1. CALL TO ORDER: CARSON RECLAMATION AUTHORITY (4:00PM)
The Rules of Decorum recording was presented at the beginning of the meeting.
The meeting was called to order at 4:02 P.M. by Authority Vice Chair Hicks, Sr. in the Helen Kawagoe Council Chambers, Carson City Hall, located at 701 E. Carson Street, Carson, California 90745.
2. ROLL CALL (AUTHORITY SECRETARY)
Authority Secretary, Dr. Khaleah K. Bradshaw noted the roll:
Authority Board Members Present:
Authority Chair Lula Davis-Holmes, Authority Vice Chair Cedric Hicks, Sr., Board Member Ray Aldridge, Jr., Board Member Dianne Thomas, and Board Member Lillian Hopson
Also Present:
Monica Cooper, Authority Treasurer; Danny Aleshire, Assistant Authority Counsel; and John Raymond, Executive Director
3. FLAG SALUTE
Board Member Hopson led the Pledge of Allegiance.
4. INVOCATION
Board Member Thomas gave the invocation.
5. CLOSED SESSION
1. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION-
RECOMMENDED ACTION
— A closed session will be held, pursuant to Government Code Section 54956.9(d)(1), to confer with legal counsel regarding pending litigation to which the Carson Reclamation Authority is a party. The title of such litigation is as follows: CAM-Carson, LLC v. Carson Reclamation Authority, City of Carson and Successor Agency to the Carson Redevelopment Agency, Los Angeles Superior Court Case No. 20STCV16461.
ACTION: No reportable action was taken.
6. REPORT ON ANY PUBLIC COMMENTS ON CLOSED SESSION ITEMS (AUTHORITY SECRETARY)
None.
7. ANNOUNCEMENT OF CLOSED SESSION ITEMS (AUTHORITY COUNSEL)
Assistant Authority Counsel Aleshire announced the Closed Session item.
8. RECESS INTO CLOSED SESSION
The meeting was recessed at 4:08 P.M. by Authority Vice Chair Hicks, Sr. to Closed Session.
9. RECONVENE INTO OPEN SESSION
The meeting was reconvened at 4:49 P.M. by Authority Vice Chair Hicks, Sr. except Authority Chair Davis-Holmes absent.
10. REPORT ON CLOSED SESSION ACTIONS (AUTHORITY COUNSEL)
Assistant Authority Counsel Aleshire gave the Closed Session Report.
11. ORAL COMMUNICATIONS FOR MATTERS LISTED ON THE AGENDA (MEMBERS OF THE PUBLIC)
None.
12. APPROVAL OF MINUTES
To Approve motion by Dianne Thomas seconded by Lillian Hopson resulting in 4-0-0-0-1 Absent was Lula Davis-Holmes
2. APPROVAL OF THE FOLLOWING CARSON RECLAMATION AUTHORITY MEETING MINUTES: JUNE 2, 2025 (REGULAR)- 4:50 PM
RECOMMENDED ACTION
— APPROVE the minutes as listed.
To Approve motion by Dianne Thomas seconded by Lillian Hopson resulting in 4-0-0-0-1 Absent was Lula Davis-Holmes
13. CONSENT
(Authority Chair Davis-Holmes reentered the meeting at 4:50 P.M.)
To Approve motion by Dianne Thomas seconded by Lillian Hopson resulting in 5-0-0-0-0
3. CONSIDER APPROVAL OF CARSON RECLAMATION AUTHORITY CLAIMS & DEMANDS RESOLUTION NO. 25-08-CRJPA- 4:50 PM
RECOMMENDED ACTION
— APPROVE RESOLUTION NO. 25-08-CRJPA
ACTION: Item No. 3 was approved on Consent.
4. CONSIDER MONTHLY INVESTMENT AND CASH REPORT FOR THE CARSON RECLAMATIONAUTHORITY FOR THE MONTH ENDING APRIL 30, 2025, AND MAY 31, 2025- 4:50 PM
RECOMMENDED ACTION
— RECEIVE and FILE
ACTION: Item No. 4 was approved on Consent.
5. CONSIDER AN AGREEMENT WITH CALIFORNIA WATER SERVICE FOR THE DESIGN AND INSPECTION RELATED TO THE INSTALLATION OF DOMESTIC WATER SERVICE IN LENARDO DRIVE AND STAMPS ROAD TO ALLOW FOR THE PAYMENT OF A CONSTRUCTION DEPOSIT IN THE AMOUNT OF $1,100,883.00 AND AUTHORIZE THE EXECUTIVE DIRECTOR TO EXECUTE RELATED APPLICATIONS AND AGREEMENTS- 4:50 PM
RECOMMENDED ACTION
— AUTHORIZE the payment of a construction deposit to California Water Service in the amount of $1,100,883.00 for the installation of domestic water lines in Lenardo Drive
— AUTHORIZE the Executive Director to execute a Subdivider Installation Agreement between the CRA and Cal Water, a Land Owner Permission Letter for Cal Water Discharge, and other associated documents
ACTION: Item No. 5 was approved on Consent.
6. CONSIDER AUTHORIZING EXECUTIVE DIRECTOR TO APPROVE AND BIND COVERAGE ON AN OWNER PROTECTIVE PROFESSIONAL INDEMNITY PROGRAM (OPPI) WITH MS TRANSVERSE SPECIALTY INSURANCE COMPANY WITH A $10,000,000 LIMIT OF LIABILITY AND A FIVE-YEAR TERM, AT A TOTAL COST OF $154,770 WHICH INCLUDES BROKER COMMISSION AND SURPLUS LINES TAXES, PROCURED THROUGH MARSH USA, INC. AND RELATED TO THE CONSTRUCTION OF LENARDO DRIVE AND OTHER INFRASTRUCTURE IMPROVEMENTS ON THE FORMER CAL COMPACT LANDFILL- 4:50 PM
RECOMMENDED ACTION
— AUTHORIZE the Executive Director to bind coverage on behalf of the Carson Reclamation Authority on an Owner Protective Professional Indemnity Program (OPPI) from MS Transverse Specialty Insurance Company with a limit of liability of $10,000,000, procured through Marsh USA, Inc. and underwritten by Launch Underwriters, Inc. having a term of five years, with a total cost of $154,770.
ACTION: Item No. 6 was approved on Consent.
14. DISCUSSION
None.
15. ORAL COMMUNICATIONS FOR MATTERS NOT LISTED ON THE AGENDA (MEMBERS OF THE PUBLIC)
None.
16. ORAL COMMUNICATIONS (AUTHORITY MEMBERS)
Authority Chair Davis-Holmes shared a Happy Belated 4th to the residents. She noted that although there were some fireworks in the city, most of the noise came from Compton and Wilmington. She offered her prayers to the woman who nearly lost her entire home due to the fire from fireworks and condolences to the family in Buena Park who lost their 8-year-old daughter due to the fireworks. She also shared that there were 31 citations written and one misdemeanor issued. She concluded that if one child is injured due to fireworks, that is one too many.
Board Member Thomas thanked Council Member Rojas and two other Council Members who supported the fireworks ban. She thanked the Sheriff's Department for being responsive and thanked the city for the door knockers who assisted with providing the fireworks ban information to the residents.
17. ADJOURNMENT
The meeting was adjourned at 4:56 P.M. by Authority Vice Chair Hicks, Sr.
______________________________________
Lula Davis-Holmes
Authority Chair
ATTEST:
__________________________________________
Dr. Khaleah K. Bradshaw
Authority Secretary