← Back to Elcerrito Gov

Document elcerrito_gov_doc_b15952bf0a

Full Text

Agenda Item No. 5(A) EL CERRITO MUNICIPAL SERVICES CORPORATION MINUTES EL CERRITO MUNICIPAL SERVICES CORPORATION Monday, May 2,2011 - 8:45 p.m. or Immediately Following the Adjournment of the Meeting of the City Council of El Cerrito, Whichever is Later City Council Chambers Meeting Location El Cerrito City Hall 10890 San Pablo Avenue, El Cerrito Ann Cheng - Chairperson Vice Chairperson Tem 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 all present. CONVENE MUNICIPAL SERVICES CORPORATION MEETING Chairperson Cheng convened the Municipal Services Corporation meeting at 9:27 p.m. 1. BOARD 1 STAFF COMMUNICATIONS - No reports. 2. ORAL COMMUNICATIONS FROM THE PUBLIC A1 Miller, El Cerrito, recalled his service on the Committee of the Whole, summarized the history of the Redevelopment Agency in El Cerrito, including a history of skepticism and mistrust when the city redeveloped its only bowling alley into the Target. Mr. Miller urged the Board to communicate with the El Cerrito Community about the transition and functions of the Municipal Services Corporation and expressed appreciation for the visibility and transparency in which the City operates today. 3. PRESENTATIONS - None 4. ADOPTION OF THE CONSENT CALENDAR - Item No. 4A Moved, seconded (AbelsonIJones) and carried unanimously to approve Consent Calendar Item No. 4A as indicated below. ---PAGE BREAK--- Page 2 of 2 A. Minutes for Approval Approve the following meeting minutes: 1) March 21, 201 1 Concurrent City Council/Redevelopment Agency and Municipal Services Corporation; and 2) April 4, 201 1 Concurrent City Council/Municipal Services Corporation. Action: Approved minutes. 5. PUBLIC HEARINGS - None 6. POLICY MATTERS Amendment of Municipal Services Corporation Articles of Incorporation and Bylaws, Application for Tax-Exempt Status, Election of Officers and Adoption of Fiscal Year 2011-12 Annual Budget 1. Adopt a resolution of the Municipal Services Corporation authorizing the amending and restating of the Corporation's Articles of Incorporation, the amending and restating of the Corporation's Bylaws and the filing of federal and state income tax exemption applications. 2. Adopt a resolution appointing officers of the Corporation's Board of Directors. 3. Adopt a resolution approving the Corporation's Fiscal Year 20 1 1 - 12 budget. Presenter: Lori Trevino, Redevelopment Manager. Action: Moved, seconded (LymanIBenassini) and carried unanimously to adopt Municipal Services Corporation Resolution No. 201 1-05 authorizing the amending and restating of the Corporation's Articles of Incorporation, the amending and restating of the Corporation's Bylaws and the filing of federal and state income tax exemption applications as revised to: 1) eliminate the phrase "and appointing officers of the corporation" in the title of the resolution and eliminate the references to "policy" in paragraph 5 of the enacting clause of the resolution; and 2) approve revisions to Sections 4.1 1 (Notice) and 6.2 (Contracts) of the First Amended and Restated Bylaws. Moved, seconded (BenassiniIAbelson) and carried unanimously to adopt Municipal Services Corporation Resolution No. 201 1-06 electing officers of the Corporation's Board of Directors. Moved, seconded (Abelson/Pinkos) and carried unanimously to adopt Municipal Services Corporation Resolution No. 201 1-07 approving the Corporation's Fiscal Year 201 1-12 budget. 7. ADJOURNED MUNICIPAL SERVICES CORPORATION MEETING at 959 p.m. Version: 6/15/2011