HomeMy WebLinkAbout06/07/77 MINUTES RA-11-
MINUTES
BAKERSFIELD REDEVELOPMENT AGENCY
Ref~ular Meetin~l June 7, 1977
The Regular Meeting of the Bakersfield Redevelopment Agency scheduled
for May 24, 1977, was postponed until this date to allow certain staff and
Agency members to attend a National Association of Housing and Redevelopment
Officials annual conference in San Francisco, The meeting was called to order
by Chairman Casper, Tuesday, June 7, 1977, at 4 p.m., in the City Council Chamber.
The secretary called the roll as follows:
PRESENT:
Vincent Casper, Chairman
Jeanne Foth
Frank S. Lewis
John S. Mooneyham
Ralph H. Poehner
Dr. Glenn D. Puder
ABSENT: Robert E. King
STAFF:
H. E. Bergen, Executive Director
Dick Foster, Deputy Executive Director
Denny Haynes, Treasurer
E. B. Jacobs, Agency Counsel
OTHERS: Dan Donahue, President, John S. Griffith & Company, Los Angeles
Lawrence Guay, Devco, San Francisco
MINUTES
Minutes of the Regular Meeting of April 26, 1977, were approved as
mailed, with correction of the name Ulrich to Rolnick.
FINANCIAL
a) Voucher Approval - On motion by Mr. Lewis, seconded by Dr. Puder, and
carried, Vouchers Nos. 49 through 66 (Voucher Register dated June 7, 1977) were
approved for payment.
b) Selection of Auditor - A letter of proposal for auditing services from
Elmer Fox, Westheimer & Company, dated May 26, 1977, was read by Mr. Foster.
Following discussion, Mr. Poehner moved that this letter be passed on to the Finance
Committee for study and comparison with other auditing firms, and that the Committee
present their report and recommendation at the Agency's next Regular Meeting.
The motion was seconded by Ms. Foth, and carried.
PROJECTS
a) Project Status Reports - Mr. Donahue reported on his Company's progress
as developer for the proposed shopping center for downtown Bakersfield. Since his
last report, the site location has been changed to be bordered by 23rd Street on
the north, "O" Street on the east, 2Oth Street on the south, and "K" Street on the
west. This change would lower the cost of the property acquisition for the center,
and would facilitate ingress and egress to the proposed parking structure by
utilizing Highway 178, the cross-town freeway. Following discussion, on motion by
Dr. Puder, seconded by Mr. Poehner, and carried, the Agency authorized the Executive
Director to negotiate a Disposition and Development Agreement with John S. Griffith
& Company on behalf of the Agency.
b) Status of Plaza Agreement - Mr. Foster reported a signed copy of the
rewritten agreement was received from the party requesting most of the changes in
the original draft; and he expects signed copies from the other participants will
be received within the next few weeks.
-12-
GENERAL
a) Election of Vice Chairman - Chairman Casper opened the meeting for
nominations for Vice Chairman, which was vacated by the resignation of James L.
Stewart. Mr. Lewis nominated Dr. Puder, and the nomination was seconded by
Ms. Foth. Mr. Poehner moved nominations be closed. Dr. Puder was unanimously
elected.
b) Sign Approval - Ms. Foth moved to approve a sign installation, per
plans submitted by the Sinclair Paint Company located at "M" and 23rd Streets.
The motion was seconded by Mr. Poehner, and carried.
ADJOURNMENT
Their being no further business to come before the Bakersfield Rede-
velopment Agency, Chairman Casper adjourned the meeting at 5 p.m.
VINCENT CASl~R, Chairman ~ ~
Bakersfield Redevelopment Agency
Bernice E. St6wart, Secretary to the
Bakersfield Redevelopment Agency