Loading...
1995 03 21 RDA Minutes LA QUINTA REDEVELOPMENT AGENCY MINUTES March 21, 1995 Regular meeting of the La Quinta Redevelopment Agency was called to order by Chairman Sniff. PRESENT: Board Members Bangerter, Cathcart, Perkins, Chairman Sniff ABSENT: Board Member Pena MOTION It was moved by Board Members Bangerter/Cathcart to excuse Board Member Pena. Motion carried unanimously. CONFIRMATION OF AGENDA Confirmed APPROVAL OF MINUTES MOTION It was moved by Board Members Bangerter/Perkins to approve Minutes of March 7, 1995 as submirted. Motion carried unanimously. PUBLIC COMMENT None BUSINESS SESSION 1. TRANSMITTAL OF TREASURER'S REPORT DATED JANUARY 31, 1995. MOTION It was moved by Board Members Perkins BAngerter to receive and file the Treasurer's Report dated January 31, 1995. Motion carried with Board Member Pena?a ABSENT. CONSENT CALENDAR 1. APPROVAL DEMAND REGISTER DATED MARCH 21, 1995 2. AWARD OF CONTRACT FOR THE IMPROVEMENT OF ADAMS STREET FROM AVENUE 47 TO HIGHWAY 111, PROJECT NO.92-4. 3. APPROVAL OF APPROPRIATION OF REDEVELOPMENT AGENCY PROJECT AREA NO.1 FUNDS FOR TRAFFIC SIGNAL IMPROVEMENTS AT THE INTERSECTION OF WASHINGTON STREET AND THE NORTH ENTRANCE OF RALPH'S SHOPPING CENTER. BIB] 07-15-1996-U01 08:43:47AM-U01 RDAMIN-U02 03-U02 21-U02 1995-U02 Redevelopment Agency Minutes March 21, 1995 4. ACCEPTANCE OF PROJECT 94-05 LOW-MOD SEWER HOOK-UP) AND AUTHORIZATION FOR CITY CLERK TO RECORD NOTICE OF COMPLETION. MOTION It was moved by Board Members Bangerter/Cathcart that the Consent Calendar be approved as recommended. Motion carried with Board Member Pena ABSENT. DEPARTMENT REPORTS 1. TRANSMITTAL OF REVENUE AND EXPENDITURES REPORT DATED JANUARY 31, 1995. MOTION It was moved by Board Members Cathcart/Bangerter to receive and file the Revenue and Expenditures Report dated January 31, 1995. Motion carried with Board Member Pena?a ABSENT. CHAIR AND BOARD MEMBERS' ITEMS None PUBLIC HEARINGS None Agency recessed to closed session CLOSED SESSION Board Member Pen a rejoined the meeting at this time. 1. Conference with real property negotiator concerning 50 individual residential properties located generally in the Cove, specifically identified in the Agreement with Coachella Valley Land negotiator, Byron Radakker instructing the negotiator concerning price and terms of payment for acquisition of properties pursuant to Government Code Section 54956.8. 2. Conference with real property negotiator pursuant to Government Code Section 54956.8 regarding negotiations for proposed commercial and residential development including price and term of payment for property located southeast of the Washington Street and Miles Avenue intersection and north of Avenue 48 between Adams Street and Dune Palms Road. Applicant: Christine Clarke. BIB] 07-15-1996-U01 08:43:47AM-U01 RDAMIN-U02 03-U02 21-U02 1995-U02 Redevelopment Agency Minutes 3 March 21, 1995 Agency Board reconvened with no decision being made which requires reporting pursuant to Section 54957.1 o? the Government Code Brown Act). There being no flirther business, the meeting was adjourned Re p ctfully submitted, SAUNDRA A Secretary La Quinta Redevelopment Agency BIB] 07-15-1996-U01 08:43:47AM-U01 RDAMIN-U02 03-U02 21-U02 1995-U02