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