Loading...
93-0302_CRA_Minutes_Regular Meeting259 MARCH 2, 1993 REGULAR MEETING OF THE SAN JUAN CAPISTRANO COMMUNITY REDEVELOPMENT AGENCY BOARD OF DIRECTORS The Regular Meeting of the Board of Directors of the City of San Juan Capistrano Redevelopment Agency was called to order by Chairman Nash at 8:45 p.m. in the City Council Chamber. ROLL CALL: PRESENT: Carolyn Nash, Chairman Jeff Vasquez, Vice Chairman Collene Campbell, Director Gary L. Hausdorfer, Director Gil Jones, Director ABSENT: None STAFF PRESENT: George Scarborough, Executive Director; Thomas Tomlinson, Deputy Director; Richard K. Denhalter, City Attorney; Cynthia L. Pendleton, Interim Finance Officer; Cheryl Johnson, Agency Secretary; William Huber, Director of Engineering and Building Services; Ronald C. Sievers, Director of Public Lands and Facilities; Al King, Jr., Director of Community Services; Nancy Bernardi, Recording Secretary. MINUTES The Minutes of the Regular Meeting of February 16, 1993, were approved as submitted as part of the City Council Consent Calendar. PUBLIC HEARINGS 1. JOINT PUBLIC HEARING WITH THE CITY COUNCIL - PROPERTY LOCATED AT 33949 DOHENY PARK ROAD, #6 _(COMMUNITY REDEVELOPMENT AGENCY/PRICE COMPANY/WESELOH INVESTMENTS) (600.40) (CONTINUED FROM FEBRUARY 16-1993) This item was continued from the meeting of February 16, 1993. Written Communications: Report dated March 2, 1993, from the Executive Director, recommending that the Board take no further action on this item until issues with signage have been resolved with the applicant, at which time the item will be rescheduled for consideration. Public Hearing: Notice having been given as required by law, Mayor Jones opened the Public Hearing, and there being no response, closed the hearing. CRA Minutes -1- 3/2/93 Director Hausdorfer urged the applicant and staff to resolve the issues with signage and requested that staff respond to the letter dated March 1, 1993, from C. B. Weseloh of Weseloh Chevrolet Co., explaining the importance of a proposed freeway -oriented sign and urging its approval; and, the letter dated March 1, 1993, from Dale McAtee of Weseloh Honda, requesting support for signage at the rear of the building, which was deleted by the Design Review Commission on February 3, 1993. He felt this was an important issue for the applicant since the business would be situated in a location that is difficult for freeway drivers to see. Motion to Reschedule Item Upon Resolution of Sign Issue: It was moved by Director Campbell, seconded by Director Hausdorfer, and unanimously carried that no further action be taken on this item until issues with signage have been resolved. BOARD ACTIONS 1. RECEIVE AND FILE WARRANTS OF FEBRUARY 19, 1993 (300.30) It was moved by Director Campbell, and unanimously dated February 19, 1993, be received and filed. CLOSED SESSION Hausdorfer, seconded by Director carried that the List of Demands in the total amount of $345,654.60 The Board recessed to the Council meeting at 8:47 p.m. and reconvened in Closed Session at 10:05 p.m. for discussion of exposure to litigation per Government Code Section 54956.9(b) and personnel matters per Government Code Section 54957, the Agency Secretary being excused therefrom, and reconvened at 11:30 p.m. ADJOURNMENT 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, March 16, 1993, at 7:00 p.m. in the City Council Chamber. Respectfully submitted, CHERYL JOH SON, GENCY SECRETARY ATTEST: CAROLYN NA H, CHAIRMAN CRA Minutes -2- 3/2/93