My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
2016_01_19 - RDA_SA
Kiosk Weblink
>
City Clerk
>
Minutes
>
RDA_SA
>
2016_01_19
>
2016_01_19 - RDA_SA
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/11/2016 8:44:48 AM
Creation date
4/11/2016 8:44:48 AM
Metadata
Fields
Template:
Minutes
Session Date
1/19/2016
Session Type
RDA_SA
Description
Special
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
Page 1 of 1
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
MINUTES of a special meeting of the Board of Directors of the Successor Agency to the <br /> Redevelopment Agency of the City of Redlands held in the Council Chambers, <br /> Civic Center, 35 Cajon Street, on January 19, 2016, at 9:13 P.M. <br /> PRESENT Paul Foster, Chairman <br /> Jon Harrison, Vice Chairman <br /> Pat Gilbreath, Boardmember <br /> Paul Barich, Boardmember <br /> John James, Boardmember <br /> ABSENT None <br /> STAFF N. Enrique Martinez, Executive Director; Dan McHugh, Agency Attorney; Sam <br /> Irwin, Agency Secretary; Robert Dawes, Agency Treasurer; Tina Kundig, <br /> Finance Director; and Oscar Orci, Development Services Director <br /> Chairman Foster called the meeting to order and offered anyone present the <br /> opportunity to address the Board on any subject, not already on the agenda, <br /> within the jurisdiction of the Successor Agency. <br /> PUBLIC COMMENTS <br /> None forthcoming <br /> CONSENT CALENDAR <br /> Minutes — On motion of Ms. Gilbreath, seconded by Mr. James, the minutes of <br /> the regular meeting on January 5, 2016 were unanimously approved. <br /> Resolution No. 477 — ROPS — On motion of Ms. Gilbreath, seconded by Mr. <br /> James, the Board approved Resolution No. 477 adopting a Recognized <br /> Obligation Payment Schedule (ROPS) for July 1, 2016 through June 30, 2017 <br /> pursuant to Division 24 of the California Health and Safety Code. <br /> Resolution No. 478 — Budget — On motion of Ms. Gilbreath, seconded by Mr. <br /> James, the Board approved Resolution No. 478 adopting the Successor Agency <br /> Administrative Budget for the twelve-month period beginning July 1, 2016. <br /> ADJOURNMENT <br /> There being no further business, the meeting of the Successor Agency to the <br /> Redevelopment Agency adjourned at 9:13 P.M. The next regular meeting of <br /> this Board will be held on February 2, 2016. <br /> Successor Agency <br /> January 19, 2016 <br /> Page 1 <br />
The URL can be used to link to this page
Your browser does not support the video tag.