Loading...
HomeMy WebLinkAboutRA Minutes 2001-12-17SRRA MINUTES (Regular) 12/17/2001 Page 1 IN THE COUNCIL CHAMBER OF THE CITY OF SAN RAFAEL, MONDAY, DECEMBER 17, 2001 AT 7:30 PM Regular Meeting: San Rafael Redevelopment Agency Also Present: Rod Gould, Executive Director Gary T. Ragghianti, Agency Attorney Jeanne M. Leoncini, Agency Secretary Present: Albert J. Boro, Chairman Cyr N. Miller, Vice -Chair Paul M. Cohen, Member Barbara Heller, Member Gary O. Phillips, Member Absent: None CLOSED SESSION — CONFERENCE ROOM 201 — 7:00 PM: Conference with Real Property Negotiator (Government Code Section 54956.8) Property Street Address: APN 11-255-07, portions of APN 11-255-06,09,15; 1219 Fourth Street (portion of APN 11-255-26) Agency Negotiators: San Rafael Redevelopment Agency: Nancy Mackle Negotiating Parties: Wells Fargo Bank, Nancy Ann Rake Revocable Trust, Dana Jean Payne, Elwood J. Rake, Jr., Alan Moore Petersen, Robert John Petersen Trust, Johannes Petersen And M. Gwendolyn Petersen Trust, and their authorized representatives Under Negotiation: Price and terms Agency Attorney Gary Ragghianti announced that no reportable action was taken. ORAL COMMUNICATIONS OF AN URGENCY NATURE: 8:00 PM None CONSENT CALENDAR: Member Phillips moved and Member Heller seconded, to approve the following Consent Calendar items: ITEM 2. Approval of Minutes of Regular Meeting of Monday, December 3, 2001 (AS) 3. Unapproved Minutes of Citizens Advisory Committee Meeting of Thursday, December 6, 2001 (RA) - File R-140 IVB RECOMMENDED ACTION Approved as submitted. Accepted report. SRRA MINUTES (Regular) 12/17/2001 Page 1 SRRA MINUTES (Regular) 12/17/2001 Page 2 4. Approval of Annual Report, Including a Blight Progress and Approved Annual Report for the San Agency Owned Property Reports, and the Affordable Rafael Redevelopment Agency and Housing Report from the San Rafael Redevelopment forwarded to the City Council for Agency, and Forward to City Council for Review and review and approval. Approval (RA) - File R-62 x (SRCC) 8-18 x 8-9 5. Monthly Investment Report for Month Ending October, Accepted Monthly Investment Report 2001 (MS) -File R-123 for the month ending October, 2001, as presented. AYES: MEMBERS: Cohen, Heller, Miller, Phillips and Chairman Boro NOES: MEMBERS: None ABSENT: MEMBERS: None AGENCY CONSIDERATION: 6. ANNUAL MEETING: ELECTION OF VICE -CHAIR OF THE REDEVELOPMENT AGENCY FOR YEAR 2002 (AGENCY) - FILE R-58 x R-140 #8 x (SRCC) 9-1 Member Phillips placed in nomination the name of Member Cohen to serve as Vice -Chair of the San Rafael Redevelopment Agency for the year 2002. Vice -Chair Miller seconded the motion, and the Agency Members voted unanimously to elect Member Cohen as Vice -Chair for the year 2002. AGENCY MEMBER REPORTS: There being no further business, the San Rafael Redevelopment Agency meeting was adjourned at: 8:02 PM. JEANNE M. LEONCINI, Agency Secretary SRRA MINUTES (Regular) 12/17/2001 Page 2