HomeMy WebLinkAboutRA Minutes 2001-08-20
SRRA MINUTES (Regular) 08/20/2001 Page 1
IN THE COUNCIL CHAMBER OF THE CITY OF SAN RAFAEL, MONDAY, AUGUST 20, 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
Absent: Gary O. Phillips, Member
Also Present: Rod Gould, Executive Director
Gary T. Ragghianti, Agency Attorney
Jeanne M. Leoncini, Agency Secretary
ORAL COMMUNICATIONS OF AN URGENCY NATURE: 8:06 PM
None.
CONSENT CALENDAR:
Member Miller moved and Member Heller seconded, to approve the following Consent Calendar items:
ITEM RECOMMENDED ACTION
Accepted report.
2. Unapproved Minutes of Citizens Advisory Committee
Meeting of Thursday, August 2, 2001 (RA) –
File R-140 IVB
RESOLUTION NO. 2001-27 –
3. Report on Bid Opening and Adoption of Resolution
RESOLUTION AWARDING THE
Awarding Contract to Thompson Pacific Construction, Inc.
CONTRACT FOR “CITY OF SAN
re City of San Rafael Corporation Yard; Project No. 916-
RAFAEL CORPORATION YARD”
9016-702-8000 (Bid Opening Held on Thursday, August 9,
PROJECT NO. 916-9016-702-8000, TO
2001) (PW) – File (SRCC) 4-1-535 x R-140 #8
THOMPSON PACIFIC
CONSTRUCTION, INC. IN THE
AMOUNT OF $5,360,000.00 (lowest
responsible bidder.)
AYES: MEMBERS: Cohen, Heller, Miller and Chairman Boro
NOES: MEMBERS: None
ABSENT: MEMBERS: Phillips
The following item was removed from the Consent Calendar at the request of Member Cohen:
APPROVAL OF MINUTES OF REGULAR MEETING OF MONDAY, AUGUST 6, 2001 (AS)
1.
Member Miller moved and Member Heller seconded, to approve the minutes as submitted.
AYES: MEMBERS: Heller, Miller and Chairman Boro
NOES: MEMBERS: None
ABSENT: MEMBERS: Phillips
ABSTAINING: MEMBERS: Cohen (due to absence from meeting.)
AGENCY MEMBER REPORTS:
4. None.
There being no further business, the San Rafael Redevelopment Agency meeting was adjourned at : 8:07 PM.
_________________________________
JEANNE M. LEONCINI, Agency Secretary
SRRA MINUTES (Regular) 08/20/2001 Page 1