Loading...
HomeMy WebLinkAbout1985 - 0507rda_CCv0002.pdf rFy MINUTES of a regular meeting of the Redevelopment Agency of the City of Redlands held in the Council Chambers, 212 Brookside Avenue, on Ask May 7, 1985, at 3:07 P.M. PRESENT Carole Beswick, Chairman Tim Johnson, Vice Chairman Charles G. DeMirjyn, Member Oddie J. Martinez, Jr. , Member Richard N. Larsen, Member John E. Holmes, Executive Director Derrill Quaschnick, Director Dallas Holmes, Agency Attorney Lorrie Poyzer, Secretary Laura Wingard, Redlands Daily Facts Pat Brown, The Sun ABSENT None Minutes of the regular meeting of the Redevelopment Agency of the City of Redlands of April 16, 1985, were approved as submitted. Resolution Mr. Martinez moved to approve Resolution No. 175, a resolution of No. 175 the Redevelopment Agency of the City of Redlands amending Resolution No. 173 authorizing the issuance of $14, 245, 000 principal amount of Tax 1985 Tax Allocation and Refunding Bonds of said Agency to finance Allocation a portion of the cost of a redevelopment project known as Redlands Bonds Redevelopment Project. Motion seconded by Mr. DeMirjyn and carried unanimously. The following bids were opened and publicly declared by the City Bid Report Clerk for the Redevelopment Agency of the City of Redlands at 10:00 A.M. on this date for the Redlands Redevelopment Project 1985 Tax Allocation and Refunding Bonds: Net Interest Rate Merrill Lynch Capital Markets Los Angeles, California 8.9189% Smith Barney, Harris, Upham and Company, Inc. Los Angeles, California 9.018527% Resolution Mr. Martinez moved to approve Resolution No. 176, a resolution of No. 176 the Redevelopment Agency of the City of Redlands awarding the sale Tax of its 1985 Tax Allocation and Refunding Bonds. Motion seconded t�' Allocation by Mr. Larsen and carried unanimously. Bonds The meeting recessed at 3: 15 P.M. and reconvened at 4:40 P.M. The following bids were opened and publicly declared at 2:00 P.M. on April 30, 1985, by the Deputy City Clerk for the Redevelopment Agency for the construction of the Redevelopment Phase I Improvements: Terrain, Inc. Glendale, California $2,827.808. 21* Fireside Construction Company Ontario, California 3, 278,308. 50* *Corrected Bid Bid Award At this time, it is the recommendation of the Redevelopment Director and Public Works Director that award be made to Terrain, Inc. as Phase I theirs is the lowest, responsible bid. On motion of Mr. Martinez, Improvements seconded by Mr. Larsen, unanimous approval was given to the award of the contract for the Redevelopment Phase I Improvements to Terrain, Inc. in the amount of $2, 827, 808. 21. Groundbreaking ceremonies for the Phase I Improvements will be held on Saturday, May 18, 1985, at 11: 00 A.M. in the Ed Hales Park. On Groundbreaking behalf of the Redevelopment Advisory Commission, Lawrence Wormser thanked the Redevelopment Agency for their support. Appreciation was also expressed for the Commissioners' work on this project. Professional Mr. Martinez moved to approve the proposed contract with the firm Services of Metcalf and Eddy to provide for professional inspection and Agreement representative services during the construction period of Phase I Improvements. Motion seconded by Mr. Larsen and carried unanimously. Mr. DeMirjyn moved to approve the recommended facade participation Facade for The Branch Cooch Co. , now located at 122 West State Street, for Participation 25 percent of the actual cost, not to exceed $650.00. Motion seconded by Member Johnson and carried unanimously. There being no further business, the Redevelopment Agency meeting adjourned at 5:00 P.M. Next regular meeting, May 21, 1985. Chairman, Redevelopment�Age cy ATTEST: Sec e, 0-0-0-0-0-0-0-0 ARON&