Loading...
1999 04 06 RDA Minutesing -> 10c LA QUINTA REDEVELOPMENT AGENCY MINUTES APRIL 6, 1 999 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 The Agency recessed to Closed Session to and until the hour of 3:00 pm. CLOSED SESSION 1. Conference with Agency?s real property negotiator, Frank Spevacek, and Thomas Genovese and the subject property negotiator, Ray Hanes, pursuant to Government Code Section 54956.8 concerning potential terms and conditions of acquisition and/or disposition of real property located at the southwest corner of Avenue 47 and Adams Street. 3:00 P.M. Agency reconvened with no decision being made in Closed Session which requires reporting pursuant to Section 54957.1 of the Government Code Brown Act). PUBLIC COMMENT CONFIRMATION OF AGENDA Confirmed APPROVAL OF MINUTES MOTION It was moved by Board Members Sniff/Henderson to approve the Minutes of Minute 16, 1999, as submitted. Motion carried unanimously. BIB] 04-20-1999-U01 01:55:05PM-U01 ADMIN-U01 RDAMIN-U02 04-U02 06-U02 1999-U02 ing -> 10c Redevelopment Agency Minutes 2 April 6, 1999 CONSENT CALENDAR 1. APPROVAL OF DEMAND REGISTER DATED APRIL 6, 1999. 2. APPROVAL OF A REQUEST BY BUILDING HORIZONS FOR AN AFFORDABLE HOUSING AGREEMENT FOR 6TH YEAR FUNDING BY AND BETWEEN THE LA QUINTA REDEVELOPMENT AGENCY AND BUILDING HORIZONS. MOTION It was moved by Board Members Sniff/Henderson to approve the Consent Calendar as recommended. Motion carried unanimously. BUSINESS SESSION None DEPARTMENT REPORTS None CHAIR AND BOARD MEMBERS' ITEMS None PUBLIC HEARINGS None There being no further business, it was moved by Board Members Adolph/Sniff to * adjourn. Motion carried unanimously. Resp?ctfuIIy submitted, SAi?NDRA L. JU?OLA, Secretary La Quinta Redevelopment Agency BIB] 04-20-1999-U01 01:55:05PM-U01 ADMIN-U01 RDAMIN-U02 04-U02 06-U02 1999-U02