Loading...
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