Loading...
HomeMy WebLinkAbout010306rda_CCv0001.pdf MINUTES nforegular meeting ofthe Board ofDirectors ofthe RedevelopmentAgency of the City VfRedlands held inthe City Council Chambers, Civic Center, 35Cajon Street, at 3:30 P.M. on January 3, 2006. PRESENT Jon Harrison, Chairperson Pat Gilbreath, Vice Chairperson Susan Peppier, Bnardrnannber Gilberto Gil, Boardmgmber Mick Gallagher, Boordmembmr ABSENT None STAFF John Davidson, Executive Director; Daniel J. McHugh, Agency Attorney; Michael Reyno|da, Agency Treasurer; Don Gge, Redevelopment Agency Director; Jeffrey L. Shovv, Community Development Director; and Lorrie Poyzer. Agency Secretary CONSENT CALENDAR Minutes - The minutes of the regular meeting of December 20. 2005. were unanimously approved as submitted On motion of Mrs. Gilbreath, seconded by Mr. Gil. JOINT MEETING - REDEVELOPMENT AGENCY AND CITY COUNCIL Resolution No. 397 - Great Neighborhood Program - Mr. Gil moved toadopt Resolution No. 387, o resolution of the Board of Directors of the Redevelopment Agency of the City of Redlands authorizing the use of low - and moderate-income housing funds outside the Redlands Project Area, and approved 8 participation @gF88DleDt with: Paula J. Hodge, 227 Mulvihill Avenue. Motion seconded by Mrs. Peppier and carried unanimously. Mr. Gil moved to approve the Declarations of Covenants and Restrictions dated January 3, 2008. covering said property. Motion seconded by Mrs. Peppier and carried uDGDiDlOuS|y. (Also see ReSO|uUOO No. 6461 in the City Council minutes for January 3' 2UOH.\ PUBLIC COMMENTS None forthcoming. ADJOURNMENT There being no further business, the Board of Directors' rneaiinQ of the Redevelopment Agency @diOu[D8d at 3:32 P.M. The D8/t regular meeting will beheld onJanuary 17. 20U0. /s/ LorriePoyzer. Secretary Redevelopment Agency January 3, 2800 Page