Loading...
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