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