Loading...
HomeMy WebLinkAbout01/22/86 MINUTES RA MINUTES BAKERSFIELD REDEVELOPMENT AGENCY REGULAR MEETING -- JANUARY 22, 1986 The was called to order at Wednesday, January 22, A, ROLL CALL The Secretary MEMBERS PRESENT: regular meeting of the Bakersfield Redevelopment Agency 5:05 by Acting Chairman James Childs on 1986 in the City Hall Council Chambers. called the roll as follows: Childs Christensen Dickerson Moore Smith Salvaggio Acting Chairman Childs tions to the Agenda. Deputy City the Consent Calendar MEMBER ABSENT Ratty asked staff if there were any modifica- Manager Mary Strenn requested that Item H. 2. on be moved to Item E. 3. under New Business. B. MINUTES A motion to approve the minutes for January 8, 1986 was approved unanimously. C. SCHEDULED PUBLIC STATEMENTS There were no public statements scheduled. D. CORRESPONDENCE The Secretary reported that there was no correspondence. E. NEW BUSINESS 1. Request for Additional Word Processor station for Economic Development/Redevelopment Division. Agency Member Moore made a motion to approve the transfer of funds to purchase a word processor station for Economic Development Department, The motion was approved unanimously. 2. The Exclusive Right to Negotiate Between the Mosesian Development Co. and Bakersfield Redevelopment Agency. Economic Developer Director Dave Kennon made a brief comment regarding the Exclusive Right to Negotiate and presented two changes made on the Agreement. One would extend the initial period to draft -1- the DDA to 45 days instead of 30 days, as reflected on page 2, item B. The additional change includes PSL Corporation as a part of the Developer. Agency Member Dickerson made a motion to approve the Exclusive Right to Negotiate as presented with the changes. The motion was approved by the following roll call vote: AYES: Agency Members: Childs, Christensen, Dickerson, Moore, Smith, Salvaggio. NOES: None ABSENT: Agency Member Ratty 3. Signage Commerce, 1101 Truxtun Avenue. Deputy City Manager Mary Strenn referred the Design Review Meeting dated January 21, 1986 tion Review Board to and landscapin9 - Greater Bakersfield Chamber of of the Design to the minutes of and the recommenda- hold a workshop with the architects of the Chamber of Commerce Building. For this reason she requests that this item be deferred until the next scheduled meeting. She indicated the representatives of the Chamber of Commerce concur with this request. Agency Member Moore made a motion to defer this item to the next scheduled Redevelopment Agency meeting. This motion was approved unanimously. H. CONSENT CALENDAR 1. Wall Sign - Westwind Lincoln Mercury, 220 Chester Avenue. 3. Claim Vouchers #117 to 139 totaling $26,127.86. Agency Member Dickerson made a motion to approve Items I and 3 of the Consent Calendar. The motion was approved unanimously. F. REPORTS 1. Parkin9 in the Downtown. Economic Development Director made a brief presentation out- lining the methodology policies and plans for parking downtown and planning activities that lead to the development. -2- 2. Report Re~ardin~ Problems of Litter. Deputy City Manager Mary L. Strenn gave a report dealing with the recommendation for eliminating or reducing litter problems. Agency Member Christensen made a comment that education com- ing out of the homes and the schools should be encouraged. He feels that the laws should be enforced otherwise the litter will continue. He feels that the schools should be pushed to enforce the anti litter program. Agency Member Moore and Agency Member Dickerson, both, com- mended Agency Member Christensen for bringing to light the litter problems in Bakersfield. They also, commended staff for the time and effort spent on putting this litter report together. Agency Member Dickerson made a motion to direct staff to begin the implementation of the various recommendations. The motion was unanimously aproved. G. DEFERRED BUSINESS 1. Purchase of Blighted Unsafe Property at 1930 "L" Street. Agency Member Dickerson made a motion to submit an offer to purchase property located at 1930 "L" Street. The motion was approved unanimously. I. ADJOURNMENT Agency Member Dickerson made a motion at 5:50pm. Motion was unanimously approved. ///Gx~>e~g~/l~ o, Secretary to adjourn the meeting hairman James H. Childs -3-