Loading...
00-0718_CRA_Minutes_Regular Meeting139 July 18, 2000 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 Agency Board of Directors will confer with its Real Property Negotiator (Executive Director) regarding the potential purchase of that certain real property described as 1 -01 -San Juan Creek Channel. The negotiating party is the County of Orange, Public Facilities and Roads Department, Real Property. 2. Pursuant to Government Code Section 54956.8, the Agency Board of Directors will confer with its Real Property Negotiator (Executive Director) regarding the potential sale of that certain property described as APN Nos. 121-240-39 and 121-240-73, more commonly known as "Lower Rosan Ranch," and offers of purchase from representatives of Stonehill Partners LLC, Lowe's Company, Home Depot USA, et al. RECESS UNTIL 7:00 P.M. BUSINESS SESSION The Regular Meeting of the Board of Directors of the San Juan Capistrano Community Redevelopment Agency was called to order by Chairman Swerdlin at 7:25 p.m. in the City Council Chamber. Mayor Campbell had previously indicated there were no actions to report from the Closed Session. ROLL CALL: PRESENT: ABSENT: David M. Swerdlin, Chairman John Greiner, Vice Chairman Diane Bathgate, Director Collene Campbell, Director Wyatt Hart, Director None STAFF PRESENT: George Scarborough, Executive Director; Omar Sandoval, City Attorney; 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; Lt. Rick Stahr, Orange County Sheriffs Department; Karen Vavan, Recording Secretary. CRA Minutes -1- 07/18/00 140 CONSENT CALENDAR It was moved by Director Greiner, seconded by Director Bathgate, that the staff recommendations be accepted for the following items listed on the Consent Calendar. The motion carried by the following vote: AYES: Directors Bathgate, Greiner, Hart, Campbell, and Chairman Swerdlin NOES: None ABSENT: None 1. APPROVAL OF MINUTES - REGULAR MEETING OF JUNE 20, 2000 The Minutes of the Regular Meeting of June 20, 2000, were approved as submitted. 2. RECEIVE AND FILE WARRANTS OF JUNE 29, 2000 (300.30) The List of Demands dated June 29, 2000, in the total amount of $12,210.86, was ordered received and filed. BOARD ACTIONS - 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, August 1, 2000, at 5:30 p.m., in the City Council Chambers. Respectfully submitted, LOUINIZIUMLON19 ATTEST: (Z�. / .� DAVID M. SWERIbUN, CRA Minutes -2- 07/18/00