CITY OF DESERT HOT SPRINGS
SPECIAL MEETING OF THE CITY COUNCIL
SERVING AS THE SUCCESSOR AGENCY TO THE
REDEVELOPMENT AGENCY BOARD
ACTION MINUTES
January 29, 2019
9:00 AM
CITY COUNCIL CHAMBERS
CARL MAY COMMUNITY CENTER
11711 West Drive, Desert Hot Springs, California
Chairman Matas called the Special Meeting to order at 9:00 A.M. |
Present: Board Members: Russell Betts, Gary Gardner, Anayeli Zavala Vice-Chairman: Jan Pye Chairman: Scott Matas |
Board Member Zavala led the Pledge of Allegiance. |
Action: Zavala moved to approve the January 29, 2019 Special Meeting Agenda, motion seconded by Pye, motion carried 5/0 by the following vote: |
Vote: AYES: 5 - Zavala, Matas, Betts, Pye, Gardner Passed NOES: 0 - (None) |
None. |
1. |
(Successor Agency) Recognized Obligation Payment Schedule (ROPS 19-20) for the Period June 1, 2019 Through June 30, 2020 |
|
|
Linda Kelly, Finance Director |
|
|
Recommendation: |
Adopt a Resolution of the Successor Agency approving the Recognized Obligation Payment Schedule (ROPS 19-20) and administrative budget for the Successor Agency for the period July 1, 2019 through June 30, 2020. |
Linda Kelly, Finance Director, presented the staff report and responded to questions. |
Action: Gardner moved to approve staff recommendation and adopt Resolution No. SA-2019-001, motion seconded by Zavala, motion carried / by the following vote: |
Vote: AYES: 5 - Zavala, Matas, Betts, Pye, Gardner Passed NOES: 0 - (None) |
Chairman Matas adjourned the meeting at 9:06 A.M. |
______________________________
Jerryl Soriano, CMC
Successor Agency Secretary