Loading...
HomeMy WebLinkAbout11-04-2002 MINUTES RABAKERSFIELD REDEVELOPMENT AGENCY MINUTES MEETING OF NOVEMBER 4, 2002 Council Chambers, City Hall, 1501 Truxtun Avenue Regular Meeting - 4:00 p.m. REGULAR MEETING ACTION TAKEN Chairperson Mishoe announced Mr. Gil Anthony has resigned as a member of the Redevelopment Agency, and expressed appreciation for his public service. 1. ROLL CALL Present: Chairperson Mishoe, Agency Members Davenport, Cohen, Schroeder, Arriola, Raphael Absent: None 2. PUBLIC STATEMENTS None. 3. PRESENTATIONS Presentation by Donna Kunz, Deputy Executive Director, regarding Redevelopment Agency Debt. Donna Kunz, Deputy Executive Director gave a presentation and answered questions. 4. CONSENTCALENDAR a. Minutes of the regular meeting of October 7, 2002. Payments from September 27, to October 24, 2002 in the amount of $20,605.25. Motion by Davenport, seconded by Schroeder, to adopt Consent Calendar Items a. and b. APPROVED 5. REPORTS 29 - None. 3O Bakersfield, California, November 4, 2002 - Page 2 UNFINISHED BUSINESS None. NEW BUSINESS Purchase of 1020 and 1030 King Street for the Old Town Kern Mixed-Use Project: Agreement for 100,000 with Jose Navarro to purchase real property located at 1020 King Street. Agreement for $50,000 with Jose Navarro to purchase real property located at 1030 King Street. Don Anderson, Real Property Manager, answered questions of the Agency. Motion by Davenport, seconded by Arriola to approve agreements. Resolution establishing the dates of meetings for the Bakersfield Redevelopment Agency. Assistant City Clerk Gafford noted a correction to the January meeting date which should be January 6, 2003. Motion by Cohen, seconded by Arriola to adopt the Resolution. AGENCY STATEMENTS Agency Member Arriola announced his resignation from the Redevelopment Agency effective today. CLOSED SESSION Conference with Real Property Negotiators pursuant to Government Code Section 54956.8 Property: 1311 "O" Street, Bakersfield, California Agency Negotiators: Finance Director Gregory Klimko and Real Property Manager Donald Anderson; Negotiating Parties: John R. Centoni; Under Negotiation: pdce and terms of payment for purchase. ACTION TAKEN AGR RA02-10 DEED 5755 AGRRAO~11 DEED 5756 APPROVED RES RA~02 APPROVED NAT Bakersfield, California, November 4, 2002 - Page 3 ¸3] Conference with Real Property Negotiators pursuant to Government Code Section 54956.8 Property: 930 California Avenue, Bakersfield, California Agency Negotiators: Finance Director Gregory Klimko and Real Property Manager Donald Anderson; Negotiating Parties: Bobby B. Harper and Dotti L. Harper; Under Negotiation: price and terms of payment for a pumhase Motion by Arriola, seconded by Davenport to adjourn to Closed Session at 4:36 p.m. The meeting was reconvened at 5:23 p.m. 10. WORKSHOP None. 11. ADJOURNMENT Motion by Ar~ola to ad~rn the meeting at 5:24 p.m. Redevelopment Agency ACTION TAKEN NAT APPROVED APPROVED ATTEST: ? SECRETARY of the I~,~kersfield Redevelopment Agency V 32