Loading...
HomeMy WebLinkAbout01/15/1986 MINUTES CCBakersfield, California, January 15, 1986 Minutes of the continued meeting of January 8, 1986, of the Council of the City of Bakersfield, California, held in the Council Chambers of City Hall at 7:00 p.m., January 15, 1986. The meeting was called to order by Mayor Payne, followed by the Pledge of Allegiance and Invocation by Chaplain Norman Walter~. The City Clerk called the roll as follows: Present: Mayor Payne. Councilmembers Childs, Christensen, Dickerson, Moore, Ratty, Salvaggio, Smith Absent: None DEFERRED BUSINESS Resolution of Intention No. 996 of the Council of the City of Bakersfield declaring its intention to vacate a por- tion of a Public Utility Easement south of Wilson Road and east of New Stine Road in the City of Bakersfield. This matter was deferred from the meeting of January 8, 1986. Intention 1986. Upon a motion by Councilman Dickerson, Resolution of No. 996 was deferred to the Counci! Meeting of January 22, WORKSHOP SESSION Acquisition and Contracting for Goods, Services and Capital Improvements. Gil Rojas, Assistant Finance Director, made a pres- entation regarding the acquisition and contracting for goods, services and Capital Improvements. Review of "Enterprise Zone" Project and Associated Environmental Impact Report. Dave Kennon, Economic Development Director, made a presen- tation on the Enterprise Zone project and associated Environmental Impact Report. RECESS Upon a request of Councilman Dickerson, the Council meeting was recessed at 7:45 p.m. The meeting was reconvened at 7:50 p.m. The City Council and Redevelopment Agency convened into a Joint Workshop to discuss Downtown Projects at 7:51 p.m. Mayor Payne called the roll of the Redevelopment Agency as follows: Present: Agency Members Childs, Christensen, Dickerson, Moore, Salvaggio, Smith Absent: Agency Member Ratty Due to a previously announced conflict of interest, Agency Member Ratty indicated he would not participate in the Joint Workshop regarding downtown projects within the Redevelopment Project Area. Downtown Projects. City Manager Caravalho discussed the status of downtown projects. Bakersfield, California, January 15, 1986 - Page 2 Jerry Stanners, Chief Executive Officer of the Bakersfield Californian, and Joseph Jaconi presented a project for a two-tower structure on the block bounded by Truxtun Avenue, "H", 17th and Eye Streets in which the Bakersfield Californian offices would occupy a five to seven story building of approximately 70,000 square feet, and other offices would occupy an 11-story tower of approxilnately 150,000 to 200,000 square feet. Brian Haupt, Coleman Company, introduced a project to be developed by Banducci-Walker-Coleman Company and to occupy a portion of the block bounded by Truxtun Avenue, "F", 17th and "G" Streets consisting of approximately 50,000 square feet. Upon advice of the City Attorney, Councilman Ratty rejoined the meeting at 8:47 p.m. Council held a discussion structure located on the south side to "N" Street. on the County Government of Truxtun Avenue from Chester Upon a motion by Councilman Ratty, continue to proceed working with the County Government Center as conceptually presented. abstained. staff was directed to on the proposed County Councilman Dickerson Upon a motion by Councilman Christensen, the International Park and Baker Street rejuvenation was referred the Urban Development Committee to come back with a report on February 5, 1986. to CLOSED SESSION Upon a motion by Councilman Dickerson, the Couucil recessed to a Closed Session at 9:20 p.m., pursuant to Government Code Section 54956.9, for the purpose of discussing the pending suit by Moreland Corporation. The meeting was reconvened at 9:55 p.m. ADJOURNMENT There being no further business, upon a motion by Councilman Childs, the City Council and Redevelopment Agency adjourned the meeting at 9:56 p.m. ATTEST: MAYOR of the City of B/~ker~ field, Calif. ~ITY ATTORNEY CITY CLERK and Ex officio Clerk of the Council of the City of Bakersfield, California CW:rg