Loading...
HomeMy WebLinkAbout05-13-1997 ORA MinutesApPROVED BY THE AGENCY BOARD ON MAY 27, 1997 ORANGE REDEVELOPMENT AGENCY MINUTES OF A REGULAR MEETING ORANGE, CALIFORNIA May 13, 1997 The Orange Redevelopment Agency of the City of Orange, California convened on May 13, 1997 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. ROLL CALL PRESENT ABSENT Murphy, Coontz, Spurgeon, Alvarez Slater 2. CONSENT CALENDAR 2.1 Declaration of the Clerk ofthe Orange Redevelopment Agency, Cassandra J. Cathcart, declaring posting of Orange Redevelopment Agency Agenda of regular meeting of May 13, 1997 at Orange Civic Center, Main Library, the Police Facility at 1107 N. Batavia and the Eisenhower Park Bulletin Board and summarized on Time Warner Communications; 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: Accepted Declaration of Agency Posting and authorized its retention as a public record in the Office of the Agency Clerk.2.2 RequestAgency confirmation of warrant registers dated April 22 and May 2, 1997.ACTION: Approved. 2.3 Approve Redevelopment Agency Minutes, Regular Meeting of April 22, 1997.ACTION: Approved. 2.4 RESOLUTION NO. ORA-0331 A Resolution of the Orange Redevelopment Agency approving the issuance of its Tustin Street Redevelopment Project 1997 Tax Allocation Parity Bonds, Series A (the "Series A Bonds") and the Tustin Street Redevelopment Project 1997 Taxable Tax Allocation Parity Bonds, Series B the " Series B Bonds"), the forms of Trust Indenture, Escrow Deposit and Trust Agreements,Official Statement and Bond Purchase Agreement, authorizing the Executive Director to set the final terms of the sale of the Bonds, and approving the payment of costs of issuing the Bonds.R3500. 0.4)ACTION: Approved.PAGE 1 ORANGE REDEVELOPMENT AGENCY MINUTES May 13,1997 2. CONSENT CALENDAR (Continued) MOTION SECOND AYES ABSENT Coontz Murphy Murphy, Coontz, Spurgeon, Alvarez 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 6.1 Report from the Executive Director on the Third Quarter Budget - Fiscal Year 1996-97.NOTE: For discussion on this item, refer to City Council Agenda Item No. 7.1 MOTION SECOND AYES ABSENT Coontz Murphy Murphy, Coontz, Spurgeon, Alvarez Slater Moved to receive and file the Third Quarter 1996- 97 Budget Report and approve the recommended budget adjustments and transfers.7. LEGAL AFFAIRS - None 8. ORAL PRESENTATIONS - None 9. ADJOURNMENT MOTION SECOND AYES ABSENT Coontz Murphy Murphy, Coontz, Spurgeon, Alvarez Slater The Redevelopment Agency adjourned at 6: 30 p.m.14~llrj~ T CASSANDRA ATHCART, CMC, CLERK OF THE REDEVELOPMENT AGENCY ffANNE COONTZ, C OF THE REDEVELOPMEN AGENCY PAGE 2