Loading...
RA1986/04/22161 Anaheim Civic Center, ANAHEIM REDEVELOPMENT AGENCY April 22, 1986, 9:30 A.M. PRESENT: AGENCY MEMBERS: Bay, Pickler and Roth ABSENT: AGENCY MEMBERS: Kaywood and Overholt PRESENT: CITY MANAGER: William 0. Talley CITY ATTORNEY: Jack White SECRETARY: Leonora N. Sohl DIRECTOR OF COMMUNITY DEVELOPMENT /PLANNING: Norman J. Priest Chairman Roth called the regular meeting of the Anaheim Redevelopment Agency to order at 10:07 a.m. MINUTES: Agency Member Roth moved to approve the minutes of the regular meeting held April 8, 1986. Agency Member Bay seconded the motion. Agency Members Kaywood and Overholt were absent. MOTION CARRIED. FINANCIAL DEMANDS AGAINST THE ANAHEIM REDEVELOPMENT AGENCY in the amount of 118,474.68, in accordance with the 1985 -86 Budget, were approved. CONSENT CALENDAR ITEMS: On motion by Agency Member Pickler, seconded by Agency Member Bay, 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. 161/128: Receiving and filing the Financial Statement dated March 31, 1986. 2. 161: Receiving and filing the Monthly Status Report for the month of March 1986. 3. 161/158: Authorizing the payment of an amount of $60,127 as part of relocation claim, Case No. ARA TB -709, total not to exceed $314,371.00. End of Consent Calendar. MOTION CARRIED. ADJOURNMENT: Agency Member Bay moved to adjourn. Agency Member Pickler seconded the motion. Agency Members Kaywood and Overholt were absent. MOTION CARRIED. (10:08 a.m.) LEONORA N. SOHL, SECRETARY 86 -23