Loading...
M-12/13/1988 (2) CITY OF SANTA MONICA REDEVELOPMEUT AGENCY MINUTES DECEMBER 13, 1988 A meeting of the Redevelopment Agency was called to order by Chairperson Zane at 7:31 p.m., on Tuesday, December 13, 1988. Roll Call: Present: Chairperson Dennis Zane Chairperson Pro Tempore David B. Finkel Agency Member Judy Abdo Agency Member Ken Genser Agency Member Herbert Katz Agency Member Christine E. Reed Absent: Agency Member William H. Jennings Also Present: Executive Director John Jalili Agency Attorney Robert M. Myers Agency Secretary clarice E. Johnsen RA-l: MINUTES APPROVAL: The Redevelopment Agency minutes of August 9, 1988, were presented for approval. Agency Member Katz moved to approve the Redevelopment Agency minutes as presented. Second by Agency Member Reed. The motion was approved, Agency Members Abdo and Genser abstained. Ag~ncy 'Member Jennings was absent. JOINT MEETING OF REDEVELOPMENT AGENCY AND CITY COUNCIL ~~/RA,:"2: ~EDEYELOPMENT AGENCY FISCAL YEAR 87-86 ANNUAL REPORT: Presented for approval, was the Fiscal Year 1987-88 Annual Report for the Redevelopment Agency. Discussion was held. Agency Member Finkel moved on behalf of the Redevelopment Agency to approve the Annual Report, and to direct the Executive Director to transmit the Report to the California Department of Housing and Community Development. Second by Agency Member Katz. The motion was approved by the following vote: Agency vote: Approved 6-0 Absent: Agency Member Jennings ADJOURNMENT: At 7:55 p.m., the Redevelopment Agency meeting was adj ourned. - ATTEST: APPROVED: Clarice E. Johnsen Secretary Dennis Zane Mayor 1 December 13, 1988 ~ --~--~"--,,,o<!.--