HomeMy WebLinkAbout12-08-2003 MINUTES RABAKERSFIELD REDEVELOPMENT AGENCY
MINUTES
MEETING OF DECEMBER 8, 2003
Council Chambers, City Hall, 1501 Truxtun Avenue
Regular Meeting - 4:00 p.m.
73
REGULAR MEETING
1. ROLL CALL
Present:
Chairperson Mishoe, Agency Members, Prince,
Cohen, Martinez, Raphael, Schroeder
Absent: Davenport
Motion by Raphael, seconded by Schroeder to move item 9.a.
forward on the agenda to be presented after Agency
Statements.
2. PUBLIC STATEMENTS
City Attorney Ginny Gennaro introduced herself and made
comments.
3. CONSENT CALENDAR
a. Minutes of the regular meeting of November 17, 2003.
Approval of department payments from November 1, 2003
to November 25, 2003 in the amount of $200,471.62.
Reimbursement Agreement between the City of Bakersfield
and the Bakemfield Redevelopment Agency for Services
relating to International Square and the Termination of the
Lease Agreement between the City and Union Pacific
Railroad.
Motion by Cohen, seconded by Raphael, to adopt
Consent Calendar Items a. and b. with removal of item c. for
separate consideration.
Reimbursement Agreement between the City of Bakersfield
and the Bakersfield Redevelopment Agency for Services
relating to International Square and the Termination of the
Lease Agreement between the City and Union Pacific
Railroad.
ACTION TAKEN
APPROVED
AB DA VENPORT
RA03-020
APPROVED
AB DAVENPORT
Motion by Martinez, seconded by Prince, to adopt item c. APPROVED
AB DA VENPOR T
Bakersfield, California, December 8, 2003 - Page 2
REPORTS
None.
UNFINISHED BUSINESS
None.
NEW BUSINESS
a.
Amendment No. 1 to Agreement No. 03-11 Exclusive
Negotiation Agreement between the Bakersfield
Redevelopment Agency and Urban Innovations, L.L.C. for
the revitalization of the Baker Street Project Area.
Staff comments by EDCD Business Manager Bamhard.
Motion by Cohen, seconded by Schroeder, to approve the
Amendment.
Use $100,000 of Southeast Project Area Tax Increment
funds for the Martin Luther King Jr. Park, Pool
Rehabilitation Project.
Staff comments by City Manager Tandy.
Motion by Raphael, seconded by Prince, to approve use of
use of Tax Increment Funds to assist in rehabilitation of the
Martin Luther King Jr. Park pool.
AGENCY STATEMENTS
Agency member Prince requested an update on the Downtown
Cottages Project.
EDCD Business Manager Barnhard responded.
WORKSHOP
a. Presentation regarding "Mill Creek", a conceptual 1.5
mile linear park along the Kern Island Canal.
Presentation by Principal Planner Lyman.
Principal Planner Lyman and City Manager Tandy
responded to questions by Agency Members.
ACTION TAKEN
RA03-tt(t)
APPROVED
AB DA VENPORT
APPROVED
AB DA VENPORT
Bakersfield, California, December 8, 2003 - Page 3 7 5
8.a
10.
CLOSED SESSION
Conference with Real Property Negotiators pursuant to
Government Code section 54965.8 Property: 708 Kentucky
Street, Bakersfield, California 93305; Agency Negotiators:
Finance Officer Gregory Klimko and Real Property
Manager Donald Anderson; Negotiating Parties: Bill Zing;
Under Negotiation: Price and terms of payment for
purchase
Motion by Cohen, seconded by Schroeder, to adjourn to
Closed Session at 4:48 p.m.
Motion to adjourn from Closed Session by Cohen, seconded
by Raphael.
CLOSED SESSION ACTION
Conference with Real Property Negotiators pursuant to
Government Code section 54965.8 Property: 708 Kentucky
Street, Bakersfield, California 93305; Agency Negotiators:
Finance Officer Gregory Klimko and Real Property
Manager Donald Anderson; Negotiating Parties: Bill Zing;
Under Negotiation: Price and terms of payment for
purchase
ADJOURNMENT
Motion by Prince, to adjourn at 5:12 p.m.
CHAIRPERSON of the
Bakersfield Redevelopment Agency
ACTION TAKEN
APPROVED
AB DAVENPORT
APPROVED
AB DAVENPORT
NAT
APPROVED
AB DA VENPOR T
ATTEST:
CITY CLERK and Clerk of the
Council of the City of Bakersfield
THIS PAGE INTENTIONALLY LEFI' BLANK