Loading...
HomeMy WebLinkAboutRA Minutes 1998-11-16SRRA MINUTES (Regular) 11/16/98 Page 1 IN THE COUNCIL CHAMBER OF THE CITY OF SAN RAFAEL, MONDAY, NOVEMBER 16, 1998 AT 7:45 PM Regular Meeting: Present: Albert J. Boro, Chairman San Rafael Redevelopment Agency: Barbara Heller, Member Cyr N. Miller, Member Gary O. Phillips, Member Absent: Paul M. Cohen, Member Also Present: Rod Gould, Executive Director Gary T. Ragghianti, Agency Attorney Jeanne M. Leoncini, Agency Secretary ORAL COMMUNICATIONS OF AN URGENCY NATURE: 8:05 PM None CONSENT CALENDAR Member Phillips moved and Member Miller seconded, to approve the following Consent Calendar items: 1. K 3 ITEM Approval of Minutes of Special and Regular Meetings of Monday, November 2, 1998 (AS) Acceptance of Statements of Disclosure for Kate Colin and John Ortega, Newly -Appointed Members of the Citizens Advisory Committee on Redevelopment (AS) - File R-140 IVB RECOMMENDED ACTION Approved as submitted. Accepted Statements of Disclosure for Kate Colin and John Ortega, newly - appointed members of the Citizens Advisory Committee on Redevelopment. AYES: MEMBERS: Heller, Miller, Phillips & Chairman Boro NOES: MEMBERS: None ABSENT: MEMBERS: Cohen AGENCY MEMBER REPORTS: None. There being no further business to come before the Redevelopment Agency, the meeting was adjourned at 7:47 PM. SRRA MINUTES (Regular) 11/16/98 Page 1 SRRA MINUTES (Regular) 11/16/98 Page 2 JEANNE M. LEONCINI, Agency Secretary SRRA MINUTES (Regular) 11/16/98 Page 2