HomeMy WebLinkAbout011999rda_CCv0001.pdf MINUTES ofaregular meeting of the Board of Directors ofthe Redevelopment Agency of
the City of Redlands held in the City Council Chambers, Civic Center, 35 Cajon
Street, at 3:47 P.M. on January 19, 1999.
PRESENT William E. Cunningham, Chairman
GgniA. G. Banda, Vice Chairman
Pat Gilbreath, K4ennbar
John L. Freedman, Member
Gary George, Member
Gary K4. Luebbern. Executive Director
Daniel J. McHugh, Agency Attorney
LorriePoyzer. Agency Secretary
ABSENT Nona
The minutes of the regular meeting of December 15. 1988, were unanimously
approved as submitted OD 0ObUD Of W1[. F[88dnOGD. seconded by K4[S.
Gilbreath.
JOINT MEETING - REDEVELOPMENT AGENCY AND CITY COUNCIL
Agreement - Redlands Senior Housing, Inc. - Police Chief Bueernnann
explained that on January 4. 1989. the City of Redlands entered into a
Development Incentive Agreement and Covenant with Redlands Senior
Housing, Inc. as port of u project approved under Conditional Use Permit
No. 467. The project was a 75 unit senior housing development located on o
two acre parcel on the west side of Redlands Boulevard, approximate 339 feet
south ofFern Avenue, generally known as Casa de la Vista. The agreement
provided for reduction in the amount Ufrequired p@[hiDQ from 113 spaces to
30 spaces. In return, the developer committed to the project continuing to
provide housing to low- and moderate-income seniors. The agreement iafor a
period of 40 years and was recorded with the County Recorder on February 10,
1989. As a result of title search on an adjacent parcel for the Fern Lodge
project, it was determined that the legal description for the agreement
8[nDD8OUS|y 8DCUD1b8[8d property |OC8L8d outside the boundaries of the
original project. The developer nfthe Fern Lodge project, American Baptist
HODlUS of the VV8St' which is also the OVVDe[ of the C:GSG de |@ Vista pnOp8rty,
has requested the agreement be amended to correct the error in the legal
description. Mr. George moved to approve the proposed amendment tothe
agreement between the City ofRedlands and Redlands Senior Housing Inc. to
correct the g[n0[ in the |e0@| description and di[GCi8d that the @[D8DdDl8Ot be
duly recorded with the County Recorder subject to receipt of verification of
appPOV8| from HUD. K4OLiOO S8CODd6d by Mrs. Gilbreath and C8[[i8d
Un8nirn0US|y. (Also see City Council minutes for January 1S' 1S9S.\
Redevelopment Agency
January 19, 1090
Page
Resolution No. 281 - Great Neighborhoods Program - Mr. George moved to
adopt Resolution No. 281, a resolution of the Board of Directors of the
Redevelopment Agency of the City of Redlands authorizing the use of low- and
moderate-income housing funds outside the Redlands Project Area, and
approved participation agreements with Leslie A. Gould, 1244 Anthony Street;
Charles D. and Helen Campbell, 1201 Clay Street; Shirley A. Johnson, 914
Occidental Avenue; Carlos S. Cuevas and Gail A. Diaz, 904 Sixth Street; and
Mark A. and Carol S. Peraza, 1532 Lassen Street. Motion seconded by
Mrs. Gilbreath and carried unanimously. (Also see City Council minutes for
January 19, 1999.)
Funds - Resolution No. 282 - Habitat for Humanity - On behalf of the Habitat for
Humanity Organization, Larry Hendon urged approval of the use of low- and
moderate-income housing funds for the construction of an additional two
homes in Redlands. Announcing he will be stepping down from the Board of
Directors, Mr. Hendon expressed his pleasure having been associated with
members of the City Council and the Redlands' staff. Mrs. Banda moved to
adopt Resolution No. 282, a resolution of the Board of Directors of the
Redevelopment Agency of the City of Redlands authorizing the use of low- and
moderate-income housing funds outside the Redlands Project Area. Motion
seconded by Mrs. Gilbreath and carried unanimously. Mrs. Banda moved to
authorize $105,800.00 of Redevelopment set-aside funds for the acquisition of
land by the local Habitat for Humanity Organization for the construction of two
additional homes located on Ohio Street for low-income families and to cover
the payment of development impact fees. Motion seconded by Mrs. Gilbreath
and carried unanimously. (Also see City Council minutes dated January 19,
1999.)
NEW BUSINESS
Subordination Agreement - Mrs. Gilbreath moved to approve a subordination
agreement between Stanley and Phyllis Wright and the Redevelopment
Agency for property located at 720 Napa Avenue, and authorized execution of
the documents by officers of the Redevelopment Agency Board of Directors.
Motion seconded by Mr. Freedman and carried unanimously.
CLOSED SESSION
The Board of Directors meeting recessed at 4:00 P.M. to a closed session to
discuss the following:
1. Conference with real property negotiator
Property: APN 169-281-47, 48, 49, and 50
Negotiating parties: Howard P. Floyd and Gary M. Luebbers
Under negotiation: Terms and price
2. Conference with real property negotiator
Property: APN 169-151-16 and 17
Negotiating parties: Ralph R. Reading, Trustee and Gary M. Luebbers
Under negotiation: Terms and price
Redevelopment Agency
January 19, 1999
Page 2
3. Conference with real property negotiator
Property: APN 169-151-20, 21 and 27
Negotiating parties: David S. Christensen, Trustee and Gary M. Luebbers
Under negotiation: Terms and price
4. Conference with real property negotiator
Property: APN 169-271-44
Negotiating parties: Brian, Mary and Barbara Harkness and
Gary M. Luebbers
Under negotiation: Terms and price
5. Conference with real property negotiator
Property: APN 169-151-22
Negotiating parties: Marion L. Conley, Trustee and Gary M. Luebbers
Under negotiation: Terms and price
6. Conference with real property negotiator
Property: APN 169-151-29
Negotiating parties: Eliodora Perez and Gary M. Luebbers
Under negotiation: Terms and price
7. Conference with real property negotiator
Property: APN 169-151-32
Negotiating parties: Eleanor L. McGrath and Gary M. Luebbers
Under negotiation: Terms and price
ADJOURNMENT
There being no further business, the Board of Directors' meeting of the
Redevelopment Agency adjourned. The next regular meeting will be held on
February 2, 1999.
Secretary
Redevelopment Agency
January 19, 1999
Page 3