HomeMy WebLinkAbout12/03/86 MINUTES RA $
Bakersfield, California, December 3, 1986
Minutes of the Regular Meeting of the Redevelopment
Agency of the City of Bakersfield, California, held in the Council
Chambers of City Hall at 5:00 p.m., December 3, 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:
Absent:
Agency Members Childs, Christensen, Smith, Moore,
Dickerson
Agency Member Ratty, Salvaggio (seated at 5:15 p.m.)
MINUTES
Upon a motion by Agency Member Moore, the minutes of the
November 5, 1986, Redevelopment Agency Meeting were approved.
CORRESPONDENCE
Upon a motion by Agency Member Christensen, communica-
tion from Bergen and Ouay, 1675 Chester Avenue, dated November 14
and 21, 1986, regarding the proposed Office Complex to be located
on the northwest corner of Truxtun and Chester Avenues, was re-
ceived and placed on file.
Upon a motion by Agency Member Moore, communication from
Geary Taylor, Director of General Services Department, 1400 "H"
Street, dated December 1, 1986, advising that the Board of
Supervisors will not, at this time, consider development proposals
involving the Hall of Records, was received and placed on file.
CONSENT CALENDAR
The following items were listed on the Consent Calendar:
a. Approval of Warrant Nos. 99 through 126 inclusive, in
the amount of $23,594.06.
b. Design Review Board recommends approval of the fol-
lowing projects:
1. Bakersfield Community Church, 2010 "O" Street
landscaping, fencing and new structure.
2. Wells Fargo Bank, 18th & Chester - additional
signage.
3. Sign Systems, 21st and "K" Streets - signage.
4. Chain Younger Law Offices, 1128 Truxtun Avenue -
signage.
Upon a motion by Agency Member Moore, Items (a) and (b)
of the Consent Calendar were adopted by the following vote:
Ayes:
Noes:
Absent:
Agency Members Childs, Christensen,
Dickerson, Salvaggio
None
Agency Member Ratty
Smith, Moore,
6
Bakersfield, California, December 3, 1986 - Page Two
NEW BUSINESS
Adoption of Resolution No. RA9-88 of the
Redevelopment Agency of the City of
Bakersfield, fixing the dates of meetings
during the months of January through June
1987.
Agency Member Christensen made a motion to adopt the
Resolution.
Agency Member Diekerson made a substitute motion, that
the Redevelopment Agency hold regularly scheduled bi-monthly
meetings, beginning January 7, 1987, with the staff given the
freedom, in concurrence with the Agency Chairman, to cancel the
meeting if there is no agenda.
Acting Chairman Childs restated Councilmember Dickerson's
substitute motion to include the dates of the Redevelopment Agency
meetings as follows:
January 7 and 21, 1987
February 4 and 18, 1987
March 4 and 18, 1987
April 1 and 15, 1987
May 6 and 20, 1987
June 3 and 17, 1987
Upon Agency Member Dickerson's substitute motion,
Resolution No. RA9-86 of the Redevelopment Agency of the City of
Bakersfield, fixing the dates of meetings during the months of
January through June 1987, was adopted by the following vote:
Ayes:
Noes:
Absent:
Agency Members Childs, Christensen,
Dickerson, Salvaggio
None
Agency Member Ratty
Smith, Moore,
Approval of forty-five (45) day extension
for review of conceptual drawings of the
City Center Project.
Communication received from Kuhs and Parker, 1200
Truxtun Avenue, Suite 200, dated December 2, 1985, indicating the
developer has no objection to extending the time for review under
the Disposition and Development Agreement.
Upon a motion by Agency Member Christensen, the forty-
five (45) day extension for review of conceptual drawings of the
City Center Project, was approved.
ADJOURNMENT
There being no further business to come before the
Redevelopment Agency, upon a motion by Agency Member Christensen,
the meeting was adjourned at 5:31 p.m.
ATTEST:
,<//~O~ ~/~/jj~/~{ i ~ k o, ~eeretary
df
James H. Childs, Acting Chairman
Bakersfield Redevelopment Agency