Loading...
90-1211_CRA_Minutes_Adjourned Regular Meeting3-15 DECEMBER 11, 1990 ADJOURNED REGULAR MEETING OF THE SAN JUAN CAPISTRANO COMMUNITY REDEVELOPMENT AGENCY BOARD OF DIRECTORS The Adjourned Regular Meeting of the Board of Directors of the City of San Juan Capistrano Redevelopment Agency was called to order by Chairman Buchheim at 9:06 p.m. in the City Council Chamber. ROLL CALL: PRESENT: Lawrence F. Buchheim, Chairman Gil Jones, Vice Chairman Kenneth E. Friess, Director Jeff Vasquez, Director ABSENT: Gary L. Hausdorfer, Director STAFF PRESENT: Stephen B. Julian, Executive Director; Thomas G. Merrell, Deputy Director; Jeffrey C. Parker, Acting Agency Secretary; Cheryl Johnson, City Clerk; George Scarborough, Assistant City Manager; David Bentz, Finance Officer; John R. Shaw, City Attorney; Ray Wellington, Interim Director of Engineer- ing and Building Services; Ronald C. Sievers, Director of Public Lands and Facilities; Nancy Bernardi, Recording Secretary. HOARD ACTIONS 1. ANNUAL REPORT OF SAN JUAN COMMUNITY REDBVELORMENT AGENCY - JULY 1, 1989, TROUGH JUNE 30, 1990 ( 4 7 0.101 Written Communication: Report dated December 11, 1990, from the Assistant to the City Manager, forwarding the Annual Report of the Agency for fiscal year 1989-90. Receipt and Filing, of ftport: It was moved by Director Friess, seconded by Director Jones, and unanimously carried that the Annual Report of the Agency for fiscal year 1989--90 be received and filed. 2. DISCLOSURE OF PROPERTY OWNERSHIP WITHIN THE COMMUNITY REDEVELOPMENT AGENCY AREA (670.10)1 Writes rammupica.tion: Report dated December 11, 1990, from the Executive Director, informing the Board of Directors that newly elected members Gil Jones and Jeff Vasquez have submitted their disclosure statements regarding property ownership within the Agency area, pursuant to Section 33130(A) of the Health and Safety Code. -1- 12/11/90 316 � Mr. Julian noted that the statements are on file in the City Clerk's Office and with the Agency Secretary. ecei t and Filing of -Statements: It was moved by Director Friess, seconded by Director Vasquez, and unanimously carried that the disclosure statements from Agency Directors Jones and Vasquez regarding property ownership in the Redevelopment Agency area be received and filed. 3. ANNUAL DETERMINATION OF COMPLIANCE WITH 11OUSINGASSISTANCE RE UIREMENTS ,430.30? Written Communication: Report dated December 11, 1990, from the Assistant to the City Manager, forwarding a Resolution exempting the Agency from the state's annual requirement to set aside 20$ of its tax increment funding for low- and moderate -income housing. The exemption is requested based on the finding that the Agency's existing obligations and block grant funds toward low- and moderate -income housing far exceed the 20% requirement. Approval of Findings: It was moved by Director Jones, seconded by Director Friess, that the following Resolution be adopted making findings that the Agency funded in excess of state requirements for low - and moderate -income housing: RE O UTION NO. CRA 90-12-11-1. EIN INGS RE: MEETING LOW- AN MODE TE- NCOME HOUSING NEEDS - A RESOLUTION OF THE SAN JUAN CAPISTRANO COMMUNITY REDEVELOPMENT AGENCY, MAKING CERTAIN FINDINGS WITH RESPECT TO THE EFFORTS OF THE CITY OF SAN JUAN CAPISTRANO AND THE AGENCY TO MEET THE LOW- AND MODERATE -INCOME HOUSING NEEDS IN THE COMMUNITY AND DIRECTING CERTAIN TRANS- MITTALS The motion carried by the following vote: AYES: Directors Friess, Jones, Vasquez, and Chairman Buchheim NOES: None ABSENT: Director Hausdorfer The Agency Secretary and the Finance Officer were authorized to transmit the adopted Resolution to the State of California Department of Housing and Community Development, along with supporting documentation. --2- 12/11/90 317 CLOSED SESSION The Board recessed to the Council meeting at 9:24 p.m. and reconvened in Closed Session at 10:02 p.m. for discussion of property acquisition matters regarding Open Space Bond properties (Swanner and Pearl Williams/Messenger), the Acting Agency Secreta- ry being excused therefrom, and reconvened at 11:30 p.m. There being no further business before the Board, the meeting was adjourned at 11:30 p.m. to the next regular meeting date of Tuesday, December 18, 1990, at 7:00 p.m. in the City Council Chamber. Respectfully submitted, ATTEST: ZOMENCIE F. BUCH IM, CHAIRMAN C. PAA(KERY ACTING AGENCY SECRETARY -3- 12/11/90 319 NOTICE OF ADJOURNMENT OF MEETING OF THE SAN JUAN CAPISTRANO COMMUNITY REDEVELOPMENT AGENCY BOARD OF DIRECTORS NOTICE IS HEREBY GIVEN that at the Regular Meeting of the San Juan Capistrano Community Redevelopment Agency, due to lack of quorum of said Board, the undersigned Secretary thereupon declared said meeting adjourned to Tuesday, January 1, 1991, at 7:00 P.M. in the Council Chamber of City Hall, 32400 Paseo Adelanto, San Juan Capistrano, California. DATED: December 18, 1990 �/ /. ir WIG • STATE OF CALIFORNIA COUNTY OF ORANGE ss. AFFIDAVIT OF POSTING CITY OF SAN JUAN CAPISTRANO) ) I, Jeffrey Parker, Secretary of the San Juan Capistrano Community Redevelopment Agency, do hereby certify that the above Notice was posted at or near the door of the Council Chamber on December 18, 1990, at 5:00 P.M. JRFFREY PA&I<EA�Secretary 3-21 NOTICE OF ADJOURNMENT OF MEETING OF THE SAN JUAN CAPISTRANO COMMUNITY REDEVELOPMENT AGENCY BOARD OF DIRECTORS NOTICE IS HEREBY GIVEN that at the Regular Meeting of the San Juan Capistrano Community Redevelopment Agency, due to lack of quorum of said Board, the undersigned Secretary thereupon declared said meeting adjourned to Wednesday, January 2, 1991, at 7:00 P.M. in the Council Chamber of City Hall, 32400 Paseo Adelanto, San Juan Capistrano, California. DATED: December 31, 1990 7/Rr P KER, Secretary STATE OF CALIFORNIA } COUNTY OF ORANGE ) ss. AFFIDAVIT OF POSTING CITY OF SAN JUAN CAPISTRANO) } I, Jeffrey Parker, Secretary of the San Juan Capistrano Community Redevelopment Agency, do hereby certify that the above Notice was posted at or near the door of the Council Chamber on December 31, 1990, at 5:00 P.M. #FY RKER, Secretary