HomeMy WebLinkAbout06/12/85 MINUTES RA MINUTES
BAKERSFIELD REDEVELOPMENT AGENCY
Regular Mee..t. ing., June 12, 1985
The Regular Meeting of the Bakersfield Redevelopment Agency was
called to order by Chairman Rockoff on Wednesday, June 12, 1985 at
5:05 p.m. in the City Hall Council Chambers. The Secretary called
the roll as follows:
MEMBERS PRESENT:
James Childs
Chris Christensen
Mark Dickerson
Rollie Moore
Art Rockoff
MEMBERS ABSENT:
James Barton
Donald Ratty
MINUTES
Upon a motion by Agency Member Moore, the Minutes of the Regular
Meeting of May 22, 1985 were approved as presented.
REPORTS
1. Status report on the proposed Convention Center Hotel.
J0 David Kennon, Economic Development Director, stated that staff
has nothing to add to the report submitted to the Agency. To date,
there have been no further discussions with the developer.
Agency Member Rockoff questioned when staff expects to hear from
~he developer again.
Mr. Kennon responded that the developer had indicated contact
by the next Agency meeting.
At this time, Agency Member Rockoff turned the floor to
Mr. Kennon who explained that Roberta Gafford would be leaving her
position as the Agency's Secretary to accept the position of Deputy
City Clerk. Gail Sheridan will be handling the recording duties for
the Agency. Agency Members Moore, Dickerson and Rockoff expressed their
thanks and commendations to Mrs. Gafford for her work with the Agency
and welcomed Mrs. Sheridan into the position.
o
Presentation on the Redevelopment Agency Budget for
the Fiscal Year 1985-86.
Deputy City Manager Strenn reported that this is the first
year that the Agency's Budget, as well as many other funds, have
been incorporated into one document. Nonetheless, it is the
Agency that has authority over the Redevelopment budget. It was
believed to be helpful if the Agency's budget is presented in summary
form on one sheet of paper. Staff is requesting the Agency's actual
approval of the budget during the meeting of June 26, 1985, this will
be the same night the City Council will be approving the overall
budget. If any Agency member needs any clarification of this proposed
budget, please contact the staff.
CONSENT CALENDAR
1. Claim for damages from Terry L. Moreland, dba Moreland
Corporation, 4520 California Avenue, Bakersfield.
Upon a motion by Agency Member Dickerson, the Agency Members
left the Council Chambers at 5:12 p.m. to meet in executive session
with the City Attorney.
The Agency meeting was reconvened at 5:26 p.m.
City Attorney Oberholser reported that the closed session
was held pursuant to Government Code Section 54956.5 dealing with
closed session and litigation matters. This closed session dealt
with item number one on this meeting's Consent Calendar, the claim
of Terry Moreland of the Moreland Corporation.
Upon a motion from Agency Member Dickerson, item number one
of the Consent Calendar was referred to the City Attorney's Office
with the following roll call vote:
AYES: Moore, Rockoff,
NOES: None
ABSENT: Barton, Ratty
Childs,
Christensen, Dickerson
ADJOURNMENT
There being no further business to come before the Redevelopment
Agency, Agency Member Childs made a motion to adjourn the meeting at
5:26 p.m.
ARTHUR L. ROC~FF, Chai~ma~
Bakersfield Re~e~~~ Agency
Bakersfield Redevelopment Agency