HomeMy WebLinkAbout04/22/80 MINUTES RA M I NUTES
BAKERSFIELD REDEVELOPMENT AGENCY
Regular Meeting - April 22, 1980
The Regular Meeting of the Bakersfield Redevelopment Agency was called
to order by Chairman Casper, Tuesday, April 22, 1980 at 4 p.m. in the City
Council Chamber. The secretary called the roll as follows:
MEMBERS PRESENT: Vincent Casper, Chairman ABSENT:
Jeanne Foth, Vice-Chairman
Frank S, Lewis
John S. Mooneyham
Robert E. King
Dr, Glenn D. Puder
STAFF PRESENT:
Dennis Needham, Deputy Executive Director
Richard Oberholzer, Assistant City Attorney
Calvin BJdwell, Building Director
OTHERS PRESENT: Nancy Henry, Vice Chairman, Design Review Board
MINUTES
Minutes of the Regular Meeting of March 26, 1980 were approved as
mailed,
FINANCIAL
a) Voucher Approval - On motion by Ms. Foth, seconded by Mr.
carried, Vouqhers Nos, 124 through 134 (Voucher Register dated April
totaling $12,260.68, were approved for payment.
Lewis, and
22, 1980),
PROJECTS
a) Shopping Center - Mr. Needham reported the estimated cost of appraisals
for this property to be between $102,000 and $140,000, with the expected com-
pletion of appraisals by the middle or end of June. Mr. Needham stated this
estimate does not include work of appraisers if required by the courts.
b) Hotel - Mr, Needham advised members that the Negotiation Agreement
between the De~eloper and the Agency had been executed and returned by Mr, Schwartz,
and stated he expects to be hearing more from Mr, Schwartz and his manager
(Mr, Larry Guay) soon,
GENERAL
a) Design Review Board Recommendations - Mr, Bidwell stated that no action
was required as yet on the Haberfelde Building landscaping plan, and stated that
signage for American Business Machines (821 - 18th) and Bakersfield Electronics
(2315 "Q") had met Agency standards and had been counter-approved.
Mr. Bidwell explained that additional signage for the Cal~fornla
Republic Bank Building had been turned down by the Board, and the Bank had
appealed this decision to the Agency (letter April 15, 1980) and requested per-
mission be granted to install two 24-square-foot logos, one on the east and one
on the north wall of the building at the street level. Mr. Bidwell introduced
Mrs. Nancy Henry of the Design Review Board who had requested to speak on behalf
of the Board's decision, Mrs. Henry stated the Board's recommendation to d~sapprove
this signage was based primarily on the fact that ~t exceeds the allowable footage.
The previously Agency-approved signage for this building was well over standards,
but was considered by the Agency to be aesthetically attractive, and allowance
was made for the excessive size due to ~ts installation on the fourth level.
Mrs. Henry also stated that the size and coloring of the logos would detract
from the building as it now stands. She stated the Design Review Board likes to
adhere to the Agency's guidelines as much as possible, and has had to reject
very few signs, She noted that the Boardls vote not to approve was, in this case,
unanimous.
Chairman Casper recognized Mr. A, E, Stewart of Bakersfield Neon Sign
Company, representing California Republic Bank, who explained a need for the
street~lev¢l identification for pedestrian traffic who can't see the signage
on the fourth level from the sidewalk.
Following discussion, it was the consensus of the Agency that, although
there was a need for identification at the pedestrian level, something more
compatible with the building and with adjacent signage should be worked out.
The Agency recommended Mr. Stewart and the Bank take this approach, and
return to the Design Review Board with an alternative proposal.
On motion by Mr. Lewis, seconded by Mr. Mooneyham, and carried, the
Agency approved the Design Review Board's recommendations as presented.
b) Resignation - Ralph H. Poehner - A letter dated April 3, 1980 from
Mr. Poehner stated that business and personal obligations are occupying a
greater part of his time and energy, and there being no relief from these
pressures in sight, he felt he must resign. Following d~scussion, on motion
by Mr. Lewis, seconded by Mr. Mooneyham, and carried, the Agency "reluctantly"
accepted Mr, Poehner's resignation, effective April 5, 1980, the date of
receipt of his letter. Mr. Needham was directed to send him a letter of thanks
for his outstanding service.
Chairman Casper announced that Mayor Hart stated he intends appointing
Mr. Gene Winer to fill this vacancy created by Mr. Poehner's resignation.
ADJOURNMENT
There being no further business to come before the/t~oard, Chairman
Casper adjourned the meeting at 4:50 p.m. ~
~INC~'~]~A'SPER, Chai/man //
Bakersfiei'~qt~.de.~ve~pmen.~cy.
Bernice E. Stewart, Secretary to the
Bakersfield Redevelopment Agency