Loading...
HomeMy Public PortalAbout14-18RESOLUTION NO. 14 -18 -CSA A RESOLUTION OF THE CARSON SUCCESSOR AGENCY RATIFYING CLAIMS AND DEMANDS IN THE AMOUNT OF S277,940.90, DEMAND CHECK NUMBERS SA -001419 THROUGH SA -001424 THE CARSON SUCCESSOR AGENCY DOES HEREBY RESOLVE, DETERMINE AND ORDER AS FOLLOWS: SECTION I: The following claims and demands have been audited as required by law and are hereby ratified in the amount hereinafter set forth: Check Number Payee Name Check Amount SA 001419 ATKINS NORTH AMERICA INC 6,290.00 SA 001420 DAILY JOURNAL CORP 314.50 SA 001421 DHA CONSULTING LLC 2,360.00 SA 001422 LOS ANGELES COUNTY 7,156.25 SA 001423 AECOM USA INC 300.32 SA 001424 CITY OF CARSON 261,519.83 TOTAL $ 277,940.90 Resolution No. 14 -18 -CSA Page 2 of 3 ON SEPTEMBER 16, 2014, THE CARSON SUCCESSOR AGENCY RATIFIED THE ABOVE DEMAND NUMBERS SA -001419 THROUGH SA -001424. THE CITY TREASURER IS HEREBY DIRECTED TO PAY, OUT OF THE FUNDS NAMED HEREON, TO EACH OF THE CLAIMANTS LISTED ABOVE, THE AMOUNT OF WARRANT APPEARING OPPOSITE THEIR RESPECTIVE NAMES, FOR THE PURPOSE STATED ON THE RESPECTIVE DEMANDS, MAKING A TOTAL OF $277,940.90. PASSED, APPROVED and ADOPTED this 16 T' DAY OF SEPTEMBER, 2014. ATTEST: Secretary Donesia Gause CARSON SUCCESSOR AGENCY to the dissolved CARSON REDEVELOPMENT AGENCY, a public body By: Chairman Jim Dear CERTIFICATION In accordance with Section 37.202 of the California Government Code, I hereby certify that the above demands are accurate and that funds are available for payment thereof. I certify under penalty of perjury that the foregoing is true and correct. EXECUTED THE 2441 DAY OF �e AT CARSON, CALIFORNIA EXECUTIVE DIRECTOR NELSON HERNANDEZ Resolution No. 14 -18 -CSA Page 3 of 3 STATE OF CALIFORNIA COUNTY OF LOS ANGELES ss. CITY OF CARSON 1, Donesia L. Gause, Secretary of the Carson Successor Agency, of the City of Carson, California, do hereby certify that the whole number of members of the Carson Successor Agency is five; that the foregoing resolution, being Resolution No. 14 -18 -CSA was duly and regularly adopted by said Agency at a regular meeting duly and regularly held on the 16 ffi day of September, 2014, and that the same was passed and adopted by the following vote: AYES: AGENCY MEMBERS: Chairman Dear, Santarina, Gipson, and Davis -Holmes NOES: AGENCY MEMBERS: None ABSTAIN: AGENCY MEMBERS: None ABSENT: AGENCY MEMBERS: Robles Secretary Donesia L. Gause, CMC RESOLUTION NO. 14 -18 -CSA A RESOLUTION OF THE CARSON SUCCESSOR AGENCY RATIFYING CLAIMS AND DEMANDS IN THE AMOUNT OF S277,940.90, DEMAND CHECK NUMBERS SA -001419 THROUGH SA -001424 THE CARSON SUCCESSOR AGENCY DOES HEREBY RESOLVE, DETERMINE AND ORDER AS FOLLOWS: SECTION I: The following claims and demands have been audited as required by law and are hereby ratified in the amount hereinafter set forth: Check Number Payee Name Check Amount SA 001419 ATKINS NORTH AMERICA INC 6,290.00 SA 001420 DAILY JOURNAL CORP 314.50 SA 001421 DHA CONSULTING LLC 2,360.00 SA 001422 LOS ANGELES COUNTY 7,156.25 SA 001423 AECOM USA INC 300.32 SA 001424 CITY OF CARSON 261,519.83 TOTAL $ 277,940.90 'A Resolution No. 14 -18 -CSA ON SEPTEMBER 16, 2014, THE CARSON SUCCESSOR AGENCY RATIFIED THE ABOVE DEMAND NUMBERS SA -001419 THROUGH SA -001424. THE CITY TREASURER IS HEREBY DIRECTED TO PAY, OUT OF THE FUNDS NAMED HEREON, TO EACH OF THE CLAIMANTS LISTED ABOVE, THE AMOUNT OF WARRANT APPEARING OPPOSITE THEIR RESPECTIVE NAMES, FOR THE PURPOSE STATED ON THE RESPECTIVE DEMANDS, MAKING A TOTAL OF $277,940.90. PASSED, APPROVED and ADOPTED this 16 TH DAY OF SEPTEMBER, 2014. ATTEST: Secretary Donesia Gause CARSON SUCCESSOR AGENCY to the dissolved CARSON REDEVELOPMENT AGENCY, a public body In Chairman Jim Dear CERTIFICATION In accordance with Section 37.202 of the California Government Code, I hereby certify that the above demands are accurate and that funds are available for payment thereof. I certify under penalty of perjury that the foregoing is true and correct. EXECUTED THE DAY OF AT CARSON, CALIFORNIA EXECUTIVE DIRECTOR NELSON HERNANDEZ