City of Carson

1. CALL TO ORDER: CARSON RECLAMATION AUTHORITY (4:00PM)

The meeting was called to order at 4:03 P.M. by Authority Vice Chair Cedric 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 following:

Authority Board Members Present:

Authority Chair Lula Davis-Holmes

Authority Vice Chair Cedric Hicks, Sr.

Board Member Lillian Hopson

Board Member Dianne Thomas

Authority Board Members Absent:

Board Member Ray Aldridge, Jr. (Entered at 4:15 P.M.)

Also Present:

Monica Cooper, Authority Treasurer, 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 REAL PROPERTY NEGOTIATOR

RECOMMENDED ACTION

— A closed session will be held, pursuant to Government Code Section 54956.8, to enable the Authority Board to consider negotiations with Carson Goose Owner, LLC, and to give direction to its negotiator John Raymond, Executive Director, regarding that certain real property known as 20400 S. Main Street, Carson.  The Authority's real property negotiator will seek direction from the Authority Board regarding the price and terms of payment for the property.

ACTION:     Authority Chair Davis-Holmes continued the item to the next meeting with no objection heard.

6. REPORT ON ANY PUBLIC COMMENTS ON CLOSED SESSION ITEMS (AUTHORITY SECRETARY)

None.

7. ANNOUNCEMENT OF CLOSED SESSION ITEMS (AUTHORITY COUNSEL)

None.

8. RECESS INTO CLOSED SESSION

None.

9. RECONVENE INTO OPEN SESSION

None.

10. REPORT ON CLOSED SESSION ACTIONS (AUTHORITY COUNSEL)

None.

11. ORAL COMMUNICATIONS FOR MATTERS LISTED ON THE AGENDA (MEMBERS OF THE PUBLIC)

None.

12. APPROVAL OF MINUTES

2. APPROVAL OF THE FOLLOWING CARSON RECLAMATION AUTHORITY MEETING MINUTES: DECEMBER 1, 2025 (REGULAR)- 4:08 PM

RECOMMENDED ACTION

— APPROVE the minutes as listed.

To Approve motion by Dianne Thomas seconded by Cedric Hicks resulting in 4-0-0-0-1 Absent was Ray Aldridge, Jr.

13. CONSENT

To Approve motion by Dianne Thomas seconded by Lillian Hopson resulting in 4-0-0-0-1 Absent was Ray Aldridge, Jr.

3. CONSIDER APPROVAL OF CARSON RECLAMATION AUTHORITY CLAIMS & DEMANDS RESOLUTION NO. 26-01-CRJPA- 4:09 PM

RECOMMENDED ACTION

— APPROVE RESOLUTION NO. 26-01-CRJPA 

ACTION:     Item No. 3 was approved on Consent. 

4. CONSIDER THE MONTHLY RESERVES AND CASH REPORT FOR THE CARSON RECLAMATION AUTHORITY FOR MONTH ENDING NOVEMBER 30, 2025

RECOMMENDED ACTION

— RECEIVE and FILE. 

ACTION:     Item No. 4 was approved on Consent. 

5. CONSIDER AN EASEMENT AGREEMENT WITH WEST BASIN MUNICIPAL WATER DISTRICT FOR A 244 SQ. FT. SECTION OF THE SURFACE LOT OF PARCEL 2 OF PARCEL MAP NO. 70372 (CELL 2) FOR THE PURPOSE OF INSTALLING A FLUSHING STATION FOR THE RECLYCLED WATER SYSTEM BEING INSTALLED ON THE FORMER CAL COMPACT LANDFILL SITE

RECOMMENDED ACTION

— APPROVE EASEMENT AGREEMENT WITH WEST BASIN MUNICIPAL WATER DISTRICT FOR A 244 SQ. FT. SECTION OF THE SURFACE LOT OF PARCEL 2 OF PARCEL MAP NO. 70372 (CELL 2) FOR THE PURPOSE OF INSTALLING A FLUSHING STATION FOR THE RECYCLED WATER SYSTEM

— AUTHORIZE THE EXECUTIVE DIRECTOR TO EXECUTE THE EASEMENT AGREEMENT AND CAUSE IT TO BE RECORDED WITH THE LOS ANGELES COUNTY RECORDER'S OFFICE

ACTION:     Item No. 5 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 Vice Chair Hicks, Sr., Board Member Thomas, and Authority Chair Davis-Holmes wished everyone Happy New Year.

Board Member Thomas announced the Tribute to Dr. Martin Luther King, Jr., Friday, January 9, 2026 at 6:00 P.M., at the Carson Event Center.

Executive Director Raymond stated there were 16 weather days built in to the contract for the entire Leonardo Drive project which is now exhausted due to the rainy weather. Therefore, staff will need to adjust the schedule with the contractor.

(Board Member Aldridge, Jr. entered the meeting at 4:15 P.M.)

Upon inquiry, Authority Treasurer Cooper shared that because funds were transferred the Board is now solvent.

Board Member Aldridge, Jr. wished everyone Happy New Year.

17. ADJOURNMENT

The meeting was adjourned at 4:16 P.M. by Authority Chair Davis-Holmes.

 

____________________________________

Lula Davis-Holmes

Authority Chair

ATTEST:

 

____________________________________

Dr. Khaleah K. Bradshaw

Authority Secretary