98-0602_CRA_Minutes_Regular Meeting38
JUNE 2,1998
REGULAR MEETING OF THE SAN JUAN CAPISTRANO
COMMUNITY REDEVELOPMENT AGENCY
BOARD OF DIRECTORS
CLOSED SESSION (610.5 - 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 8:58 p.m. in the City Council Chamber.
ROLL CALL: PRESENT: Wyatt Hart, Chairman
John Greiner, Vice Chairman
Gil Jones, Director
David M. Swerdlin, Director
Collene Campbell, Director
ABSENT: None
STAFF PRESENT: George Scarborough, Executive Director; John Shaw, Interim Agency Counsel;
Cynthia L. Pendleton, Finance Officer; Cheryl Johnson, Agency Secretary; Thomas Tomlinson,
Deputy Director; Jennifer Murray, Assistant City Manager; William M. Huber, Engineering and
Building Director; Amy Amirani, Public Works Director; Al King, Director of Community Services;
Gillian E. Rampley, Recording Secretary.
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 Jones, Greiner, Swerdlin, Campbell and Chairman Hart
NOES: None
ABSENT: None
1. APPROVAL OF MINUTES - REGULAR MEETING OF MAY 5, 1998
The Minutes of the Regular Meeting of May 5, 1998, were approved as submitted.
CRA Minutes -1- 6/2/98
386
2. RECEIVE AND FILE WARRANTS OF MAY 21, 1998 (300.30)
The Lists of Demands dated May 21, 1998, in the total amount of $15,246.97 was ordered
received and filed.
APPROVAL OF LICENSE AGREEMENT WITH SOUTH COAST FARMS FOR
MANAGEMENT OF KINOSHITA FARM AGRICULTURAL COMPLEX (600.40)
As set forth in the Report dated June 2, 1998 from the Public Works Director, the License
Agreement between the San Juan Capistrano Community Development Agency, the City of
San Juan Capistrano and South Coast Farms for the management of the Kinoshita Farms
Agricultural Complex for the period of July 1, 1998 through June 30, 1999 in the amount of
$44,000 to be paid in quarterly installments was approved and the Chairman of the
Redevelopment Agency was authorized to execute the agreement.
The following item was removed from the Consent Calendar for discussion.
APPROVAL OF COMMUNITY HOUSING ENHANCEMENT PROGRAM
RULES AND REGULATIONS (430.30)
Written Communication:
Report dated June 2, 1998 from the Deputy Director, forwarding the proposed Community
Enhancement Program Rules and Regulations and recommending approval.
Director Comments:
Director Swerdlin expressed concern that the designated income level eligibility, which had
been set at 115% of the Orange County median, was too high and could allow participation
by persons who were not truly low-income. He felt the eligibility level should be reduced
to a more reasonable level that was more in keeping with an affordable housing program.
Deborah Dirnu, Housing Consultant, noted that the maximum income level had been
incorporated to meet the Housing and Urban Development requirement and to encourage
participation by a variety of households with different income levels. Mr. Scarborough
pointed out that the Council Subcommittee had wanted to not only provide low income
housing but also wanted to create an incentive for other residents to move into the targeted
neighborhoods.
Mrs. Dirnu referenced a chart included in the staff report indicating maximum household
income by income categories. Discussion ensued and there was consensus that Category 3,
setting income levels at 81 - 100% of the median income, would be an acceptable level for
inclusion in the Rules and Regulations.
_Approval of Community Enhancement Housing Program Rules and Regulations:
It was moved by Council Member Swerdlin, seconded by Council Member Campbell, and
unanimously carried, that the Community Enhancement Housing Program Rules and
CRA Minutes
-2- 612198
387
Regulations be approved as submitted with a modification to the maximum household
income level reduced to Category 3, 81- 100% of the median income. Staff was directed to
return the item for review in one year or if there is a problem.
BOARD ACTIONS
1. INTRODUCTION OF THE FY 1998-99 COMMUNITY REDEVELOPMENT
BUDGET AND CONTINUATION OF DISCUSSIONS TO A JOINT PUBLIC
HEARING ON JUNE 16, 1998 (330.70)
Written Communication:
Report dated June 2, 1998 from the Finance Officer outlining the proposed Community
Redevelopment Budget, by Fund, for review. The Fiscal Year 1998-99 budget projects
current year tax increment to meet its current year debt service obligations, as well as a
portion of the Agency's operational costs which were not covered by current revenues during
Fiscal Year 1997-98. Staff recommended that the Agency Board of Directors review the
budget and continue discussions to a Public Hearing to be held on June 16, 1998.
Cynthia Pendleton, Finance Officer, made an oral presentation noting that debt service was
the largest agency cost and the tax increment was now sufficient to service that. She further
noted that administrative costs had decreased by 65 percent over the past few years and the
financial position of the Agency continued to improve.
Motion to Continue to Public Hearing on June 16, 1998:
It was moved by Director Jones, seconded by Director Greiner, and carried unanimously, that
the Fiscal Year 1998-99 Community Redevelopment Budget be continued until the Public
Hearing of dune 16, 1998.
ADJOURNMENT
There being no further business before the Board, the meeting was adjourned at 9:10 p.m. to
Tuesday, June 9, 1998, at 4:30 p.m., in the City Council Chambers.
Respectfully submitted,
CHERYL J614NWN, AGENCY SECRETARY
ATTEST:
Ai
A HART, C A RMAN
CRA Minutes -3- 6/2/98
38S
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 Adjourned Regular Meeting of June 2, 1998,
adjourned said meeting to Tuesday, June 9, 1998, at 4:30 p.m., in the City Council Chamber, 32400
Paseo Adelanto, San Juan Capistrano.
DATED: June 3, 1998
STATE OF CALIFORNIA
COUNTY OF ORANGE
CITY OF SAN JUAN CAPISTRANO
Cheryl Johns , A ncy Secretary
SS AFFIDAVIT OF POSTING
}
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 June 3, 1998.
I declare under penalty of perjury that the foregoing is true and correct.
Cheryl Johns6i, A ncy Secretary
San Juan Capistrano, California
39
NOTICE OF ADJOURNMENT OF MEETING OF
I
THE SAN JUAN CAPISTRANO COMMUNITY
REDEVELOPMENT AGENCY BOARD OF DIRECTORS
DUE TO LACK OF QUORUM
NOTICE IS HEREBY GIVEN, that the Adjourned Regular meeting of the
Board of Directors of the San Juan Capistrano Community Redevelopment Agency,
scheduled for June 9, 1998, at 4:30 p.m., due to lack of quorum of said Board of Directors,
the undersigned Agency Secretary thereupon declared said meeting adjourned to June 16,
1998, at 7:00 p.m. in the City Council Chamber, 32400 Paseo Adelanto, San Juan
Capistrano.
DATED: June 9, 1998
2A�-�
Cheryl Johns , Alency 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 June 9, 1998, at 4:35 p.m.
I declare under penalty of perjury that the foregoing is true and correct.
Cheryl Johoprl, Agency Secretary
San Juan Capistrano Community
Redevelopment Agency