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