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