Loading...
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