Loading...
HomeMy WebLinkAbout12/11/95 MINUTES RABAKERSFIELD CENTRAL DISTRICT DEVELOPMENT AGENCY MINUTES MEETING OF DECEMBER 11, 1995 REGULAR MEETING- 4:00 P.M. - Council 1. ROLL CAll Present: Absent: Chambers, City Hall 1501 Truxtun Avenue, Bakersfield ACTION TAKEN Agency Members Cohrs (seated at 4:06), Hall, Miller, Prince, Sceales Agency Members Jenkins, Raphael 2. PUBUC STATEMENTS CONSENT CALENDAR so Payments from July 22 to November 30, 1995 in the amount of $150,614.23. bo Minutes of the Regular Meeting of August 14, 1995. Central District Development Agency of the City of Bakersfield California, Component Unit Financial Report for fiscal year ended June 30, 1995. Annual Report of Financial Transaction of the Central District Development Agency to the State Controller. Motion by Miller to adopt Items (a) APPROVED through (d) of the Consent Calendar. AB COHRS JENKINS RAPHAEL 4. REPORTS 5o UNFINISHED BUSINESS a. Final Chester Avenue Streetscape Master Plan for Downtown Bakersfield. Bakersfield, NEW BUSINESS California, December 11, 1995 - Page 2 Resolution fixing the dates of meetings of the Central District Development Agency for the months of January through December 1996. Motion by Miller to adopt Resolution. RES RA2-95 APPROVED AB COHRS JENKINS RAPHAEL be Assignment and Assumption of Agreement for Exchange of Property with Banducci- Walker Enterprises (P.~90-4) Motion by Miller to approve request by Banducci-Walker Enterprises to assign its rights and obligations in Agreement RA90-4 to BW Enterprises. APPROVED AB COHRS JENKINS RAPHAEL 7 o AGENCY STATEMENTS Economic Development Director Wager answered questions on the funding of the Chester Avenue Streetscape Master Plan. 8. CLOSED SESSION ADJOURNMENT Prince announced adjournment at 4:15 p.m. ATTEST: SECRETARY of the Centr~ District Development Agency of the City of Bakersfield, California DECll.MIN June 20, 1996 l:43pm