Loading...
RA1985/04/30 (', -/ / Anaheim Civic Center, ANAHEIM REDEVELOPMENT AGENCY April 30, 1985, 9:30 A.M. --.. PRESENT: ABSENT: PRESENT: AGENCY MEMBERS: Kaywood, Bay, Pickler and Overholt AGENCY MEMBERS: Roth CITY MANAGER: William O. Talley ACTING CITY ATTORNEY: Jack White SECRETARY: Leonora N. Sohl DIRECTOR OF COMMUNITY DEVELOPMENT/PLANNING: Norman J. Priest ASSISTANT EXECUTIVE DIRECTOR OF COMMUNITY DEVELOPMENT: Lisa Stipkovich Chairman Pro Tem Overholt called the regular meeting of the Anaheim Redevelopment Agency to order at 10:02 a.m. MINUTES: Agency Member Kaywood moved to approve the minutes of the regular meetings held November 27, 1984 and to continue approval of the minutes of April 16, 1985 for one week. Agency Member Roth was absent. MOTION CARRIED. FINANCIAL DEMANDS AGAINST THE ANAHEIM REDEVELOPMENT AGENCY in the amount of $228,248.67, in accordance with the 1984-85 Budget, were approved. ........ CONSENT CALENDAR ITEMS: On motion by Agency Member Kaywood, seconded by Agency Member Pickler, 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. 161: Approving the terms and conditions of the Certificate of Conformance for property located at 212, 219 and 223 North Helena Street, and authorizing the Chairman and Secretary to execute same. End of Consent Calendar. Agency Member Roth was absent. MOTION CARRIED. ADJOURNMENT: Agency Member Pickler moved to adjourn. seconded the motion. Agency Member Roth was absent. (10:04 a.m.) Agency Member Kaywood MOTION CARRIED. LEONORA N. SOHL, SECRETARY -...... 85-26