99-0817_CRA_Minutes_Regular Meeting077
AUGUST 17, 1999
REGULAR MEETING OF THE SAN JUAN CAPISTRANO
COMMUNITY REDEVELOPMENT AGENCY BOARD OF DIRECTORS
CLOSED SESSION (610.85) - None
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 7:30 p.m. in the City Council
Chamber.
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; Amy Amirani, Public Works Director; Al King, Director
of Community Services; Sgt. Gus De La Torre, Orange County Sheriffs Department; Bonnie
Sanchez, Recording Secretary.
CONSENT CALENDAR
It was moved by Director Greiner, 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
APPROVAL OF MINUTES - REGULAR MEETING OF JULY 20. 1999
The Minutes of the Regular Meeting of July 20, 1999, were approved as submitted.
2. RECEIVE AND FILE WARRANTS OF JULY 2 AND JULY 14 1999 (300.30)
The List of Demands dated July 2, 1999, in the total amount of $1,150, and the List of
Demands dated July 14, 1999, in the total amount of $352,689.26, were ordered
received and filed.
CRA Minutes -1- 8/17/99
078
3. RECEIVE AND FILE WARRANTS OF JULY 29. 1999 (300.30)
The List of Demands dated July 29, 1999, in the total amount of $171,517.25, was
ordered received and filed.
4. APPROVAL OF SPECIFICATIONS AND AUTHORIZATION TO RECEIVE
BIDS - LITTLE HOLLYWOOD STORAGE SHEDS (1370.30?
As set forth in the Report dated August 17, 1999, from the Deputy Director, the
specifications for 11 storage sheds for the little Hollywood Construction Project were
approved and staff was authorized to receive bids. Declaring a potential conflict of
interest relating to the proximity of his business and residence, Director Jones
abstained.
APPROVAL OF EXTENSION OF AGREEMENT FOR LITTLE HOLLYWOOD
CONSTRUCTION PROJECT (FRIESS COMPANY BUILDERS) (600.40)
As set forth in the Report dated August 17, 1999, from the Deputy Director, the
Amendatory Agreement was approved with the Friess Company to provide construction
management services in conjunction with the Little Hollywood Construction project for
the period of October 20, 1999 through December 31, 1999. Declaring a potential
conflict of interest relating to the proximity of his business and residence, Director Jones
abstained.
6. ANNUAL REVIEW OF INVESTMENT POLICY (350.30)
As set forth in the Report dated August 17, 1999, from the Finance Officer, the
Investment Policy for the San Juan Capistrano Community Redevelopment Agency for
Fiscal Year 1999-2000 was adopted.
BOARD ACTIONS - None
ADJOURNMENT
There being no further business before the Board, the meeting was adjourned at 7:31 p.m. to
the next regular meeting date of Tuesday, September 7, 1999, at the San Juan Capistrano
Community Center.
Respectfully submitted,
ATTEST:
r
T, CHAI MAN
CRA Minutes
l_/ U��.
CHERYL JO S AGENCY SECRETARY
-2-
8/17/99