Loading...
HomeMy Public PortalAbout18-07 - Ratifying Claims and Demand Check Numbers SA-001762 Through SA-001763otic CITY OF CARSON 701 East Carson Street �� [P•dl.1 File #: 2018-394, Version: 1 RESOLUTION NO. 18 -07 -CSA RESOLUTION NO. 18 -07 -CSA, A RESOLUTION OF THE CARSON SUCCESSOR AGENCY RATIFYING CLAIMS AND DEMANDS IN THE AMOUNT OF $6,302.25, DEMAND CHECK NUMBERS SA -001762 THROUGH SA -001763 THE CARSON SUCCESSOR AGENCY DOES HEREBY RESOLVE, DETERMINE AND ORDER AS FOLLOWS: SECTION 1: The claims and demands have been reviewed and verified for accuracy and compliance with the budget and applicable agreements and are hereby ratified in the amount hereinafter set forth, a copy of which is attached hereto as Exhibit No. 1. SECTION 2: On June 5, 2018, the Carson Successor Agency ratified the above demand numbers SA -001762 THROUGH SA -001763. 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 $6,302.25. SECTION 3: That the City Clerk shall certify to the passage and adoption of this Resolution and enter it into the book of original resolutions. PASSED, APPROVED and ADOPTED this 5th DAY OF JUNE, 2018. 0 CITY OF CARSON CARSON SUCCESSOR AGENCY to the dissolved CARSON REDEVELOPMENT AGENCY, a public body CITY OF C RSON- K AI rt Robles, Chah Page 1 of 2 Printed on 6/612018 Powered by Legistar'" File #: 2018-394, Version: 1 A Donesia Gause-Aldana, MMC, Secretary CERTIFICATION 0 In accordance with Section 37202 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. E ECUTED THE DAY OF u lf5' AT CARSON, CALIFORNIA: L Kenneth C. FabAg, Executive Director STATE OF CALIFORNIA } COUNTY OF LOS ANGELES } ss. CITY OF CARSON ) I, Donesia Gause-Aldana, Secretary of the Carson Successor Agency, California, hereby attest to and certify that the foregoing resolution, being Resolution No. 18 -07 -CSA, adopted by the Carson Successor Agency at its meeting held on June 5, 2018, by the following vote: AYES: AGENCY BOARD MEMBERS: Robles, Hilton, Santarina, Davis -Holmes. nicks NOES: AGENCY BOARD MEMBERS: None ABSTAIN: AGENCY BOARD MEMBERS: None ABSENT: AGENCY BOARD MEMBERS: NoC�'_ D4--- ne Do&Ma Gau e-Aldana, MMC, Secretary CITY OF CARSON Page 2 of 2 Pdnted on 6/612018 powered by LegistarTm A/P Cheek Listing Check Dates 4/2612018 - 5!24/2018 Check Stock 1D SA Check # Cheek DI Polve Name Description Om Nev U-hj Obi _Descrti In ion Check Amount 00001762 510 2MR BANK OF NEW YORK MELLO 4'184'19 BOND SRS 2014A 8370793003 600.4 Professional Services 2,018 07 5'18-10'18 BOND SRS 2007A 8370793003 6004 Professional Services 1,090 00 4'18-4'18 PJI/BOND SRS 2014A 8370793003 6004 Professional Services 2.00800 CHECK TOTAL: 5.10600 00001763 5/10/2018 DHA CONSULTING LLC 4'18 RODS PREPERATION 8370793003 6005 Contract Services 1,196.25 CHECK TOTAL: 1,196 25 CI[ECK STOCK TOTAL: 6302.25 {— H16FT NO. I