDER NO. 2 AND ACCEPTANCE OF
PROJECT FOR ASBESTOS ABATEMENT, DEMOLITION, AND CLEARANCE OF
VARIOUS ORANGE AVENUE PROPERTIES (ERSKINE PROPERTIES, EAST OF THE
CIVIC CENTER) PROJECT NO. 9412: The Public Works Director summarized the staff
report dated February 14, 1995, which indicated that the asbestos abatement, demolition and
clearance of various Orange Avenue properties had been completed by the contractor in
substantial conformance with the plans and specifications. When demolition began on the
Church of Christ property, an additional septic tank was discovered and was removed by the
contractor. The cost of this removal was based on the unit price allowed for the removal of
the other septic tanks on site. Redevelopment Agency approval is required for this change
order because it results in a final project cost above the amount previously authorized by the
Agency.
It was moved by Agency Member Bowman and seconded by Agency Member Kerry to:
1.Approve Contract Change Order No. 2 to Charlie Ray Gann, for Public Works
Project No. 9412, in the amount of $450.00;
2.Accept the work of Asbestos Abatement, Demolition and Clearance of Various
Orange Avenue Properties, Project No. 9412, as being satisfactorily completed in
conformance with the plans and specifications;
3.Approve the final retention payment to Charlie Ray Gann, dba, C.R. Gann
Demolition, Inc, 4020 Bain St., Mira Loma, California 91752, thirty (30) days after
the Notice of Completion is filed; and
4.Authorize the City Clerk to release the Labor and Materials Bond upon expiration of
the required lien period, if no claims or objections have been filed, and to release the
Faithful Performance Bond upon the expiration of one year's guarantee upon Director
of Public Work's concurrence.
The motion unanimously carried by the following roll call vote:
CYPRESS REDEVELOPMENT AGENCY
February 27, 1995
8542-8552 Sumner Place by and between the City, Agency and William E. Hannah and Gay
S. Hannah. The Agreement is being presented to the Agency Board for its approval to
increase, improve and preserve the community's supply of low and moderate income housing
and to assist the Agency in meeting its replacement housing as required by California
Redevelopment Law.
Agency Member Bowman advised that he would abstain from voting on this issue.
It was moved by Agency Member Kerry and seconded by Agency Member Jones to approve
the Funding Agreement, authorize the Chairperson to execute the Agreement on behalf of the
Agency and authorize the Executive Director to make the appropriate expenditures pursuant
to the Agreement from the Agency's Housing Fund. The motion carried by the following
roll call vote:
AYES:4 AGENCY MEMBERS: Carroll, Kerry, Jones and Age
NOES:0 AGENCY MEMBERS: None
ABSENT:0 AGENCY MEMBERS: None
ABSTAINED:1 AGENCY MEMBERS: Bowman
ADJOURNMENT: Agency Chairman Age adjourned the meeting at 1:30 a.m.
C41AIRMAN OF THE CYPR!RSS
REDEVELOPMENT AGENCY
ATTEST:
- Z/ '0@
sEc@TkP,'Y 6FrifE -C@ykEss REDEVELOPMENT AGENCY