Loading...
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