Loading...
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