HomeMy WebLinkAbout05/07/86 MINUTES RA MINUTES
BAKERSFIELD REDEVELOPMENT AGENCY
Regular Meeting - May 7, 1986
The regular meeting of the Redevelopment Agency was called to
order by acting Chairman Childs on Wednesday, May 7, 1986 at 5:05pm
in the City Hall Council Chambers.
follows:
MEMBERS PRESENT:
The secretary called the roll as
James H. Childs MEMBERS ABSENT: Donald Ratty
Chris Christensen
Mark Dickerson
Rollie Moore
Patricia Smith
Mark Salvaggio
MINUTES:
Agency Member Moore made a motion to approve the minutes of the
Redevelopment Agency meeting of April 16, 1986, as presented. The motion
was approved unanimously.
Agency Member Christensen questioned the reason Agency Member Ratty
is continuously listed on the roll, being that he does not attend
Redevelopment Agency meetings.
City Attorney Oberholzer explained that because Agency Member
Ratty is a member of the Redevelopment Agency, his name must con-
tinue to be on the roll.
CORRESPONDENCE:
Correspondence was received from Kenneth Reed, President, Downtown
Business Association regarding the DBA's unanimous support of
"Archiplan" as the Consultant for the 19th Street Corridor Project.
NEW BUSINESS:
1. Selection of Consultant to Develop the 19th Street Specific Plan
Economic Development Director Dave Kennon referred to the staff
report included in the Agency packet recommending Archiplan as
Consultants for the 19th Street Specific Plan.
Agency Member Moore made a motion to direct staff to negotiate a
contract with Archiplan to develop the 19th Street Specific Plan. The
motion was approved unanimously.
2. Proposed Office Project Downtown Bakersfield-20th Street Between
"N" & "0" Streets
Agency Member Christensen indicated he would abstain from the vote
due to a conflict of interest.
City Attorney Richard Oberholzer indicated to Mr. Christensen that
it is necessary that he announce what creates the conflict.
Agency Member Christensen asked the City Attorney to read the spe-
cific conflict of interest law regarding requirement for disclosure.
Acting Chairman Childs deferred Item E.2 until the information Mr.
Christensen asked for was obtained by the City Attorney.
CONSENT CALENDAR:
Agency Member Dickerson made a motion to approve the items on the
Consent Calendar including Claim Vouchers totaling $31,472.35 and the
recommendations of the Design Review Board.
This motion was approved unanimously.
Acting Chairman Childs recessed the Redevelopment Agency meeting
for five minutes at 5:10pm and then return to Item E.2.
The Redevelopment Agency meeting reconvened at 5:15pm.
City Attorney Oberholzer read the code relating to "Conflict of
Interest" to the Redevelopment Agency.
Agency Member Dickerson suggested to Agency Member Christensen to
state his conflict of interest. Agency Member Christensen stated that
his conflict of interest was due to "blood".
Agency Member Dickerson made a motion for approval of Item E.2, A
Proposed Office Project Downtown Bakersfield-20th Street Between "N" &
"0" Streets; that "The Agency has reviewed and supports the project
co, ncept; and provide a letter indicating support to the developer."
This motion was approved unanimously.
There being no further business to come before the Redevelopment
Agency, Agency Member Moore made a motion for adjournment at 5:20pm.
The motion was approved unanimously.
Acting Chairman James H. Childs
/,~ e~fry~oJe c re tar y