Laserfiche WebLink
2. Direct the Agency General Counsel to prepare and authorize the <br />Executive Director, the Chair of the Board, and Recording Secretary to <br />execute a settlement agreement with the Friends of the Lacy Historic <br />Neighborhood, Deborah McEwen, the City of Santa Ana, the City <br />Council of Santa Ana, the Redevelopment Agency of the City of Santa <br />Ana, the Board of the Agency, and Santa Ana Station District, LLC. <br />3. Direct the Agency General Counsel to prepare and authorize the <br />Executive Director and Recording Secretary to execute the First <br />Amendment to the Disposition and Development Agreement revising the <br />Scope of Development between the Community Redevelopment Agency <br />of the City of Santa Ana and Santa Ana Station District, LLC dated June <br />7, 2010. <br />4. Adopt the Lacy Housing Fund Program and authorize the deposit and <br />expenditure of $200,000. <br />5. Authorize the release of Request for Proposals for the demolition of 620 <br />E 5t" St., 611 N. Minter St., 609, 615-617 E. 6t" St., 623 and 707 N. Garfield <br />and 812 E. Santa Ana Blvd., and the relocation of the structures on 613 <br />E. 6t" St and 610-612 E. 5t" St. <br />MOTION: Tinajero SECOND: Martinez <br />VOTE: AYES: Benavides, Bustamante, Martinez, Tinajero (4) <br />NOES: None (0) <br />ABSTAIN: None (0) <br />ABSENT: Alvarez, Pulido, Sarmiento (3) <br />ADJOURNED JOINT MEETING AT 6:32 P.M. <br />COMMENTS <br />4. COMMENTS -None <br />ADJOURNED - 6:31 P.M. <br />CRAGENCY MINUTES 5 APRIL 18, 2011 <br />