Loading...
RDA Resolution 1983-04 RESOLUTION NO. RA-83-4 A RESOLUTION OF THE LA QUINTA REDEVELOPMENT AGENCY AUTHORIZING THE SECRETARY TO FILE A STATEMENT OF FACTS WITH THE SECRETARY OF STATE AND COUNTY CLERK OF RIVERSIDE COUNTY. WHEREAS, Government Code Section 53051 requires the filing of a statement of facts with the Secretary of State and the County Clerk of the County within which a governmental entity is located; and WHEREAS, the La Quinta Redevelopment Agency has been organized on August 2, 1983. NOW, THEREFORE, be it resolved by the La Quinta Redevelopment Agency that the Secretary of the Agency is authorized and directed, pursuant to Section 53051 of the Government Code, to file tion concerning the La Quinta Redevelopment Agency with the Secretary of State and the County Clerk of Riverside County, as set forth in Exhibit A, attached hereto and incorporated by reference herein. APPROVED and ADOPTED this 16th day of August, 1983, by the following vote: AYES: Agency Members Allen, Henderson and Chairman Baler. NOES: None. ABSENT: Agency Members Cox and Wolff. ABSTAIN: None. IRMA ATTEST: / / SECRY BIB] 11-04-1996-U01 04:00:45PM-U01 RDARES-U02 83-U02 04-U02 RESOLUTION NO. RA 83-4 EXHIBIT A STATEMENT OF FACTS LA QUINTA REDEVELOPMENT AGENCY 1. OFFICIAL NAME: La Quinta Redeveloprnent Agency 2. OFFICIAL MAILING ADDRESS: City Hall P. 0. Box 1504 78-105 Calle Estado La Quinta, California 92253 3. NAME AND BUSINESS ADDRESS OF MEMBERS OF GOVERNING BOARD. Lawrence 0. Allen Robert L. Baier Judith A. Cox John L. Henderson Fred Wolff City Hall P. 0. Box 1504 78-105 Calle Estado La Quinta, CA 92253 4. NAME, TITLE, AND BUSINESS ADDRESS OF: CHAIRMAN: Robert L. Bajer SECRETARY: Frank M. Usher City Hall P. 0. Box 1504 78-105 Calle Estado La Quinta, CA 92253 Date: August 16, 1983 BIB] 11-04-1996-U01 04:00:45PM-U01 RDARES-U02 83-U02 04-U02