Loading...
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