Loading...
HomeMy WebLinkAbout05-10-2011 ORA MinutesAPPROVED BY THE DIRECTORS ON MAY, 24, 2011 ORANGE REDEVELOPMENT AGENCY ORANGE, CALIFORNIA MINUTES OF A REGULAR MEETING May 10, 2011 The Orange Redevelopment Agency of the City of Orange, California convened on May 10, 2011 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 - Whitaker, Smith, Cavecche, Dumitru, Bilodeau ABSENT - None 2. PUBLIC COMMENTS - None 3. CONSENT CALENDAR 3.1 Confirmation of warrant registers dated April 21 and April 28, 2011. ACTION: Approved. 3.2 Redevelopment Agency Minutes, Regular Meeting of April 26, 2011. (RC2500.D.4) ACTION: Approved. REMOVED AND HEARD SEPARATELY) 3.3 First Amendment to an Exclusive Negotiation Agreement between the Orange Redevelopment Agency and BPS Water, LLC regarding Agency -owned property at 164 -170 South Water Street. (RA2100.0 Agr- 5625.1) Discussion — Director Dumitru clarified with staff that the time frame of the negotiation period remains the same. MOTION - Dumitru SECOND - Cavecche AYES - Whitaker, Smith, Cavecche, Dumitru, Bilodeau Moved to approve First Amendment and authorize the Chairman and Agency Clerk to execute on behalf of the Agency. MOTION - Dumitru SECOND - Smith AYES - Whitaker, Smith, Cavecche, Dumitru, Bilodeau Item 3.3 was removed and heard separately. All other items approved. END OF CONSENT CALENDAR PAGE1 ORANGE REDEVELOPMENT AGENCY MINUTES May 10, 2011 4. REPORTS FROM DIRECTORS - None 5. REPORTS FROM BOARDS, COMMITTEES, AND COMMISSIONS - None 6. REPORTS FROM EXECUTIVE DIRECTOR - None 7. ADMINISTRATIVE REPORTS 7.1 Settlement Agreements between the Orange Redevelopment Agency and California Restaurants, Inc., doing business as Citrus City Grille, Edna Bayliff and Laren Gartner. RA2100.0 Agr -5766; 5767; 5768) Discussion – Chairman Cavecche stated that updated agreements with a language change were provided to the Directors at the Agency meeting. MOTION - Smith SECOND - Whitaker AYES - Whitaker, Smith, Cavecche, Dumitru, Bilodeau Moved to 1) Approve the terms of the three Settlement Agreements and authorize the Chairman and Agency Clerk to execute on behalf of the Agency; and; 2) Write off the difference between what will be paid under the Settlement Agreements and the outstanding balance of the loan owed by California Restaurants, Inc.; that is, the sum of $65,037.30. 8. LEGAL AFFAIRS - None 9. RECESS TO CLOSED SESSION Note: The Redevelopment Agency did not recess to a Closed Session for the following purposes: a. Conference With Legal Counsel— Initiation Of Litigation. Initiation of litigation pursuant to subdivision (c) of California Government Code Section 54956.9: One potential case. b. To consider and take possible action upon such other matters as are orally announced by the General Counsel, the Executive Director or the Board of Directors prior to such recess unless the motion to recess indicates any of the matters will not be considered in Closed Session. PAGE 2 ORANGE REDEVELOPMENT AGENCY MINUTES May 10, 2011 10. ADJOURNMENT — The Agency adjourned at 5:35 p.m. Declaration of the Clerk of the Orange Redevelopment Agency, Mary E. Murphy, declaring posting of Orange Redevelopment Agency Agenda of a regular meeting of May 10, 2011 at Orange Civic Center kiosk, Police facility at 1107 North Batavia, and the Main Public Library at 407 E. Chapman; 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. MA URPHY A6ENCT CLEF PAGE 3