93-1207_CRA_Minutes_Regular Meeting237
DECEMBER 7, 1993
REGULAR MELrTING 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 8:39 p.m. in the City Council Chamber.
ROLL CALL- PRESENT: Carolyn Nash, Chairman
Collene Campbell, Director
Gil Jones, Director
ABSENT: Gary L. Hausdorfer, Director
Jeff Vasquez, Director
STAFF PRESENT: George Scarborough, Executive Director; Dick Bobertz, Planning Manager; Richard K.
Denhaltcr, Agency Counsel/City Attorney; Cynthia L. Pendleton, Finance Officer; Cheryl Johnson, Agency
Secretary; William Huber, Director of Engineering and Building Services; Al King, Jr., Director of Community
Services; Lt. Paul Sullivan, Orange County Sheriffs Department; Nancy Bernardi, Recording Secretary.
The Minutes of the Regular Meeting of November 2, 1993, were approved as submitted as part of the City
Council Consent Calendar.
WJ_.1M Cil: i;K .i t:W
1. RESOLUTION MAKIN FINDINGS REGARDING AGENCY-5AGENCY-5 ABILITY TO MEET
PROPERTY TAX SHIFT UNDER SENATE BILL 1135 (340.30)
Pr :
Consideration of a proposed Resolution making findings regarding the Agency's inability to meet its
allocation under Senate Bill 1135, and authorizing a loan from the Low- and Moderate -Income Housing
Fund for this allocation.
Written Communication:
Report dated December 7, 1993, from the Finance Officer, recommending that the proposed Resolution
be adopted showing the existence of the Agency debt prior to September 16, 1992, debt payments for
fiscal year 1993-94, total projected tax increment, and total project low and moderate set-aside funds.
Ms. Pendleton made an oral presentation.
Public Hearing:
Notice having been given as required by law, Chairman Nash opened the Public Hearing, and there
being no response, closed the hearing with the right to reopen at any time.
Adoption of Resolution Re: Senate Bill 1135 Allocation:
It was moved by Director Jones, seconded by Director Campbell, that the following Resolution be
adopted certifying the Agency's inability to meet its allocation under Senate Bill 1135 and authorizing
a loan in the amount of $107,809 from the Low- and Moderate -Income Housing Fund for this allocation:
CRA Minutes -1- 12/7/43
238
RUOLUTION NO, CRA 93-12-7-1. FINDINGS REGARDING THE AGENCY'S
ABILITY TO MEET THE PROPERTY TAX SHIFT UNDER SENATE BILL
11 - A RESOLUTION OF THE SAN JUAN CAPISTRANO COMMUNITY
REDEVELOPMENT AGENCY, MAKING CERTAIN FINDINGS REGARDING
THE AGENCY'S ABILITY TO MEET ITS REQUIRED PROPERTY TAX SHIFT
UNDER SENATE BILL 1135
The motion carried by the following vote:
AYES: Directors Campbell, Jones, and Chairman Nash
NOES: None
ABSENT: Directors Hausdorfer and Vasquez
BOARD ACTIONS
1. RECEIVE AND FILE WARRANTS OF NOVEMBER 1993 (30L)
It was moved by Director Campbell, seconded by Director Jones, and unanimously carried that the List
of Demands dated October 31, 1993, in the total amount of $2,357.50, and the List of Demands dated
November 24, 1993, in the total amount of $336,393.44 be received and filed.
2. ANNUAL REPORT OF THE SAN JUAN CAPISTRRANO IMMUNITY
REDEVEIDPMENT AGENCY_- JULY I, 1992, THROUGH JUNE 30, 199 _(470.10)
Written Cominuniesiion:
Report dated December 7, 1993, from the Executive Director, forwarding the Agency's Annual Report
pursuant to Section 33080.1 of the California Health and Safety Code, including a summary of the
activities within the Community Redevelopment Agency Project Area.
Receipt and Filing of Report:
It was moved by Director Campbell, seconded by Director Jones, and unanimously carried that the
Agency's Annual Report for fiscal year 1992-93 be received and filed.
3. CONSIDERATION OF REQUEST FOR REIMBURSEMENT OF ARCHAEOLOGICAL
CQSTS FOR FRANCISCAN PLAZA, PHASE II (FARBER) M.401
Director Jones indicated he would abstain in this matter because of the proximity of his residence to this project.
Mr. Denhalter advised that this matter could still be acted upon by the majority of the Directors present.
Written C mmunication:
Report dated December 7, 1993, from the Director of Administrative Services, recommending that the
applicant be reimbursed for 50% of his archaeological costs during the construction of Franciscan Plaza
II, in accordance with Council Policy No. 604, which provides for City reimbursement of 50% of `
evaluation testing costs. The Report further recommended that the applicant's request for an additional
25% reimbursement for mitigation costs be referred to staff for recommendation to the Council in
January 1994.
Ms. Pendleton made an oral presentation.
The applicant, Paul Farber, 31831 Camino Capistrano, Suite 100, noted the financial hardships he has
endured since the inception of the project, including $250,000 for restoration work; and, his commitment
to maintaining the integrity of the City. He noted the attention to detail used in restoring the cistern
CRA Minutes -2- 12/7/93
239
and the Avila Adobe and explained that the archaeological costs and preservation work for Phase II
were much more than anticipated. He felt that his request for a total of 50% reimbursement for the
mitigation costs was a fair compromise to preserve a portion of the City's history and to secure a
suitable tenant for the site.
ARUr-gyval of Reimbursement and Dir in to Review R Additional 25%
Reimbursement:
It was moved by Director Campbell, seconded by Chairman Nash, that reimbursement of 50% of the
archaeological costs incurred by Franciscan Plaza for Phase II be authorized in accordance with Council
Policy No. 604 in the amount of $63,676. Staff was directed to review the applicant's request for an
additional 25% reimbursement of mitigation costs and to prepare a report for City Council consideration
in January 1994. The motion carried by a 2-0-1 vote, with Director Jones abstaining.
None.
Fill V I• 1� cul _�
There being no further business before the Board, the meeting was adjourned at 8:50 p.m. to the next regular
meeting date of Tuesday, December 21, 1993, at 7:00 p.m. in the City Council Chamber. That meeting will not
be held, and the next meeting will be held January 4, 1994.
Respectfully submitted,
CHERYL JOH ON, GENCY SECRETARY
ATTEST:
� 2�-
CAROLYN H, CHAIRMAN
CRA Minutes -3- 12/7/43
241
NOTICE OF ADJOURNMENT OF MEETING OF
THE COMMUNITY REDEVELOPMENT AGENCY
OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA
DUE TO LACK OF QUORUM
NOTICE IS HEREBY GIVEN, that the Regular meeting of the Community
Redevelopment Agency of the City of San Juan Capistrano, California, scheduled for
December 21, 1993, due to lack of quorum of said Community Redevelopment Agency, the
undersigned Agency Secretary thereupon declared said meeting adjourned to Tuesday,
January 4, 1994, at 7:00 p.m., in the San Juan Capistrano City Council Chamber, 32440
Paseo Adelanto, San Juan Capistrano.
DATED: December 21, 1993
LOOMOns e ,�
STATE OF CALIFORNIA )
COUNTY OF ORANGE } SS AFFIDAVIT OF POST'II�1G
CITY OF SAN JUAN CAPISTRANO )
I, CHERYL JOHNSON, Secretary of the Community Redevelopment Agency
of the City of San Juan Capistrano do hereby declare that the above Notice was posted at
or near the door of the City Council Chamber on December 21, 1993, at 7:00 p.m.
I declare under penalty of perjury that the foregoing is true and correct.
Cheryl o n, Agency Secretary
San Juan Capistrano, California