Loading...
CC - Item 4A - Claims and Demands - Resolution No. 2019-02 SARESOLUTION NO. 2019-02 SA A RESOLUTION OF THE CITY OF ROSEMEAD, CALIFORNIA, AS THE SUCCESSOR AGENCY TO THE ROSEMEAD COMMUNITY DEVELOPMENT COMMISSION OF THE CITY OF ROSEMEAD ALLOWING CERTAIN CLAIMS AND DEMANDS IN THE SUM OF $514,219.00 NUMBERED 10256 THROUGH 10259 INCLUSIVLEY, 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. Gloria Molleda, Executive Director Pearl Lieu, Finance Director PASSED, APPROVED, AND ADOPTED this 26th day of February, 2019. APPROVED AS TO FORM: Steven Ly, Successor Agency Chair ATTEST: Rachel Richman, Successor Agency Counsel Ericka Hernandez, Successor Agency Clerk AGENDA ITEM NO. 4.A STATE OF CALIFORNIA } COUNTY OF LOS ANGELES) CITY OF ROSEMEAD } I, Ericka Hernandez, 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. 2019-02 SA, was duly adopted by the Board of the Successor Agency, at a regular meeting thereof held on the 26th day of February, 2019, by the following vote, to wit: AYES: NOES: ABSENT: ABSTAIN: Ericka Hernandez, Successor Agency Clerk Successor Agency Expense Approval Report #19-02 City of Rosemead, CA By Vendor Name Payment Dates 02/20/20T9 - 02/20/2019 Payment Number Payable Number Description (Payable) (None) Account Number Amount Vendor: 283-4 - BURKE, WILLIAMS & SORENSEN, LLP 10256 236632/SA LEGAL SVC/DECEMBER 2018 315-6015-5205 172.20 Vendor 283-4 - BURKE, WILLIAMS & SORENSEN, LLP Total: 172.20 Vendor: 648-4 - HDL COREN & CONE 10257 26270 -IN PROF SVC/PROPERTY TAX/JAN -MAR 2019 Vendor: 1378-4 - U.S. BANK CORPORATE TRUST 10258 5221748 2019/ADMIN FEE/2016 REFUNDING BOND 10259 04/01/2019 2016 TAX BOND DEBT SERVICE/2016 REFUNDING BOND/04-01-201 315-6015-5299 3,150.00 Vendor 648-4 - HDL COREN & CONE Total: 3,150.00 315-5230-5255 1,500.00 315-11155 509,468.80 Vendor 1378-4 - U.S. BANK CORPORATE TRUST Total: 510,968.80 Grand Total: 514,291.00 2/20/2019 12:35:41 PM Page 1 of 2 Successor Agency Expense Approval Report #19-1 Fund 315 - Merged Capital Projects Fund Summary Grand Total: Project Account Key "None" 11478-999 Grand Total: Payment Dates: 02/20/2019 - 02/20/2019 Report Summary Payment Amount 514, 291.00 514,291.00 Payment Amount 509,468.80 1,500.00 172.20 3,150.00 514,291.00 Payment Amount 514,118.80 x/20/2019 12:36:41 PM Page 2 of 2 Account Summary Account Number Account Name 315-11155 Cash w/fiscal agent- US 31.5-5230-5255 Bank fees 315-6015-5205 Legal 315-6015-5299 Other professional / tec Grand Total: Project Account Summary Project Account Key "None" 11478-999 Grand Total: Payment Dates: 02/20/2019 - 02/20/2019 Report Summary Payment Amount 514, 291.00 514,291.00 Payment Amount 509,468.80 1,500.00 172.20 3,150.00 514,291.00 Payment Amount 514,118.80 x/20/2019 12:36:41 PM Page 2 of 2