Loading...
1997 12 02 RDA Minutes^ LA QUINTA REDEVELOPMENT AGENCY MINUTES DECEMBER 2, 1997 Regular meeting of the La Quinta Redevelopment Agency was called to order by Chairman Perkins. PRESENT: Board Members Adolph, Henderson, Pena, Sniff, Chairman Perkins ABSENT: None PUBLIC COMMENT None CONFIRMATION OF AGENDA Confirmed APPROVAL OF MINUTES MOTION It was moved by Board Members Sniff/Adolph to approve the Minutes of November 1 8, 1 997 as submitted. Motion carried unanimously. BUSINESS SESSION None CONSENT CALENDAR 1. APPROVAL OF DEMAND REGISTER DATED DECEMBER 2, 1997. MOTION It was moved by Board Members Sniff/Henderson to approve the Consent Calendar as recommended. Motion carried unanimously. DEPARTMENT REPORTS None CHAIR AND BOARD MEMBERS' ITEMS None PUBLIC HEARINGS None Agency recessed to Closed Session. BIB] 01-13-1998-U01 10:56:29AM-U01 ADMIN-U01 RDAMIN-U02 12-U02 02-U02 1997-U02 ^ 5 Redevelopment Agency Minutes 2 December 2, 1997 CLOSED SESSION Board Member Adolph abstained from participating in Item No.2 due to a conflict of interest. 1. Conference with Agency*s real property negotiator pursuant to Government Code Section 54956.6. concerning the potential terms and conditions of acquisition and/or disposition of real property located at the northwest corner of Highway 111 and Adams Street in the One-Eleven La Quinta Center. Property Owner/Negotiator: Dick Oliphant. Agency Board reconvened with no decision being made which requires reporting pursuant to Section 54957.1 of the Government Code Brown Act). There being no further business the meeting was adjourned. Re p ctfully submitted, SAUNDRA L. JUHOLA, Secretary * La Quinta Redevelopment Agency BIB] 01-13-1998-U01 10:56:29AM-U01 ADMIN-U01 RDAMIN-U02 12-U02 02-U02 1997-U02