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