STATEMENT OF PROCEEDINGS OF THE BOARD OF SUPERVISORS

RIVERSIDE COUNTY, CALIFORNIA

 

ALL MEMBERS PRESENT

 

JANUARY 18, 2011

TUESDAY                                                                                                                   

9:00 A.M.

 

Pledge of Allegiance to the Flag

 

 

3.1       ECONOMIC DEVELOPMENT AGENCY:  Adoption of Resolution 2011-020, Authorizing the Issuance of Bonds for the purpose of Financing Redevelopment Activities.                      

(APPROVED AS RECOMM.)

 

4.1       REDEVELOPMENT AGENCY:  Adoption of RDA Resolution 2011-007, Authorizing the Issuance of Bonds for the purpose of Financing Redevelopment Activities.

(APPROVED AS RECOMM.)

 

5.1       RIVERSIDE COUNTY PUBLIC FINANCING AUTHORITY: Adoption of PFA Resolution 2011-001, Authorizing the Issuance of Bonds for the purpose of Financing Redevelopment Activities.

(APPROVED AS RECOMM.)

 

9.1       Anthony Gibson mentioned his need for a service request for information collected by EDA.

 

9.2       Gary Grant spoke about streets in CSA 41.

 

 

CONCURRENT EXECUTIVE SESSION-COUNTY OF RIVERSIDE, REDEVELOPMENT AGENCY, REGIONAL PARK AND OPEN SPACE DISTRICT, FLOOD CONTROL AND WATER CONSERVATION DISTRICT, WASTE RESOURCES MANAGEMENT DISTRICT, HOUSING AUTHORITY, PERRIS VALLEY CEMETERY DISTRICT, IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY AND COMMUNITY FACILITIES DISTRICTS:

 

 

With respect to every item of business to be discussed in closed session pursuant to Government Code Section 54956.9:

 

Conference with legal counsel-anticipated litigation:

Initiation of litigation pursuant to subdivision (c) of Government Code Section 54956.9:

 

A.1      Four potential cases.

(NO REPORT OUT)

 

The Chairman declared the meeting adjourned in memory of Dean Roy Polhamus, Diane Popvich Blaisdell, Beleen Hernandez and Chief Sam Lowery.

 Bob Buster, Chairman of the Board of Supervisors

ATTEST:  Kecia Harper-Ihem, Clerk of the Board of Supervisors