Loading...
RA1995/01/17Anaheim Civic Center, ANAHEIM REDEVELOPMENT AOENCY JANUARY 17~ 1995~ 5:00 P.M. PRESENT: ABSENT: VACANCY: PRESENT: AGENCY MEMBERS: Lopez, Zemel, Feldhaus, Daly AGENCY MEMBERS: None AGENCY MEMBERS: One CITY MANAGER: James Ruth CITY ATTORNEY: Jack White SECRETARY: Leonora N. Sohl EXECUTIVE DIRECTOR OF COMMUNITY DEVELOPMENT: Lisa Stipkovich A complete copy of the agenda for the meeting of the Anaheim Redevelopment Agency was posted at 12:10 p.m. on January 13, 1995 at the Civic Center kiosk, containing all items as shown herein. Chairman Daly called the regular meeting of the Anaheim Redevelopment Agency to order at 5:35 p.m. FINANCIAL DEMANDS AGAINST THE ANAHEIM REDEVELOPMENT AGENCY in the amount of $24,714.22 for the period ending January 13, 1995, in accordance with the 1994-95 Budget, were approved. ADDITIONS TO THE AGENDA: There were no additions to agenda items. ITEMS OF PUBLIC INTEREST: No items of public interest were addressed. PUBLIC COMMENTS - AGENDA ITEMS: There were no public comments on Redevelopment Agency agenda items. CONSENT CALENDAR ITEMS 1 - 3: On motion by Agency Member Feldhaus, seconded by Agency Member Daly, the following actions were authorized in accordance with the reports and recommendations furnished each Agency Member and as listed on the Consent Calendar Agenda. 1. 123: Authorizing the Executive Director to issue a Certificate of Completion to YKK (USA), Inc., for construction of a new building (a one- story, 149,500 square foot building) located at 5001 East La Palma Avenue, as required by the Owner Participation Agreement. Chairman Daly congratulated Mrs. Stipkovich and her staff on the fine work done on the YKK project. 2. 000: Finding that the construction to be undertaken within an existing building located at 5037 East Hunter Avenue (Pacific Sunwear) provides substantial benefit to the welfare of the citizens of Anaheim; and that the improvements to the intersection of Lakeview Avenue and La Palma Avenue, funded by the Agency, be considered in lieu payment for the Transportation Impact Fee. 3. 161: Approving minutes of the Redevelopment Agency meeting held December 13, 1994. End of Consent Calendar. One vacancy. MOTIONS CARRIED. ADJOURNMENT: Agency Member Daly moved to adjourn, Agency Member Feldhaus secont~d the motion. One vacancy. MOTION CARRIED. (5:36 p.m.) LEONORA N. SOHL v SECRETARY 95-5