Adoption of a Resolution of the Oversight Board of the Fontana Successor Agency to the Dissolved Fontana Redevelopment Agency, Approving a Recognized Obligation

Summary

SCH Number
2015098432
Public Agency
Fontana Oversight Board
Document Title
Adoption of a Resolution of the Oversight Board of the Fontana Successor Agency to the Dissolved Fontana Redevelopment Agency, Approving a Recognized Obligation
Document Type
NOE - Notice of Exemption
Received
Posted
9/25/2015
Document Description
Payment Schedule pursuant to Health and Safety Code Section 34177 (1) January 1, 2016 through June 30, 2016 Adoption of a Resolution of the Oversight Board of the Fontana Successor Agency to the Dissolved Fontana Redevelopment Agency, Approving a Recognized Obligation Payment Schedule pursuant to Health and Safety Code Section 34177 (1) January 1, 2016 through June 30, 2016.

Contact Information

Name
James Troyer
Agency Name
Fontana Oversight Board
Contact Types
Lead/Public Agency

Location

Cities
Fontana
Counties
San Bernardino

Notice of Exemption

Exempt Status
Categorical Exemption
Type, Section or Code
S:15061

Disclaimer: The document was originally posted before CEQAnet had the capability to host attachments for the public. To obtain the original attachments for this document, please contact the lead agency at the contact information listed above. You may also contact the OPR via email at state.clearinghouse@opr.ca.gov or via phone at (916) 445-0613.

Download CSV New Search Print