Loading...
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