Minutes of The Price Redevelopment Agency

City Hall: Price, Utah

July 13, 2005, 7:05 p.m.

 

Present:

Chairman Joe L. Piccolo                         Nick Tatton, Executive Director

Boardmembers:                                                 Joanne Lessar

     Betty P. Wheeler                                          Pat Larsen

     Richard Tatton                                              Nick Sampinos

     Jeanne McEvoy                                            Gary Sonntag

     Mae Aguayo                                                 John Daniels

Bret Cammans

                                                                        Aleck Shilaos

 

Excused: Boardmember Stephen L. Denison

 

 1.        MINUTES - June 8, 2005

 

MOTION.  Boardmember Wheeler moved that the minutes of the June 8, 2005 meeting be approved as written.  Motion seconded by Boardmember McEvoy and carried.

 

 2.        RESOLUTION #2005-02R - Budget Revision FY2004-2005

 

MOTION.  Boardmember Tatton moved that Resolution #2005-02R, revising the budget for FR2004-05 be adopted, and that the Chairman and Executive Director be authorized to sign the resolution.  Motion seconded by Boardmember Wheeler and carried.

 

 3.        FARM BUREAU INSURANCE BUILDING (RICHARD HACKWELL)- Final Project Approval and Funding Authorization

 

Nick Tatton reported that Richard Hackwell has submitted invoices and cancelled checks related to eligible expenses for his project (Farm Bureau Insurance Building) at 475 East Main Street.  Per the above submitted invoices, the amount eligible for reimbursement is $10,059.00.  MOTION.  Boardmember Wheeler moved that the reimbursement be approved for the above amount.  Motion seconded by Boardmember McEvoy and carried.

 

 4.        EASTERN UTAH PRODUCE PHASE II (JEFF NIELSON) - Final Project Approval and Funding Authorization

 

Nick Tatton reported that Jeff Nielson has submitted invoices and cancelled checks related to eligible expenses for his project (Eastern Utah Produce Phase II) at 170 West 100 North.  Per the above submitted invoices, the amount eligible for reimbursement is $3,092.25.  MOTION.  Boardmember Wheeler moved that the reimbursement be approved for the above amount.  Motion seconded by Boardmember McEvoy and carried.

 

  5.       CASTLE VALLEY MEDICAL OFFICE BUILDING (MARK OLSON) - Request For Funding

 

Nick Tatton reported that Mark Olson has submitted an application for funding improvements for the Castle Valley Medical Office building located at 96 North 400 East.  The application as presented is eligible for an RDA reimbursement in the amount of $3,201.66.  Since the RDA funds have been committed through the end of the project year, he recommended that this item be placed on Unfinished Business should funds become available.  MOTION.  Boardmember Wheeler moved that this item be placed on Unfinished Business.  Motion seconded by Boardmember McEvoy and carried.

 

MOTION.  Boardmember Tatton moved that the meeting adjourn and that the Council Meeting reconvene.  Motion seconded by Boardmember Wheeler and carried.

 

Meeting adjourned at 7:13 p.m.

APPROVED:

 

                                                   

ATTEST:                                                           Joe L. Piccolo, Chairman

 

                                                     

Joanne Lessar, Deputy Exec. Dir.