Full Text
Agenda Item No. 4 EL CERRITO MUNICIPAL SERVICES CORPORATION MINUTES SPECIAL EL CERRITO MUNICIPAL SERVICES CORPORATION MEETING Monday, October 3,2011 Immediately Following the Adjournment of the 7:30 p.m. Concurrent City Council/ Redevelopment Agency Meeting City Council Chambers Meeting Location El Cerrito City Hall 10890 San Pablo Avenue, El Cerrito Ann Cheng - Chairperson Vice Chairperson Bill Jones Boardmember Rebecca Benassini Boardmember Scott Hanin Boardmember Janet Abelson Boardmember Greg Lyman Boardmember Karen Pinkos ROLL CALL Board Members Abelson, Benassini, Hanin, Jones, Lyman, Pinkos and Chairperson Cheng present. CONVENE SPECIAL MUNICIPAL SERVICES CORPORATION MEETING Chairperson Cheng convened the Special Municipal Services Corporation meeting at 10:46p.m. 1. BOARD / STAFF COMMUNICATIONS - No announcements or reports. 2. ORAL COMMUNICATIONS FROM THE PUBLIC - No comments. 3. PRESENTATIONS - None 4. ADOPTION OF THE CONSENT CALENDAR - Item No. 4 Moved, seconded (AbelsonIJones) and carried unanimously to approve Consent Calendar Item No. 4 as indicated below. Minutes for Approval Approve the: A) August 15,20 1 1 Special Municipal Services Corporation meeting minutes; and B) September 19,20 1 1 Special Municipal Services Corporation meeting Minutes. Action: Approved minutes. ---PAGE BREAK--- Page 2 of 2 5. PUBLIC HEARINGS - None 6. POLICY MATTERS Amendment to the Tri-Party Agreement with Safeway, Inc. Adopt a resolution approving the amendment of the Tri-Party Agreement between the El Cerrito Redevelopment Agency, Safeway, Inc., and Target Corporation, subsequently assigned to the El Cerrito Municipal Services Corporation, and thereby its partial assignment to Property Development Centers. The property is located at the corner of Hill Street and San Pablo Avenue. Action: Moved, seconded (LymanIBenassini) and carried unanimously to hold over to the October 17,20 1 1 meeting. 7. ADJOURNED SPECIAL MUNICIPAL SERVICES CORPORATION MEETING at 10:48 p.m. Version: 10/13/2011