Loading...
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