Loading...
1999 03 02 RDA Minutesing -> 10 LA QUINTA REDEVELOPMENT AGENCY MINUTES MARCH 2, 1999 Regular meeting of the La Quinta Redevelopment Agency was called o order by Chairman Perkins. PRESENT: Board Members Adolph, Henderson, Sniff, Chairman Perkins ABSENT: Board Member Pena MOTION It was moved by Board Members Sniff/Henderson to excuse Board Member Pefia. Motion carried unanimously. PUBLIC COMMENT None The Agency recessed to Closed Session to and until the hour of 3:00 pm. CLOSED SESSION 1. Conference with Agency's real property negotiators, Frank Spevacek and Jerry Herman, pursuant to Government Code Section 54956.8 concerning the potential terms and conditions of acquisition and/or disposition of real property located at the southeast corner of Miles Avenue and Washington Street. Property Owner/Negotiator: Tim Bartlett. Agency reconvened with no decision being made whichrequires reporting pursuant to Section 54957.1 of the Government Code Brown Act). 3:00P.M. PUBLIC COMMENT CONFIRMATION OF AGENDA Confirmed APPROVAL OF MINUTES MOTION It was moved by Board Members Sniff/Henderson to approve the Minutes of February 1 6, 1 999, as submitted. Motion carried unanimously. BIB] 03-16-1999-U01 02:54:44PM-U01 ADMIN-U01 RDAMIN-U02 03-U02 02-U02 1999-U02 ing -> 10 Redevelopment Agency Minutes 2 March 2, 1999 CONSENT CALENDAR 1. APPROVAL OF DEMAND REGISTER DATED MARCH 2, 1999. 2. ACCEPTANCE OF BID FOR ASSESSMENT/SEWER HOOK-UP FEE SUBSIDY PROGRAM PROJECT 99-02, ECONO SEWER SERVICE. MOTION It was moved by Board Members Sniff/Henderson to approve the Consent Calendar as recommended. Motion carried unanimously. BUSINESS SESSION None STUDY SESSION None DEPARTMENT REPORTS None CHAIR AND BOARD MEMBERS? ITEMS None PUBLIC HEARINGS None There being no further business, the Agency moved to adjourn. tfully submitted, SAUNDRA L. JUHOLA, Secretary La Quinta Redevelopment Agency BIB] 03-16-1999-U01 02:54:44PM-U01 ADMIN-U01 RDAMIN-U02 03-U02 02-U02 1999-U02