Loading...
HomeMy WebLinkAbout092711 RDA Action Minutes ACTION MINUTES of SEPTEMBER 27, 2011 City Council Chambers, 41000 Main Street, Temecula, California TEMECULA REDEVELOPMENT AGENCY MEETING The Temecula Redevelopment Agency Meeting convened at 7:372 P.M. CALL TO ORDER: Chair Person Mike Naggar ROLL CALL: AGENCY MEMBERS: Comerchero, Edwards, Washington, Roberts, Naggar RDA PUBLIC COMMENTS RDA CONSENT CALENDAR 23 Action Minutes - Approved Staff Recommendation (5-0-0) Agency Member Washington made the motion; it was seconded by Agency Member Comerchero and electronic vote reflected unanimous approval RECOMMENDATION: 23.1 Approve the action minutes of September 13, 2011. 24 Financial Statements for the fiscal vear ended June 30, 2011- Approved Staff Recommendation (5-0-0) Agency Member Washington made the motion; it was , seconded by Agency Member Comerchero and electronic vote reflected unanimous approval RECOMMENDATION: 24.1 Receive and file the Financial Statements for the fiscal year ended June 30, 2011; 24.2 Approve an increase of $91,000 for tax increment revenues in the Debt Service Fund Budget; 24.3 Approve an appropriation of $458,000 for Pass-Through Agreements in the Redevelopment Agency Debt Service Fund Budget. RDA Action Minutes\092711 1 25 Amendment of 2011-12 Redevelopment Fund (280) Budaet - Approved Staff Recommendation (5-0-0) Agency Member Washington made the motion; it was seconded by Agency Member Comerchero and electronic vote reflected unanimous approval RECOMMENDATION: 25.1 Reduce the fiscal year 2011-12 Redevelopment Fund (280) Annual Operating Budget appropriations by $331,550. 26 Approval of Initial Recoqnized Obliqation Payment Schedule - Approved Staff Recommendation (5-0-0) Agency Member Washington made the motion; it was seconded by Agency Member Comerchero and electronic vote reflected unanimous approval RECOMMENDATION: 26.1 Adopt a resolution entitled: RESOLUTION NO. RDA 11-10 A RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF TEMECULA APPROVING A PRELIMINARY DRAFT OF AN INITIAL RECOGNIZED OBLIGATION PAYMENT SCHEDULE PURSUANT TO PART 1.8 OF DIVISION 24 OF THE CALIFORNIA HEALTH AND SAFETY CODE AND TAKING CERTAIN ACTIONS IN CONNECTION THEREWITH RDA DEPARTMENTAL REPORT 27 Redevelopment Department Monthly Report RDA EXECUTIVE DIRECTORS REPORT RDA AGENCY MEMBERS REPORTS RDA Action Minutes\092711 2 RDA ADJOURNMENT At 7:38 P.M., the Redevelopment Agency meeting was formally adjourned to Tuesday, October 11, 2011, at 5:30 PM, for a Closed Session, with regular session commencing at 7:00 PM, City Council Chambers, 41000 Main Street, Temecula, California. � � Michael S. Naggar, Chair Person ATTEST: Susan . Jone , MMC ity Cle </Agen Secreta [SEAL] RDA Action Minutes\092711 3