Loading...
1997 12 16 RDA Minutes LA *QUINTA REDEVELOPMENT AGENCY MINUTES DECEMBER 16, 1997 Regular meeting of the La Quinta Redevelopment Agency was called to order at 4:40 p.m. 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/Henderson to approve the Minutes of November 24,1997 as submitted. Motion carried unanimously. MOTION It was moved by Board Members Sniff/Henderson to approve the Minutes of December 2,1997 as submitted. Motion carried unanimously. BUSINESS SESSION 1. CONSIDERATION OF THE COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE YEAR ENDED JUNE 30, 1997. There were no changes to the staff report as submitted to the Agency Board by the Finance Department and on file in the City Clerk's Department. MOTION It was moved by Board Members Sniff/Henderson to receive and file the Comprehensive Annual Financial Report for the year ended June 30, 1 997. Motion carried unanimously. CONSENT CALENDAR 1. APPROVAL OF DEMAND REGISTER DATED DECEMBER 16, 1997. 2. TRANSMITTAL OF TREASURER'S REPORT DATED OCTOBER31, 1997. BIB] 01-14-1998-U01 10:17:24AM-U01 ADMIN-U01 RDAMIN-U02 12-U02 16-U02 1997-U02 N Redevelopment Agency Minutes 2 December 1 6, 1 997 3. APPROVAL OF THE SALE OF AGENCY PROPERTY LOCATED AT 52-445 AVENIDA MENDOZA AND AUTHORIZE THE EXECUTIVE DIRECTOR TO EXECUTE THE NECESSARY DOCUMENTS 4. APPROVAL OF PURCHASE OF PROPERTY LOCATED AT 53-125 AVENIDA RUBIO IN THE AMOUNT OF APPROXIMATELY $62,000 $60,000 PLUS CLOSING COSTS), AND UP TO $30,000 TO REHABILITATE THE PROPERTY: AND AUTHOR!ZE THE EXECUTIVE DIRECTOR TO SIGN THE NECESSARY DOCUMENTS, AND APPROVAL OF THE APPROPRIATION OF FUNDS FROM THE RDA PROJECT AREA NO.1, LOW-MOD HOUSING FUND 5. APPROVAL OF ANNUAL CONTINUING DISCLOSURE FOR THE LA QUINTA REDEVELOPMENT AGENCY 1995 HOUSING TAX ALLOCATION BONDS FOR FISCAL YEAR ENDING JUNE 30, 1997. MOTION It was moved by Board Members Henderson/Sniff to approve the Consent Calendar as recommended. Motion carried unanimously. DEPARTMENT REPORTS 1. TRANSMITTAL OF REVENUE & EXPENDITURES REPORTED OCTOBER 31, 1997. MOTION It was moved by Board Members Sniff/Pena to receive and file the Revenue & Expenditures Report dated October 31, 1997. Motion carried unanimously. CHAIR AND BOARD MEMBERS* ITEMS None PUBLIC HEARINGS 1. APPROVAL OF DISPOSITION AND DEVELOPMENT AGREEMENT BY AND BETWEEN THE LA QUINTA REDEVELOPMENT AGENCY AND THOMAS L. AND JUDITH A. BIENEK AND AUTHORIZATION FOR THE EXECUTIVE DIRECTOR TO SIGN THE AGREEMENT TO EXECUTE THE SALE OF PROPERTY. Mr. Genovese, Executive Director, noted the need to continue this public hearing to January 6,1998. BIB] 01-14-1998-U01 10:17:24AM-U01 ADMIN-U01 RDAMIN-U02 12-U02 16-U02 1997-U02 Redevelopment Agency Minutes 3 December 1 6, 1 997 MOTION It was moved by Board Members Sniff/Henderson to continue the matter of the DDA with Tom Bienek until January 6, 1 998. Motion carried unanimously. Agency recessed to the La Quinta Financing Authority. Agency reconvened and recessed to Closed Session. CLOSED SESSION Board Member Adolph abstained from participating in Item No.1 due to a conflict of interest. 1. Conference with Agency's real property negotiator pursuant to Government Code Section 54956.8, 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). SAUNDRA L. JUHOLA, Secretary La Quinta Redevelopment Agency BIB] 01-14-1998-U01 10:17:24AM-U01 ADMIN-U01 RDAMIN-U02 12-U02 16-U02 1997-U02