HomeMy WebLinkAboutRDA RES 075RESOLUTION NO.75
A RESOLUTION OF THE REDEVELOPMENT AGENCY OF
THE CITY OF PALM DESERT, CALIFORNIA AUTHORIZING
THE AGENCY SECRETARY TO FILE A STATEMENT OF FACTS
FOR THE ROSTER OF PUBLIC AGENCIES FILING WITH THE
SECRETARY OF STATE AND COUNTY CLERK.
WHEREAS, said Agency is mandated by Government Code Section 53051
to file the attached Statements (Exhibits A& B) of Facts with the office of
the California Secretary of State and the County Clerk of the resident county;
and
WHEREAS, said action provides an informational file necessary to comply
with Government Code Section 946.4.
NOW, THEREFORE, BE IT RESOLVED that the Agency Chairman be authorized
to direct the Agency Secretary to file said Statement with the Office of Secretary
of State, 111 Capitol Mall, Suite 424 Sacramento, California 95814 and the County
Clerk of the County of Riverside, California-Branch Office 46209 Oasis, Indio
92201.
PASSED, APPROVED and ADOPTED on this 13th day of April ,
1978, by the following vote, to wit:
AYES: Brush, Newbrander, Wilson & McPherson
NOES: None
ABSENT: Mullins
ABSTAIN: None
EDWARD D. MULLINS, CHAIRMA
ATTEST: BY: JAMES E, McPHERSON, MAYOR PRO-TEMPORE
e' - , yc
SHIELA R. G L G N, SEC ARY TO
THE PALM DESERT REDEVELOPMENT AGENCY
C
.. � . � , - .+.. '�.. .. .. .�-i_ .s'_�a
ROSTER OF PUBLIC AGENCIES
Extracts from Government Code, as amended 1965.
Section 53050. "Public agency."
The term "public agency, " as used in this article, means a district,
public authority, public agency, and any other political subdivision
or public corporation in the state, but does not include the state or
county, city and county, or city. (Added by Stats 1963 ch 1805 �;2;
Amended by Stats 1965 ch 653 ;;31.)
Section 53051 . Statement by public agencies to be filed with Secre-
tary of State: Contents: Filing of changes .
(a) Within seventy (70) days after the date of commencement
of its legal existence , the governing body of each public
agency shall file with the Secretary of State and also with
the county clerk of each county in which the public agency
maintains an office, a statement of the following facts:
1. The full, legal name of the public agency.
2. The official mailing address of the governing
body of the public agency.
3. The name and residence or business address of
each member of the governing body of the public
agency.
4. The name, title, and residence or business address
of the chairman, president, or other presiding officer,
and clerk or secretary of the governing body of such
public agency.
(b) Within 10 days after any change in the facts required to be
stated pursuant to subdivision (a), an amended statement
containing the information required by subdivision (a) shall
be filed as provided therein.
(c) It shall be the duty of the Secretary of State and of the county
clerk of each county to establish and maintain an indexed
"Roster of Public Agencies ," to be so designated, which
shall contain all information filed as required in subdivisions
(a) and (b) , which roster is hereby declared to be a public
record. (�ldded by Stats 1963 ch 1805 �;2; Amended by Stats
1965 ch 653 :;32.)
Res. 75
Exhibit A
: ,,.._ _
0
.',c_. __ _... _.s...l._�..-1--- •". _'.. _ _
�
Res. 75
EXHIBIT A
STAT .E'�f"cNT QF FACTS
ROSTER OF PLBLIC AGEt�CIES FILI�G
(Pursuant to C;�apter 1805, Statut�s of 1�63,
whicn cl�sn�;es the Governmer.0 Code Sect;.or. �3051)
T0: �ecretary of State
Sacram;:nto, C•�lifornia 9s914
Legal ;�a�e of ?ublic Agency: PALM DESERT REDEVELOPMENT AGENCY
Official t•lailing Address of Public Acency: p. 0. Box 1977, Palm Desert Cd 92260
i�ame and Address of Each Member of Governing Board:
Chairs:an, ?resident, or Other Pres'ding
Offic�r:
�1;t1e; Edward D. Mullins, Chairman
Secretary or C1Frk:
Address: 73-655 Shadow Mt. Dr., Palm Deser
P:ame: SHEI�A R. GILLIGAN Address:�-885 Skyward Wv�_Palm D c r, Ca.
Me�bers:
Name:_ James E. McPherson, Vice Chairman Address:` 74-549 Pe��ertree, Pa��sert
hame: Noel J. Brush _ Ad�ress: 73-822 Belalr Rd �r P�lm �Psert ,
�Iame: S. Roy Wilson Address:_ 72-$�,5 gel.air Rd., Pa1m �.esert
va�e: Alexis D. Newbrander _ Ad�:rass: 46-260 Cott�ge Ln••_ Palm Desert
/�
�ame: Add:ess: � � _
�i ' �
�
Date:_ April 13, 1978 .
! �(St�;nzcur )
, James E, McPherson, Vice Chairman
(Titl�)
If the r.a�e of the ag�r�cy is being chang2d, or if t:�o o: ^�ore pr���ioc�sZy recorded agencies
are consolidatir.: •�*o one, please indicate the full _i�forr�3ti�n at the botto�n oi the r.ew
filir.g, listing a�l a3ency ^s ir.volced.
- .:__.__ _. ,.,..tl„��,_,,,,
Res . 75
STATEMENT OF FACTS Exhi bi t 8
ROSTER OF PUBLIC AGENCIES FILING
(Pursuant to Chapt�r 1805, Statutes of 1963, which changes
the Government Code Section 53051)
(PLF,aSE TYPE OR PRI�TT)
*1 . LEGAL NAME Or PUBLIC AGENCY: PAL��1 DESERT REDEVELOPMENT AGENCY
2. OFFICiAL NIAILING ADDRESS OF PUBLIC AGENCY: 45-275 Prickly Pear Lane,
(Including post office box
P. 0. Box 1977, Palm Desert, California 92260
no., or street address, city, county and zip code)
3. NAME AND ADDRESS OF EACH MEMBER OF GOVERNING BOARD:
CHAIR1vTAN, PRESIDENT, OR 07'HER PRESIDING OFFICER:
Edward D. Mullins
(Name)
13-655 Shadow Mt. Dr., Palm Desert, Ca.
(�ddre s s )
SECRETARY OR CLERK:
Sheila R. Gilligan 72-885 Skyward Wy., Palm Desert, Ca.
(iVame) (Address)
MEMBERS:
James E. McPherson, Vice Chairman
(Name�
Noel J. Brush
(Name)
Alexis D. Newbrander
(v ame)
S. Roy Wilson
(Name)
(vame)
74-549 Peppertree, Palm Desert
(Addre s s )
73-822 Belair Road, Palm Desert
(�.ddre s s )
46-260 Cottage Ln., Palm Desert
(�lddre s s )
72-825 Belair Rd., Palm Desert
(Addres s)
(Addre s s )
Date: Apri 1 13 , 1978
�� �y. ''�°' t`�-'�''
' (Name) ) James E
` � Vice Chairman
(Title)
F
McPherson
*If the name of the agenc� is being changed, or if t-�vo or more przviously recorded
agencies are cons�lidating into one, please indi��te tne full inforr.iation at tl:e
bottom of the new filing, listing all agenc�� namzs invol�eu.