97-0121_CRA_Minutes_Regular Meeting271
JANUARY 21, 1997
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 Hart at 8:06 p.m. in the City Council Chamber.
ROLL CALL: PRESENT: Wyatt Hart, Chairman
John Greiner, Vice Chairman
Collene Campbell, Director
Gil Jones, Director
David M. Swerdlin, Director
ABSENT: None
STAFF PRESENT: George Scarborough, Executive Director; Thomas Tomlinson, Deputy Director;
Richard K. Denhalter, Agency Counsel/City Attorney; Jennifer Murray, Assistant City Manager;
Cynthia L. Pendleton, Finance Officer; Cheryl Johnson, Agency Secretary; William Huber, Engineer-
ing 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.
CONSENT CALENDAR
It was moved by Director Jones, seconded by Director Greiner, that the staff recommendations be
accepted for the following items listed on the Consent Calendar. The motion carried by the following
vote:
AYES: Directors Campbell, Greiner, Jones, Swerdlin, and Chairman Hart
NOES: None
ABSENT: None
I. APPROVAL OF COMMUNITY REDEVELOPMENT AGENCY MINUTES -
REGULAR MEETING OF DECEMBER 17. I 996
The Minutes of the Regular Meeting of December 17, 1996, were approved as submitted.
CRA Minutes -1- 1121197
272
2. RECEIVE AND FILE WARRANTS OF DECEMBER 31. 1996 (300.30)
The List of Demands dated December 31, 1996, in the total amount of $7,083.31 was
received and filed.
RECEIVE AND FILE CASH BALANCES BY FUND FOR.h[QVEMBER 1996 (330.50)
The Finance Officer's Report of Cash Fund Balances for the month of November 1996 in the
total amount of $47,001.48 was received and filed.
•ZUGIZI 1.3 21
The Finance Officer's Report of Investments as of December 31, 1996, in the total amount
of $1,285,157.54 was received and filed.
APPROVAL OF HOLD-HARNILESS AGREEMENT F R TEMPORARY USE
PERMIT 96-06 FOR ACCETO STORAQE SITE ACROSS PROPERTY
OWNED BY COMMUNITY REDEVELOPMENT_ AGENCY - STONEHILL
DRIVE (TOP NOTCH TREE SERVICE) 600.40
As set forth in the Report dated January 21, 1997, from the Deputy Director, the Hold
Harmless Agreement was approved, in satisfaction of Condition 3 of Temporary Use Permit
96-06, between the Agency and Top Notch Tree Service to permit access for the storing of
pre-cut firewood, trucks, and tree -trimming equipment on 1.62 acres of Agency -owned
property located just north of Stonehill Drive. The Executive Director was authorized to
execute the Agreement on behalf of the Agency.
BOARD ACTIONS
None.
CLOSED SESSION (61.0.85
The Board recessed to the Council meeting at 8:07 p.m. and reconvened in Closed Session at 8:27
p.m. for:
Conference with Real Property Negotiator per Government Code Section 54956.8 for
property known as Assessor's Parcel Nos. 121-240-020 and 121-240-139, with Tarr as the
negotiating party, to consider price and terms of payment;
2. Conference with Legal Counsel, Existing Litigation, per Government Code Section
54956.9(a), for the case known as McLaughlin, et al v. San Juan Capistrano, et al; and
CRA Minutes -2- 1/21/97
273
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 9:00 p.m.
BOARD ACTIONS FOLLOWING CLOSED SESSION
With regard to Closed Session Item #1, Mr. Denhalter advised that the Board unanimously
authorized the Executive Director to enter into exclusive negotiations on behalf of the Agency
with regard to the Lower Rosan Ranch property.
2. With regard to Item #2, Mr. Denhalter advised that the Board unanimously authorized a
settlement with Barbara Belden on the basis of waiver of costs only.
There was no action to report on the remaining item.
El 11 l' i -Lam
There being no further business before the Board, the meeting was adjourned at 9:21 p.m. to the next
meeting date of Tuesday, February 4, 1997, at 5:00 p.m. in the City Council Chamber.
Respectfully submitted,
CHERYL JO S , AGENCY SECRETARY
ATTEST;
& jWAW1
'em, wzm"AA AWM
mom,
CRA Minutes -3- 1/21/97
275
NOTICE OF ADJOURNMENT OF MEETING OF
THE COMMUNITY REDEVELOPMENT AGENCY
OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA
NOTICE IS HEREBY GIVEN, that the Community Redevelopment Agency of
the City of San Juan Capistrano, California, at its Regular Meeting of January 21, 1997,
adjourned said meeting to Tuesday, February 4, 1997 at 5:00 p.m., in the City Council Chamber,
32400 Paseo Adelanto, San Juan Capistrano.
DATED: January 22, 1997
STATE OF CALIFORNIA
COUNTY OF ORANGE
CITY OF SAN JUAN CAPISTRANO
Cheryl Johns&, A ncy Secretary
I
� ,'x,21 11 W
i
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 January 22, 1997, within 24 hours of adjournment of the
above-named meeting.
I declare under penalty of perjury that the foregoing is true and correct.
Cheryl Johnibn,_giency Secretary
San Juan Capistrano, California
277
NOTICE OF ADJOURNMENT OF MEETING OF
THE SAN JUAN CAPISTRANO COMMUNITY
REDEVELOPMENT AGENCY BOARD OF DIRECTORS
DUE TO LACK OF QUORUM
NOTICE IS HEREBY GIVEN, that the Regular meeting of the Board of
Directors of the San Juan Capistrano Community Redevelopment Agency, scheduled for
February 4, 1997, due to lack of quorum of said Board of Directors, the undersigned
Agency Secretary thereupon declared said meeting adjourned to February 4, 1997, at 7:00
p.m. in the City Council Chamber, 32400 Paseo Adelanto, San Juan Capistrano.
DATED: February 4, 1997
Cheryl John n Aidency Secretary
STATE OF CALIFORNIA )
COUNTY OF ORANGE ) SS AFFIDAVIT OF POSTING
CITY OF SAN JUAN CAPISTRANO )
I, CHERYL JOHNSON, Agency Secretary, of the San Juan Capistrano
Community Redevelopment Agency, do hereby declare that the above Notice was posted
at or near the door of the City Council Chamber on February 4, 1997 at 5:00 p.m.
declare under penalty of perjury that the foregoing is true and correct.
Cheryl JoMson,6,Agency Secretary
San Juan Capistrano Community
Redevelopment Agency