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