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