Loading...
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