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