Loading...
HomeMy WebLinkAbout03/10/97 MINUTES RABAKERSFIELD CENTRAL DISTRICT DEVELOPMENT AGENCY 1,51 MINUTES MEETING OF MARCH 10, 1997 REGULAR MEETING - 4:oo ?.N. Council Chambers, City Hall 1501 Truxtun Avenue, Bakersfield 1. ROLL CALL Present: Absent: Agency Members Cohrs, Miller, Prince, Raphael Agency Members Hall, Sceales PUBLIC STATEMENTS CONSENT CALENDAR Payment of February 28, 1997 in the amount of $5,098.36. Minutes of the Regular Meeting of February 10, 1997 and Special Meeting of February 19, 1997. Motion by Miller and seconded by Prince to adopt Consent Calendar Items a. and b. APPROVED AB HALL SCEALES REPORTS Expansion of Convention Center Complex. Executive Director Tandy provided an update. Due to receiving the documents late and the inability of staff and Agency Members to review them, Executive Director Tandy announced New Business Items a. and b. will become a Workshop and requested Agency Members take action on the documents in 2 weeks at a special meeting. UNFINISHED BUSINESS Deputy City Attorney II Scanlan provided an overview of the documents to be reviewed. Bakersfield, California, March 10, 1997 - Page 2 NEW BUSINESS Resolution approving, authorizing and directing execution of certain lease financing documents and directing additional actions to implement the proposed lease financing. Reimbursement Agreement with City of Bakersfield regarding refunding of 1993 Tax Allocation Bond Issue and financing of Convention Center Expansion - Arena 1997. Motion by Miller and seconded by Prince to table New Business Items a. and b. to the Special Meeting in 2 weeks. APPROVED AB HALL SCEALES Request from City Council to have tax increment generated by the Lee Development Group project placed into the Off-Street Parking Fund. Executive Director Tandy background information. provided Motion by Miller and seconded by Prince to direct staff to prepare an agreement based on 25% tax increment going into the Off-Street Parking Fund for 5 years. APPROVED AB HALL SCEALES 7. AGENCY STATEMENTS Cohrs announced a letter of resignation was received from Evelyn Jenkins. 8. CLOSED SESSION 9. ADJOURNMENT Cohrs announced adjournment at 4:53 p.m. ATTEST: SECRETARY of the Cen%~al D~str~ct Development Agency of the City of Bakersfield,California