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