Loading...
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