Laserfiche WebLink
<br />. <br /> <br />; <br /> <br />. <br /> <br />. <br /> <br />MINUTES <br />REGULAR MEETING <br />COMMUNITY REDEVELOPMENT AGENCY <br />JANUARY 16, 1990 <br /> <br />The Regular Meeting of the Community Redevelopment Agency was called to order <br />at 9:46 p.m. by Chairman Young in the Council Chambers, 22 Civic Center Plaza, <br />Santa Ana, California. <br /> <br />mmn: <br /> <br />~ <br /> <br />John Acosta, Vice Chairman <br />Daniel Griset <br />Ron May <br />Richards Norton <br />Patricia McGuigan <br />Miguel Pulido <br />Daniel H. Young, Chairman <br /> <br />MINUTES <br /> <br />It was moved by Agency Member Acosta, seconded by Agency Member McGuigan and <br />carried unanimously (7:0) that the Redevelopment Agency approve the Minutes of <br />the Regular Meeting of the Redevelopment Agency of December 19, 1989 and the <br />Minutes of the Adjourned Regular Meeting of the Redevelopment Agency of <br />December 20, 1989. <br /> <br />BROADWAY THEATER DEMOLITION <br /> <br />It was moved by Agency Member Acosta, seconded by Agency Member Norton and <br />carried unanimously (7:0) that the Redevelopment Agency: <br /> <br />1. <br /> <br />Authorize Appropriation Adjustment No. 112 to receive $447,365 into <br />Account No. 514-698 and deposit into Account No. 514-936. <br /> <br />2. <br /> <br />Authorize staff to advertise for bids for the demolition of the <br />Broadway Theater, 416 North Broadway. <br /> <br />AGENCY SECRETARY REPORT <br /> <br />It was moved by Agency Member Acosta, seconded by Agency Member May and <br />carried unanimously (7:0) that the Redevelopment Agency instruct the Agency <br />Secretary to enter into the Minutes: <br /> <br />Pursuant to Government Code Section 54954.2, the Agenda for the December 19, <br />1989 Regular Meeting of the Redevelopment Agency was posted on the door of the <br />Council Chambers, 22 Civic Center Plaza, at 10 a.m. on December 15, 1989. <br />