CRA 2004-01-12MINUTES OFA REGULAR MEETING OF THE
CYPRESS REDEVELOPMENT AGENCY
HELD
January 12, 2004
Agency Chairperson Keenan called the meeting of the Cypress Redevelopment Agency
to order at 8:57 p.m. in the Council Chambers, 5275 Orange Avenue, Cypress,
California.
PRESENT:
Agency Board Members McGilI, Sondhi, Agency Vice Chairperson
Piercy, Agency Chairperson Keenan
ABSENT:
Agency Board Member McCoy
Also present were Executive Director, City Attorney, Deputy Executive Director, Agency
Treasurer, Public Works Director, Chief of Police, Recreation and Community Services
Director, Assistant Community Development Director, Administrative Services Manager,
and Agency Secretary.
It was moved by Agency Board Member Sondhi and seconded by Agency Vice Chair
Piercy, to approve Consent Calendar Item No. 22.
The motion was unanimously carried by the following roll call vote:
AYES:
NOES:
ABSENT:
4 AGENCY MEMBERS: McGill, Sondhi, Piercy and Keenan
0 AGENCY MEMBERS: None
1 AGENCY MEMBERS: McCoy
Consent Calendar:
Item No. 22: ACCEPTANCE OF THE COMPONENT UNIT FINANCIAL REPORT OF
THE CYPRESS REDEVELOPMENT AGENCY FOR THE FISCAL YEAR ENDED JUNF
30, 2003.
Recommendation: That the Cypress Redevelopment Agency Board receive and file
the Component Unit Financial Report of the Cypress Redevelopment Agency for the
Fiscal Year Ended June 30, 2003.
END OF CONSENT CALENDAR
K, eer~rned~' the meeting at 9:18 p.m.
ADJOURNMENT: Agency Chairperson
CHAIRPERSON OF THE CYPRESS
REDEVELOPMENT AGENCY
ATTEST:
E,.~L~RETARY OF THE CYPRESS
REDEVELOPMENT AGENCY