Loading...
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