Loading...
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-