99-0601_CRA_Minutes_Regular Meeting061
NNE 1, 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 54956.8, the Board of Directors will confer with its
Real Property Negotiator (Agency Executive Director) regarding leasehold terms for that
certain property consisting of approximately 28 acres commonly known as the Kinoshita
Farms adjacent to the Community Center.
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 7:24 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
Collene 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; Al King, Director of Community Services; Bonnie Sanchez, 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 Swerdlin, Greiner, Jones, Campbell, and Chairman Hart
NOES: None
ABSENT: None
CRA Minutes -1- 7/1/97
062
APPROVAL OF MINUTES - REGULAR MEETING OF MAY 4, 1999
The Minutes of the Regular Meeting of May 4, 1999, were approved as submitted.
RECEIVE AND FILE WARRANTS OF MAY 6. 1999 (300.30)
The List of Demands dated May 6, 1999, in the total amount of $21,656.69, was ordered
received and filed.
DENIAL OF CLAIM OF ROBERT LIPPERT DBA LIPPERT BUILDING
COMPANY (170.10)
As set forth in the Report dated June 1, 1999, from the Agency Counsel, the Claim filed by
Robert Lippert in conjunction with a consultant services agreement to provide construction
management for the rehabilitation of Agency -owned properties in Capistrano Villas I, II and
III and in the Casa de Capistrano developments, was denied.
The following item was removed from consideration at the request of the applicant, who had
withdrawn their application.
REQUEST FOR APPROVAL OF TENANT FOR HOME FURNISHING CENTER
(ORANGE COUNTY DEPARTMENT OF EDUCATION/COMMUNITY HOME
EDUCATION PROGRAM (6L 00_40)
BOARD ACTIONS
INTRODUCTION OF FISCAL YEAR 1999-2000 OPERATING AND CAPITAL
IMPROVEMENT PROJECT BUDGET (330.70)
Written Communications:
Report dated June 1, 1999, from the Finance Officer, advising that the coming fiscal year
projected tax increment revenues adequate to fund debt service costs and a portion of the
Agency's operational costs. The Report recommended that discussion begin regarding any
proposed additions or deletions to the budget expenditures and then continue the item to a
public hearing to be scheduled June 15, 1999.
The Finance Officer made an oral presentation.
Continuation of Consideration:
It was moved by Director Jones, seconded by Director Greiner and unanimously carried to
continue discussions regarding the proposed expenditures to a Public Hearing scheduled for
June 15, 1999.
CRA Minutes
-2- 7/1/97
063
APPROVAL OF AGREEMENT FOR MOVING COMPANY TO RELOCATE THE
LITTLE HOLLYWOOD TENANTS (ACE WORLD WIDE MOVING, INC.I
60� 0.40)
Director Jones advised he would abstain on this item due to its proximity to his business/residence.
Written Communications:
Report dated June 1, 1999, from the Deputy Director advising that proposals had been
received from three companies to relocate tenants to temporary housing during the
demolition and reconstruction of nine units in the little Hollywood area. The Report
recommended approval of an agreement with Ace Worldwide Moving and Storage.
The Deputy Director made an oral presentation.
Approval of Agreement:
It was moved by Director Campbell, seconded by Director Swerdlin and carried with
Director Jones abstaining, to approve an agreement with Ace World Wide Moving, Inc., for
moving and storage services associated with the relocation of the Little Hollywood tenants,
in the amount of $29,620.05. The Chairman was authorized to execute the agreement on
behalf of the Agency.
ADJOURNMENT
There being no further business before the Board, the meeting was adjourned at 7:27 p.m. to the next
regular meeting date of Tuesday, June 15, 1999, at 5:30 p.m., in the City Council Chambers.
Respectfully submitted,
CHERYL JOFOObKAGENCY SEC Ry
ATTEST:
WYA HART, CHAIRMAN
CRA Minutes -3- 7/1/97