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&