Loading...
HomeMy WebLinkAboutRA Minutes 2001-03-05 SRRA MINUTES (Regular) 03/05/2001 Page 1 IN THE COUNCIL CHAMBER OF THE CITY OF SAN RAFAEL, MONDAY, MARCH 5, 2001 AT 7:30 PM Regular Meeting: Present: Albert J. Boro, Chairman San Rafael Redevelopment Agency Cyr N. Miller, Vice-Chair Paul M. Cohen, Member Barbara Heller, Member Gary O. Phillips, Member Absent: None Also Present: Rod Gould, Executive Director Gary T. Ragghianti, Agency Attorney Jeanne M. Leoncini, Agency Secretary ORAL COMMUNICATIONS OF AN URGENCY NATURE: 8:10 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 Tuesday, 1. February 20, 2001 (AS) Accepted Monthly Investment Report Monthly Investment Report for Period Ending January 2001 2. for month ending January, 2001, as (MS) – File R-123 presented. AYES: MEMBERS: Cohen, Heller, Miller, Phillips and Chairman Boro NOES: MEMBERS: None ABSENT: MEMBERS: None ABSTAINING: MEMBERS: Cohen (from Item #1 only; due to absence from meeting.) AGENCY MEMBER REPORTS: 3. None There being no further business, the San Rafael Redevelopment Agency meeting was adjourned at 8:12 PM. _________________________________ JEANNE M. LEONCINI, Agency Secretary SRRA MINUTES (Regular) 03/05/2001 Page 1