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