Loading...
HomeMy WebLinkAboutRA Minutes 2000-12-18 SRRA MINUTES (Regular) 12/18/2000 Page 1 IN THE COUNCIL CHAMBER OF THE CITY OF SAN RAFAEL, MONDAY, DECEMBER 18, 2000 AT 7:30 PM Regular Meeting: Present: Albert J. Boro, Chairman San Rafael Redevelopment Agency Barbara Heller, Vice-Chair Paul M. Cohen, Member Cyr N. Miller, Member Gary O. Phillips, Member Absent: None Also Present: Rod Gould, Executive Director Jeanne M. Leoncini, Agency Secretary ORAL COMMUNICATIONS OF AN URGENCY NATURE: 7:55 PM None. CONSENT CALENDAR: Member Phillips moved and Member Miller seconded, to approve the following Consent Calendar items: ITEM RECOMMENDED ACTION Approved as submitted. Approval of Minutes of Regular Meeting of Monday, 1. December 4, 2000 (AS) Accepted Monthly Investment Report Monthly Investment Report for Month Ending October, 2. for Month Ending October, 2000, as 2000 (MS) - File R-123 presented. Approved Annual Report and Audit; Approval of Annual Report and Audit for the San Rafael 3. forwarded to the City Council for Redevelopment Agency and Forwarding to City Council for review and approval. Review and Approval (RA) – File R-62 x (SRCC) 8-18x8-9 AYES: MEMBERS: Cohen, Heller, Miller, Phillips and Chairman Boro NOES: MEMBERS: None ABSENT: MEMBERS: None AGENCY CONSIDERATION: 4. ANNUAL MEETING: ELECTION OF VICE-CHAIR OF THE REDEVELOPMENT AGENCY FOR YEAR 2001 (AGENCY) - File R-58 x R-140 #8 x (SRCC) 9-1 Vice-Chair Heller placed in nomination the name of Member Miller to serve as Vice-Chair of the San Rafael Redevelopment Agency for the year 2001. Member Phillips seconded the motion, and the Agency Members voted unanimously to elect Member Miller as Vice-Chair for the year 2001. AGENCY MEMBER REPORTS: 5. None There being no further business, the San Rafael Redevelopment Agency meeting was adjourned at 7:59 PM. _________________________________ JEANNE M. LEONCINI, Agency Secretary SRRA MINUTES (Regular 12/18/2000 Page 1