Loading...
96-0102_CRA_Minutes_Regular Meeting159 JANUARY 2, 1996 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 Swerdlin at 7:40 p.m. in the City Council Chamber. ROLL CALL: PRESENT: David M. Swerdlin, Chairman Carolyn Nash, Vice Chairman Collene Campbell, Director Wyatt Hart, Director Gil Jones, Director ABSENT: None STAFF PRESENT: George Scarborough, Executive Director; Thomas Tomlinson, Deputy Director; Richard K. Denhalter, Agency Counsel/City Attorney; Cynthia L. Pendleton, Finance Officer; Cheryl Johnson, Agency Secretary; William Huber, Engineering and Building Director; Joe Arranaga, Public Lands and Facilities Director; Al King, Jr., Community Services Director; Lt. Paul Sullivan, Chief of Police Services; Nancy Bernardi, Recording Secretary. None. It was moved by Director Jones, seconded by Director Campbell, that the staff recommendations be accepted for the following items listed on the Consent Calendar. The motion carried by the following vote: a. AYES: Directors Campbell, Hart, Jones, Nash, and Chairman Swerdlin NOES: None ABSENT: None The Minutes of the Regular Meeting of November 21, 1995, were approved as submitted. Director Nash abstained due to her absence from that meeting. CRA Minutes -1- 1/2/96 160 L •a ►I �• • •- o- .. The Minutes of the Regular Meeting of December 5, 1995, were approved, with the correction to indicate that Director Campbell was absent at the time of roll call and arrived later in the meeting. The List of Demands dated December 6, 1995, in the total amount of $386,228.56 was received and filed. 01 a UV • C �� 1 1 The Finance Officer's Report of Investments as of November 30, 1995, in the total amount of $1,756,463.50 was received and filed. I V3 1141 .01M 061vamil 5i !Ii i 11 Written Communications: (1) Report dated January 2, 1996, from Cassandra Walker, Community Development Administrator, recommending that the Agency contract with Linda S. Congleton & Associates to perform a market and hotel analysis for the Historic Town Center site in the amount of $20,000. (2) Memorandum dated December 21, 1995, from Cassandra Walker, Community Development Administrator, advising that Linda S. Congleton & Associates would be willing to reduce their bid to $18,500 without affecting the duality of the analysis or report. Cassandra Walker, Community Development Administrator, made an oral presentation. She noted that the revised contract amount by Linda S. Congleton & Associates of $18,500 matched the lowest bid received and that the modification would only affect the visual presentation of the report. Annroval of Consultive Services Contract for Historic Town Center_ wlais: It was moved by Director Nash, seconded by Director Jones, and unanimously carried that the Executive Director be directed to renegotiate the contract with Linda S. Congleton & Associates for the provision of Historic Town Center Market Analysis Consulting Services in the total amount of $18,500, including expenses. The Executive Director was authorized to enter into the contract once the scope of work has been revised accordingly. CRA Minutes -2- 112196 CLOSED SESSION (610.85) The Board recessed to the Council meeting at 7:49 p.m. and reconvened in Closed Session at 8 A 5 P.M. for: 1. Conference with Real Property Negotiator per Government Code Section 54956.8 for property known as the Capistrano Depot, 26701 Verdugo Street, with Guy Edwards as the negotiating party, to consider price and terms of payment; 2. Conference with Legal Counsel, Existing Litigation, per Government Code Section 54956.9, for the case known as McLaughlin, etc., et al v. City of San Juan Capistrano and the Community Redevelopment Agency; and Conference with Legal Counsel, Anticipated Litigation, per Government Code Section 54956.9(b), for significant exposure to litigation in two cases, and Government Code Section 54956.9(c), the initiation of litigation in two cases. The Agency Secretary was excused therefrom, and the meeting reconvened at 9:25 p.m. e• f / Mr. Denhalter advised there was no action to report on any of the items. F.111Li u_ a There being no further business before the Board, the meeting was adjourned at 9:26 p.m. to the next regular meeting date of Tuesday, January 16, 1996, at 7:00 p.m. in the City Council Chamber. Respectfully submitted, CHERYL JOHNSON, AGENCY SECRETARY ATTEST: r DAVID M. S RD , CHAIRMAN CRA Minutes -3- 112196 161