Loading...
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