Loading...
CC - Item 5A - Claims and Demands 2017-11 SA RESOLUTION NO. 2017-11 SA A RESOLUTION OF THE CITY OF ROSEMEAD AS THE SUCCESSOR AGENCY TO THE ROSEMEAD COMMUNITY DEVELOPMENT COMMISSION OF THE CITY OF ROSEMEAD ALLOWING CERTAIN CLAIMS AND DEMANDS IN THE SUM OF $568.80 NUMBERED 10215 INCLUSIVELY, WHICH IS ATTACHED HERETO AND MADE A PART HEREOF NOW,THEREFORE,THE CITY OF ROSEMEAD AS THE SUCCESSORY AGENCY TO THE ROSEMEAD COMMUNITY DEVELOPMENT COMMISSION OF THE CITY OF ROSEMEAD, DOES HEREBY RESOLVE, DECLARE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. That the Executive Director hereby certifies as to the accuracy of the following demands and the availability for payment thereof. SECTION 2. The Successor Agency Clerk shall certify to the adoption of this resolution and hereafter the same shall be in full force and effect. . 'Wlo�i �y�l ^\ Bill R. Manis, Executive Director Pearl Lieu, Finance Director PASSED, APPROVED, AND ADOPTED this 1 lth day of July, 2017. Polly Low, Successor Agency Chair APPROVED AS TO FORM: ATTEST: Rachel Richman, Successor Agency Counsel Marc Donohue, Successor Agency Clerk ITEM NO. 5.A STATE OF CALIFORNIA ) COUNTY OF LOS ANGELES ) § CITY OF ROSEMEAD I,Marc Donohue,Successor Agency Clerk to the Rosemead Community Development Commission of the City of Rosemead, California, do hereby certify that the foregoing Successor Agency Resolution,No. 2017-11 SA, was duly adopted by the Board of the Successor Agency,at a regular meeting thereof held on the 11th day of July,2017, by the following vote,to wit: AYES: NOES: ABSENT: ABSTAIN: Marc Donohue, Successor Agency Clerk Successor Agency Expense Approval Report #17-11 �[2LEam�� '� City of Rosemead, CA By Vendor Name _yt7 Payment Dates 06/28/2017 - 06/28/2017 Payment NumberPayable Number Description(Payable) (None) Account Number Amount Vendor:283-0-BURKE,WILLIAMS&SORENSEN,U.? 10215 214952/SA LEGAL SVC/MAY 2017 315-6015-5205 568.80 Vendor 283-0-BURKE,WILLIAMS&SORENSEN,LIP Total; 568.80 Grand Total: 568.80 6/26/2017 3.70:05 PM Pact, 10f 7 Successor Agency Expense Approval Report 817-1 Payment Dates:06/28/2017-06/28/2017 Report Summary Fund Summary Fund Payment Amount 315-Merged Capital Projects 568.80 Grand Total: 568.80 Account Summary Account Number Account Name Payment Amount 315-6015-5205 legal 568.80 Grand Total: 568.80 Project Account Summary Project Account Key Payment Amount 11078-999 568.80 Grand Total: 568.80 6/28/2017 ?2✓.05 PM ___ — Pep_2o'2 Successor Agency Expense Approval Report#11-1 Payment Dates;06/28/2017-06/28/2017 Report Summary Fund Summary Fund Payment Amount 315-Merged Capital Projects 568.80 Grand Total: 568.80 Account Summary Account Number Account Name Payment Amount 315-6015-5205 Legal 568.80 Grand Total: 568.80 Project Account Summary Project Account Key Payment Amount 11478-999 568.80 Grand Total: 568.80 6/25/20 V 3:00:05 DM pane 2 of 2 • Successor Agency Expense Approval Report #17-11 alis(41)-4542"17. � City of Rosemead, CA By Vendor Name P7 Payment Dates 06/28/2017 - 06/28/2017 Payment Number Payable Number Oescrip0on(Payable) (None) Account Number Amount Vendor:283-0-BURKE,WILLIAMS&SORENSEN,LLP 10215 214952/SA LEGAL SVC/MAY 2017 315-6015-5205 568.80 Vendor 283-0-BURKE,WILLIAMS&SORENSEN,LLP Total: 568.80 Grand Total: 568.80 6i28/2C17 3:00:05 PM P,vio I of 2