Loading...
99-0406_CRA_Minutes_Regular Meeting045 APRIL 6,1999 REGULAR MEETING OF THE SAN JUAN CAPISTRANO COMMUNITY REDEVELOPMENT AGENCY BOARD OF DIRECTORS CLOSED SESSION (610.85) The Board met in a Closed Session at 5:30 p.m. for the following purposes, as authorized by statute: Pursuant to Government Code Section 54956.9(b), the Agency Board conferred with its Legal Counsel regarding one matter. RECESS UNTIL 7:00 P.M. BUSINESS SESSION The Regular Meeting of the Board of Directors of the City of San Juan Capistrano Community Redevelopment Agency was called to order by Chairman Hart at 7:25 p.m. in the City Council Chamber. Mayor Greiner had previously indicated there were no actions to report from the Closed Session. ROLL CALL: PRESENT: Wyatt Hart, Chairman David M. Swerdlin, Vice Chairman Collette Campbell, Director John Greiner, Director Gil Jones, Director ABSENT: None STAFF PRESENT: George Scarborough, Executive Director; Thomas Tomlinson, Deputy Director; John Shaw, Interim Agency Counsel; Cynthia L. Russell, Finance Officer; Cheryl Johnson, Agency Secretary; Jennifer Murray, Assistant City Manager; William Huber, Director of Engineering and Building Services; Amy Amirani, Public Works Director; Lt. Rick Stahr, Orange County Sheriffs Department; Bonnie Sanchez, 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 Swerdlin, Greiner, Jones, Campbell, and Chairman Hart NOES: None ABSENT: None CRA Minutes 1- 4/6/99 046 I. APPROVAL OF MINUTES - REGULAR MEETING OF MARCH 2,199 The Minutes of the Regular Meeting of March 2, 1999, were approved as submitted. 2. RECEIVE AND FILE WARRANTS OF MARCH 11, 1999 (300.30) The List of Demands dated March 11, 1999, in the total amount of $18,984.37, was ordered received and filed. RECEIVE AND FILE CASH BALANCES BY FUND FOR FEBRUARY, 1999 33( 0.50) The Finance Officer's Report of Cash Fund Balances for the month ending February, 1999 was ordered received and filed. BOARD ACTIONS APPROVAL OF A COMMITMENT OF LOCAL LEVERAGE FUNDS FOR THE CITY'S 1999 STATE COMMUNITY DEVELOPMENT BLOCK GRANT APPLICATION (480.201 Written Communications: Report dated April 6, 1999, from the Deputy Director, advising the City Council was scheduled to approve submittal of an application to the State Department of Housing and Community Development for funding under the Community Development Block Grant Program. In order for the City to be competitive for funding, local funds must be committed as local leverage for the application. The Report recommended that the Agency commit $100,000 in Redevelopment Housing Set Aside Funds as the City's source of local leverage for the application. The commitment of local leverage funds would be spread out over a 30 - month period of time. Approval Local Leverage: It was moved by Director Campbell, seconded by Director Jones that the following Resolution approving the commitment of $100,000 in Housing Set Aside Funds as local leverage for the City's 1999 application for funding under the State Community Development Block Grant Program be adopted: CRA Minutes RESOLUTION NO. CRA 99-4-6-1 APPROVING COMMITMENT OF FUNDS - 1999 STATE OF CALIFORNIA COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM - A RESOLUTION OF THE SAN JUAN CAPISTRANO COMMUNITY REDEVELOPMENT AGENCY, APPROVING THE COMMITMENT OF $100,000 FOR THE 1999 STATE OF CALIFORNIA COMMUNITY DEVELOPMENT BLOCK GRANTPROGRAM -2- 4/6/99 047 The motion carried by the following vote: AYES: Directors Jones, Swerdlin, Greiner, Campbell and Chairman Hart NOES: None ABSENT: None ADJOURNMENT There being no further business before the Board, the meeting was adjourned at 7:26 p.m. to the next regular meeting date of Tuesday, April 20, 1999, at 5:30 p.m., in the City Council Chambers. Respectfully submitted, CHERYL•W• ATTEST: 4WYdART, CHAIRMAN CRA Minutes -3- 4/6/99