Laserfiche WebLink
1. SPECIAL MEETING MINUTES OF OCTOBER 21, 2014 AND <br />NOVEMBER 18, 2014 {STRATEGIC PLAN NO. 5, 11 — Clerk of the <br />Council <br />MOTION: Approve Minutes. <br />2. QUARTERLY REPORT OF CONTRACTS ENTERED INTO BY THE CITY <br />MANAGER {STRATEGIC PLAN NO. 4, 1} <br />MOTION: Receive and file. <br />3. RECOGNIZED OBLIGATION PAYMENT SCHEDULE 15 -16A AND <br />ADMINISTRATIVE BUDGET FOR THE PERIOD OF JULY 1, 2015 <br />THROUGH DECEMBER 31, 2015 {STRATEGIC PLAN NO. 4, 1} <br />MOTION: <br />1. Receive and file the Recognized Obligation Payment Schedule 15- <br />16A and Administrative Budget for the period of July 1, 2015 <br />through December 31, 2015 pursuant to Part 1.85 of Division 24 of <br />the California Health & Safety Code. <br />2. Direct the City Manager and /or Director of Finance or their <br />designees, as delegated officials of the Successor Agency, to <br />make or accept any augmentation, modification, additions, or <br />revisions to the Recognized Obligation Payment Schedule 15 -16A <br />or the Administrative Budget as the City Manager and /or Director <br />of Finance or their designees may deem necessary and <br />appropriate in their reasonable discretion, based on review or <br />communications from the Oversight Board or the State <br />Department of Finance. <br />**END OF CONSENT CALENDAR *" <br />BUSINESS CALENDAR ITEM <br />4. AGREEMENTS REGARDING INDEMNITY, WAIVER AND RELEASE <br />REGARDING PASS THROUGH OBLIGATIONS WITH THREE TAXING <br />ENTITIES {STRATEGIC PLAN NO. 4, 1} <br />MINUTES OF THE CITY OF SANTA ANA 2 FEBRUARY 17, 2015 <br />ACTING AS SUCCESSOR AGENCY <br />