HomeMy WebLinkAbout01/03/00 MINUTES RABAKERSFIELD REDEVELOPMENT AGENCY
MINUTES
MEETING OF JANUARY 3, 2000
Council Chambers, City Hall, 1501 Truxtun Avenue
Regular Meeting - 4:00 p.m.
239
REGULAR MEETING
ROLL CALL
Present:
Absent:
Agency Members Miller, Anthony, Arriola,
Davenport, Mishoe (seated at 4:02 p.m.)
Prince, Raphael
None
ACTION TAKEN
PUBLIC STATEMENTS
Marvin Dean, Chairperson of the Southeast
Redevelopment Business Subcommittee, spoke
regarding developing a conceptual Master Plan for
the Southeast Bakersfield Redevelopment Project
Area.
CONSENT CALENDAR
a. Minutes of the regular meeting of November 8,
1999, and special meeting of December 20, 1999.
Motion by Raphael, Seconded by Mishoe, to
adopt Consent Calendar Item a.
APPROVED
REPORTS
None.
UNFINISHED BUSINESS
None.
NEW BUSINESS
a.
Resolution of the Bakersfield Redevelopment
Agency adopting the amended bylaws.
Motion by Davenport, Seconded by Prince to
adopt the resolution.
RES RA 1-00
APPROVED
240
Bakersfield, California, January 3, 2000 - Page 2
NEW BUSINESS continued
ACTION TAKEN
Election of Bakersfield Redevelopment Agency
Chairperson and Vice-Chairperson for Calendar
Year 2000.
Raphael nominated Miller to serve as
Chairperson. Miller accepted.
Motion by Davenport, Seconded by Prince to
close nominations.
APPROVED
Mishoe nominated Raphael to serve as Vice-
Chairperson. Raphael accepted.
Motion by Davenport, Seconded by Arriola to
close nominations.
APPROVED
Resolution establishing the dates of meetings for
the Bakersfield Redevelopment Agency for the
months of January through December 2000.
Motion by Davenport, Seconded by Mishoe to
adopt the resolution.
RES RA2-O0
APPROVED
AGENCY STATEMENTS
None.
8. CLOSED SESSION
None.
9. WORKSHOP
None.
10. ADJOURNMENT ~--i
?
Chairperson Mill~r,~ the meeting at 4:10 p.m.
CFi~irpers(:~ V the Bakersfield
Redevelopment Agency of the City of Bakersfield
SECRETARY of the Bakersfield R~development Agency
APPROVED