HomeMy WebLinkAbout06/18/86 MINUTES RAMINUTES
BAKERSFIELD REDEVELOPMENT AGENCY
Regular Meeting - June 18, 1986
The regular meeting of the Redevelopment Agency was called to
order by Acting Chairman Childs on Wednesday, June 18, 1986 at 5:05 pm
in the City Hall Council Chambers. The Secretary called the roll as
follows:
AGENCY MEMBERS PRESENT:
Childs
Christensen
Dickerson
Moore
Salvaggio
Smith
ABSENT: Ratty
MINUTES
Agency Member Dickerson made a motion that approval of the minutes
be postponed until the Agency Members have had a opportunity to read
the confidential memorandum received from the City Manager regarding
the May 21st minutes.
This motion was approved unanimously.
Agency Member Moore made a motion that the minutes of June 4th be
approved as presented.
Agency Member Dickerson made a substitute motion that the approval
of the June 4th minutes be deferred until the end of the meeting.
The motion was approved by the following roll call vote:
AYES: Salvaggio, Dickerson, Christensen, Childs
NOES: Smith, Moore
ABSTAIN: None
ABSENT: Ratty
DEFERRED BUSINESS
1. Resolution of the Redevelopment Agency Fixing the Dates of
Meetings of the Agency During the Months of July through December 1986.
Deputy City Manager Mary L. Strenn explained a change in dates on
the calendar for the RedeveloFment Agency and also indicated there is
a change of dates for the meeting during the month of September from
the 17th to the 10th.
Agency Member Christensen made a motion to adopt this Resolution.
This motion was approved by a unanimous vote.
NEW BUSINESS
1. Lease Option Agreement between the Agency and LRG Properties.
Agency Member Dickerson made a motion to execute the Lease Option
Agreement between the Agency and LRG Properties.
This motion was approved by a unanimous vote.
2. Lease Agreement between the Redevelopment Agency and the Mental
Health Association in Kern County.
Agency Member Dickerson made a motion to execute the Lease
Agreement between the Redevelopment Agency and the Mental Health
Association in Kern County.
This motion was approved by a unanimous vote.
REPORTS
1. Convention Center Hotel
Agency Member Dickerson made a motion to Direct staff to properly
notice public hearing for July 2, 1986.
This motion was approved by a unanimous vote.
CONSENT CALENDAR
1. Claim Vouchers #258 to #282 totaling $21,580.43.
Agency Member Moore made a motion to approve Claim Vouchers
totaling $21,580.43.
This motion was approved by a unanimous vote.
Acting Chairman Childs called a fifteen minute recess at 5:30 pm
in order that the Agency Members may have time to read and review the
confidential memorandum from the City Manager relative to the minutes
of May 21, 1986 and June 4, 1986.
The Redevelopment Agency Meeting was again called to order at
5:45.
Agency Member Dickerson made a motion that the Agency go into
Executive Session to discuss personnel matters regarding the confiden-
tial memorandum.
This motion was approved by a unanimous vote.
Acting Chairman Childs recessed the Agency meeting at 5:46.
The Redevelopment Agency meeting was again called to order at 6:15
pm.
-2-
Agency Member Dickerson made a motion to approve the minutes of
May 21, 1986.
This motion was approved by a unanimous vote. Agency Members
Moore and Smith abstained from voting on the minutes due to their
absence from the May 21, 1986 meeting.
Agency Member Dickerson made a motion to approve the minutes of
June 4, 1986.
This motion was approved by the following roll call vote:
AYES: Childs, Christensen, Dickerson, Moore, Smith, Salvaggio
NOES: None
ABSTAIN: None
ABSENT: Ratty
There being no further business to be brought before the
Redevelopment Agency, Agency Member Dickerson made a motion to adjourn
the meeting at 6:16 pm.
o, Secretary
James H. Childs
Acting Chairman
5:MIN6-18.1
-3-