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-