Loading...
M-1/10/1967 (3) ~ . . . -. ~ . e REDEVELOPMENT AGENCY OF THE CITY OF SA(\'TA MONICA, CALIFORNIA January 10, 1967 4:40 P.M. The Redevelopment Agency of the City of Santa Monica, California, met in regular annual session on January 10, 1967, in the City Council Chambers, at 4:40 P.M. PRESENT: MEMBERS: J. Lee Schimmer. Jr., Chairman B. Thomas Barnard Clifford Connelly James M. O'Brien, entered at 5:02 P.M. James L. Rogers Mortimer T. Richey ABSENT: MEMBERS: L. Wayne Harding ALSO PRESENT: Robert Hoffman, Project Manager for Santa Monica Shores Jim Hall, Operations Manager for Santa liDnica Shores Eugene B. Jacobs, Agency Legal Counsel Sy Oeubis, Evening Outlook Reporter Rick Weiner, Assistant City Editor for Evening Outlook Grace Thomas, Executive Director-Secretary May Palfrey, Stenographer APPROVAL OF HI "lUTES: Mr. Garnard moved, seconded by Mr. RogeJ:-S. that the minutes of December 27. 1966 be corrected to read, "Mr. O'Brien moved, seconded by Mr. Connelly, that the Agency instruct the Executive Director-Secretary to negotiate with Mr. Robert Forrey and return a proposed contract to the Agency for approval, in connection with the selection of the landscape architect for the Pedestrian Plaza". The motion carried with a unanimous voice vote. The minutes were ap. proved as corrected. APPROVAL OF OILLS: The Secretary reviewed the bills as follows: John Gray - Financial Consulting Services for December, 1966 Project I(a). . . . Project I (b). . . Tota I . . . . . $67.50 _112.50 $180.00 Roqer Roy land Clearinq, Jnc. - Demolition Contract No.6 Project I(b). Total 7,617.37 7,617.37 H, 797 . 37. TOTAL BILLS Discussion followed. Mr. Connelly moved, seconded by Mr. Rogers, that the bills be paid as submitted. The motion carried with the following roll call vote: AYES: NOES: Ai.JSHIT: Sch;mmer, Darnard, Connelly, Richey, Rogers None Harding. O'Brien MEMBERS: MEMBERS: MEMBERS: . . Minutes - 1/10/67 Page Two Upon the Chairman's request, Mr. Sy Beubis, Evening Outlook Reporter, introduced Mr. Rick Weiner, Assistant City Editor for the Evening Outlook, to each of the Members, the Secretary and the Agency Legal Counsel. The Chairman welcomed Mr. Weiner to the meeting. ~ REPORT OF SECRETARY: Project I(a): Pr09ress Report by Kern County Land Company The Secretary introduced to the Members Mr. Jim Hall, Operations Manager for Santa Monica Shores, who accompanied Mr. Robert Hoffman, Project Manager, to the meeting. The Secretary stated that, under the terms of a license issued in 1964, the Agency gave Kern County Land Company the right to install two signs, one on Installment Parcel Two and the other on Install- ment Parcel Three, and that these signs had since been torn down. Mr. Hoffman then expressed the need for two additional signs for the purpose of advertising Santa Monica Shores. The Members asked Mr. Hoffman for additional information regarding the description of the signs and the existing license agreement. Mr. Jacobs stated that the Members had the right of approval under the terms of the license. Mr. Barnard moved, seconded by Mr. Rogers, that the Agency approve the two signs as shown on the exhibit presented by Mr. Hoffman, in accordance with the existing license agreement. The motion carried with the following roll call vote: AYES: WOES: ABSENT: MEMBERS: MEMBERS: MEMBERS: Schimmer, Barnard, Connelly, Richey, Rogers ~one Harding, OIOrien . The Secretary asked the Members if they had any questions regarding the progress report by Kern County Land Company. Following Mr. Barnard's inquiries, Mr. Hoffman outlined the proposed plans being considered by Kern County Land Company to take down the Second Installment parcel. Mr. Barnard requested that the Agency Legal Counsel review the land Disposi- tion Agreement for Project I(a} and give the Agency a summary of the steps that have to be taken for the completion of the first phase of development and the conditions that have to be met in order to put Kern County land Company in a position to take down the Second Installment Parcel, including the time factor involved. The Secretary assured Mr. Barnard that this would be presented to the Members at the next Agency meeting. Project I(a): Tentative Sub-~ivision - Report of Planning Commission ~ The Secretary reported to the Members that the sub-division tract map had been approved at the Public Hearing held on January 9, 1967, before the City Planning Commission. She stated that the map had been approved subject to certain modifications requested by the City Enginner, Mr. Bart Kennedy; she added that these modifications were (I) that the boundary line of the tract map be moved across Neilson Way in order to correct the opening of streets (not related to redevelopment) which had been vacated and which had never been taken care of; and (2) that the radius of the curves be shown and that the public area on the map be shown as such. She added that Mr. Gerard Shuirman, Agency Engineering Consultant, and she had previously agreed to conform with Mr. Kennedy's requirements. Mr. O'Brien entered at 5:02 P.M. Project I(a): Abstract of Jud~ment ReHarding Former Property Owners The Secretary informed the Members that she had asked the Agency legal Counsel to write a letter of opinion to the Members in regard to unpaid costs on appeal in the eminent domain actions against certain property owners in Project I(a). The Agency Legal Counsel stated that an Abstract . . . . . Minutes ~ 1/10/67 Page Three of Judgment had been recorded, giving the Agency a lien against any real property owned in the County of Los Angeles by these parties. He added that the whereabouts of these former property owners were unknown and, since the costs were small, he recommended that the Agency keep it on the record in case the parties acquire real property in the county. The Secretary sug- gested that the Agency follow the recommendation of the Agency Legal Counsel. The Members concurred. Hr. Rogers asked to be excused from the meeting, due to an appointment in his office. fie left the meeting at 5:06 P.M. UNFINISHED BUSINESS: ~_onsoljdated Audit Report No.2 - Projects, No. I(a), Calif. R-37, and I (b) I Cal if. R-44, The Secretary discussed with the t1embers the contents of the HUD Consolidated Audit Report on the Ocean Park Projects l(a} and l(b} for the period January I, 1965 through June 30, 1966, together with a covering letter from the Regional Office. NEW BUSINESS; ~le.HRO Southern Ca,l i forn i a Chapter l1orkshops The Secretary invited the Members I attention to the announcement sent to each Members informing them of the three upcoming NAHRO Southern California Chapter Workshops. She stated that the workshop on Urban Development would be held on February 23, 1967, in Pasadena, and that if any of the Members wished to attend, she would make reservations. ~,id OpeninfJ on Extension of Barnard Way The Secretary informed the Members that a bid opening had been held on January 9, 1967, on the extension of Barnard Way from the curve on Marine Street to Neilson Way, for the widening of the road and the installation of a new sewer line on Garnard Way. She stated that the low bid was submitted by Ne lson and Gelding Contracting Corporation, in the amount of $91,395. Election, of Chair!1lan and Chairman Pro-Tern The Chairman announced that, as stated in the 3y-Laws of the Redevelop- ment Agency, the Agency elects its Chairman and Chairman Pro-Tem at the Annual Meeting. 11r. O'Brien nominated Mr. J. Lee Schimmer, Jr., for Chairman. Mr. Richey seconded the nomination. Mr. Barnard moved, seconded by Mr. Connelly, that the nominations for Chairman be closed. The motion carried with a unanimous voice vote. Mr. Barnard moved. seconded by Mr. O'Brien, that a unanimous ballot be cast for Mr. Schimmer. The motion carried with a unanimous voice vote. Mr. O'~rien nominated Mr. e. Thomas 3arnard for Chairman Pro-Tern. Mr. Richey seconded the nomination. Mr. Schimmer moved. seconded by Mr. Con~ nelly, that nominations for Chairman Pro-Tern be closed. The motion carried with a unanimous voice vote. Mr. O'Brien moved, seconded by Mr. Richey, that a unanimous ballot be cast for Mr. Barnard. The motion carried with a unanimous voice vote. There being no further business to be brought before the Members, Mr. Richey moved, seconded by Mr. O'Jrien, that the meeting be adjourned. The motion carried with a unanimous voice vote. The meeting adjourned at 5:21 P.H~~ Grace Thomas Sec retary mp . . . . . REDEVELOPMENT AGENCY OF THE CITY OF SANTA MONICA. CALIFORNIA January 24. 1967 4:32 P.t1. The Redevelopment Agency of the City of Santa Monica. California. met in regular session on January 24, 1967. in the City Council Chambers, at 4:32 P.M. PRESENT: MEMBERS: J. Lee Schimmer, Jr., Chairman B. Thomas Barnard Clifford Connelly L. Wayne Harding James M. O'Brien ABSENT: MEMBERS: Mortimer T. Richey James L. Rogers ALSO PRESENT: Eugene a. Jacobs, Agency legal Counsel Grace Thomas. Executive Director-Secretary May Palfrey, Stenographer APPROVAL OF MINUTES: The minutes of January la, 1967 were approved as mai led. APPROVAL OF BillS: The Secretary reviewed the bills as follows: Eugene B. Jacobs - legal Services for December, 1966 Administrative. . Total. . $62.50 $62.50 Roqer Roy ,Land Clearin9, Inc. Demolition Contract No.5, liflo Retention project I (b) Total $2,001.20 .$2.001.20 ~~.o63.70 TOTAL B' LLS . Following a brief discussion, Mr. Harding moved, seconded by Mr. O'Brien, that the bills be paid as submitted. The motion carried with the following roll call vote: AYES: NOES: ABSENT: MEt{dERS : MEMBERS: MEM3ERS: Schimmer, Barnard. Connelly, Harding, O'Brien None Richey. Rogers REPORT OF SECRETARY: Project I (a): Project Balance She~t and Report on Budqetary Stat~ The Secretary reviewed with the Members the Project Bala~ce Sh~et and the Report on Budgetary Status for Ocean Park Project I(a), as of December 31, 1966, and also a report on the investments for the Project Expenditures Funds and Project Temporary Loan Repyament Funds for the quarter ending Oecem~er 31, 1966. The Members asked questions of the Agency legal Counsel and the Secret2ry relating to these reports, and considerable discussion followed. . . . . e Minutes - 1/24/67 Page T"IO Pro ject I (a): Review of Procedural Steps Under Land Disposition Agreement The Secretary presented the Members with a copy of the Annual Report by Kern County Land Company. The Secretary asked if each Member had received a copy of Mr. Jacobs' report on his review of the procedural steps under the Land Disposition Agreement. Mr. Jacobs then reported to the Members on his findings. The Members entered into a discussion regarding the designation of parcels in Project I(a). Mr. Jacobs stated that, according to the Land Disposition Agreement, Kern County Land Company had the right to take down the remaining parcels in any sequence. Mr. Barnard moved, seconded by Mr. O'Brien, that the Agency Legal Counsel completely review the Land Disposition Agreement, including all pertinent exhibits, supplemental resolutions and letter adenda and inform the Mew-bers of his findings, and also report on setting forth code sections relevant to conflicts of interest pertaining to Members of the Agency becoming residents in the Project area. The motion carried with the following roll call vote: AVES: NOES: ABSENT: Schimmer, Barnard, Connelly, Harding, O'Brien None Richey, Rogers MEMBERS: MEMGERS: MEMlJERS: Mr. Connelly left the meeting at 5:25 P.M. Project I (a) : Statement of Financial Condition - Tax Allocation Bonds The Secretary reviewed with the MewDers the Financial Statement and Investment Report as of December 31, 1966, relative to the Tax Allocation accounts. The Secretary pointed out the the Agency will be receiving a revenue of approximately $8,000 for 1966-67. Discussion followed. Project I (a): Project Cost Estimate and Financin~ Plan The Secretary reviewed with the Me~bers the revised Financing Plans for Projects I(a) and I(b). She stated that these plans would become a part of an Amendatory Application for Loan and Grant in eiJ.;h project and would be presented to the Members at a later meeting. The Secretary also presented a chart to the Members, illustrating the Net Project Cost for each project and the method of providing the City's one-third share. Upon the Members' concurrence to hold a special meeting to further discuss this subject, the Secretary stated that she would send a formal Notice of Special Meeting to each Member. Project I (a): An~lysis of Occupancy - Santa Monica Shores The Secretary presented to the Members a report relating to the occupancy of Santa Monica Shores, showing the occupancy for each building and for each type of apartment. The Members were also presented with a re- port showing the areas which the tenants are moving from. Project I (a) : Proposed Lease - Second Installment Parcel The Secretary presented the Members with a copy of a proposed lease with Kern County Land Company. She stated that the purpose of this lease was to a Ilo~1 Kern County Land to use port ions of I nsta I lment Parce I T\"IO ':0 construct a temporary road from Barnard Way into Installment Parcel One, adjacent to a parking lot for the use of the golf course participants onl/. . . . . . Minutes - 1/24/67 Page Three which would accorrmodate approximately 60 cars. Discussion followed on the terms and provisions of the lease. Mr. Harding suggested that the lease be re-submitted to the Members for review and approval at the next regular meeting in the form of an amendment to the Golf Course Lease. The Members concurred. Project I (a): Relocation Report The Secretary submitted to the Members copies of Form HUO-666, relating to the relocation of families and individuals, and Form HUD-666A, relating to the relocation of business concerns and non-profit organizations. She stated that these were final reports for Project I(a). Project I(b): Project Oalance Sheet and Report on Budgetary Status The Secretary reviewed the Project Balance Sheet and the Report on Budgetary Status for Project I(b}, as of December 31, 1966, and also a Report on the Investments for the Project Expenditures Funds and Project Temporary Loan Repayment Funds for the quarter ending December 31, 1966. Project I(b): Acquisition Report The Secretary introduced Resolution No. 253 (R.A.S.) to the Members, authorizing the Special Counsel, Musick, Peeler and Garrett, to file eminent domain proceedings in Block 4 of Project I(b), in the event that this action will be necessary. Mr. Jacobs suggested an amendment to the resolution regarding the legal description of Block 4. Mr. Harding moved, seconded by Mr. O'Brien, that Resolution No. 253 (R.A.S.), '~ RESOLUTION OF THE REDEVELOPlIENT AGENCY OF THE CITY OF SANTA MONICA, CALI FORi'!IA, AUTHORIZING THE CONDEM~~TION OF CERTAIN PARCELS OF REAL PROPERTY IN THE OCEAN PARK PROJECT 1 (b)", be adopted as amended and that further read i n9 be waived. The motion carried with the following roll call vote: AYES: NOES: A3SE~jT : Schimmer, Barnard, Harding, O'Brien None Connelly, Richey, Rogers t'1E Ii BE RS : t1EMBERS: t'1EMBERS: The Secretary submitted to each Member a schedule of the coming ~~HRO Conferences, for their information. There being no further business to be brought before the Members, Mr. Harding moved, seconded by IIr. O'~rien, that the meeting be adjourned. The motion carried with a unanimous voice vote. The meeting adjourned at 6:11 P.M. L~ Grace Thomas Secretary mp