Loading...
CRA 2003-11-10MINUTES OFA REGULAR MEETING OF THE CYPRESS REDEVELOPMENT AGENCY HELD November 10, 2003 Agency Chairperson McCoy called the meeting of the Cypress Redevelopment Agency to order at 8:02 p.m. in the Council Chambers, 5275 Orange Avenue, Cypress, California. PRESENT: Agency Board Members McGill, Sondhi, Agency Vice Chairperson Keenan, Agency Chairperson McCoy ABSENT: Agency Board Member Piercy Also present were Executive Director, City Attorney, Deputy Executive Director, Agency Treasurer, Public Works Director, Chief of Police, Recreation and Community Services Superintendent, Assistant Community Development Director, Administrative Services Manager, and Agency Secretary. It was moved by Agency Vice Chair Keenan and seconded by Agency Board Member Sondhi, to approve Consent Calendar Item No. 17. The motion was unanimously carried by the following roll call vote: AYES: NOES: ABSENT: 4 AGENCY MEMBERS: McGill, Sondhi, Keenan and McCoy 0 AGENCY MEMBERS: None 1 AGENCY MEMBERS: Piercy Consent Calendar: Item No. 17: EXECUTION OF PROMISSORY NOTES BETWEEN THE CYPRESP, REDEVELOPMENT AGENCY AND THE CITY OF CYPRESS. Recommendation: That the Cypress Redevelopment Agency Board authorize Agency staff to execute the Repayment Agreement and two Promissory Notes (Exhibit "B") in the amount of $10,600,000 with the City of Cypress, with the repayment to the City being made from future tax increments or other available project area revenue sources. END OF CONSENT CALENDAR ADJOURNMENT: Agency Chairperson McCoy adjourned the meeting at 8:15 p.m. CHAIRPERSON OF THE CYE~SS REDEVELOPMENT AGENCY ATTEST: ~/CRETARY OF"'THI~ ~YPRESS REDEVELOPMENT Ai~iENCY