Loading...
HomeMy WebLinkAbout08-11-1998 ORA MinutesAPPROVED BY THE AGENCY BOARD ON AUGUST 25, 1998 ORANGE REDEVELOPMENT AGENCY ORANGE, CALIFORNIA MINUTES OF A REGULAR MEETING August 11, 1998 The Orange Redevelopment Agency of the City of Orange, California convened on August 11; 1998 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, Slater, Coontz, Spurgeon, Alvarez None 2. PUBLIC COMMENTS - None 3. CONSENT CALENDAR 3.1 Declaration of the Clerk of the Orange Redevelopment Agency, Cassandra J. Cathcart,declaring posting of Orange Redevelopment Agency Agenda of a regular meeting of August 11, 1998 at Orange Civic Center, Taft Branch Library at 740 E. Taft Avenue,Police facility at 1107 North Batavia, 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 City Clerk.3.2 Request Agency confirmation of warrant registers dated July 23, July 28, and July 30,1998.ACTION: Approved. 3.3 Requestapproval of Redevelopment Agency Minutes, Regular Meeting, July 28, 1998.ACTION:Approved. 3.4 Releaseof Conditions, Covenants, and Restrictions for the property, purchased through the First Time Homebuyer Program, located at 249 E. Palmdale Avenue, Orange, CA 92865. (RA2000. 0 AGR-3089)SUMMARY: A request to release Conditions, Covenants, and Restrictions recorded on the property located at 249 E. Palmdale Avenue from FREDDIE MAC for payment of 7, 000.PAGE 1 ORANGE REDEVELOPMENT AGENCY MINUTES August 11, 1998 3. CONSENT CALENDAR (Continued) ACTION: 1) Authorized acceptance of $7,000 from FREDDIE MAC as payment for the release of Conditions, Covenants, and Restrictions recorded on the property located at 249 E. Palmdale Avenue, Orange, CA 92865; 2) authorized the Chairman of the Agency Board of Directors to execute the Notice of Release of Conditions, Covenants, and Restrictions; and 3) authorized the Finance Department to write off the First Time Homebuyer loan balance of $5, 131.51. FISCAL IMPACT: The outstanding principal balance of the Agency's Trust Deed is 12,131.51. The $7,000 payment from FREDDIE MAC will be applied to the principal balance of the loan and recorded in account number 913-0000- 829000-0000-23026. The net loss of $5, 131.51 is deemed not collectable and will be written off.MOTION - Murphy SECOND - Slater AYES - Murphy, Slater, Coontz, Spurgeon, Alvarez END OF CONSENT CALENDAR 4. REPORTS FROM DIRECTORS - None 5. REPORTS FROM BOARDS, COMMITTEES, AND COMMISSIONS - None 6. REPORTS FROM EXECUTIVE DIRECTOR - None 7. ADMINISTRATIVE REPORTS - None 8. LEGAL AFFAIRS - None 9. ADJOURNMENT MOTION- Coontz SECOND- Murphy AYES - Murphy, Slater, Coontz, Spurgeon, Alvarez The Redevelopment Agency adjourned at 10:30 p.m.CASSANDRA J. C THCART, CMC, CLERK OF THE REDEVELOPMENT AGENCY PAGE 2