97-1104_CRA_Minutes_Regular Meeting343
NOVEMBER 4, 1997
REGULAR MEETING OF THE SAN JUAN CAPISTRANO
COMMUNITY REDEVELOPMENT AGENCY
BOARD OF DIRECTORS
CLQSED SESSIQN (610.85) - None
RECESS UNTIL 7:00 P.M. BUSINESS SESSION
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 8:35 p.m, in the City Council Chamber.
ROLL ALL: 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; John Shaw, Interim Agency Counsel;
Cynthia L. Pendleton, Finance Officer; Cheryl Johnson, Agency Secretary; Jennifer Murray, Assistant
City Manager; Tom Tomlinson, Planning Director; Al King, Director of Community Services; Lt.
Paul Sullivan, Orange County Sheriffs Department; Amy Amirani, Director of Public Works; Dan
McFarland, Building Official; Gillian E. Rampley, Recording Secretary.
CONSENT, CALENDAR
It was moved by Director Jones, seconded by Director Swerdlin, that the staff recommendations be
accepted for the following items listed on the Consent Calendar. The motion carried by the following
vote:
AYES: Directors Jones, Greiner, Swerdlin, Campbell, and Chairman Hart
NOES: None
ABSENT: None
1. APPROVAL OF MF
N[JTES -REGULAR MEETING OF OCTOBER 7. 1997
The Minutes of the Regular Meeting of October 7, 1997, were approved as submitted.
CRA Minutes -1- 11/4/97
344
2. RECEIVE AND FILE WARRANTS OF OCTOBER 22, 1997 300.30}
The List of Demands dated October 22, 1997, in the total amount of $194,344.51 was
ordered received and filed.
BOARD ACTIONS
None
ADJOURNMENT
There being no further business before the Board, the meeting was adjourned at 8:36 p.m. to the next
regular meeting date of Tuesday, November 18, 1997, at 5:30 p.m., in the City Council Chambers.
Respectfully submitted,
CHERYL JOH9SOi4, AGENCY SECRETARY
ATTEST:
4Z'WY'A'TT HART, CHAIRMAN
CRA Minutes
-2-
1114197