Loading...
RA1989/01/2419 Anaheim Civic Center ANAHEIM REDEVELOPMENT AGENCY January 24, 1989, 1:20 P.M. PRESENT: AGENCY MEMBERS: Daly, Ehrle, Pickler, Kaywood and Hunter ABSENT: AGENCY MEMBERS: None PRESENT: CITY MANAGER: Bob Simpson CITY ATTORNEY: Jack White SECRETARY: Leonora N. Sohl REDEVELOPMENT PROJECT MANAGER: Robert Zur Schmiede A complete copy of the agenda for the meeting of the Anaheim Redevelopment Agency was posted at 2:30 p.m. on January 20, 1989 at the Civic Center kiosk, containing all items as shown herein. Chairman Hunter called the regular meeting of the Anaheim Redevelopment Agency to order at 1:45 p.m. MINUTES: Agency Member Kaywood moved to approve the minutes of the regular meeting held December 20, 1988. Agency Member Daly seconded the motion. MOTION CARRIED. FINANCIAL DEMANDS AGAINST THE ANAHEIM REDEVELOPMENT AGENCY in the amount of $35,060.83, in accordance with the 1988 -89 Budget, were approved. CONSENT CALENDAR ITEMS: On motion by Agency Member Pickler, seconded by Agency Member Kaywood, 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. 161.158: Authorizing the payment of a relocation claim in an amount not to exceed $15,500 for replacement housing and fixed moving expenses in Case No. 875 -OR (Miguel Perez, 124 South Rose, Block 28, Parcel 18). End of Consent Calendar. ITEMS OF PUBLIC INTEREST: No items of public interest were addressed. ADJOURNMENT: Agency Member Hunter moved to adjourn. Agency Member Kaywood seconded the motion. MOTION CARRIED. (1:46 p.m.) X LE�ONORA N. SOHL, SECRETARY 89 -3