Loading...
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