Loading...
CRA 2002-08-26MINUTES OF A REGULAR MEETING OF THE CYPRESS REDEVELOPMENT AGENCY HELD August 26, 2002 Agency Chairperson Sondhi called the meeting of the Cypress Redevelopment Agency to order at 7:56 p.m. in the Council Chambers, 5275 Orange Avenue, Cypress, California. PRESENT: Agency Board Members Keenan, McGill, Piercy, Agency Vice Chairperson McCoy, Agency Chairperson Sondhi ABSENT: None Also present were Executive Director, City Attorney, Deputy Executive Director, Agency Treasurer, Public Works Director, Chief of Police, Recreation and Community Services Director, Planning Manager, Assistant to the City Manager, and Agency Secretary. It was moved by Agency Board Member Keenan and seconded by Agency Vice Chair McCoy, to approve Consent Calendar Item No. 17, with Agency Chair Sondhi abstaining from fund 4120-38-197-06 (Los Alamitos Race Track/Golf Course). The motion was unanimously carried by the following roll call vote: AYES: NOES: ABSENT: 5 AGENCY MEMBERS: Keenan, McGill, Piercy, McCoy and Sondhi 0 AGENCY MEMBERS: None 0 AGENCY MEMBERS: None Consent Calendar; Item No. 17: APPROPRIATION OF FUNDS FOR PUBLIC INFORMATION AND PROMOTIONAL ACTIVITIES. Recommendation: That the Cypress Redevelopment Agency approve appropriations of $75,000 from the Unreserved Fund balances of the Cypress Redevelopment Agency funds as follows: $18,750 from 4120-35-194-06 (Civic Center); $18,750 from 4120-36- 196-06 (Housing); $18,750 from 4120-37-195-06 (Lincoln Avenue); and $18,750 from 4120-38-197-06 (Los Alamitos Race Track/Golf Course). END OF CONSENT CALENDAR ADJOURNMENT: Agency Chairperson Sondhi adjourned the meeting at 7:58 p.m. ATTEST: ,~q~CRETARY Old'HE CYISRESS REDEVELOPMENT AGENCY