Loading...
HomeMy WebLinkAbout08/20/86 MINUTES RA MINUTES REDEVELOPMENT AGENCY MEETING and JOINT PUBLIC HEARING AUGUST 20, 1986 The regular meeting of the Redevelopment Agency was called to order at 5:00 p.m by Acting Chairman Childs. The Secretary called the roll as follows: Agency Members Present: Childs, Christensen, Moore, Salvaggio and Smith Agency Members Absent: Dickerson, Ratty MINUTES Agency Member Moore made a motion that the minutes of the July 30, 1986 meeting be approved as presented. This motion was approved by a unanimous vote of the members pre- sent. JOINT PUBLIC HEARING Mayor Payne called the Joint Public Hearing to order at 5:05 p.m. The City Clerk called the roll of the City Council as follows: Council Members Present: Childs, Christensen, Moore, Salvaggio and Smith Council Members Absent: Dickerson, Ratty CORRESPONDENCE The City Clerk referred to a letter signed by Robert N. Eddy, A.I.A. representing BFGC, Inc. relating their desire to rehabilitate the Haberfelde Building and requesting authorization to proceed with the schematic plans and eco- nomic feasibility studies. Council and Agency Member Childs made a motion that this correspondence be received and referred to file. This motion was approved by a unanimous vote. STAFF REPORTS Economic Development Director Dave Kennon made a brief presentation of the City Center Project, site environmental impacts, site location, and proposed parking for the project. Agency Financial Consultant Cal Hollis gave a brief sum- mary of the basic terms of the Disposition Development Agreement for the City Center Project, pursuant to Section 33433 of the California Community Redevelopment Law. PUBLIC TESTIMONY Mayor Payne declared the hearing open for public par- ticipation regarding the City Center Project. No protests or objections being received and no one wishing to speak for or against the project, Mayor Payne closed the public por- tion of the hearing and requested Council deliberation and action. COUNCIL AND AGENCY ACTIONS Proposed Negative Declaration for the City Center Office Development Project. Council and Agency Member Childs made a motion to adopt. This motion was approved by the following roll call vote: AYES: Agency Members: NOES: None ABSTAIN: None ABSENT: Agency Members, Moore, Salvaggio, Smith, Childs, Christensen Dickerson, Ratty Council Members: as follows: The Clerk called the roll of the Council AYES: Moore, Salvaggio, Smith, Childs, Christensen Dickerson, Ratty NOES: None ABSTAIN: None ABSENT: Council Members, -2- Resolution of the Bakersfield Redevelopment Agency approving and authorizing the execution of the Disposition Development Agreement for the City Center Project and Mosesian Development Corporation and Beardslee Development Corporation. Agency Member Moore made a motion to adopt. This motion was approved by the following roll call vote: AYES: Agency Members: Moore, Salvaggio, Smith, Childs, Christensen NOES: None ABSTAIN: None ABSENT: Agency Members: Dickerson, Ratty Resolution of the Bakersfield City Council approving and authorizing the execution of the Disposition Development Agreement for the City Center Project and Mosesian Development Corporation and Beardslee Development Corporation. Council Member Smith made a motion to adopt. This motion was approved by the following roll call vote: AYES: Council Members: Moore, Salvaggio, Smith, Childs, Christensen NOES: None ABSTAIN: None ABSENT: Council Members: Dickerson, Ratty Council Member Christensen made a motion to add an addi- tional 100 parking spaces as proposed in City Center DDA to the parking structure of City Center Project. This motion was approved by the following roll call vote: AYES: Agency Members: Moore, Salvaggio, Smith, Childs, Christensen NOES: None ABSTAIN: None ABSENT: Agency Members: Dickerson, Ratty -3- The Clerk called the roll of the Council as follows: AYES: Council Members: NOES: None ABSTAIN: None ABSENT: Council Members: Moore, Salvaggio, Smith, Childs, Christensen Dickerson, Ratty ADJOURNMENT There being no further business for the Joint Public Hearing, Mayor Payne adjourned the City Council Portion of the meeting. PUBLIC HEARING This time was set for a public hearing before the Redevelopment Agency regarding a Resolution of the Redevelopment Agency of the City of Bakersfield approving and adopting a statement of existing obligations and a sta- tement of existing programs and finding that it is necessary to deposit less into Housing Fund than the amount required by statute. There being no one wishing to speak for or against the Resolutions, Acting Chairman Childs closed the public por- tion of the hearing and asked for Agency deliberation and action. Agency Member Childs made a motion to approve the Resolution. This motion was approved by the following roll call vote: AYES: Childs, Christensen, Moore, Smith, Salvaggio NOES: None ABSTAIN: None ABSENT: Dickerson, Ratty NEW BUSINESS Golden Empire Transit Downtown Transfer Facility. Agency Member Salvaggio made a motion to approve the recom- mendation of the Design Review Board. This motion was approved by a unanimous vote. -4- CONSENT CALENDAR Agency Member Moore made a motion to approve Claim Vouchers %005 to %024 totaling $40,279.34 and Design Review Board recommendation of approval of items 2 thorugh 5 of the Consent Calendar. This motion was approved by a unanimous vote. ADJOURNMENT There being no further business to come before the Redevelopment Agency, Agency Member Christensen made a motion to adjourn this meeting at 5:40 p.m. James H. Childs, Acting Chairman /r ~o~/~l~mko, Secretary -5-