HomeMy WebLinkAbout03-12-1996 ORA MinutesAPPROVED BY AGENCY DIRECTORS ON t1ARCH 26, 1996
ORANGE REDEVELOPMENT AGENCY
MINUTES OF A REGULAR MEETING
ORANGE, CALIFORNIA
March 12, 1996
The Orange Redevelopment Agency of the City of Orange, California convened on March 12, 1996 at
4:30 p.m. in a Regular Meeting in the Council Chambers, 300 E. Chapman Avenue, Orange, California.
4:
30 P.M. SESSION 1.
ROLLCALL PRESENT
ABSENT
Murphy,
Barrera, Coontz, Spurgeon, Slater None 1.
1 APPROVAL
OF MINUTES Regular Meeting - February
27, 1996 MOTION SECOND AYES Barrera
Murphy
Murphy,
Barrera,
Coontz, Spurgeon,
Slater
ACTION:
Approved.2. CONSENT CALENDAR 2.1
Declaration ofthe
Clerk of the
Orange Redevelopment Agency, Cassandra J.Cathcart, declaring posting of Orange Redevelopment Agency
Agenda of regular meeting of March 12, 1996 at Orange
Civic Center, Main Library, the Police Facility at 1107 N. Batavia and the
Eisenhower Park Bulletin Board; all of said locations being in the City of Orange
and freely accessible to members of the public at least 72 hours before commencement
of said regular meeting.ACTION: Accept Declaration of Agency Posting and
authorize its retention as a public record in the Office of the
Agency Clerk.2.2 Request Agency confirmation of warrant
registers dated February 23 and 27, 1996.ACTION: Approved.AGREEMENTSIBIDS/CONTRACTS 2.3 Request
approval of
an amendment
to the contract between Orange Redevelopment Agency and CottonlBelandl Associates for Consultin~
Seryice:.,relating to the Third Amendment to the
Southwest Redevelopment P -oject &ea and the potential General Plan Amendment and
zone change process. :KA2100 'J)FISCAL IMPACT: Funds are budgeted in Account
No. 920-9811-'~26700 - ether Professional Services. ExisSng contract is for $20,
920 with a reques.~d increr-~e of 28,080. Total contract is not to
exceed $49,CGO. (AGR-2522.1)PAGE 1
ORANGE REDEVELOPMENT AGENCY MINUTES March 12, 1996
2. CONSENT CALENDAR (Continued)
ACTION:Approved.
MOTION
SECOND
AYES
Murphy
Barrera Murphy,
Barrera, Coontz, Spurgeon, Slater All items
on the Consent Calendar were approved as recommended.END OF
CONSENT CALENDAR 3. REPORTS
FROM DIRECTORS - None 4. REPORTS FROM
BOARDS, COMMITTEES AND COMMISSIONS -None 5. ADMINISTRATIVE REPORTS -
None
6. REPORTS FROM EXECUTIVE DIRECTOR -
None 7. LEGALAFFAIRS-None 8. ORAL PRESENTATIONS -
None 9.
RECESS MOTION SECOND AYES Coontz
Murphy Murphy,
Barrera,
Coontz,
Spurgeon,
Slater The
Redevelopment
recessed at 6:20 p.m.
to a Closed Session for the following purpose: Conference with real property negotiator pursuant to Government Code
Section 54956.8. Property: 4649 E. Walnut Avenue: Negotiating Party: G Aou; Under negotiation: Price
and terms of payment.10. ADJOURNMENT MOTION SECOND AYES Coontz Murphy Murphy,
Barrera, Coontz,
Spurgeon,
Slater
The
Orangf: R(,
d~
velopment Agency adjourned at 7:20
p.m.CASSANDRAJ ATHCART, CMC, CLERK OF THE REDE V ELOPMENT
AGENCY PAGE 2