Loading...
HomeMy WebLinkAbout03/11/87 MINUTES RA 02!. Bakersfield, California, March 11, 1987 Minutes of the Regular Meeting of the Redevelopment Agency of the City of Bakersfield, California, held in the Council Chambers of City Hall at 5:06 p.m., March 11, 1987. The meeting was called to order by Childs, followed by the Pledge of Allegiance Agency Member Moore. Acting Chairman and Invocation by The City Clerk called the roll as follows: Present: Agency Members Childs, Christensen, Dickerson (seated at 5:10 p.m.), Moore, Salvaggio, Smith Absent: Agency Member Ratty MINUTES Upon a motion by Agency Member Moore, the Minutes of the Regular Meeting of February 11, 1987, and the Special Meeting of February 25, 1987, were approved. PUBLIC STATEMENTS Lawrence Guay, Partner of Bergen and Guay, 1675 Chester Avenue, presented a proposal for a six-story office building at the northwest corner of Truxtun Avenue and Eye Street, and asked the Agency for exclusive right to negotiate on that property. Derek Holdsworth of KSA Group Architects, made a presen- tation explaining schematic drawings for the proposed office pro- ject to be located at the northwest corner of Truxtun Avenue and Eye Street. Acting Chairman Childs requested staff to provide the last date of appraisal of the proposed office building property. Tom Sheets, Investigator with the firm of Young, Wooldridge, Paulden, Self, Farr and Griffin, 1675 Chester Avenue, spoke on behalf of the ]aw firm supporting the proposed office building project. Councilmember Moore made a motion to move New Business Item of Bergen and Guay Development Project Proposed for Block No. 284 forward on the agenda. Upon Acting Chairman Childs' suggestion, the meeting continued according to the Agenda. CONSENT CALENDAR The following items were listed on the Consent Calendar: a. Approval of Warrant Nos. 180 through 199 inclusive, in the amount of $28,163.42. b. Approval of Design Review Board projects: 1. 1731 Chester Avenue - Remodel 2. 1655 Chester Avenue Hall of Records - Remodel Upon a motion by Councilmember Moore, Items (a) and (b) of the Consent Calendar were adopted by the following vote: Ayes: Agency Members Childs, Christensen, Salvaggio, Smith Noes: Agency Members Ratty Dickerson, Moore, 02: Bakersfield, California, March 11, 1987 - Page 2 NEW BUSINESS Acceptance of Redevelopment Annual Financial Report for the fiscal year ended June 30, 1986. Upon a motion Annual Financial Report was accepted. by Agency Member Smith, the Redevelopment for the fiscal year ending June 30, 1986, Bergen and Guay Development Project Proposed for Block No. 284. Dr. Anthony Falletti spoke office project and expressed interest block. in support of the proposed in development of the entire Upon a motion by Councilmember Dickerson, preliminary development plans were received and referred to staff for analysis and recommendation, and a determination requested of the specifics of what the developer needs from the Agency. Receipt of Evidence of Financing Commit- ments for City Center Project. Upon a motion by Councilmember Smith, evidence of fi- nancing was received and staff was authorized to review, comment and schedule any necessary actions or hearings. ADJOURNMENT There being no further business to come before the Re- development Agency, upon a motion by Agency Member Christensen, the meeting was adjourned at 6:00 p.m. ATTEST / df James H. Childs, Acting Chairman Bakersfield Redevelopment Agency