HomeMy WebLinkAbout01-07-2002 MINUTES RABAKERSFIELD REDEVELOPMENT AGENCY
MINUTES
MEETING OF JANUARY 7, 2002
Council Chambers, City Hall, 1501 Truxtun Avenue
Regular Meeting - 4:00 p.m.
REGULAR MEETING
1. ROLL CALL
Present:
Absent:
Agency Members Mishoe, Anthony, Arriola
(seated at 4:04 p.m.), Davenport, Cohen,
Raphael, Schroeder
None.
ACTION TAKEN
PUBLIC STATEMENTS
None.
CONSENT CALENDAR
a. Minutes of the special meeting of December 10,
2001.
b. Component Unit Financial Report (CUFR) for the
Bakersfield Redevelopment Agency for the Fiscal
Year ended June 30, 2001.
c. Approval of payments from October 26, to
December 28, 2001 in the amount of $8,600.78.
Motion by Davenport, seconded by Schroeder, to
adopt Consent Calendar Items a. through c.
RECEIVE AND
FORWARD TO CITY
COUNCIL
APPROVED
AB ARRIOLA
4. REPORTS
None.
UNFINISHED BUSINESS
None.
Bakersfield, California, January 7, 2002 - Page 2
6. NEW BUSINESS
ACTION TAKEN
Election of Bakersfield Redevelopment Agency
Chairperson and Vice-Chairperson for Calendar
Year 2002.
Raphael nominated Mishoe to serve as
Chairperson for Calendar Year 2002·
Mishoe accepted the nomination.
Motion by Schroeder, seconded by Anthony,
to close nominations.
APPROVED
Arriola nominated Davenport to serve as Vice-
Chairperson for Calendar Year 2002.
Davenport accepted the nomination.
Motion by Schroeder, seconded by Anthony to
close nominations.
APPROVED
7. AGENCY STATEMENTS
Anthony apologized for statements he made regarding
the Riverwalk project.
Mishoe thanked staff for their support during the past
year·
8. CLOSED SESSION
None.
9. WORKSHOP
None.
10. ADJOURNMENT
Motion by Raphael, seconded by Davenport, to
Chairperson of the Bakersfield Redevelopment Agency
of the City of Bakersfield
ATTEST:
SECRETARY of the Bakersfield Redevelopment Agency
APPROVED