File #: 08-833    Name:
Type: Minutes Status: Passed
File created: 6/24/2008 In control: Board of Supervisors
On agenda: 6/24/2008 Final action: 6/24/2008
Title: 73. Acting as the Board of Directors of the Redevelopment Agency of the County of Monterey, authorize the Chair to 73. Acting as the Board of Directors of the Redevelopment Agency of the County of Monterey, authorize the Chair to
Attachments: 1. Completed Board Order, 2. Exected Agreement

 

 

 

 

 

 

 

 

COMPLETED BOARD ORDER�2��73

Before the Board of Directors of the

Monterey County Redevelopment Agency in and for the

County of Monterey, State of California

Agreement No: A-11093; Budget No: 07/08-222

Acting as the Board of Directors of the Redevelopment Agency of

the County of Monterey, authorize the Chair to approve Amendment

No. 1 to Agreement No. A-11093 with Royston, Hanamoto, Alley &

Abey to:

a. Modify the Scope of Work related to production of the Master

Development Plan for the Central Coast Veterans' Cemetery;

b. Decrease the amount of payment by $10,500, from $191,000 to

$180,500; and

c. Authorize the Director of Redevelopment and Housing to apply

$10,500 to existing contracts with the Agency to fulfill

objectives of Veterans' Cemetery Project as part of the FORA

reimbursement.

Upon motion of Director Salinas, seconded by Director Mettee-McCutchon, and carried by those

members present, the Board of Directors of the Redevelopment Agency of the County of

Monterey hereby:

Approved Amendment No. 1 to Agreement No. A-11093 with Royston, Hanamoto, Alley &

Abey to:

a. Modified the Scope of Work related to production of the Master Development Plan for the

Central Coast Veterans' Cemetery;

b. Decreased the amount of payment by $10,500, from $191,000 to $180,500; and

c. Authorized the Director of Redevelopment and Housing to apply $10,500 to existing

contracts with the Agency to fulfill objectives of Veterans' Cemetery Project as part of the

FORA reimbursement.

PASSED AND ADOPTED this 24th day of June, 2008, by the following vote, to wit:

AYES: Supervisors Armenta, Calcagno, Salinas, Mettee-McCutchon, Potter

NOES: None

ABSENT: None

I, Annette D'Adamo, Interim Clerk of the Board of Supervisors of the County of Monterey, State of California,

hereby certify that the foregoing is a true copy of an original order of said Board of Supervisors duly made and

entered in the minutes thereof of Minute Book 74 for the meeting on June 24, 2008.

Dated: June 25, 2008 Annette D'Adamo, Interim Clerk of the Board of Supervisors

County o Monterey, State of California

By

 

 

BIB]

 

39627-U01

COMPLETED-U02

BOARD-U02

ORDER-U02

LI21329-U03

FO21330-U03

FO62956-U03

FO64075-U03

MG69409-U03

AS69434-U03

AS69443-U03

AI70195-U03

DO70823-U03

C7-U03

COUNTY-U03

CODE-U03

6/27/2008-U04

MUNOZP-U04

11876-U05

1-U06

73.-U07

ACTING-U07

AS-U07

BOARD-U07

OF-U07

DIRECTORS-U07

OF-U07

REDEVELOPMENT-U07

AGENCY-U07

OF-U07

COUNTY-U07

OF-U07

MONTEREY,-U07

AUTHORIZE-U07

CHAIR-U07

TO-U07

943-REDEVELOPMENT-U08

CULBERTSON-U09

KAREN-U09

CULBERTSONKL-U10

6/3/2008-U011

APPROVE-U012

AMENDMENT-U012

NO.-U012

1-U012

TO-U012

AGREEMENT-U012

NO.-U012

A-11093-U012

ROYSTON,-U012

HANAMOTO,-U012

ALLEY-U012

&-U012

ABEY-U012

TO:-U012

A. MODIFY-U012

SCOPE-U012

OF-U012

WORK-U012

RELATED-U012

TO-U012

PRODUCTION-U012

OF-U012

MASTER-U012

DEVELOPMENT-U012

PLAN-U012

CENTRAL-U012

COAST-U012

VETERANS-U012

CEMETERY;-U012

B.-U012

DECREASE-U012

AMOUNT-U012

OF-U012

PAYMENT-U012

BY-U012

$10,500,-U012

$191,000-U012

TO-U012

$180,500;-U012

C.-U012

AUTHORIZE-U012

DIRECTOR-U012

OF-U012

REDEVELOPMENT-U012

HOUSING-U012

TO-U012

APPLY-U012

$10,500-U012

TO-U012

EXISTING-U012

CONTRACTS-U012

AGENCY-U012

TO-U012

FULFILL-U012

OBJECTIVES-U012

OF-U012

VETERANS-U012

CEMETERY-U012

PROJECT-U012

AS-U012

PART-U012

OF-U012

FORA-U012

REIMBURSEMENT.-U012