Loading...
HomeMy WebLinkAbout04/12/2004 MINUTES RABAKERSFIELD REDEVELOPMENT AGENCY MINUTES MEETING OF APRIL 12, 2004 Council Chambers, City Hall, 1501 Truxtun Avenue Regular Meeting - 4:00 p.m. 89 REGULAR MEETING ROLL CALL Present: Chairperson Cohen, Agency Members, Mishoe, Martinez, Raphael, Schmeder Absent: Prince, Davenport PUBLIC STATEMENTS None. CONSENT CALENDAR a. Minutes of the special meeting of March 22, 2004. b. Approval of department payments from March 12, 2004, to April 1, 2004, in the amount of $2,152,981.87. Motion by Raphael, seconded by Mishoe, to approve Consent Calendar items 3.a. and 3.b., with correction to the Chairperson's name during the Roll Call. REPORTS None. UNFINISHED BUSINESS None. ACTION TAKEN APPROVED AB PRINCE, DA VENPORT Bakersfield, California, April 12, 2004 - Page 2 NEW BUSINESS Amendment No. 2 to Agreement No. RA03-012(1) with Parkview Cottages, LLC to reimburse Developer for costs of removal of concrete and rebar structures in an amount no to exceed $122,000. Motion by Martinez, seconded by Mishoe, to approve the Amendment. Agreement between the City of Bakersfield and the Bakersfield Redevelopment Agency for use of Community Development Block Grant funds and for conveyance of Real Property at 713 Lake Street for the Old Town-Kern Mixed-Use project. Motion by Schroeder, seconded by Raphael, to approve the Agreement. 7. AGENCY STATEMENTS None. 8. CLOSED SESSION None. 9. WORKSHOP None. 10. ADJOURNMENT Motion by Schroeder, seconded by Mishoe, to adjourn at 4:13 p.m. CHAIRPERSON of the' Bakersfield Redevelopment Agency ACTION TAKEN RA03-012(2) APPROVED AB PRINCE, DA VENPORT RA04-O05 APPROVED AB PRINCE, DA VENPORT ATTEST: CITY CLERK and Ex Offici?//Clerk Council of the City of Bakersfield of the