Loading...
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