CRA 2000-06-26 MINUTES OF A REGULAR MEETING OF THE
CYPRESS REDEVELOPMENT AGENCY
HELD
June 26, 2000
Agency Chairperson Piercy called the meeting of the Cypress Redevelopment
Agency to order at 9:47 p.m. in the Council Chambers, 5275 Orange Avenue,
Cypress, California.
PRESENT:
ABSENT:
Item No. 21: ADOPTION OF THE 2000-2001
Agency Board Members Keenan, McCoy, Sondhi, Agency
Chairperson Piercy
Agency Vice Chairperson McGill
BUDGET FOR THE CYPRESS
REDEVELOPMENT AGENCY.
The Agency Treasurer presented the staff report which described a proposed
budget with total expenditures of $6,553,040, which represents a decrease of
approximately $5,765,300 from the 1999-00 adopted budget, due to the $9.9
million Promissory Notes to the City's General Fund maturing in 1999-2000
versus $4.1 million maturing in the proposed budget year. The preliminary
budget was reviewed by the Agency Board at the May 15, 2000, City Council
workshop, and no changes were recommended by the Board of Directors. Staff
recommendation is for the Cypress Redevelopment Agency Board to adopt the
2000-01 Agency Budget as per the attachment in the staff report.
It was moved by Agency Board Member Keenan and seconded by Agency Board
Member Sondhi, that the Cypress Redevelopment Agency adopt the 2000-01
Agency Budget as per the attachment in the staff report.
The motion unanimously carried by the following roll call vote:
AYES: 4 AGENCY MEMBERS: Keenan, Sondhi, McCoy, and Piercy
NOES: 0 AGENCY MEMBERS: None
ABSENT: 1 AGENCY MEMBERS: McGill
ADJOURNMENT:
ATTEST:
Agency Chairperson Piercy adjourned the meeting at 9:51
C~WIAIRPERSON OF THE
REDEVELOPMENT AGENCY
~,~(~RETAIb, Y OF T/(-I]E CYPRESS
RI~DEVELOPMEN~-,AGENCY