HomeMy WebLinkAbout11/05/86 MINUTES RABakersfield, California, November 5, 1986
Minutes of the Regular Meeting of the Redevelopment
Agency of the City of Bakersfield, California, held in the Council
Chambers of City Hail at 5:00 p.m., November 5, 1986.
The meeting was called to order by Acting Chairman
Childs, followed by the Pledge of Allegiance and Invocation by
Agency Member Dickerson.
The City Clerk called the roll as follows:
Present: Agency Members Childs, Christensen, Smith, Moore,
Dickerson, Salvaggio
Absent: Agency Member Ratty
MINUTES
Upon a motion
October 15, 1986, Redeve
delivered and mailed.
by Agency Member Moore,
lopment Agency Meeting,
the Minutes of the
were approved as
CORRESPONDENCE
Upon a motion
the Downtown Business As
dated October 29, 1986,
Improvement Program, was
by Agency Member Moore, communication from
soeiation, 1527 19th Street, Suite 204,
expressing their support of the Facade
received and placed on file.
CONSENT CALENDAR
The following items were listed on the consent Calendar:
ae
Approval of Warrant Nos. 78 through 98 inclusive,
in the amount of $261,491.20.
be
Design Review Board recommends approval of the
lowing projects:
1. Barr Brothers and Hood Brothers, 2026 and
Chester Avenue - painting, signage and
landscaping.
2. Pixie Palace, 1518 18th Street - signage.
fol-
2030
3. Globe Loan, 1130 19th Street - painting, signage
and landscaping.
4. Wells Fargo Bank, 1731 Chester Avenue - signage
5. American National Bank, 1300 22nd Street
signage.
Upon a motion by Agency Member Moore, Items (a) and (b)
of the Consent Calendar were adopted by the following roll call
Ayes: Agency Members Childs, Christensen, Smith, Moore,
Dickerson, Salvaggio
Noes: None
Absent: Agency Member Ratty
NEW BUSINESS
Request to increase allocation to the
Facade Improvement Program and authorize
a Carry-Over of a portion of last year's
allocation for use during the current
fiscal year.
Agency Member Salvaggio made a motion to approve
recommendation.
the
vote:
2
Bakersfield, California, November 5, 1986 - Page 2
Acting Chairman Childs requested an additional copy of
expenditure breakdown for last year's allocation to the Facade
Improvement Program.
Acting Chairman Childs made a substitute motion to form a
committee; refer this matter to a committee composed of Agency
Members Salvaggio, Moore and Dickerson.
Kenneth Reed, President
Association, spoke in support of
answered questions of the agency.
of the Downtown Business
the increased allocation, and
Richard Monje, Attorney for the City Center Project,
spoke in support of the Facade Improvement Program.
Acting Chairman Childs restated his substitute motion to
form a special committee to look into the request of the Downtown
Business Association. This motion was defeated by the following
roll call vote:
Ayes: Agency Member Childs
Noes: Agency Members Christensen, Smith, Moore, Dickerson,
Salvaggio
Agency Member Ratty
Absent:
Acting Chairman Childs restated Agency Member
Salvaggio's original motion to approve an additional $35,000 to
the Facade Improvement Program and authorize a carry-over of
$62,000 of last year's allocation to complete previously approved
projects. This motion was approved.
Conceptual Drawings for City Center
Project
Agency Member Dickerson made a motion to accept the
Conceptual Drawings as presented.
Agency Member Smith asked staff for an overview of the
project.
Economic Development Director Kennon provided an
update on the project.
Agency Member Dickerson modified his original motion to
accept the Conceptual Drawings as presented, subject to review of
the Agency.
Upon a motion by Agency Member Christensen, the call for
the question was approved.
Agency Member Dickerson's modified motion to accept the
Conceptual Drawings as presented, subject to review of the Agency,
was approved.
ADJOURNMENT
There being no further business to come before the
Redevelopment Agency, upon a motion by Agency Member Dickerson,
the meeting was adjourned at 5:30 p.m.
ATTEST:
James H. Childs, Acting Chairman
Bakersfield Redevelopment Agency
Secretary
df