Loading...
HomeMy WebLinkAbout01/03/2005 MINUTES RA 12 BAKERSFIELD REDEVELOPMENT AGENCY MEETING OF JANUARY 3, 2005 Council Chambers, City Hall, 1501 Truxtun Avenue Regular Meeting - 4:00 p.m. ACTION TAKEN REGULAR MEETING 1. ROLL CALL Present: Chairperson Cohen, Agency Members, Prince, Mishoe, Bentley, Schroeder Absent: Agency Members Davenport and Martinez 2. PUBLIC STATEMENTS None. 3. CONSENT CALENDAR a. Minutes of the December 13, 2004 meeting. b. Approval of department payments from December 3, 2004 to December 21,2004 in the amount of $109,134.44. c. Component Unit Financial Report (CUFR) for the Bakersfield Redevelopment Agency for the fiscal year ended June 30, 2004. Finance Director Klimko made comments and provided summarization handouts regarding item 3.c. City Manager Tandy seated at 4:03 p.m. Motion by Bentley, seconded by Mishoe to approve Consent APPROVED Calendar items 3.a. through 3.c. AS DA VENPORT. MARTINEZ 4. REPORTS None. 5. UNFINISHED BUSINESS None. 122 Bakersfield, California, January 3, 2005 - Page 2 ACTION TAKEN 6. NEW BUSINESS a. Election of Bakersfield Redevelopment Agency Chairperson and Vice-Chairperson for Calendar Year 2005. Motion by Bentley, seconded by Prince, to re-elect APPROVED Agencymember Cohen RDA Chairperson for calendar year AS DA VENPORT. MARTINEZ 2005. Motion by Schroeder, seconded by Bentley, to re-elect APPROVED Agencymember Cohen RDA Vice-chairperson for calendar AS DA VENPORT, MARTINEZ year 2005. 7. AGENCY STATEMENTS Agency chairperson Cohen stated he is looking forward to a productive year for the RDA. 8. CLOSED SESSION None. 9. WORKSHOP 10. ADJOURNMENT Chairperson Cohen adjourned the meeting at 4:07 p.m. ~ // ~?' ..../~~ CHAIRPERSON of the Bakersfield Redevelopment Agency ATTEST: k,sI. CITY ~~k Council of the City of Bakersfield of the